Fair Shares Gloucestershire GLOUCESTER


Fair Shares Gloucestershire started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04938680. The Fair Shares Gloucestershire company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gloucester at Chequers Bridge Community Centre Painswick Road. Postal code: GL4 6PR.

The company has 5 directors, namely Maureen S., James L. and Patricia G. and others. Of them, Alison C. has been with the company the longest, being appointed on 20 February 2017 and Maureen S. has been with the company for the least time - from 22 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fair Shares Gloucestershire Address / Contact

Office Address Chequers Bridge Community Centre Painswick Road
Office Address2 Painswick Road
Town Gloucester
Post code GL4 6PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04938680
Date of Incorporation Tue, 21st Oct 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Maureen S.

Position: Director

Appointed: 22 March 2021

James L.

Position: Director

Appointed: 23 November 2020

Patricia G.

Position: Director

Appointed: 29 November 2017

Julie C.

Position: Director

Appointed: 25 April 2017

Alison C.

Position: Director

Appointed: 20 February 2017

Rebecca B.

Position: Director

Appointed: 26 June 2019

Resigned: 18 July 2022

Heather G.

Position: Director

Appointed: 24 June 2019

Resigned: 19 December 2020

Luke C.

Position: Director

Appointed: 23 July 2018

Resigned: 08 August 2019

Susan M.

Position: Secretary

Appointed: 16 September 2017

Resigned: 31 March 2023

Susan O.

Position: Director

Appointed: 26 July 2017

Resigned: 29 April 2019

Mohammed R.

Position: Director

Appointed: 26 August 2015

Resigned: 23 July 2018

Mark H.

Position: Director

Appointed: 01 October 2013

Resigned: 25 June 2019

Jane C.

Position: Director

Appointed: 01 December 2012

Resigned: 15 October 2013

David L.

Position: Director

Appointed: 01 December 2012

Resigned: 19 October 2016

Jeremy S.

Position: Secretary

Appointed: 28 November 2012

Resigned: 15 September 2017

Mohammed R.

Position: Director

Appointed: 25 November 2009

Resigned: 15 September 2014

Michael T.

Position: Director

Appointed: 05 August 2008

Resigned: 31 October 2012

Carol L.

Position: Director

Appointed: 02 November 2007

Resigned: 31 October 2012

Paul S.

Position: Director

Appointed: 02 November 2007

Resigned: 31 October 2012

Julie B.

Position: Director

Appointed: 22 May 2007

Resigned: 22 January 2011

John F.

Position: Director

Appointed: 22 May 2007

Resigned: 05 August 2008

Imran A.

Position: Director

Appointed: 29 March 2007

Resigned: 25 November 2009

David L.

Position: Director

Appointed: 29 March 2007

Resigned: 31 October 2012

Colette K.

Position: Director

Appointed: 29 March 2007

Resigned: 13 June 2017

Lawrence H.

Position: Secretary

Appointed: 05 December 2006

Resigned: 28 November 2012

Marilyn H.

Position: Director

Appointed: 02 May 2006

Resigned: 31 January 2007

Keith B.

Position: Director

Appointed: 20 February 2006

Resigned: 05 August 2008

Christine E.

Position: Secretary

Appointed: 20 December 2005

Resigned: 05 December 2006

Joy R.

Position: Director

Appointed: 20 December 2005

Resigned: 31 October 2012

Mark G.

Position: Director

Appointed: 08 April 2005

Resigned: 31 March 2017

Rebecca P.

Position: Director

Appointed: 01 July 2004

Resigned: 22 November 2005

Richard G.

Position: Director

Appointed: 01 February 2004

Resigned: 15 May 2006

Marianne W.

Position: Director

Appointed: 01 February 2004

Resigned: 22 May 2007

Lynn A.

Position: Director

Appointed: 01 February 2004

Resigned: 13 June 2017

David B.

Position: Director

Appointed: 21 October 2003

Resigned: 01 November 2004

Lynda M.

Position: Director

Appointed: 21 October 2003

Resigned: 14 March 2005

Lynda M.

Position: Secretary

Appointed: 21 October 2003

Resigned: 14 March 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Susan M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Jeremy S. This PSC has significiant influence or control over the company,.

Susan M.

Notified on 16 August 2017
Ceased on 31 March 2023
Nature of control: significiant influence or control

Jeremy S.

Notified on 6 April 2016
Ceased on 16 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets203 976260 584
Net Assets Liabilities190 374197 650
Other
Average Number Employees During Period98
Creditors17 21665 744
Fixed Assets3 6142 810
Net Current Assets Liabilities186 760194 840
Total Assets Less Current Liabilities190 374197 650

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, September 2023
Free Download (32 pages)

Company search

Advertisements