Background WavePink WaveYellow Wave

STRAND SERVICES (WHITCHURCH) LIMITED (02645753)

STRAND SERVICES (WHITCHURCH) LIMITED (02645753) is an active UK company. incorporated on 16 September 1991. with registered office in Tewkesbury. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. STRAND SERVICES (WHITCHURCH) LIMITED has been registered for 34 years. Current directors include BEAL, Sarah Elizabeth, GLENHOLME, Anthony Charles, BROMFORD HOUSING ASSOCIATION LIMITED.

Company Number
02645753
Status
active
Type
ltd
Incorporated
16 September 1991
Age
34 years
Address
Bromford Shannon Way, Tewkesbury, GL20 8ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BEAL, Sarah Elizabeth, GLENHOLME, Anthony Charles, BROMFORD HOUSING ASSOCIATION LIMITED
SIC Codes
55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAND SERVICES (WHITCHURCH) LIMITED

STRAND SERVICES (WHITCHURCH) LIMITED is an active company incorporated on 16 September 1991 with the registered office located in Tewkesbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. STRAND SERVICES (WHITCHURCH) LIMITED was registered 34 years ago.(SIC: 55900, 68209)

Status

active

Active since 34 years ago

Company No

02645753

LTD Company

Age

34 Years

Incorporated 16 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Bromford Shannon Way Ashchurch Tewkesbury, GL20 8ND,

Previous Addresses

Exchange Court Brabourne Avenue Wolverhampton Business Park Wolverhampton WV10 6AU
From: 4 March 2014To: 7 June 2022
Exchange Court Brabourne Avenue Wolverhampton Business Park Wolverhampton West Midlands WV10 8AU
From: 16 September 1991To: 4 March 2014
Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Oct 11
Director Joined
Oct 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 25
Director Joined
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BEAL, Sarah Elizabeth

Active
Shannon Way, TewkesburyGL20 8ND
Secretary
Appointed 01 Aug 2018

BEAL, Sarah Elizabeth

Active
Shannon Way, TewkesburyGL20 8ND
Born January 1963
Director
Appointed 01 Aug 2018

GLENHOLME, Anthony Charles

Active
Shannon Way, TewkesburyGL20 8ND
Born August 1969
Director
Appointed 28 Apr 2025

BROMFORD HOUSING ASSOCIATION LIMITED

Active
Brabourne Avenue, WolverhamptonWV10 6AU
Corporate director
Appointed 17 Mar 1993

BROCKES, John Bernard

Resigned
3 Dobbins Lane, AylesburyHP22 6BU
Secretary
Appointed 17 Mar 1993
Resigned 23 Aug 1994

DELL, Susan

Resigned
Wellington Road, Market DraytonTF9 3JJ
Secretary
Appointed 22 Mar 2010
Resigned 01 Sept 2011

DOLMAN, Dorothy Teresa

Resigned
58 Bakers Gardens, WolverhamptonWV8 1HA
Secretary
Appointed 11 Sept 1991
Resigned 17 Mar 1993

MILLS, Joanna May

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Secretary
Appointed 01 Sept 2011
Resigned 26 Sept 2014

MONKHOUSE, Therese Mary

Resigned
Regional Centre, BroadlandsWV10 6TB
Secretary
Appointed 30 Aug 2003
Resigned 31 Jan 2007

PATTERSON, Sandra Janice

Resigned
45 Tan Bank, TelfordTF1 1HW
Secretary
Appointed 23 Aug 1994
Resigned 30 Aug 2003

ROMMELL-WEBB, Dorothy

Resigned
Plot 3 The Granary West, NewportTF10 9HP
Secretary
Appointed 31 Jan 2007
Resigned 22 Mar 2010

WADE, John

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Secretary
Appointed 01 Aug 2016
Resigned 01 Aug 2018

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 16 Sept 1991
Resigned 13 Sept 1991

BURBRIDGE, Brigid Teresa

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born December 1960
Director
Appointed 26 Sept 2014
Resigned 31 Mar 2016

DOLMAN, Dorothy Teresa

Resigned
58 Bakers Gardens, WolverhamptonWV8 1HA
Born May 1941
Director
Appointed 11 Sept 1991
Resigned 17 Mar 1993

DOLMAN, Kenneth Charles

Resigned
58 Bakers Gardens, WolverhamptonWV8 1HA
Born April 1940
Director
Appointed 11 Sept 1991
Resigned 17 Mar 1993

GIBSON, Darren Lee

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born March 1971
Director
Appointed 02 Jul 2018
Resigned 31 Mar 2021

JONES, Philippa Mary

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born May 1956
Director
Appointed 01 Oct 2011
Resigned 02 Jul 2018

TAYLOR, Ben

Resigned
Shannon Way, TewkesburyGL20 8ND
Born March 1974
Director
Appointed 31 Mar 2021
Resigned 28 Apr 2025

WADE, John Andrew

Resigned
Brabourne Avenue, WolverhamptonWV10 6AU
Born August 1964
Director
Appointed 11 Apr 2016
Resigned 02 Jul 2018

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 16 Sept 1991
Resigned 13 Sept 1991
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Auditors Resignation Company
8 January 2017
AUDAUD
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Corporate Director Company With Change Date
18 October 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Corporate Director Company With Change Date
21 September 2011
CH02Change of Corporate Director Details
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Corporate Director Company With Change Date
9 October 2009
CH02Change of Corporate Director Details
Legacy
2 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
288288
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
287Change of Registered Office
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
19 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
88(2)R88(2)R
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
5 November 1991
88(2)R88(2)R
Legacy
17 October 1991
224224
Incorporation Company
16 September 1991
NEWINCIncorporation