GLOUCESTERSHIRE MARKET TOWNS FORUM

GLOUCESTERSHIRE MARKET TOWNS FORUM

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLOUCESTERSHIRE MARKET TOWNS FORUM
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04530938
    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 GLOUCESTERSHIRE MARKET TOWNS FORUM?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is GLOUCESTERSHIRE MARKET TOWNS FORUM located?

    Registered Office Address
    Charingworth Court Broadway Road
    Winchcombe
    GL54 5JN Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOUCESTERSHIRE MARKET TOWNS FORUM?

    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 GLOUCESTERSHIRE MARKET TOWNS FORUM?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for GLOUCESTERSHIRE MARKET TOWNS FORUM?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Registered office address changed from 9 Court Orchard Wotton-Under-Edge GL12 7JB England to Charingworth Court Broadway Road Winchcombe Cheltenham GL54 5JN on Dec 02, 2025

    1 pagesAD01

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Gaptc Cranham House Falcon Close Quedgley GL2 4LY England to 9 Court Orchard Wotton-Under-Edge GL12 7JB on Aug 31, 2025

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martin Tucker as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Roger Beard Bem as a director on Apr 01, 2023

    1 pagesTM01

    Termination of appointment of Andrew Jerzy Lichnowski as a director on Mar 01, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Pearl Evelyn Stokes as a director on Sep 27, 2019

    1 pagesTM01

    Termination of appointment of Kenneth Malcolm Powell as a director on Sep 27, 2019

    1 pagesTM01

    Termination of appointment of Brian Pearman as a director on Jan 10, 2020

    1 pagesTM01

    Appointment of Mr Stephen Gartland Hirst as a director on Sep 27, 2019

    2 pagesAP01

    Termination of appointment of Helen Burns as a director on Sep 27, 2019

    1 pagesTM01

    Appointment of Mr Martin Tucker as a director on Sep 27, 2019

    2 pagesAP01

    Appointment of Mr Roger Beard Bem as a director on Sep 27, 2019

    2 pagesAP01

    Appointment of Mr Walter Charles Leach as a director on Sep 27, 2019

    2 pagesAP01

    Who are the officers of GLOUCESTERSHIRE MARKET TOWNS FORUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRST, Stephen Gartland
    Broadway Road
    Winchcombe
    GL54 5JN Cheltenham
    Charingworth Court
    England
    Director
    Broadway Road
    Winchcombe
    GL54 5JN Cheltenham
    Charingworth Court
    England
    EnglandBritish100176100002
    HODGES, Elizabeth Anne
    Aston Road
    GL55 6HR Chipping Campden
    Wolds End Farm
    Gloucestershire
    England
    Director
    Aston Road
    GL55 6HR Chipping Campden
    Wolds End Farm
    Gloucestershire
    England
    EnglandBritish59394380001
    LEACH, Walter Charles
    Broadway Road
    Winchcombe
    GL54 5JN Cheltenham
    Charingworth Court
    England
    Director
    Broadway Road
    Winchcombe
    GL54 5JN Cheltenham
    Charingworth Court
    England
    EnglandBritish93340890001
    WAKEFORD, Richard George
    Broadway Road
    Winchcombe
    GL54 5JN Cheltenham
    Charingworth Court
    Gloucestershire
    England
    Director
    Broadway Road
    Winchcombe
    GL54 5JN Cheltenham
    Charingworth Court
    Gloucestershire
    England
    EnglandBritish117928370001
    CROOK, Andrew Rennie
    51 Bowly Road
    GL7 1SF Cirencester
    Gloucestershire
    Secretary
    51 Bowly Road
    GL7 1SF Cirencester
    Gloucestershire
    British84221200002
    EDWARDS, Claire Philippa
    Hub
    Cheltenham Road East Churchdown
    GL3 1HX Gloucester
    Gl3
    Gloucestershire
    England
    Secretary
    Hub
    Cheltenham Road East Churchdown
    GL3 1HX Gloucester
    Gl3
    Gloucestershire
    England
    British124320070001
    WRIGHT, Stephen Wheldon, Mr.
    The Cottage High Street
    South Woodchester
    GL5 5EL Stroud
    Gloucestershire
    Secretary
    The Cottage High Street
    South Woodchester
    GL5 5EL Stroud
    Gloucestershire
    British91366490001
    BEARD BEM, Roger
    Cranham House
    Falcon Close
    GL2 4LY Quedgley
    Gaptc
    England
    Director
    Cranham House
    Falcon Close
    GL2 4LY Quedgley
    Gaptc
    England
    EnglandBritish274415260001
    BURNS, Helen
    105
    Oldfield
    GL20 5QU Tewkesbury
    105
    Gloucestershire
    United Kingdom
    Director
    105
    Oldfield
    GL20 5QU Tewkesbury
    105
    Gloucestershire
    United Kingdom
    EnglandBritish202768330001
    CARTER, Simon James
    Battle Road
    GL20 5TZ Tewkesbury
    2
    Gloucestershire
    England
    Director
    Battle Road
    GL20 5TZ Tewkesbury
    2
    Gloucestershire
    England
    EnglandEnglish193237840001
    CORDWELL, June Heather
    Haw Street
    GL12 7AG Wotton-Under-Edge
    13
    Gloucestershire
    England
    Director
    Haw Street
    GL12 7AG Wotton-Under-Edge
    13
    Gloucestershire
    England
    United KingdomBritish80676280001
    CROOK, Andrew Rennie
    51 Bowly Road
    GL7 1SF Cirencester
    Gloucestershire
    Director
    51 Bowly Road
    GL7 1SF Cirencester
    Gloucestershire
    British84221200002
    DINEEN, Michael John
    Newhaven
    Littleworth
    GL54 5BT Winchcombe
    Gloucestershire
    Director
    Newhaven
    Littleworth
    GL54 5BT Winchcombe
    Gloucestershire
    British84221190001
    ELLIS, John Russell
    St Anne's
    High Street
    GL55 6AL Chipping Campden
    Gloucestershire
    Director
    St Anne's
    High Street
    GL55 6AL Chipping Campden
    Gloucestershire
    EnglandBritish38464230001
    GEORGE, Roger Geoffrey
    21 Home Close
    Lower Oddington
    GL56 0XA Moreton In Marsh
    Gloucestershire
    Director
    21 Home Close
    Lower Oddington
    GL56 0XA Moreton In Marsh
    Gloucestershire
    British84221220001
    GERRARD, John Selwyn
    Hub
    Cheltenham Road East Churchdown
    GL3 1HX Gloucester
    Gl3
    Gloucestershire
    England
    Director
    Hub
    Cheltenham Road East Churchdown
    GL3 1HX Gloucester
    Gl3
    Gloucestershire
    England
    EnglandBritish92710140001
    GODFREY, Peter John
    2 Roman Way
    GL7 3BP Lechlade
    Gloucestershire
    Director
    2 Roman Way
    GL7 3BP Lechlade
    Gloucestershire
    EnglandBritish25376950001
    HARWOOD, Martin John
    17 Churchill Place
    GL7 4JT Fairford
    Gloucestershire
    Director
    17 Churchill Place
    GL7 4JT Fairford
    Gloucestershire
    EnglandBritish107271690001
    HINCKS, Jenny Lynda
    Burge Court
    GL7 1JY Cirencester
    43
    Glos
    Director
    Burge Court
    GL7 1JY Cirencester
    43
    Glos
    EnglandBritish139967800001
    HOBMAN, Valerie May
    31 Albert Street
    GL15 5LU Lydney
    Gloucestershire
    Director
    31 Albert Street
    GL15 5LU Lydney
    Gloucestershire
    EnglandBritish84221210001
    HOWELL, Christopher John
    47 Birch Park
    Coalway
    GL16 7RU Coleford
    Gloucestershire
    Director
    47 Birch Park
    Coalway
    GL16 7RU Coleford
    Gloucestershire
    EnglandBritish125539350001
    LICHNOWSKI, Andrew Jerzy
    Gloucester Road
    Stratton
    GL7 2LJ Cirencester
    82
    Gloucestershire
    Director
    Gloucester Road
    Stratton
    GL7 2LJ Cirencester
    82
    Gloucestershire
    United KingdomBritish168172870001
    MARROTT, Janet Ann
    25 Coombs Road
    GL16 8AY Coleford
    Gloucestershire
    Director
    25 Coombs Road
    GL16 8AY Coleford
    Gloucestershire
    EnglandBritish84221240002
    MILLS, Richard
    Gravel Walk
    GL20 5NH Tewkesbury
    41
    Gloucestershire
    England
    Director
    Gravel Walk
    GL20 5NH Tewkesbury
    41
    Gloucestershire
    England
    United KingdomBritish199724990001
    OPENSHAW, John Peter, Dr
    Upper Common
    Aylburton
    GL15 6DQ Lydney
    Silverwood
    Gloucestershire
    England
    Director
    Upper Common
    Aylburton
    GL15 6DQ Lydney
    Silverwood
    Gloucestershire
    England
    EnglandEnglish55030070006
    PAINTER, Kevin David
    Bartley Croft
    GL8 8ER Tetbury
    10
    Gloucestershire
    England
    Director
    Bartley Croft
    GL8 8ER Tetbury
    10
    Gloucestershire
    England
    United KingdomUnited Kingdom184797510001
    PAVEY, Malcolm Wallace
    The Stables
    Trinity Street
    GL20 5LH Tewkesbury
    Gloucestershire
    Director
    The Stables
    Trinity Street
    GL20 5LH Tewkesbury
    Gloucestershire
    EnglandBritish125539310001
    PEARMAN, Brian
    Bracken Close
    GL15 5AH Lydney
    18
    Gloucestershire
    England
    Director
    Bracken Close
    GL15 5AH Lydney
    18
    Gloucestershire
    England
    United KingdomBritish211813470001
    PEREZ, Judith Mary
    Hub
    Cheltenham Road East Churchdown
    GL3 1HX Gloucester
    Gl3
    Gloucestershire
    England
    Director
    Hub
    Cheltenham Road East Churchdown
    GL3 1HX Gloucester
    Gl3
    Gloucestershire
    England
    EnglandBritish98383720001
    POWELL, Kenneth Malcolm
    Carrant Road
    GL20 8AD Tewkesbury
    88
    Gloucestershire
    England
    Director
    Carrant Road
    GL20 8AD Tewkesbury
    88
    Gloucestershire
    England
    United KingdomBritish193256970001
    ROSS, Mattie
    42 Cotswold Green
    GL10 2ET Stonehouse
    Gloucestershire
    Director
    42 Cotswold Green
    GL10 2ET Stonehouse
    Gloucestershire
    EnglandBritish61711270001
    STOKES, Pearl Evelyn
    14 Pelham Crescent
    Churchdown
    GL3 2BN Gloucester
    Gloucestershire
    Director
    14 Pelham Crescent
    Churchdown
    GL3 2BN Gloucester
    Gloucestershire
    EnglandBritish127063420001
    SYKES, Glenys Elizabeth
    68d Parklands
    GL12 7NR Wotton Under Edge
    Gloucestershire
    Director
    68d Parklands
    GL12 7NR Wotton Under Edge
    Gloucestershire
    EnglandBritish84221230001
    SZTYMIAK, Michael George
    5 Twixbears
    GL20 5BT Tewkesbury
    Gloucestershire
    Director
    5 Twixbears
    GL20 5BT Tewkesbury
    Gloucestershire
    British86204610001
    TOWNLEY, Charles Henry Jeffrey
    4 Thompson Road
    GL5 1TE Stroud
    Gloucestershire
    Director
    4 Thompson Road
    GL5 1TE Stroud
    Gloucestershire
    EnglandBritish Citizen107457000001

    What are the latest statements on persons with significant control for GLOUCESTERSHIRE MARKET TOWNS FORUM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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