SHAPE BUCKS LIMITED

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

    Company NameSHAPE BUCKS LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02536865
    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 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 AddressNo

    What are the latest accounts for SHAPE BUCKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SHAPE BUCKS LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for SHAPE BUCKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Robert Neil Prouting as a director on Nov 17, 2025

    2 pagesAP01

    Termination of appointment of Alfred Michael Thomas English as a director on Nov 17, 2025

    1 pagesTM01

    Termination of appointment of Alfred Michael Thomas English as a secretary on Nov 17, 2025

    1 pagesTM02

    Cessation of Alfred Michael Thomas English as a person with significant control on Nov 17, 2025

    1 pagesPSC07

    Appointment of Mr Robert Neil Prouting as a secretary on Nov 17, 2025

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2025

    15 pagesAA

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Gwendoline Puddefoot as a director on Oct 18, 2022

    1 pagesTM01

    Appointment of Mrs Susan Mary Upstone as a director on Oct 18, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    17 pagesAA

    Appointment of Mrs Alison Jane May as a director on Nov 28, 2018

    2 pagesAP01

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    17 pagesAA

    Who are the officers of SHAPE BUCKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROUTING, Robert Neil
    The Green
    Aston Abbotts
    HP22 4LY Aylesbury
    79
    England
    Secretary
    The Green
    Aston Abbotts
    HP22 4LY Aylesbury
    79
    England
    342726060001
    GERHARDI, Victor Ian
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Buckinghamshire
    Director
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Buckinghamshire
    EnglandBritish31610520001
    MAY, Alison Jane
    Haggar Street
    Stone
    HP17 8XX Aylesbury
    1
    England
    Director
    Haggar Street
    Stone
    HP17 8XX Aylesbury
    1
    England
    EnglandBritish252938450001
    MCCAFFREY, Samantha Lorraine
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Director
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    EnglandBritish129589880002
    PARSLOW, Nicholas Mark
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Director
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    EnglandBritish150481490002
    PROUTING, Robert Neil
    The Green
    Aston Abbotts
    HP22 4LY Aylesbury
    79
    England
    Director
    The Green
    Aston Abbotts
    HP22 4LY Aylesbury
    79
    England
    EnglandBritish278535220001
    UPSTONE, Susan Mary
    Chapman Close
    HP21 8FY Aylesbury
    1
    England
    Director
    Chapman Close
    HP21 8FY Aylesbury
    1
    England
    EnglandBritish301264940001
    ENGLISH, Alfred Michael Thomas
    15 Watermill Way
    Weston Turville
    HP22 5SR Aylesbury
    Buckinghamshire
    Secretary
    15 Watermill Way
    Weston Turville
    HP22 5SR Aylesbury
    Buckinghamshire
    British37770090001
    GERHARDI, Gillian Mary
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Buckinghamshire
    Secretary
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Buckinghamshire
    British31610510001
    RANSON, Roy Henry
    Sloping Acre
    North End Road Quainton
    HP22 4BD Aylesbury
    Buckinghamshire
    Secretary
    Sloping Acre
    North End Road Quainton
    HP22 4BD Aylesbury
    Buckinghamshire
    British27636290001
    STEVENSON, Ann Elizabeth
    63 Buckingham Street
    HP20 2NF Aylesbury
    Buckinghamshire
    Secretary
    63 Buckingham Street
    HP20 2NF Aylesbury
    Buckinghamshire
    British30965280001
    BATEMAN, Mary Magdalen
    13 Albert Street
    HP20 1LY Aylesbury
    Buckinghamshire
    Director
    13 Albert Street
    HP20 1LY Aylesbury
    Buckinghamshire
    British75223330003
    BECK, Enid
    31 Castle Street
    HP20 2RA Aylesbury
    Buckinghamshire
    Director
    31 Castle Street
    HP20 2RA Aylesbury
    Buckinghamshire
    British63220590002
    CHAPPELL, Marjorie Joan
    18 Darnel Close
    Beanhill
    MK6 4LR Milton Keynes
    Buckinghamshire
    Director
    18 Darnel Close
    Beanhill
    MK6 4LR Milton Keynes
    Buckinghamshire
    British43087850001
    CLARK, Terry John
    18 Hill Rise
    Brands Hill
    SL3 8RB Slough
    Berkshire
    Director
    18 Hill Rise
    Brands Hill
    SL3 8RB Slough
    Berkshire
    British74680790001
    COOPER, Timothy John
    15 Witchell
    Wendover
    HP22 6EG Aylesbury
    Buckinghamshire
    Director
    15 Witchell
    Wendover
    HP22 6EG Aylesbury
    Buckinghamshire
    EnglandBritish2820440004
    EGGINTON, Alistair
    74 Wing Road
    Linslade
    LU7 7NL Leighton Buzzard
    Bedfordshire
    Director
    74 Wing Road
    Linslade
    LU7 7NL Leighton Buzzard
    Bedfordshire
    British30965300001
    ENGLISH, Alfred Michael Thomas
    15 Watermill Way
    Weston Turville
    HP22 5SR Aylesbury
    Buckinghamshire
    Director
    15 Watermill Way
    Weston Turville
    HP22 5SR Aylesbury
    Buckinghamshire
    EnglandBritish37770090001
    GERHARDI, Gillian Mary
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Buckinghamshire
    Director
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Buckinghamshire
    British31610510001
    HARRIS, Alice
    12 Minstrel Court
    Bradville
    MK13 7DD Milton Keynes
    Buckinghamshire
    Director
    12 Minstrel Court
    Bradville
    MK13 7DD Milton Keynes
    Buckinghamshire
    British30965320001
    HUTCHINSON, John Anthony Michael
    44 Shaftesbury Way
    TW2 5RP Twickenham
    Director
    44 Shaftesbury Way
    TW2 5RP Twickenham
    British61913220001
    MILLER, Ronald Harold
    Aylesbury Road
    Aston Clinton
    HP22 5AG Aylesbury
    Woodlands Farm
    Bucks
    Director
    Aylesbury Road
    Aston Clinton
    HP22 5AG Aylesbury
    Woodlands Farm
    Bucks
    EnglandBritish3676120001
    MUIR, Jane
    Butchers Orchard
    Main Road Weston Turville
    HP22 5RL Aylesbury
    Bucks
    Director
    Butchers Orchard
    Main Road Weston Turville
    HP22 5RL Aylesbury
    Bucks
    British30965340001
    NORTH, Brian Philip
    21 Douglas Road
    HP20 1ES Aylesbury
    Buckinghamshire
    Director
    21 Douglas Road
    HP20 1ES Aylesbury
    Buckinghamshire
    British69958970001
    PAULL, Wendy Jane
    Fords Close
    Bledlow Ridge
    HP14 4AP High Wycombe
    28
    Buckinghamshire
    Director
    Fords Close
    Bledlow Ridge
    HP14 4AP High Wycombe
    28
    Buckinghamshire
    EnglandBritish30965330004
    PUDDEFOOT, Jennifer Gwendoline
    6 New Road
    Weston Turville
    HP22 5RE Aylesbury
    Buckinghamshire
    Director
    6 New Road
    Weston Turville
    HP22 5RE Aylesbury
    Buckinghamshire
    EnglandBritish64136500001
    RANSON, Roy Henry
    Sloping Acre
    North End Road Quainton
    HP22 4BD Aylesbury
    Buckinghamshire
    Director
    Sloping Acre
    North End Road Quainton
    HP22 4BD Aylesbury
    Buckinghamshire
    United KingdomBritish27636290001
    ROBERTS, Freda Doris, Councillor
    44 Blenheim Place
    HP21 8AQ Aylesbury
    Buckinghamshire
    Director
    44 Blenheim Place
    HP21 8AQ Aylesbury
    Buckinghamshire
    UkBritish58595900001
    RUSSELL, John
    38 Holman Street
    HP19 3LJ Aylesbury
    Buckinghamshire
    Director
    38 Holman Street
    HP19 3LJ Aylesbury
    Buckinghamshire
    British30965350001

    Who are the persons with significant control of SHAPE BUCKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alfred Michael Thomas English
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Sep 04, 2016
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Yes
    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.
    Mr Victor Ian Gerhardi
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    Sep 04, 2016
    24 Putnams Drive
    Aston Clinton
    HP22 5HH Aylesbury
    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