GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY

GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02470772
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY located?

    Registered Office Address
    c/o ALISON PARSONS
    Leigh Court Business Centre Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Previous Company Names
    Company NameFromUntil
    THE GLOUCESTERSHIRE CHAMBER OF COMMERCEFeb 16, 1990Feb 16, 1990

    What are the latest accounts for GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Jemma Gueno as a secretary on Apr 24, 2022

    1 pagesTM02

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Appointment of Mrs Teresa Louise Creese as a secretary on May 11, 2022

    2 pagesAP03

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Appointment of Miss Jemma Gueno as a secretary on Jul 18, 2019

    2 pagesAP03

    Termination of appointment of Brenda Alison Parsons as a secretary on Jul 17, 2019

    1 pagesTM02

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 16, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Feb 16, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Feb 16, 2015 no member list

    3 pagesAR01

    Who are the officers of GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREESE, Teresa Louise
    c/o Alison Parsons
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Leigh Court Business Centre
    Secretary
    c/o Alison Parsons
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Leigh Court Business Centre
    295774070001
    GREENWOOD, Joanna Cathryn
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Leigh Court Business Centre
    England
    Director
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Leigh Court Business Centre
    England
    EnglandBritishFinance Director158516750001
    CRIPPS, John William Watkin
    Whitecote Branch Road
    The Reddings
    GL51 6RP Cheltenham
    Glos
    Secretary
    Whitecote Branch Road
    The Reddings
    GL51 6RP Cheltenham
    Glos
    BritishManaging Director24679510001
    CRIPPS, John William Watkin
    Whitecote Branch Road
    The Reddings
    GL51 6RP Cheltenham
    Glos
    Secretary
    Whitecote Branch Road
    The Reddings
    GL51 6RP Cheltenham
    Glos
    British24679510001
    DOYLE, Tina Jane
    c/o Tina Doyle
    Emlyn Square
    SN1 5BP Swindon
    Great Western Business Centre
    United Kingdom
    Secretary
    c/o Tina Doyle
    Emlyn Square
    SN1 5BP Swindon
    Great Western Business Centre
    United Kingdom
    154792680001
    FABIAN, Mark Alister
    12 Ashlot Mews
    Up Hatherley
    GL51 5RN Cheltenham
    Gloucestershire
    Secretary
    12 Ashlot Mews
    Up Hatherley
    GL51 5RN Cheltenham
    Gloucestershire
    BritishSolicitor68391650001
    FABIAN, Mark Alister
    12 Ashlot Mews
    Up Hatherley
    GL51 5RN Cheltenham
    Gloucestershire
    Secretary
    12 Ashlot Mews
    Up Hatherley
    GL51 5RN Cheltenham
    Gloucestershire
    BritishSolicitor68391650001
    GUENO, Jemma
    c/o Alison Parsons
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Leigh Court Business Centre
    Secretary
    c/o Alison Parsons
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Leigh Court Business Centre
    260639670001
    PARSONS, Brenda Alison
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Leigh Court Business Centre
    United Kingdom
    Secretary
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Leigh Court Business Centre
    United Kingdom
    173230250001
    ANTON SMITH, Mark Alexander John
    80 Naunton Lane
    GL53 7BG Cheltenham
    Gloucestershire
    Director
    80 Naunton Lane
    GL53 7BG Cheltenham
    Gloucestershire
    BritishSolicitor102823730001
    BAKER, Fiona Elizabeth
    Wood Cottage
    Horley
    OX15 6BJ Banbury
    Oxfordshire
    Director
    Wood Cottage
    Horley
    OX15 6BJ Banbury
    Oxfordshire
    BritishPhotographer9824820001
    BATEMAN, Andrea Louise
    Hales Road
    GL52 6SY Cheltenham
    20 The Grove
    Gloucestershire
    Director
    Hales Road
    GL52 6SY Cheltenham
    20 The Grove
    Gloucestershire
    UkBritishSolicitor131549000001
    BATEMAN, Andrea Louise
    Oak Manor Drive
    Hales Road
    GL52 6SY Cheltenham
    20
    Gloucestershire
    Director
    Oak Manor Drive
    Hales Road
    GL52 6SY Cheltenham
    20
    Gloucestershire
    UkBritishSolicitor131549000001
    BEWLEY, Joanne Margaret
    14 Longland Gardens
    Longlevens
    GL2 9RA Gloucester
    Gloucestershire
    Director
    14 Longland Gardens
    Longlevens
    GL2 9RA Gloucester
    Gloucestershire
    EnglandBritishSolicitor109436300001
    BLACK, Erik
    Lamont 56 School Road
    Charlton Kings
    GL53 8BE Cheltenham
    Gloucestershire
    Director
    Lamont 56 School Road
    Charlton Kings
    GL53 8BE Cheltenham
    Gloucestershire
    BritishCounsellor23707840001
    BLACKIE, Michael John
    The Old Vicarage
    North Nibley
    GL11 6DJ Dursley
    Gloucestershire
    Director
    The Old Vicarage
    North Nibley
    GL11 6DJ Dursley
    Gloucestershire
    BritishChief Executive21197550001
    CANTRILL, John Spencer
    Engelberg
    Stockwell Lane Cleeve Hill
    PL51 3PU Cheltenham
    Glos
    Director
    Engelberg
    Stockwell Lane Cleeve Hill
    PL51 3PU Cheltenham
    Glos
    United KingdomBritishCompany Director34152220001
    CARPENTER, Roy Elliott
    Dutch House
    London Road
    GL1 3HH Gloucester
    Gloucestershire
    Director
    Dutch House
    London Road
    GL1 3HH Gloucester
    Gloucestershire
    BritishOptometrist42615300001
    CARPENTER, Roy Elliott
    Dutch House
    London Road
    GL1 3HH Gloucester
    Gloucestershire
    Director
    Dutch House
    London Road
    GL1 3HH Gloucester
    Gloucestershire
    BritishOptometrist42615300001
    CARTER, Mark
    101 Pinemount Road
    GL3 3EJ Gloucester
    Gloucestershire
    Director
    101 Pinemount Road
    GL3 3EJ Gloucester
    Gloucestershire
    EnglandBritishSolicitor117404750001
    CASTREY, Jeffrey Philip
    13 The Dell
    PL19 0EQ Tavistock
    Devon
    Director
    13 The Dell
    PL19 0EQ Tavistock
    Devon
    BritishConsultant39596360001
    CASTREY, Jeffrey Philip
    13 The Dell
    PL19 0EQ Tavistock
    Devon
    Director
    13 The Dell
    PL19 0EQ Tavistock
    Devon
    BritishMarketing Consultant39596360001
    CHAPLIN, Brian Anthony
    20 Turkdean Road
    GL51 6AL Cheltenham
    Gloucestershire
    Director
    20 Turkdean Road
    GL51 6AL Cheltenham
    Gloucestershire
    BritishVideo Film Producer76971440001
    COLE, David Ryan
    Lower Moor Farm Cottage
    Moor Road
    TA24 5RX Minehead
    Somerset
    Director
    Lower Moor Farm Cottage
    Moor Road
    TA24 5RX Minehead
    Somerset
    BritishCompany Director62490290002
    COOKE, Philip William
    4 Riversley Road
    GL2 0QT Gloucester
    Gloucestershire
    Director
    4 Riversley Road
    GL2 0QT Gloucester
    Gloucestershire
    EnglandBritishMarketing Consultant68137170001
    CRIPPS, John William Watkin
    Whitecote Branch Road
    The Reddings
    GL51 6RP Cheltenham
    Glos
    Director
    Whitecote Branch Road
    The Reddings
    GL51 6RP Cheltenham
    Glos
    United KingdomBritishChief Executive24679510001
    CRIPPS, John William Watkin
    Whitecote Branch Road
    The Reddings
    GL51 6RP Cheltenham
    Glos
    Director
    Whitecote Branch Road
    The Reddings
    GL51 6RP Cheltenham
    Glos
    United KingdomBritishChief Exec24679510001
    CROOK, Anthony Russell
    Mullions Queens Mead
    GL6 6XA Painswick
    Gloucestershire
    Director
    Mullions Queens Mead
    GL6 6XA Painswick
    Gloucestershire
    BritishManaging Director60115620002
    DAY, Geoffrey Allan
    Newcourt House Mill Lane
    Prestbury
    GL52 3NE Cheltenham
    Gloucestershire
    Director
    Newcourt House Mill Lane
    Prestbury
    GL52 3NE Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant16638450001
    DAY, Geoffrey Allan
    Newcourt House Mill Lane
    Prestbury
    GL52 3NE Cheltenham
    Gloucestershire
    Director
    Newcourt House Mill Lane
    Prestbury
    GL52 3NE Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant16638450001
    DUNCAN, Robert Hector
    17 Eldorado Road
    GL50 2PU Cheltenham
    Gloucestershire
    Director
    17 Eldorado Road
    GL50 2PU Cheltenham
    Gloucestershire
    United KingdomBritishChartered Surveyor141715860001
    ESLER, Thomas
    61 Grasshopper Avenue
    WR5 3TB Worcester
    Worcestershire
    Director
    61 Grasshopper Avenue
    WR5 3TB Worcester
    Worcestershire
    IrishSolicitor71099170001
    FERNANDO, Chandra Eric, Dr
    The Barns
    Star Lane Avening
    GL8 8NT Tetbury
    Gloucestershire
    Director
    The Barns
    Star Lane Avening
    GL8 8NT Tetbury
    Gloucestershire
    BritishComputer Support102823790001
    FREEMAN, Derek Gordon
    47 Southcourt Close
    Leckhampton
    GL53 0DW Cheltenham
    Glos
    Director
    47 Southcourt Close
    Leckhampton
    GL53 0DW Cheltenham
    Glos
    United KingdomBritishElectrical Engineer33640060001
    GALLAGHER, Diana Margaret
    47 Naunton Crescent
    Leckhampton
    GL53 7BD Cheltenham
    Gloucestershire
    Director
    47 Naunton Crescent
    Leckhampton
    GL53 7BD Cheltenham
    Gloucestershire
    BritishBusiness Resource Consultant24679540001

    Who are the persons with significant control of GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Joanna Cathryn Greenwood
    c/o ALISON PARSONS
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Leigh Court Business Centre
    Feb 16, 2017
    c/o ALISON PARSONS
    Pill Road
    Abbots Leigh
    BS8 3RA Bristol
    Leigh Court Business Centre
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0