NUMBER 8 - PERSHORE


Company Profile Company Filings

Overview

NUMBER 8 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PERSHORE and has the status: Active.
NUMBER 8 was incorporated 22 years ago on 07/08/2001 and has the registered number: 04266321. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

NUMBER 8 - PERSHORE

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NUMBER 8
PERSHORE
WORCESTERSHIRE
WR10 1BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL JAMES HODGES Sep 1955 British Director 2011-07-27 CURRENT
MR MICHAEL ANTHONY AMIES Mar 1936 British Director 2002-02-08 CURRENT
MRS SHEILA MARGARET BOOTH Jul 1945 British Director 2013-10-24 CURRENT
JANE PATRICIA DANIELS Apr 1942 British Director 2001-08-17 CURRENT
KEITH EDWARD GODDARD Aug 1938 British Director 2001-08-17 CURRENT
MARK KINGSLEY WARD Jan 1967 British Director 2019-08-07 CURRENT
CATHERINE CECILIA WALTON Sep 1957 British Director 2001-12-13 CURRENT
MR MICHAEL ANTHONY ROWLEY Nov 1950 British Director 2018-05-24 CURRENT
MRS ANNE PEEBLES Jun 1955 British Director 2023-06-01 CURRENT
MRS MARY PAWSEY Dec 1950 British Director 2018-05-24 CURRENT
RUTH ISOBEL PARTRIDGE May 1941 British Director 2001-08-17 CURRENT
MRS ELLEN MAY HONEYBUNN May 1951 British Director 2011-10-27 CURRENT
MRS CHRISTINE JOY TOOTH Jul 1960 British Director 2018-05-24 CURRENT
JUDITH MARY MEGARRY Apr 1948 British Director 2001-11-29 UNTIL 2007-01-17 RESIGNED
MR TOM MCDONALD Oct 1934 British Director 2011-07-27 UNTIL 2014-02-25 RESIGNED
MRS DOROTHY ANNA MACKISON Jun 1946 British Director 2007-09-25 UNTIL 2011-03-18 RESIGNED
MR GEORGE MACKISON Dec 1942 British Director 2015-07-30 UNTIL 2019-07-24 RESIGNED
MR ROBERT JAMES EDWARDS Nov 1939 English Director 2014-10-30 UNTIL 2018-05-24 RESIGNED
MARJORIE SUSAN COOKE Nov 1957 British Director 2001-12-04 UNTIL 2014-07-31 RESIGNED
PETER WRIGHT Mar 1931 British Director 2002-03-04 UNTIL 2007-05-03 RESIGNED
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Nominee Director 2001-08-07 UNTIL 2001-08-17 RESIGNED
ANDREW BERNARD PATRICK CLASEN Nov 1937 Luxembourg Secretary 2008-01-20 UNTIL 2012-10-16 RESIGNED
IRENE LESLEY HARRISON Aug 1946 Nominee Secretary 2001-08-07 UNTIL 2001-08-17 RESIGNED
RUTH ISOBEL PARTRIDGE May 1941 British Secretary 2001-08-17 UNTIL 2008-01-20 RESIGNED
EUR ING STUART HERBERT MEGARRY May 1946 British Director 2001-12-01 UNTIL 2007-01-17 RESIGNED
MR PAUL ANTHONY OSBORN May 1951 British Director 2019-05-23 UNTIL 2023-07-18 RESIGNED
MRS MARY PAWSEY Dec 1950 British Director 2017-11-09 UNTIL 2018-05-24 RESIGNED
KERRY PATRICIA REECE Sep 1956 British Director 2002-01-08 UNTIL 2002-02-08 RESIGNED
MR MICHAEL ANTHONY ROWLEY Nov 1950 British Director 2017-11-09 UNTIL 2018-05-24 RESIGNED
DAVID MICHAEL SHAW Sep 1948 British Director 2002-02-08 UNTIL 2013-01-05 RESIGNED
MR ANDREW JOHN SMART Jan 1959 British Director 2013-10-24 UNTIL 2019-05-23 RESIGNED
RAYMOND KENNETH STEADMAN Jan 1946 British Director 2001-08-17 UNTIL 2008-12-12 RESIGNED
ANDREW BERNARD PATRICK CLASEN Nov 1937 Luxembourg Director 2001-08-17 UNTIL 2012-10-16 RESIGNED
JANET BROWNING Aug 1946 British Director 2001-08-17 UNTIL 2016-05-05 RESIGNED
ANN BUCKLEY Feb 1936 British Director 2001-12-05 UNTIL 2011-07-28 RESIGNED
EMA ELIZABETH BIRCH Jan 1971 British Director 2001-11-30 UNTIL 2009-11-22 RESIGNED
JOHN ALEXANDER Aug 1947 British Director 2001-12-05 UNTIL 2018-05-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALVERN ST JAMES LIMITED GREAT MALVERN Active GROUP 85200 - Primary education
LOWER AVON NAVIGATION TRUST LIMITED(THE) WYRE PIDDLE Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
AVON NAVIGATION TRUST PERSHORE Active TOTAL EXEMPTION FULL 50300 - Inland passenger water transport
ST. MARTIN-IN-THE FIELDS LIMITED LONDON Active SMALL 47190 - Other retail sale in non-specialised stores
MOGGERHANGER HOUSE PRESERVATION TRUST MOGGERHANGER Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
HILL FARM SECURITIES LIMITED MAIDENHEAD ... TOTAL EXEMPTION SMALL 41100 - Development of building projects
SEQUOIA LODGE LIMITED PENZANCE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SPA SECURITIES LIMITED PERSHORE Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ASCOT PLACE FACILITIES LTD WOKINGHAM ENGLAND Active DORMANT 98000 - Residents property management
AVONDALE FACILITIES LIMITED BATH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PITTVILLE PLACE FACILITIES LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
WESTCLIFF VILLAS FACILITIES LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
MORAVIAN SECURITIES LIMITED BRISTOL ENGLAND Dissolved... UNAUDITED ABRIDGED 41100 - Development of building projects
MORAVIAN INVESTORS' NOMINEE LTD PERSHORE Dissolved... DORMANT 41100 - Development of building projects
ST GEORGE'S PLACE SECURITIES LTD PERSHORE Dissolved... 41100 - Development of building projects
BRANCASTER SECURITIES LTD PERSHORE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
ST GEORGE'S PLACE INVESTORS' NOMINEE LTD PERSHORE Dissolved... DORMANT 41100 - Development of building projects
GOSPEL INVESTORS' NOMINEE LTD PERSHORE ENGLAND Dissolved... 41100 - Development of building projects
THE COOPERAGE FACILITIES LTD PERSHORE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NUMBER 8 2023-09-09 31-12-2022 £2,052,359 equity
Micro-entity Accounts - NUMBER 8 2022-09-29 31-12-2021 £2,084,833 equity
Micro-entity Accounts - NUMBER 8 2021-09-21 31-12-2020 £2,133,935 equity
Micro-entity Accounts - NUMBER 8 2020-12-15 31-12-2019 £2,174,279 equity
Micro-entity Accounts - NUMBER 8 2019-09-12 31-12-2018 £2,143,792 equity
Micro-entity Accounts - NUMBER 8 2018-08-10 31-12-2017 £2,113,391 equity
Abbreviated Company Accounts - NUMBER 8 2016-09-01 31-12-2015 £404,676 Cash £2,044,538 equity
Abbreviated Company Accounts - NUMBER 8 2015-08-28 31-12-2014 £363,574 Cash £2,047,714 equity
Abbreviated Company Accounts - NUMBER 8 2014-08-15 31-12-2013 £366,248 Cash £2,082,552 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
K C CARPETS LIMITED PERSHORE ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
KEN TALLIS PROPERTIES LTD PERSHORE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KEN TALLIS FOODS PERSHORE LIMITED PERSHORE UNITED KINGDOM Active TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products