GLOUCESTERSHIRE NIGHTSTOP
Overview
| Company Name | GLOUCESTERSHIRE NIGHTSTOP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04837650 |
| 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 GLOUCESTERSHIRE NIGHTSTOP?
- Other accommodation (55900) / Accommodation and food service activities
Where is GLOUCESTERSHIRE NIGHTSTOP located?
| Registered Office Address | 13 Ladybellegate Street GL1 2HN Gloucester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLOUCESTERSHIRE NIGHTSTOP?
| 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 GLOUCESTERSHIRE NIGHTSTOP?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for GLOUCESTERSHIRE NIGHTSTOP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Patricia Anne Le Rolland as a person with significant control on Nov 18, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Balbinder Singh Bhandal as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
Appointment of Mrs Jessica Lorraine Johnson Roberts as a director on May 19, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the notification of Patricia Anne Le Rolland as a person with significant control | 6 pages | RP04PSC01 | ||||||||||
Second filing for the appointment of Ms Patricia Anne Le Rolland as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mrs Patricia Anne Le Rolland as a director | 3 pages | RP04AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Appointment of Mr Rupert Miles Cox as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Mr Zachary Jacob Arnold as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Jessica Lorraine Johnson Roberts as a director on Nov 09, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joseph Summers as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Patricia Anne Le Rolland as a director on Aug 29, 2023 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Cessation of Jessica Roberts as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Patricia Anne Le Rolland as a person with significant control on Jul 29, 2023 | 3 pages | PSC01 | ||||||||||
| ||||||||||||
Notification of Jessica Roberts as a person with significant control on Jun 26, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Karen Coventry as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Who are the officers of GLOUCESTERSHIRE NIGHTSTOP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Zachary Jacob | Director | Grahamstown Road Sedbury NP16 7AD Chepstow 36 Wales | United Kingdom | British | 298218670001 | |||||
| BHANDAL, Balbinder Singh | Director | Horseshoe Way Kingsway GL2 5GD Hempsted 25 Gloucester United Kingdom | United Kingdom | British | 341392770001 | |||||
| COVENTRY, Karen | Director | Robin Gibb Road OX9 3FG Thame 70 England | England | British | 311616770001 | |||||
| COX, Rupert Miles | Director | New Dawn View GL1 5PJ Gloucester 6 Gloucestershire England | United Kingdom | British | 167060140005 | |||||
| LE ROLLAND, Patricia Anne | Director | Popes Hill GL14 1LE Newnham Hill View England | England | English | 313159160001 | |||||
| LUCAS-MOUAT, Caroline | Director | Ladybellegate Street GL1 2HN Gloucester 13 England | England | British | 308292530001 | |||||
| ROBERTS, Jessica Lorraine Johnson | Director | Kingsholm Road GL1 3AU Gloucester 42 England | England | American | 311617590001 | |||||
| BRIGHAM, Simon John | Secretary | 9 Discovery Road Abbeymead GL4 5GY Gloucester Gloucestershire | British | 99413770001 | ||||||
| DENMAN, Louise Caroline | Secretary | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire England | British | 125268450001 | ||||||
| EDWARDS, Sian Joy | Secretary | 11 Athelstan Court SN16 0FD Malmesbury Wiltshire | British | 115419420001 | ||||||
| GORF, Hannah Rose | Secretary | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire England | 189128710001 | |||||||
| MCDONALD, Sarah Jane | Secretary | Station Road GL1 1DW Gloucester Morroway House England | 201386300001 | |||||||
| QURESHI, Eve Josephine | Secretary | Station Road GL1 1DW Gloucester Morroway House England | 277964180001 | |||||||
| TOLOND, Francesca Jane | Secretary | 1 Mickle Mead Highnam GL2 8NF Gloucester | British | 97009360001 | ||||||
| CRANE, Matthew | Director | Northwood Green GL14 1NA Westbury-On-Severn Hazel Cottage England | England | British | 298218200001 | |||||
| DENMAN, Louise Caroline | Director | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire England | England | British | 125268450004 | |||||
| DONALDSON, Ian Kenneth | Director | Old Police House Park Place SN6 6NT Ashton Keynes Wiltshire | Nz | 104914730001 | ||||||
| DORAN, Christopher John | Director | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire England | England | British | 115419470001 | |||||
| EDWARDS, Sian Joy | Director | Willow Tree Cottage GL8 8TG Doughton Gloucestershire | British | 110008420001 | ||||||
| GARDNER, Shela Mary | Director | 9 The Chestal GL11 5AA Dursley Gloucestershire | British | 97009570001 | ||||||
| GORF, Hannah | Director | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire England | England | British | 181991580002 | |||||
| HARRISON, Claire Linda | Director | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire England | Uk | British | 151022940002 | |||||
| HAUGHTON, Kay Patricia | Director | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire | England | British | 246107650001 | |||||
| HOOPER, Paul | Director | Ladybellegate Street GL1 2HN Gloucester 13 England | United Kingdom | British | 280801310001 | |||||
| MCDONALD, Sarah Jane | Director | Station Road GL1 1DW Gloucester Morroway House England | United Kingdom | British | 201118270001 | |||||
| O'HALLORAN, Hazel | Director | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire | England | British | 221086080002 | |||||
| PEARCE, David Allen | Director | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire England | United Kingdom | British | 51070710001 | |||||
| PRICE, Kathryn Elizabeth | Director | Station Road GL1 1DW Gloucester Morroway House England | England | British | 260700250001 | |||||
| QURESHI, Adam Toufique | Director | Station Road GL1 1DW Gloucester Morroway House England | England | British | 183690610001 | |||||
| QURESHI, Eve Josephine | Director | Station Road GL1 1DW Gloucester Morroway House England | England | British | 176081560001 | |||||
| ROBERTS, Jessica Lorraine Johnson | Director | Ladybellegate Street GL1 2HN Gloucester 13 England | England | British | 277964410001 | |||||
| ROSE, Antony Alfred | Director | Bloomin Roses High Street GL17 9ES Drybrook Gloucestershire | United Kingdom | British | 115419500001 | |||||
| SLADE, Adrian Barrie | Director | 38 Sydenham Villas Road GL52 6DZ Cheltenham Gloucestershire | United Kingdom | British | 97009710001 | |||||
| SMITH, Ian Richard | Director | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire | England | British | 200496710001 | |||||
| STEPHEN, Laura Anne | Director | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire England | England | British | 151915880003 |
Who are the persons with significant control of GLOUCESTERSHIRE NIGHTSTOP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Patricia Anne Le Rolland | Sep 01, 2023 | Popes Hill GL14 1LE Newnham Hill View Glos United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jessica Lorraine Johnson Roberts | Jun 26, 2023 | Ladybellegate Street GL1 2HN Gloucester 13 England | Yes |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Hooper | Feb 23, 2021 | Ladybellegate Street GL1 2HN Gloucester 13 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Eve Josephine Qureshi | Sep 03, 2019 | Station Road GL1 1DW Gloucester Morroway House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Marc Edward Johnson | Oct 29, 2018 | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Sarah Jane Mcdonald | Oct 16, 2018 | Station Road GL1 1DW Gloucester Morroway House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Hannah Rose Gorf | Apr 06, 2016 | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ciaran James Murphy | Apr 06, 2016 | Beaufort Buildings Spa Rd GL1 1XB Gloucester 5&6 Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GLOUCESTERSHIRE NIGHTSTOP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 2025 | The 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