SHIRE TRAINING WORKSHOPS LIMITED - STROUD


Company Profile Company Filings

Overview

SHIRE TRAINING WORKSHOPS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STROUD and has the status: Active.
SHIRE TRAINING WORKSHOPS LIMITED was incorporated 44 years ago on 15/06/1979 and has the registered number: 01429772. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SHIRE TRAINING WORKSHOPS LIMITED - STROUD

This company is listed in the following categories:
55900 - Other accommodation
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PAINSWICK INN
STROUD
GLOUCESTERSHIRE
GL5 1QG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN HARRISON Jun 1944 British Director 2022-11-07 CURRENT
MR ANDREW JAMES WARNER Aug 1972 British Director 2015-01-19 CURRENT
MR STEPHEN TERRY ELLIOTT-MEAD Mar 1975 British Director 2022-02-10 CURRENT
MRS ANNE JACQUELINE MANSFIELD Nov 1955 British Director 2007-01-17 UNTIL 2013-05-15 RESIGNED
TESSA JULIA LOVEMORE May 1953 British Director 1996-06-17 UNTIL 2000-09-20 RESIGNED
MR JAMIE WILLIAM WHITE May 1961 British Director 2007-01-16 UNTIL 2008-10-15 RESIGNED
MR GARRY STRUDWICK May 1951 British Director 1996-06-17 UNTIL 1999-11-17 RESIGNED
ANDREA SPRENGER Feb 1951 German Director 2001-10-15 UNTIL 2005-02-03 RESIGNED
MS CHARLOTTE INGRID-CHARLOTTE VON BULOW Jan 1977 Danish Director 2008-09-15 UNTIL 2011-07-18 RESIGNED
MRS NICOLA JAYNE SEVERS Oct 1970 British Director 2013-07-08 UNTIL 2022-06-13 RESIGNED
GILLIAN RUTH PICKFORD Jun 1964 English Director 1993-11-08 UNTIL 1997-10-13 RESIGNED
MR ROBERT PHIROZ SHAXBY MEHTA May 1942 British Director 1994-05-09 UNTIL 2010-11-16 RESIGNED
JEHANNE MARGARET JOYCE MEHTA May 1941 British Director 1992-06-23 UNTIL 1995-06-19 RESIGNED
MR PATRICK MANSFIELD Jul 1957 British Director RESIGNED
MR TIMOTHY JAMES WAKEFIELD Nov 1988 British Director 2013-04-22 UNTIL 2016-03-31 RESIGNED
MR JAMES SLATER May 1954 British Director 2016-11-21 UNTIL 2018-04-16 RESIGNED
MR JAMIE WILLIAM WHITE May 1961 British Secretary 2009-01-19 UNTIL 2009-03-31 RESIGNED
MS MARIE LOUISE WARING Secretary 2014-12-15 UNTIL 2017-02-20 RESIGNED
MR GARRY STRUDWICK May 1951 British Secretary 1996-06-17 UNTIL 1999-11-17 RESIGNED
JACQUES MARIE EUGENE LAURUOL Jul 1954 French Secretary 1995-03-20 UNTIL 1995-06-19 RESIGNED
MR JOHN GRICE Aug 1949 Secretary 1992-06-23 UNTIL 1995-03-20 RESIGNED
MR CHRISTOPHER LIND GOSSET Aug 1927 British Secretary RESIGNED
MISS NATASHA JAY FLAHERTY Secretary 2013-05-20 UNTIL 2014-12-15 RESIGNED
MR ROGER NORMAN BUDGEON Nov 1948 British Secretary 1999-10-14 UNTIL 2009-01-19 RESIGNED
ANTHONY EDWARD COOPER Mar 1946 British Director 1999-11-17 UNTIL 2007-10-17 RESIGNED
MARTIN HUGH CAMERON LARGE Mar 1948 British Director RESIGNED
MR DAVID HUBBARD Apr 1950 British Director 1992-06-23 UNTIL 1994-07-10 RESIGNED
MR JOHN GRICE Aug 1949 Director RESIGNED
MR CHRISTOPHER LIND GOSSET Aug 1927 British Director RESIGNED
MR ALASDAIR BRIAN SETON GORDON Oct 1956 British Director 2001-11-12 UNTIL 2016-10-01 RESIGNED
BERNARD ELMWIN GARMAN Mar 1954 British Director 1992-06-23 UNTIL 1995-06-19 RESIGNED
LINDA ANN LAWRENCE Sep 1955 British Director 2019-05-13 UNTIL 2019-06-26 RESIGNED
JOHN LOUIE FONTAINE Jul 1941 British Director 1996-06-17 UNTIL 1998-09-09 RESIGNED
ALYSON GAIL CORRIE Mar 1966 British Director 2003-03-17 UNTIL 2007-01-16 RESIGNED
MRS EILIS COPE Aug 1960 British Director 2018-12-08 UNTIL 2019-05-07 RESIGNED
MS MARIE LOUISE WARING Apr 1973 British Director 2013-05-29 UNTIL 2017-02-20 RESIGNED
MR ROGER NORMAN BUDGEON Nov 1948 British Director 1993-11-08 UNTIL 2011-12-31 RESIGNED
MR RICHARD BRINTON Nov 1957 American,Irish Director 2013-04-22 UNTIL 2023-06-13 RESIGNED
ANN ADDISON Sep 1955 British Director 1993-11-08 UNTIL 2001-10-15 RESIGNED
MR CROCKETT STEVEN EDWIN CRESSWELL Jun 1970 British Director 2013-04-22 UNTIL 2016-10-01 RESIGNED
WILLIAM LAWRENCE Jul 1946 British Director 1995-06-19 UNTIL 1997-10-13 RESIGNED
MRS FRANCES HORSFALL Feb 1944 British Director RESIGNED
MR JEM SWEET Feb 1955 British Director 2014-06-30 UNTIL 2017-10-16 RESIGNED
MR JEFFREY DAVID VAN ZYL Nov 1964 South African Director 2010-11-15 UNTIL 2013-04-13 RESIGNED
MS DEBORAH LEAH Jul 1950 British Director 2014-11-24 UNTIL 2020-07-05 RESIGNED
PHILIP JOHN WILLMOTT Aug 1949 British Director 1993-06-16 UNTIL 1997-10-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Anna Ruth Herbert 2019-06-04 5/1975 Stroud   Gloucestershire Significant influence or control
Mr David James Mcauley 2017-09-11 - 2019-06-28 3/1961 Stroud   Gloucestershire Significant influence or control
Miss Emma Francesca Gower Poole 2017-07-04 - 2018-07-27 2/1966 Stroud   Gloucestershire Significant influence or control
Mrs Claire Amanda Mould 2016-06-30 - 2017-08-11 10/1969 Stroud   Gloucestershire Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALDORF LEARNING FOUNDATION LIMITED STROUD UNITED KINGDOM Active FULL 85422 - Post-graduate level higher education
HAWKWOOD COLLEGE LIMITED STROUD Active SMALL 55900 - Other accommodation
SWANBEST LIMITED BLETCHINGLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CARTWHEEL ARTS LTD LANCASHIRE Active TOTAL EXEMPTION FULL 58110 - Book publishing
CAN'T DANCE CAN LTD ROCHDALE ENGLAND Dissolved... 85520 - Cultural education
ART SHAPE LIMITED BROCKWORTH Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
LANSDOWN HALL AND GALLERY STROUD Dissolved... 90040 - Operation of arts facilities
FIRST BASE-LONDON LONDON Dissolved... DORMANT 87900 - Other residential care activities n.e.c.
STROUD COMMON WEALTH COMPANY LIMITED STROUD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RAINHARVESTING SYSTEMS LIMITED STROUD Active MICRO ENTITY 36000 - Water collection, treatment and supply
HAWTHORN PRESS LIMITED STROUD Active TOTAL EXEMPTION FULL 58110 - Book publishing
LANSDOWN PARTNERSHIP LIMITED STROUD Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
UK RAINWATER MANAGEMENT ASSOCIATION NEWARK ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
GREENSHOP SOLAR LIMITED STROUD Active MICRO ENTITY 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
MARAH TRUST STROUD ENGLAND Active MICRO ENTITY 86900 - Other human health activities
GREENSHOP TRADING LIMITED STROUD Dissolved... DORMANT 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
SAVE CHILDHOOD MOVEMENT LTD CHELTENHAM Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
CROFT WEST ENERGY LIMITED GODALMING ENGLAND Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
STROUD INTEGRATIVE HEALTHCARE COMMUNITY INTEREST COMPANY STROUD Dissolved... DORMANT 86210 - General medical practice activities

Free Reports Available

Report Date Filed Date of Report Assets
SHIRE TRAINING WORKSHOPS LIMITED 2024-01-02 31-03-2023 £137,533 Cash £1,594,561 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARAH TRUST STROUD ENGLAND Active MICRO ENTITY 86900 - Other human health activities
BIODYNAMIC AGRICULTURAL COLLEGE STROUD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PET FAYRE STROUD LIMITED STROUD UNITED KINGDOM Active TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
PUBALI SPICE LIMITED STROUD ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
FROME VALLEY'S KITCHEN LTD STROUD ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
ZEERA INDIAN RESTAURANT LTD STROUD ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
TREASURE TROVE TRADES LTD STROUD ENGLAND Active MICRO ENTITY 47650 - Retail sale of games and toys in specialised stores
KOBOLD'S CAVE LIMITED STROUD ENGLAND Active MICRO ENTITY 47650 - Retail sale of games and toys in specialised stores
ANAYAH SPICE LTD STROUD ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands