GLOUCESTER LAW CENTRE - GLOUCESTER


Company Profile Company Filings

Overview

GLOUCESTER LAW CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTER ENGLAND and has the status: Active.
GLOUCESTER LAW CENTRE was incorporated 38 years ago on 07/08/1985 and has the registered number: 01937081. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

GLOUCESTER LAW CENTRE - GLOUCESTER

This company is listed in the following categories:
69102 - Solicitors

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

MORROWAY HOUSE
GLOUCESTER
GLOUCESTERSHIRE
GL1 1DW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/12/2023 20/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES JAMES Secretary 2014-05-01 CURRENT
MR JAMES DALE May 1957 British Director 2009-12-09 CURRENT
MR CHRISTOPHER JOHN HILL May 1946 British Director 2007-01-31 CURRENT
MS STELLA JENSEN Apr 1964 British Director 2009-11-20 CURRENT
MS ANGELA PORTER May 1977 British Director 2018-12-12 CURRENT
DAVID THOMAS DARKES Sep 1950 British Director 1999-06-11 UNTIL 2000-09-06 RESIGNED
PHILIP RONALD GROVE Oct 1948 British Director 1994-11-17 UNTIL 1995-11-29 RESIGNED
RANSFORD GEORGE GREEN Mar 1933 British Director 1997-02-26 UNTIL 1998-05-21 RESIGNED
WILLIAM DOWNES JOHNSTON GOURLAY May 1944 British Director 2003-09-22 UNTIL 2008-01-29 RESIGNED
AISHA GORA Feb 1957 British Director 1994-11-17 UNTIL 1995-01-20 RESIGNED
MR MARTIN GRIBBLE Dec 1953 British Director RESIGNED
MOHAMED GINWALLA Dec 1968 British Director 2000-09-06 UNTIL 2002-12-11 RESIGNED
ALBERT ANDREW GARDINER Sep 1976 British Director 2000-09-06 UNTIL 2004-09-01 RESIGNED
MARK COLIN GALE Aug 1957 British Director 1999-07-08 UNTIL 2002-12-11 RESIGNED
GRANTLEY ADRIAN FINLAYSON Sep 1955 Jamaican Director 1998-05-21 UNTIL 2000-09-06 RESIGNED
MS PAM FERRIS May 1967 British Director RESIGNED
PHILIP JOHN ELLAWAY Mar 1957 British Director 1997-02-26 UNTIL 1997-12-15 RESIGNED
PHILIP JOHN ELLAWAY Mar 1957 British Director 1994-11-17 UNTIL 1994-11-17 RESIGNED
MR PETER HURLE EVANS May 1951 British Director 2003-09-22 UNTIL 2004-08-10 RESIGNED
NASEEMA GINWALLA Oct 1967 Indian Director 1998-05-21 UNTIL 1999-06-11 RESIGNED
MS ELIZABETH ABDERRAHIM Secretary RESIGNED
SARA LINFORTH MALLEY Feb 1956 Secretary 1997-02-26 UNTIL 1997-10-20 RESIGNED
PHILIP JOHN ELLAWAY Mar 1957 British Secretary 1994-11-17 UNTIL 1997-02-26 RESIGNED
MR WALTER CHARLES MEIGH Jun 1924 British Secretary 2005-03-07 UNTIL 2008-01-29 RESIGNED
MR DAVID HENRY SCHERMER Sep 1965 Secretary 2008-01-29 UNTIL 2014-05-01 RESIGNED
CELIA HOLT Mar 1943 Secretary 1998-01-19 UNTIL 2004-11-24 RESIGNED
RUTH MARGARET WARNE Jan 1957 British Secretary 1993-11-04 UNTIL 1994-11-17 RESIGNED
MS CORAL ANN BEARD Jul 1939 British Director 1995-11-29 UNTIL 1996-05-01 RESIGNED
FREDA ETHEL COX Jul 1932 British Director 1993-11-03 UNTIL 1994-11-17 RESIGNED
MICHAEL JOHN CLAYTON Mar 1933 British Director 1998-05-21 UNTIL 2000-09-06 RESIGNED
MR RAJESH BHIKHULAL CHAWDA Jun 1959 British Director 2001-10-25 UNTIL 2002-12-11 RESIGNED
MR HASHMUKH BHIKHULAL CHAWDA Jun 1954 British Director 2000-09-06 UNTIL 2002-12-11 RESIGNED
MR EBRAHIM CASSIM Aug 1944 British Director RESIGNED
REV CANON MICHAEL WEEDEN BUTLER Jul 1938 British Director RESIGNED
MS KATHY BRYAN Apr 1950 British Director RESIGNED
SIMON DAVID CROSBY Sep 1967 British Director 1996-03-04 UNTIL 1997-08-01 RESIGNED
ALAN REGINALD BIGGS Nov 1949 Australian Director 2004-11-24 UNTIL 2007-01-31 RESIGNED
ALTAMONT BEDWARD Apr 1918 British Director 1997-04-15 UNTIL 1998-05-21 RESIGNED
MS CORAL ANN BEARD Jul 1939 British Director RESIGNED
MRS MARIA LOUISE GRIFFIN Nov 1967 British Director 2001-10-25 UNTIL 2002-12-11 RESIGNED
MR MICHAEL ANWYLL Jan 1967 British Director 2014-09-09 UNTIL 2016-05-11 RESIGNED
JAMES STEPHEN ANDERSON DIXON Dec 1958 British Director 2001-10-25 UNTIL 2002-12-11 RESIGNED
LAURETTA BERT Dec 1951 British Director 2000-09-06 UNTIL 2001-10-25 RESIGNED
ATHENA HENRIETTA DALY Nov 1956 British Director RESIGNED
MS MONIKA COOMBS Dec 1954 British Director RESIGNED
MS JANE HARRIS Oct 1960 British Director RESIGNED
MS JENNY HAYE Oct 1964 British Director RESIGNED
DELORIS DAWKINS Oct 1971 British Director 1994-11-17 UNTIL 1995-11-29 RESIGNED
ANNA CHRISTIAN HERNIMAN Jul 1956 British Director 2001-10-25 UNTIL 2007-01-31 RESIGNED
MATTHEW STEPHEN GRIFFITHS Jun 1961 British Director 1998-05-21 UNTIL 1999-06-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED GLOUCESTER ENGLAND Active UNAUDITED ABRIDGED 93199 - Other sports activities
GLENFALL HOUSE TRUST BRISTOL Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
THE GLOUCESTERSHIRE RESOURCE CENTRE LIMITED GLOUCESTER Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CALL PIZZA LTD GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL 56103 - Take-away food shops and mobile food stands
CHAWDA HOLDINGS LTD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BARTON AND TREDWORTH COMMUNITY TRUST GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
GLOUCESTERSHIRE ACTION FOR REFUGEES AND ASYLUM SEEKERS GLOUCESTER ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
RIVI LIMITED GLOUCESTER Active MICRO ENTITY 68100 - Buying and selling of own real estate
RIVI TRADING LIMITED Dissolved... TOTAL EXEMPTION SMALL 56103 - Take-away food shops and mobile food stands
MR CRAFTSMAN LIMITED RAINHAM UNITED KINGDOM Dissolved... 95230 - Repair of footwear and leather goods
GRANGE COURT (QUEDGELEY) MANAGEMENT COMPANY LIMITED CLEVEDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
JENSEN ACCOUNTANCY SERVICES LTD GLOUCESTER ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
ORTEL LIMITED GLOUCESTER, UNITED KINGDOM Active TOTAL EXEMPTION FULL 47421 - Retail sale of mobile telephones
KEY 2 ACCOUNTS LTD GLOUCESTER Dissolved... DORMANT 69201 - Accounting and auditing activities
KATHERINE BRYAN 2337 LTD WARMINSTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CHL-ATF LIMITED GLOUCESTER UNITED KINGDOM Active MICRO ENTITY 93130 - Fitness facilities
CHL-COD LIMITED GLOUCESTER UNITED KINGDOM Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
APEXACUITY LIMITED GLOUCESTER, UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
JENSEN LONG LLP GLOUCESTER Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - GLOUCESTER LAW CENTRE 2020-12-08 31-03-2020 £189,163 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
4ORTY2 LTD GLOUCESTER ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
MORROWAY HOUSE COMMUNITY INTEREST COMPANY GLOUCESTER UNITED KINGDOM Active MICRO ENTITY 68202 - Letting and operating of conference and exhibition centres
GLOUCESTER COMMUNITY BUILDING COLLECTIVE C.I.C. GLOUCESTER ENGLAND Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
GO COMMUNITY RAIL PARTNERSHIP CIC GLOUCESTER ENGLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
THE.JIGSAW CIC GLOUCESTER ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
BRANDBLACK.BLACK LTD GLOUCESTER ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets