SEVERN PROMOTIONS COMPANY LIMITED
Overview
Company Name | SEVERN PROMOTIONS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02973920 |
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 SEVERN PROMOTIONS COMPANY LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is SEVERN PROMOTIONS COMPANY LIMITED located?
Registered Office Address | Severn Hospice Bicton Heath SY3 8HS Shrewsbury |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEVERN PROMOTIONS COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
THE SHROPSHIRE HOSPICE PROMOTIONS COMPANY LIMITED | Dec 02, 1994 | Dec 02, 1994 |
SALEUNIT LIMITED | Oct 06, 1994 | Oct 06, 1994 |
What are the latest accounts for SEVERN PROMOTIONS COMPANY LIMITED?
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 SEVERN PROMOTIONS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for SEVERN PROMOTIONS COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Nigel John Bathurst as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew James Clarkson on May 15, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew James Clarkson on Feb 07, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stuart Angus Shepherd as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Judith Ann Beard as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Joseph Donohue as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Appointment of Mr Paul Allan Gold as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Clarkson as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel John Bathurst as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marilyn Rydstrom as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Tracie Anne Marie Harrison as a director on Jul 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Norma Kay Ross as a secretary on Feb 02, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Norma Kay Ross as a director on Feb 02, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Miss Kerry Jane Davies as a secretary on Feb 02, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Who are the officers of SEVERN PROMOTIONS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Kerry Jane | Secretary | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | 292315460001 | |||||||
CLARKSON, Andrew James | Director | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | England | British | Managing Director | 186601080003 | ||||
DAVIES, Kerry Jane | Director | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | England | British | Management Accountant | 198966000001 | ||||
GOLD, Paul Allan | Director | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | England | British | Wealth Manager | 229718050001 | ||||
HARRISON, Tracie Anne Marie | Director | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | England | British | Director Of Income Generation | 298567380001 | ||||
SHEPHERD, Stuart Angus | Director | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | United Kingdom | British | Director | 4688210004 | ||||
DOMONEY, Michael William | Secretary | 8 Squirrel Walk Bicton Heath SY3 5DU Shrewsbury Salop | British | Hospice Appeals Director | 22123600001 | |||||
ROSS, Norma Kay | Secretary | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | British | Professional Fundraiser | 48130740001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BATHURST, Nigel John | Director | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | Wales | British | Management Consultant | 302708080001 | ||||
BEARD, Judith Ann | Director | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | United Kingdom | British | Retired | 208565890001 | ||||
BENNION, Jeana Marie | Director | 21 Brookside Gardens Yockleton SY5 9PR Shrewsbury Shropshire | British | Appeals Manager | 45162030001 | |||||
CHARNLEY, Vincent Charles | Director | 7 Station Road Admaston TF5 0BW Telford Shropshire | British | Assistant Appeal Director | 45164300001 | |||||
CRONIN, Paul Anthony | Director | Stanwardine SY4 2HA Shrewsbury Greenbank Cottage Shropshire | England | British | Chief Executive | 131745920001 | ||||
DOMONEY, Michael William | Director | 8 Squirrel Walk Bicton Heath SY3 5DU Shrewsbury Salop | British | Hospice Appeals Director | 22123600001 | |||||
DONOHUE, Paul Joseph | Director | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | United Kingdom | British | Retired | 163229100002 | ||||
EVANS, Kenneth Anthony | Director | Inwood Cottage Knockin Heath SY10 8EA Oswestry | British | Civil Engineer | 62829910003 | |||||
HOGG, Vernon William | Director | 6 Lower Fawr SY11 1TR Oswestry Salop | England | Welsh | Operations Manager | 123831720001 | ||||
LOFTHOUSE, Angela Anne | Director | The Manor House All Stretton SY6 6JU Church Stretton Salop | British | Company Director | 45056430001 | |||||
MAUND, John Raymond | Director | Pixholm Fieldhouse Drive Meole Brace SY3 9HJ Shrewsbury Shropshire | British | Retired | 1751620001 | |||||
PAULSON, Peter Ellis | Director | Holdgate House Holdgate TF13 6LW Much Wenlock Shropshire | England | British | Insurance/Stockbroker | 10979570002 | ||||
ROSS, Norma Kay | Director | 9 Meadow Close Gnosall ST20 0LT Stafford | United Kingdom | British | Professional Fundraiser | 48130740001 | ||||
RYDSTROM, Marilyn | Director | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | England | British | British | 33296390002 | ||||
SCURFIELD, Hugh Hedley | Director | Abdon S77 9HU Craven Arms Earnstrey Hill House Shropshire | England | British | Actuary | 134442450001 | ||||
WESTON, Terence John | Director | Tanybanc Comins Coch SY23 3BG Aberystwyth Ceredigion | British | Business Manager | 83788670001 | |||||
WHITEHOUSE, Michael John | Director | Severn Hospice Bicton Heath SY3 8HS Shrewsbury | United Kingdom | British | Retired | 171408760001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SEVERN PROMOTIONS COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Severn Hospice Ltd | Apr 06, 2016 | Bicton Heath SY3 8HS Shrewsbury Severn Hospice Shropshire United Kingdom | No | ||||||||||
| |||||||||||||
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