GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY
Overview
Company Name | GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02470772 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Company Name | From | Until |
---|---|---|
THE GLOUCESTERSHIRE CHAMBER OF COMMERCE | Feb 16, 1990 | Feb 16, 1990 |
What are the latest accounts for GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Last Confirmation Statement Made Up To | Feb 10, 2026 |
---|---|
Next Confirmation Statement Due | Feb 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 10, 2025 |
Overdue | No |
What are the latest filings for GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Termination of appointment of Jemma Gueno as a secretary on Apr 24, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Teresa Louise Creese as a secretary on May 11, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Miss Jemma Gueno as a secretary on Jul 18, 2019 | 2 pages | AP03 | ||
Termination of appointment of Brenda Alison Parsons as a secretary on Jul 17, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 16, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||
Annual return made up to Feb 16, 2016 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||
Annual return made up to Feb 16, 2015 no member list | 3 pages | AR01 | ||
Who are the officers of GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CREESE, Teresa Louise | Secretary | c/o Alison Parsons Pill Road Abbots Leigh BS8 3RA Bristol Leigh Court Business Centre | 295774070001 | |||||||
GREENWOOD, Joanna Cathryn | Director | Pill Road Abbots Leigh BS8 3RA Bristol Leigh Court Business Centre England | England | British | Finance Director | 158516750001 | ||||
CRIPPS, John William Watkin | Secretary | Whitecote Branch Road The Reddings GL51 6RP Cheltenham Glos | British | Managing Director | 24679510001 | |||||
CRIPPS, John William Watkin | Secretary | Whitecote Branch Road The Reddings GL51 6RP Cheltenham Glos | British | 24679510001 | ||||||
DOYLE, Tina Jane | Secretary | c/o Tina Doyle Emlyn Square SN1 5BP Swindon Great Western Business Centre United Kingdom | 154792680001 | |||||||
FABIAN, Mark Alister | Secretary | 12 Ashlot Mews Up Hatherley GL51 5RN Cheltenham Gloucestershire | British | Solicitor | 68391650001 | |||||
FABIAN, Mark Alister | Secretary | 12 Ashlot Mews Up Hatherley GL51 5RN Cheltenham Gloucestershire | British | Solicitor | 68391650001 | |||||
GUENO, Jemma | Secretary | c/o Alison Parsons Pill Road Abbots Leigh BS8 3RA Bristol Leigh Court Business Centre | 260639670001 | |||||||
PARSONS, Brenda Alison | Secretary | Pill Road Abbots Leigh BS8 3RA Bristol Leigh Court Business Centre United Kingdom | 173230250001 | |||||||
ANTON SMITH, Mark Alexander John | Director | 80 Naunton Lane GL53 7BG Cheltenham Gloucestershire | British | Solicitor | 102823730001 | |||||
BAKER, Fiona Elizabeth | Director | Wood Cottage Horley OX15 6BJ Banbury Oxfordshire | British | Photographer | 9824820001 | |||||
BATEMAN, Andrea Louise | Director | Hales Road GL52 6SY Cheltenham 20 The Grove Gloucestershire | Uk | British | Solicitor | 131549000001 | ||||
BATEMAN, Andrea Louise | Director | Oak Manor Drive Hales Road GL52 6SY Cheltenham 20 Gloucestershire | Uk | British | Solicitor | 131549000001 | ||||
BEWLEY, Joanne Margaret | Director | 14 Longland Gardens Longlevens GL2 9RA Gloucester Gloucestershire | England | British | Solicitor | 109436300001 | ||||
BLACK, Erik | Director | Lamont 56 School Road Charlton Kings GL53 8BE Cheltenham Gloucestershire | British | Counsellor | 23707840001 | |||||
BLACKIE, Michael John | Director | The Old Vicarage North Nibley GL11 6DJ Dursley Gloucestershire | British | Chief Executive | 21197550001 | |||||
CANTRILL, John Spencer | Director | Engelberg Stockwell Lane Cleeve Hill PL51 3PU Cheltenham Glos | United Kingdom | British | Company Director | 34152220001 | ||||
CARPENTER, Roy Elliott | Director | Dutch House London Road GL1 3HH Gloucester Gloucestershire | British | Optometrist | 42615300001 | |||||
CARPENTER, Roy Elliott | Director | Dutch House London Road GL1 3HH Gloucester Gloucestershire | British | Optometrist | 42615300001 | |||||
CARTER, Mark | Director | 101 Pinemount Road GL3 3EJ Gloucester Gloucestershire | England | British | Solicitor | 117404750001 | ||||
CASTREY, Jeffrey Philip | Director | 13 The Dell PL19 0EQ Tavistock Devon | British | Consultant | 39596360001 | |||||
CASTREY, Jeffrey Philip | Director | 13 The Dell PL19 0EQ Tavistock Devon | British | Marketing Consultant | 39596360001 | |||||
CHAPLIN, Brian Anthony | Director | 20 Turkdean Road GL51 6AL Cheltenham Gloucestershire | British | Video Film Producer | 76971440001 | |||||
COLE, David Ryan | Director | Lower Moor Farm Cottage Moor Road TA24 5RX Minehead Somerset | British | Company Director | 62490290002 | |||||
COOKE, Philip William | Director | 4 Riversley Road GL2 0QT Gloucester Gloucestershire | England | British | Marketing Consultant | 68137170001 | ||||
CRIPPS, John William Watkin | Director | Whitecote Branch Road The Reddings GL51 6RP Cheltenham Glos | United Kingdom | British | Chief Executive | 24679510001 | ||||
CRIPPS, John William Watkin | Director | Whitecote Branch Road The Reddings GL51 6RP Cheltenham Glos | United Kingdom | British | Chief Exec | 24679510001 | ||||
CROOK, Anthony Russell | Director | Mullions Queens Mead GL6 6XA Painswick Gloucestershire | British | Managing Director | 60115620002 | |||||
DAY, Geoffrey Allan | Director | Newcourt House Mill Lane Prestbury GL52 3NE Cheltenham Gloucestershire | England | British | Chartered Accountant | 16638450001 | ||||
DAY, Geoffrey Allan | Director | Newcourt House Mill Lane Prestbury GL52 3NE Cheltenham Gloucestershire | England | British | Chartered Accountant | 16638450001 | ||||
DUNCAN, Robert Hector | Director | 17 Eldorado Road GL50 2PU Cheltenham Gloucestershire | United Kingdom | British | Chartered Surveyor | 141715860001 | ||||
ESLER, Thomas | Director | 61 Grasshopper Avenue WR5 3TB Worcester Worcestershire | Irish | Solicitor | 71099170001 | |||||
FERNANDO, Chandra Eric, Dr | Director | The Barns Star Lane Avening GL8 8NT Tetbury Gloucestershire | British | Computer Support | 102823790001 | |||||
FREEMAN, Derek Gordon | Director | 47 Southcourt Close Leckhampton GL53 0DW Cheltenham Glos | United Kingdom | British | Electrical Engineer | 33640060001 | ||||
GALLAGHER, Diana Margaret | Director | 47 Naunton Crescent Leckhampton GL53 7BD Cheltenham Gloucestershire | British | Business Resource Consultant | 24679540001 |
Who are the persons with significant control of GLOUCESTERSHIRE CHAMBER OF COMMERCE AND INDUSTRY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Joanna Cathryn Greenwood | 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
|
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