UNIVERSITY OF GLOUCESTERSHIRE - CHELTENHAM


Company Profile Company Filings

Overview

UNIVERSITY OF GLOUCESTERSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHELTENHAM ENGLAND and has the status: Active.
UNIVERSITY OF GLOUCESTERSHIRE was incorporated 17 years ago on 08/12/2006 and has the registered number: 06023243. The accounts status is GROUP and accounts are next due on 30/04/2025.

UNIVERSITY OF GLOUCESTERSHIRE - CHELTENHAM

This company is listed in the following categories:
85421 - First-degree level higher education
85422 - Post-graduate level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

FULLWOOD HOUSE UNIVERSITY OF GLOUCESTERSHIRE
CHELTENHAM
GL50 2RH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR MATTHEW PAUL ANDREWS Secretary 2016-04-04 CURRENT
MS INGRID MARGARET BARKER Feb 1959 British Director 2020-03-01 CURRENT
MRS CLARE KELLY MARCHANT Aug 1972 British Director 2023-09-18 CURRENT
MR THOMAS WILLIAM CHAMBERS Jun 1961 British Director 2023-11-29 CURRENT
MR JAMES COOPER May 1982 British Director 2023-11-29 CURRENT
MR PAUL CRICHARD Apr 1976 British Director 2020-07-02 CURRENT
MS NICOLA HERMINE DE LONGH Oct 1970 British Director 2017-05-16 CURRENT
MRS RUTH DOOLEY Mar 1966 British Director 2023-11-29 CURRENT
MR CHRISTOPHER SIU KWON FUNG May 1973 Australian Director 2017-05-16 CURRENT
MR STEVE MARK GARDINER Jan 1967 British Director 2020-06-30 CURRENT
DR LOUISE SARA LIVESEY Jul 1976 British Director 2022-11-27 CURRENT
MISS PAIGE GRACE LYNNE JOANNE ARCHER Apr 1999 British Director 2023-07-03 CURRENT
MS ELONKA LORETA SOROS Nov 1964 British Director 2021-01-11 CURRENT
DAVID GEORGE MICHAEL SOUTTER Nov 1955 British Director 2020-07-01 CURRENT
VENERABLE ROBERT WILFRED SPRINGETT Sep 1962 British Director 2016-06-29 CURRENT
MR JOSEPH DAVID SUCKSMITH Sep 1979 British Director 2022-11-27 CURRENT
JULIE WALKLING Sep 1964 British Director 2021-08-01 CURRENT
MR PETER THOMAS WARRY Aug 1949 British Director 2020-02-12 CURRENT
MISS ISOBEL HARRIET WILLIAMS May 2001 British Director 2023-07-03 CURRENT
PAMELA MARY SISSONS Mar 1963 British Director 2016-06-29 CURRENT
MR BARRY STANTON DARE Jul 1936 British Director 2010-04-14 UNTIL 2012-03-01 RESIGNED
KATY VIVIAN BLAKE Jan 1960 British Director 2007-08-01 UNTIL 2012-12-07 RESIGNED
MISS PHOEBE ANN ELIZABETH DOWDESWELL CROOK Apr 1995 British Director 2019-06-26 UNTIL 2020-06-26 RESIGNED
MR FRANK MORRIS CHAMBERS May 1953 British Director 2009-02-03 UNTIL 2017-08-31 RESIGNED
MR FRANCIS JAMES ROBIN CATFORD Mar 1959 British Director 2007-08-01 UNTIL 2008-12-07 RESIGNED
MR MATTHEW MICHAEL BURGESS May 1967 British Director 2014-05-01 UNTIL 2019-09-09 RESIGNED
PETER DAVID BUNGARD Aug 1959 British Director 2012-05-01 UNTIL 2021-07-31 RESIGNED
JOANNA CLARE BULL Sep 1979 British Director 2007-08-01 UNTIL 2009-07-03 RESIGNED
MR LUC ANDREW BROWN Dec 1998 British Director 2020-06-29 UNTIL 2021-06-30 RESIGNED
MR PATRICK THOMAS JOSEPH BROOKE Feb 1947 British Director 2006-12-08 UNTIL 2007-08-28 RESIGNED
PROFESSOR JULIAN MORAY CRAMPTON Nov 1952 British Director 2016-01-01 UNTIL 2019-01-10 RESIGNED
MRS JULIE ELIZABETH THACKRAY Jan 1963 Secretary 2009-02-01 UNTIL 2015-04-30 RESIGNED
MRS PENNY MARGARET GRAVESTOCK Secretary 2015-05-12 UNTIL 2016-04-04 RESIGNED
PROFESSOR PATRICIA MARY BROADFOOT Jul 1949 British Director 2007-08-01 UNTIL 2010-07-31 RESIGNED
PAUL VAN ROSSUM Feb 1953 British Secretary 2006-12-08 UNTIL 2009-01-31 RESIGNED
MR PAUL JOHN DAVIES Jul 1951 British Director 2012-06-30 UNTIL 2020-06-29 RESIGNED
REVEREND CLAUDETTE ATHEA DOUGLAS Jul 1961 British Director 2008-07-02 UNTIL 2012-07-01 RESIGNED
LADY MAVIS DAWN DUNROSSIL Jul 1929 British Director 2007-08-01 UNTIL 2009-06-04 RESIGNED
JAMES DURANT May 1987 British Director 2008-07-02 UNTIL 2009-06-30 RESIGNED
JESSICA EARP Mar 1988 British Director 2010-07-01 UNTIL 2011-06-29 RESIGNED
FRANCES ALISON FARNELL Aug 1949 British Director 2007-08-01 UNTIL 2010-03-31 RESIGNED
DR FRANK THOMAS HARSENT Jul 1956 British Director 2012-12-08 UNTIL 2017-04-19 RESIGNED
DR PAUL DUNCAN HARTLEY Jul 1949 British Director 2010-08-01 UNTIL 2011-07-31 RESIGNED
MR WILLIAM SCOTT HARVEY Jul 1949 British Director 2009-07-01 UNTIL 2017-06-30 RESIGNED
THE VEN ALAN FORT HAWKER Mar 1944 British Director 2006-12-08 UNTIL 2008-05-31 RESIGNED
MISS VICTORIA EMILY HATTON Feb 1994 British Director 2017-06-28 UNTIL 2018-06-26 RESIGNED
MS MADIHA AZIZI Jul 1997 British Director 2018-06-27 UNTIL 2019-06-26 RESIGNED
MALCOLM STUART HANNAFORD BELL Apr 1944 British Director 2007-08-01 UNTIL 2010-03-31 RESIGNED
JOHANNA ANDERSON Sep 1978 British Director 2016-11-22 UNTIL 2018-10-02 RESIGNED
EMILY ELIZABETH KATHLEEN ANDREWS Jun 1994 British Director 2016-06-29 UNTIL 2018-06-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD ARCHAEOLOGY LIMITED OXFORD Active FULL 72200 - Research and experimental development on social sciences and humanities
CHICHESTER DIOCESAN ASSOCIATION FOR FAMILY SUPPORT WORK BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
NETCALL PLC BEDFORD ENGLAND Active GROUP 70100 - Activities of head offices
PTS GROUP LIMITED CRICK, NORTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46130 - Agents involved in the sale of timber and building materials
THE BISHOP OF BRISTOL'S URBAN FUND BRISTOL Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
CHURCH PASTORAL AID SOCIETY COVENTRY Active FULL 94910 - Activities of religious organizations
VICTREX PLC THORNTON CLEVELEYS Active GROUP 20160 - Manufacture of plastics in primary forms
RIVER AND MERCANTILE GROUP LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
COBALT HEALTH CHELTENHAM Active FULL 86220 - Specialists medical practice activities
GREEN AVENUE LTD CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
LAKESIDE 1 LIMITED DONCASTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MORRISON UTILITY SERVICES GROUP LIMITED STEVENAGE Dissolved... DORMANT 70100 - Activities of head offices
ABC5678 LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
THE ROYAL MINT LIMITED PONTYCLUN Active GROUP 32110 - Striking of coins
BELFAST GAS TRANSMISSION LIMITED BELFAST NORTHERN IRELAND Active FULL 35220 - Distribution of gaseous fuels through mains
PREMIER TRANSMISSION LIMITED 85 ORMEAU ROAD Active FULL 35220 - Distribution of gaseous fuels through mains
MOYLE INTERCONNECTOR LIMITED 85 ORMEAU ROAD Active FULL 35120 - Transmission of electricity
MUTUAL ENERGY LIMITED 85 ORMEAU ROAD Active GROUP 35120 - Transmission of electricity
BRITISH ENERGY LIMITED GLASGOW SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FULLWOOD PARK LIMITED CHELTENHAM Active SMALL 55900 - Other accommodation
THE UNIVERSITY OF GLOUCESTERSHIRE STUDENTS' UNION CHELTENHAM Active SMALL 94990 - Activities of other membership organizations n.e.c.
UNIVERSITY OF GLOUCESTERSHIRE PROFESSIONAL SERVICES LIMITED CHELTENHAM UNITED KINGDOM Active SMALL 78300 - Human resources provision and management of human resources functions