Stroud Valleys Artspace Limited GLOUCESTERSHIRE


Founded in 1997, Stroud Valleys Artspace, classified under reg no. 03467837 is an active company. Currently registered at 4 John Street GL5 2HA, Gloucestershire the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 7 directors in the the firm, namely Daniel G., Duncan W. and Lorraine R. and others. In addition one secretary - Joanne L. - is with the company. As of 6 May 2024, there were 14 ex directors - Tomas M., Susan R. and others listed below. There were no ex secretaries.

Stroud Valleys Artspace Limited Address / Contact

Office Address 4 John Street
Office Address2 Stroud
Town Gloucestershire
Post code GL5 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467837
Date of Incorporation Tue, 18th Nov 1997
Industry Operation of arts facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Daniel G.

Position: Director

Appointed: 20 July 2021

Duncan W.

Position: Director

Appointed: 20 July 2021

Lorraine R.

Position: Director

Appointed: 20 July 2021

Fern B.

Position: Director

Appointed: 16 July 2020

Kaoru B.

Position: Director

Appointed: 26 March 2019

Barney H.

Position: Director

Appointed: 01 December 2016

Andrew F.

Position: Director

Appointed: 19 February 2003

Joanne L.

Position: Secretary

Appointed: 18 November 1997

Tomas M.

Position: Director

Appointed: 01 December 2016

Resigned: 16 July 2020

Susan R.

Position: Director

Appointed: 01 December 2016

Resigned: 11 October 2018

Anita T.

Position: Director

Appointed: 17 October 2014

Resigned: 16 July 2020

Lucy T.

Position: Director

Appointed: 16 October 2014

Resigned: 15 November 2016

Colin G.

Position: Director

Appointed: 17 May 2010

Resigned: 13 November 2013

Grace B.

Position: Director

Appointed: 17 May 2010

Resigned: 24 February 2016

Nicholas P.

Position: Director

Appointed: 14 May 2008

Resigned: 19 October 2022

Joanna P.

Position: Director

Appointed: 10 December 2005

Resigned: 14 October 2009

Neville G.

Position: Director

Appointed: 17 March 2004

Resigned: 24 February 2016

Edward S.

Position: Director

Appointed: 17 March 2004

Resigned: 01 May 2018

Roger J.

Position: Director

Appointed: 19 February 2003

Resigned: 14 May 2008

Catharine G.

Position: Director

Appointed: 19 February 2003

Resigned: 14 March 2012

Joanne L.

Position: Director

Appointed: 18 November 1997

Resigned: 19 February 2003

Neil W.

Position: Director

Appointed: 18 November 1997

Resigned: 19 February 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Joanne L. The abovementioned PSC has significiant influence or control over the company,.

Joanne L.

Notified on 1 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (34 pages)

Company search

Advertisements