SHAPE BUCKS LIMITED
Overview
| Company Name | SHAPE BUCKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02536865 |
| 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 SHAPE BUCKS LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Performing arts (90010) / Arts, entertainment and recreation
Where is SHAPE BUCKS LIMITED located?
| Registered Office Address | 24 Putnams Drive Aston Clinton HP22 5HH Aylesbury |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHAPE BUCKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SHAPE BUCKS LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for SHAPE BUCKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Robert Neil Prouting as a director on Nov 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alfred Michael Thomas English as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alfred Michael Thomas English as a secretary on Nov 17, 2025 | 1 pages | TM02 | ||
Cessation of Alfred Michael Thomas English as a person with significant control on Nov 17, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Robert Neil Prouting as a secretary on Nov 17, 2025 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2025 | 15 pages | AA | ||
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Gwendoline Puddefoot as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Susan Mary Upstone as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Appointment of Mrs Alison Jane May as a director on Nov 28, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 17 pages | AA | ||
Who are the officers of SHAPE BUCKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROUTING, Robert Neil | Secretary | The Green Aston Abbotts HP22 4LY Aylesbury 79 England | 342726060001 | |||||||
| GERHARDI, Victor Ian | Director | 24 Putnams Drive Aston Clinton HP22 5HH Aylesbury Buckinghamshire | England | British | 31610520001 | |||||
| MAY, Alison Jane | Director | Haggar Street Stone HP17 8XX Aylesbury 1 England | England | British | 252938450001 | |||||
| MCCAFFREY, Samantha Lorraine | Director | 24 Putnams Drive Aston Clinton HP22 5HH Aylesbury | England | British | 129589880002 | |||||
| PARSLOW, Nicholas Mark | Director | 24 Putnams Drive Aston Clinton HP22 5HH Aylesbury | England | British | 150481490002 | |||||
| PROUTING, Robert Neil | Director | The Green Aston Abbotts HP22 4LY Aylesbury 79 England | England | British | 278535220001 | |||||
| UPSTONE, Susan Mary | Director | Chapman Close HP21 8FY Aylesbury 1 England | England | British | 301264940001 | |||||
| ENGLISH, Alfred Michael Thomas | Secretary | 15 Watermill Way Weston Turville HP22 5SR Aylesbury Buckinghamshire | British | 37770090001 | ||||||
| GERHARDI, Gillian Mary | Secretary | 24 Putnams Drive Aston Clinton HP22 5HH Aylesbury Buckinghamshire | British | 31610510001 | ||||||
| RANSON, Roy Henry | Secretary | Sloping Acre North End Road Quainton HP22 4BD Aylesbury Buckinghamshire | British | 27636290001 | ||||||
| STEVENSON, Ann Elizabeth | Secretary | 63 Buckingham Street HP20 2NF Aylesbury Buckinghamshire | British | 30965280001 | ||||||
| BATEMAN, Mary Magdalen | Director | 13 Albert Street HP20 1LY Aylesbury Buckinghamshire | British | 75223330003 | ||||||
| BECK, Enid | Director | 31 Castle Street HP20 2RA Aylesbury Buckinghamshire | British | 63220590002 | ||||||
| CHAPPELL, Marjorie Joan | Director | 18 Darnel Close Beanhill MK6 4LR Milton Keynes Buckinghamshire | British | 43087850001 | ||||||
| CLARK, Terry John | Director | 18 Hill Rise Brands Hill SL3 8RB Slough Berkshire | British | 74680790001 | ||||||
| COOPER, Timothy John | Director | 15 Witchell Wendover HP22 6EG Aylesbury Buckinghamshire | England | British | 2820440004 | |||||
| EGGINTON, Alistair | Director | 74 Wing Road Linslade LU7 7NL Leighton Buzzard Bedfordshire | British | 30965300001 | ||||||
| ENGLISH, Alfred Michael Thomas | Director | 15 Watermill Way Weston Turville HP22 5SR Aylesbury Buckinghamshire | England | British | 37770090001 | |||||
| GERHARDI, Gillian Mary | Director | 24 Putnams Drive Aston Clinton HP22 5HH Aylesbury Buckinghamshire | British | 31610510001 | ||||||
| HARRIS, Alice | Director | 12 Minstrel Court Bradville MK13 7DD Milton Keynes Buckinghamshire | British | 30965320001 | ||||||
| HUTCHINSON, John Anthony Michael | Director | 44 Shaftesbury Way TW2 5RP Twickenham | British | 61913220001 | ||||||
| MILLER, Ronald Harold | Director | Aylesbury Road Aston Clinton HP22 5AG Aylesbury Woodlands Farm Bucks | England | British | 3676120001 | |||||
| MUIR, Jane | Director | Butchers Orchard Main Road Weston Turville HP22 5RL Aylesbury Bucks | British | 30965340001 | ||||||
| NORTH, Brian Philip | Director | 21 Douglas Road HP20 1ES Aylesbury Buckinghamshire | British | 69958970001 | ||||||
| PAULL, Wendy Jane | Director | Fords Close Bledlow Ridge HP14 4AP High Wycombe 28 Buckinghamshire | England | British | 30965330004 | |||||
| PUDDEFOOT, Jennifer Gwendoline | Director | 6 New Road Weston Turville HP22 5RE Aylesbury Buckinghamshire | England | British | 64136500001 | |||||
| RANSON, Roy Henry | Director | Sloping Acre North End Road Quainton HP22 4BD Aylesbury Buckinghamshire | United Kingdom | British | 27636290001 | |||||
| ROBERTS, Freda Doris, Councillor | Director | 44 Blenheim Place HP21 8AQ Aylesbury Buckinghamshire | Uk | British | 58595900001 | |||||
| RUSSELL, John | Director | 38 Holman Street HP19 3LJ Aylesbury Buckinghamshire | British | 30965350001 |
Who are the persons with significant control of SHAPE BUCKS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alfred Michael Thomas English | Sep 04, 2016 | 24 Putnams Drive Aston Clinton HP22 5HH Aylesbury | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Victor Ian Gerhardi | Sep 04, 2016 | 24 Putnams Drive Aston Clinton HP22 5HH Aylesbury | 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