UKBizDB.co.uk

THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Gold Standards Framework Centre C.i.c.. The company was founded 14 years ago and was given the registration number 07231949. The firm's registered office is in SHREWSBURY. You can find them at 4 Claremont Bank, , Shrewsbury, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE GOLD STANDARDS FRAMEWORK CENTRE C.I.C.
Company Number:07231949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:4 Claremont Bank, Shrewsbury, England, SY1 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director14 February 2022Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director14 February 2022Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 December 2021Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 December 2021Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 December 2021Active
4, Claremont Bank, Shrewsbury, England, SY1 1RS

Secretary22 April 2010Active
34-44, Britannia Street, London, England, WC1X 9JG

Director01 February 2019Active
Green Bank House, Back Lane, Malvern, England, WR14 2JL

Director26 June 2015Active
33-44, Britannia Street, London, England, WC1X 9JG

Director01 July 2020Active
33, Lower Blackfriars Crescent, St Marys Water Lane, Shrewsbury, England, SY1 2BA

Director16 September 2011Active
34-44, Britannia Street, London, England, WC1X 9JG

Director01 July 2020Active
Unit A3, Longbow Close, Shrewsbury, England, SY1 3GZ

Director16 September 2011Active
Lythstow, 98 Lyth Hill Road, Bayston Hill, Shrewsbury, United Kingdom, SY3 0AT

Director02 December 2011Active
139, Little Sutton Lane, Sutton Coldfield, England, B75 6SW

Director04 July 2016Active
4, Claremont Bank, Shrewsbury, England, SY1 1RS

Director18 January 2016Active
4, Claremont Bank, Shrewsbury, England, SY1 1RS

Director22 April 2010Active
25 The Crescent, Town Walls, Shrewsbury, SY1 1TH

Director22 April 2010Active
1 Robertsford Cottage, Preston Street, Shrewsbury, SY2 5PW

Director22 April 2010Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 December 2021Active
20, St. Johns Hill, Shrewsbury, United Kingdom, SY1 1JJ

Director29 November 2013Active

People with Significant Control

Dr Keri Vivian Thomas
Notified on:01 December 2021
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Hospice Uk
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:33-44, Britannia Street, London, England, WC1X 9JG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Keri Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:4, Claremont Bank, Shrewsbury, England, SY1 1RS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Resolution

Resolution.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-10-06Accounts

Change account reference date company previous shortened.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2020-11-11Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.