This company is commonly known as The Grace Network C.i.c.. The company was founded 10 years ago and was given the registration number 08694461. The firm's registered office is in STROUD. You can find them at Unit 2a Brimscombe Port Business Park, Brimscombe, Stroud, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE GRACE NETWORK C.I.C. |
---|---|---|
Company Number | : | 08694461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2a Brimscombe Port Business Park, Brimscombe, Stroud, Gloucestershire, GL5 2QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The West Suite, The Mill, Brimscombe Hill, Brimscombe, Stroud, England, GL5 2QG | Secretary | 28 June 2023 | Active |
The West Suite, The Mill, Brimscombe Hill, Brimscombe, Stroud, England, GL5 2QG | Director | 18 September 2018 | Active |
The West Suite, The Mill, Brimscombe Hill, Brimscombe, Stroud, England, GL5 2QG | Director | 10 October 2018 | Active |
The West Suite, The Mill, Brimscombe Hill, Brimscombe, Stroud, England, GL5 2QG | Director | 17 September 2013 | Active |
The West Suite, The Mill, Brimscombe Hill, Brimscombe, Stroud, England, GL5 2QG | Director | 10 October 2018 | Active |
The West Suite, The Mill, Brimscombe Hill, Brimscombe, Stroud, England, GL5 2QG | Secretary | 19 April 2016 | Active |
Unit 2a, Brimscombe Port Business Park, Brimscombe, Stroud, England, GL5 2QQ | Director | 16 July 2014 | Active |
Unit 2a, Brimscombe Port Business Park, Brimscombe, Stroud, GL5 2QQ | Director | 28 February 2017 | Active |
Unit 2a, Brimscombe Port Business Park, Brimscombe, Stroud, England, GL5 2QQ | Director | 03 November 2014 | Active |
Unit 2a, Brimscombe Port Business Park, Brimscombe, Stroud, GL5 2QQ | Director | 18 July 2016 | Active |
Canon Benjamin Tudur Llywelyn Preece Smith | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The West Suite, The Mill, Brimscombe Hill, Stroud, England, GL5 2QG |
Nature of control | : |
|
Mrs Cara Elizabeth Mansell | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The West Suite, The Mill, Brimscombe Hill, Stroud, England, GL5 2QG |
Nature of control | : |
|
Mr William David Mansell | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The West Suite, The Mill, Brimscombe Hill, Stroud, England, GL5 2QG |
Nature of control | : |
|
Mr Thomas Hugo Herbert | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The West Suite, The Mill, Brimscombe Hill, Stroud, England, GL5 2QG |
Nature of control | : |
|
Mr William David Mansell | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Address | : | Unit 2a, Brimscombe Port Business Park, Stroud, GL5 2QQ |
Nature of control | : |
|
Mr Barrie Edward Voyce | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | Unit 2a, Brimscombe Port Business Park, Stroud, GL5 2QQ |
Nature of control | : |
|
Mr Bryan Christopher Court | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | Unit 2a, Brimscombe Port Business Park, Stroud, GL5 2QQ |
Nature of control | : |
|
Mrs Amanda Jayne Scott | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | Unit 2a, Brimscombe Port Business Park, Stroud, GL5 2QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-06-28 | Officers | Appoint person secretary company with name date. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.