FRIENDS OF THE COTSWOLDS
Overview
| Company Name | FRIENDS OF THE COTSWOLDS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03650374 |
| 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 FRIENDS OF THE COTSWOLDS?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is FRIENDS OF THE COTSWOLDS located?
| Registered Office Address | 3 The Green Northleach GL54 3EX Cheltenham Gloucestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRIENDS OF THE COTSWOLDS?
| 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 FRIENDS OF THE COTSWOLDS?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for FRIENDS OF THE COTSWOLDS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Notification of Mark Hurrell as a person with significant control on Jan 13, 2023 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Hurrell as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Termination of appointment of Simon James Crawford Randall as a secretary on Nov 03, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Louise Alison Chandler-Mullins as a secretary on Nov 03, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 21 pages | AA | ||
Notification of Harry Alexander Acland as a person with significant control on Nov 19, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Harry Alexander Acland as a director on Nov 19, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||
Notification of Andrew James Tabor as a person with significant control on Jul 19, 2019 | 2 pages | PSC01 | ||
Cessation of Edward John Wright Horsefall as a person with significant control on Dec 09, 2018 | 1 pages | PSC07 | ||
Appointment of Lt Col Andrew James Tabor as a director on Jul 19, 2019 | 2 pages | AP01 | ||
Registered office address changed from 3 2 Coppenhalls Notgrove Cheltenham Gloucestershire GL54 3EX United Kingdom to 3 the Green Northleach Cheltenham Gloucestershire GL54 3EX on Mar 20, 2019 | 1 pages | AD01 | ||
Registered office address changed from Courtyard Cottage Bell Bank Blockley Moreton-in-Marsh Gloucestershire GL56 9BB to 3 2 Coppenhalls Notgrove Cheltenham Gloucestershire GL54 3EX on Mar 20, 2019 | 1 pages | AD01 | ||
Who are the officers of FRIENDS OF THE COTSWOLDS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANDLER-MULLINS, Louise Alison | Secretary | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | 289246290001 | |||||||
| ACLAND, Harry Alexander | Director | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | England | British | 46196170002 | |||||
| BLACKER, Paul Charles | Director | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | England | British | 126462770001 | |||||
| CHANDLER-MULLINS,, Louise Alison | Director | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | England | British | 195241270001 | |||||
| FARQUHAR-THOMSON, Kate | Director | Woodford Cottage Banbury Road OX7 4AA Chipping Norton Oxfordshire | England | British | 122668610001 | |||||
| HANCOCK, Christopher | Director | Market Place Northleach GL54 3EJ Cheltenham Great Union House Gloucestershire England | England | British | 140573010001 | |||||
| HURRELL, Mark | Director | Denmark Road GL1 3JQ Gloucester 31 England | United Kingdom | British | 62704140001 | |||||
| MORGAN, Karen Jane | Director | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | England | British | 41483710001 | |||||
| RANDALL, Simon James Crawford | Director | Tachbrook Street SW1V 2NB London 90b England | England | British | 35694940006 | |||||
| ROCKEY, David, Doctor | Director | Amercombe Kingswood GL12 8RS Wotton Under Edge Glos | United Kingdom | British | 122668770001 | |||||
| TABOR, Andrew James, Lt Col | Director | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | England | British | 261411160001 | |||||
| WADE, Andrew George | Director | St. Crispins Close NW3 2QF London 30 England | England | British | 65516400001 | |||||
| RANDALL, Simon James Crawford | Secretary | Craigower Woodland Rise TN15 0HZ Sevenoaks Kent | British | 35694940005 | ||||||
| WHALE ROCK SECRETARIES LIMITED | Secretary | 50 Gresham Street EC2V 7AY London 2nd Floor | 121859090002 | |||||||
| BROADFOOT, Patricia Mary, Professor | Director | Berkeley Square BS8 1JA Bristol 35 England | United Kingdom | British | 126228200001 | |||||
| BURGON, Johnathan Peter | Director | The Avenue GL7 1EJ Cirencester 12 Gloucestershire England | England | British | 184938620001 | |||||
| CLARKE, James William | Director | Round Close Road Hook Norton OX15 5NZ Banbury Scotland House Oxfordshire United Kingdom | United Kingdom | British | 42254480001 | |||||
| COURTNEY, David Charles | Director | Bell Bank Blockley GL56 9BB Moreton-In-Marsh Courtyard Cottage Gloucestershire United Kingdom | Germany | British | 153187290001 | |||||
| GLENN, David John | Director | 7 The Grange Enborne RG14 6RJ Newbury Berkshire | England | British | 80148430001 | |||||
| GOULD, Jeremy Charles | Director | Shipston Road CV37 7LR Stratford-Upon-Avon 90 Warwickshire England | England | British | 163471410001 | |||||
| HORSFALL, Edward John Wright, Sir | Director | Bell Bank Blockley GL56 9BB Moreton-In-Marsh Courtyard Cottage Gloucestershire | England | British | 206479170001 | |||||
| HUNT, Verena Elizabeth, Councillor | Director | Bell Bank Blockley GL56 9BB Moreton-In-Marsh Courtyard Cottage Gloucestershire | England | British | 203730690001 | |||||
| LAMBRICK, George Henry | Director | Bell Bank Blockley GL56 9BB Moreton-In-Marsh Courtyard Cottage Gloucestershire | England | British | 55508810001 | |||||
| MORLAND, Robert Kenelm, Sir | Director | 8 Newlands Court GL54 1HN Stow On The Wold Gloucestershire | Great Britain | British | 122664840001 | |||||
| PEPPER, David Edwin | Director | Woodland Rise TN15 0HZ Sevenoaks Craigower Kent | British | 156093140001 | ||||||
| PEPPER, David Edwin | Director | Gchq Hubble Road FL51 0EX Cheltenham Gloucestershire | British | 123920990001 | ||||||
| WILDING, Malcolm | Director | 7 Walkers Orchard Stoneleigh CV8 3JG Coventry | Great Britain | British | 52706570002 |
Who are the persons with significant control of FRIENDS OF THE COTSWOLDS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Hurrell | Jan 13, 2023 | Denmark Road GL1 3JQ Gloucester 31 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Harry Alexander Acland | Nov 19, 2019 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Lt Col Andrew James Tabor | Jul 19, 2019 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Edward John Wright Horsefall | Oct 14, 2016 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr George Henry Lambrick | Oct 14, 2016 | Bell Bank Blockley GL56 9BB Moreton-In-Marsh Courtyard Cottage Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Hancock | Oct 14, 2016 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr David Rockey | Oct 14, 2016 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Randall | Oct 14, 2016 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Kate Farquhar-Thomson | Oct 14, 2016 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew George Wade | Oct 14, 2016 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Karen Jane Morgan | Oct 14, 2016 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Louise Chandler-Mullins | Oct 14, 2016 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Charles Blacker | Oct 14, 2016 | The Green Northleach GL54 3EX Cheltenham 3 Gloucestershire England | 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