The Honourable Company Of Gloucestershire CHELTENHAM


Founded in 2007, The Honourable Company Of Gloucestershire, classified under reg no. 06442628 is an active company. Currently registered at Ellenborough House GL50 1YD, Cheltenham the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 14 directors in the the firm, namely Nicola D., Peter R. and Michael W. and others. In addition one secretary - Philip R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Honourable Company Of Gloucestershire Address / Contact

Office Address Ellenborough House
Office Address2 Wellington Street
Town Cheltenham
Post code GL50 1YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06442628
Date of Incorporation Mon, 3rd Dec 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Nicola D.

Position: Director

Appointed: 22 May 2022

Peter R.

Position: Director

Appointed: 28 September 2021

Michael W.

Position: Director

Appointed: 28 September 2021

Ruth D.

Position: Director

Appointed: 28 September 2021

Michael J.

Position: Director

Appointed: 14 April 2021

Andy H.

Position: Director

Appointed: 29 April 2020

Julie K.

Position: Director

Appointed: 22 May 2018

Thomas F.

Position: Director

Appointed: 22 May 2018

Philip R.

Position: Secretary

Appointed: 19 April 2018

Mark H.

Position: Director

Appointed: 23 May 2017

Ian O.

Position: Director

Appointed: 23 May 2017

Christopher G.

Position: Director

Appointed: 24 January 2017

Andrew T.

Position: Director

Appointed: 22 March 2016

Graham M.

Position: Director

Appointed: 19 May 2014

Henry E.

Position: Director

Appointed: 03 December 2007

Helen L.

Position: Director

Appointed: 17 November 2015

Resigned: 28 September 2021

Anthony S.

Position: Director

Appointed: 17 November 2015

Resigned: 10 November 2020

Margaret A.

Position: Director

Appointed: 28 October 2014

Resigned: 07 August 2016

Nicholas B.

Position: Director

Appointed: 04 June 2013

Resigned: 01 December 2023

Graeme R.

Position: Secretary

Appointed: 09 April 2013

Resigned: 19 April 2018

Michael M.

Position: Director

Appointed: 08 January 2013

Resigned: 14 November 2017

Robert B.

Position: Director

Appointed: 08 January 2013

Resigned: 13 November 2015

Anne C.

Position: Director

Appointed: 08 January 2013

Resigned: 08 November 2022

John A.

Position: Director

Appointed: 05 September 2012

Resigned: 05 March 2014

Colin D.

Position: Director

Appointed: 05 September 2012

Resigned: 09 November 2021

Margie B.

Position: Director

Appointed: 24 May 2011

Resigned: 03 October 2012

Marcus S.

Position: Director

Appointed: 18 January 2011

Resigned: 22 November 2016

Hugh T.

Position: Director

Appointed: 08 December 2010

Resigned: 22 May 2018

Ceri E.

Position: Director

Appointed: 08 December 2010

Resigned: 10 November 2020

Stephen D.

Position: Director

Appointed: 12 May 2008

Resigned: 12 November 2012

Richard M.

Position: Director

Appointed: 12 May 2008

Resigned: 19 May 2014

Karen M.

Position: Director

Appointed: 12 May 2008

Resigned: 08 December 2010

John T.

Position: Director

Appointed: 12 May 2008

Resigned: 15 November 2017

Ian M.

Position: Director

Appointed: 26 February 2008

Resigned: 08 December 2010

Robert T.

Position: Director

Appointed: 13 December 2007

Resigned: 03 April 2012

Alfred M.

Position: Director

Appointed: 13 December 2007

Resigned: 23 June 2010

John H.

Position: Director

Appointed: 13 December 2007

Resigned: 15 November 2017

Patricia B.

Position: Director

Appointed: 13 December 2007

Resigned: 06 September 2011

Patrick B.

Position: Director

Appointed: 13 December 2007

Resigned: 15 November 2017

Mark F.

Position: Director

Appointed: 13 December 2007

Resigned: 20 March 2015

Anthony C.

Position: Secretary

Appointed: 03 December 2007

Resigned: 09 April 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 9 names. As we researched, there is Julia K. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Michael J. This PSC has significiant influence or control over the company,. The third one is Andrew T., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Julia K.

Notified on 30 April 2020
Nature of control: significiant influence or control

Michael J.

Notified on 20 May 2022
Nature of control: significiant influence or control

Andrew T.

Notified on 16 May 2019
Nature of control: significiant influence or control

Christopher G.

Notified on 1 January 2017
Ceased on 20 May 2022
Nature of control: significiant influence or control

Helen L.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Graham M.

Notified on 6 April 2016
Ceased on 16 May 2019
Nature of control: significiant influence or control

Philip R.

Notified on 19 April 2018
Ceased on 22 May 2018
Nature of control: significiant influence or control

Graeme R.

Notified on 4 December 2017
Ceased on 19 April 2018
Nature of control: significiant influence or control

Graeme R.

Notified on 3 December 2016
Ceased on 19 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets53 20229 850
Net Assets Liabilities20 96328 154
Other
Creditors33 4102 867
Fixed Assets1 1711 171
Net Current Assets Liabilities19 79226 983
Total Assets Less Current Liabilities20 96328 154

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Fri, 12th Apr 2024 director's details were changed
filed on: 12th, April 2024
Free Download (2 pages)

Company search

Advertisements