Background WavePink WaveYellow Wave

STROUDCO COMMUNITY INTEREST COMPANY (06579797)

STROUDCO COMMUNITY INTEREST COMPANY (06579797) is an active UK company. incorporated on 29 April 2008. with registered office in Stroud. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. STROUDCO COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include MILLAR, James George, MILLS, Nicholas David, PARRY, Eleanor Kate and 1 others.

Company Number
06579797
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2008
Age
17 years
Address
44 Bisley Road, Stroud, GL5 1HF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
MILLAR, James George, MILLS, Nicholas David, PARRY, Eleanor Kate, WEIR, Nicholas Alexander
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROUDCO COMMUNITY INTEREST COMPANY

STROUDCO COMMUNITY INTEREST COMPANY is an active company incorporated on 29 April 2008 with the registered office located in Stroud. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. STROUDCO COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 56290)

Status

active

Active since 17 years ago

Company No

06579797

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

44 Bisley Road Stroud, GL5 1HF,

Previous Addresses

The Exchange Old School Brick Row Stroud Gloucestershire GL5 1EF England
From: 21 January 2016To: 19 October 2025
The Exchange Old School Brick Row Gloucestershire GL5 1EF
From: 29 April 2008To: 21 January 2016
Timeline

40 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
May 15
Director Left
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MILLAR, James George

Active
Bisley Road, StroudGL5 1HF
Born January 1961
Director
Appointed 12 Apr 2017

MILLS, Nicholas David

Active
Bisley Road, StroudGL5 1HF
Born May 1958
Director
Appointed 05 Apr 2023

PARRY, Eleanor Kate

Active
Bisley Road, StroudGL5 1HF
Born June 1998
Director
Appointed 02 Feb 2026

WEIR, Nicholas Alexander

Active
Bisley Road, StroudGL5 1HF
Born July 1963
Director
Appointed 08 Jun 2023

WEIR, Nicholas Alexander

Resigned
44 Bisley Road, StroudGL5 1HF
Secretary
Appointed 29 Apr 2008
Resigned 14 Oct 2017

BASHFORD, Jade Lisa

Resigned
141 Thrupp Lane, StroudGL5 2DQ
Born May 1968
Director
Appointed 29 Apr 2008
Resigned 19 Jun 2010

BECKETT, Rachel Ann Horatia

Resigned
Old School, StroudGL5 1EF
Born March 1967
Director
Appointed 04 Apr 2019
Resigned 28 Jan 2021

BERINGER, William Michael

Resigned
Old School, StroudGL5 1EF
Born April 1945
Director
Appointed 12 Apr 2017
Resigned 04 Apr 2019

CAMERON, Colin Duncan Whistler

Resigned
Bisley Road, StroudGL5 1HF
Born July 1956
Director
Appointed 29 Apr 2008
Resigned 07 Feb 2017

CHRISTOPHER, Ute

Resigned
Old School, StroudGL5 1EF
Born May 1962
Director
Appointed 01 Jan 2021
Resigned 01 Jan 2023

CRESSWELL, Crockett Steven Edwin

Resigned
Old Hospital Lawn, StroudGL5 4GA
Born June 1970
Director
Appointed 01 Feb 2015
Resigned 31 Dec 2015

GOORTS, Hilde Maria

Resigned
Old School, StroudGL5 1EF
Born February 1960
Director
Appointed 01 Feb 2016
Resigned 16 Aug 2016

HOLDER, Sarah Diane

Resigned
Old School, Brick RowGL5 1EF
Born April 1961
Director
Appointed 07 Jun 2012
Resigned 01 Feb 2015

LIMBURN, Kirsty

Resigned
Old School, StroudGL5 1EF
Born January 1975
Director
Appointed 12 Jan 2016
Resigned 10 Feb 2016

MANNING, Adrian Philip, Dr

Resigned
Old School, StroudGL5 1EF
Born September 1948
Director
Appointed 14 Apr 2022
Resigned 05 Apr 2023

PARRIS, Mark Benedict

Resigned
Old School, StroudGL5 1EF
Born April 1966
Director
Appointed 12 Jan 2016
Resigned 04 Apr 2019

PILLEY, Greg Mitchell

Resigned
141 Thrupp Lane, StroudGL5 2DQ
Born July 1967
Director
Appointed 29 Apr 2008
Resigned 19 Jun 2010

ROBSON, Angela Denise

Resigned
Bisley Road, StroudGL5 1HF
Born June 1952
Director
Appointed 05 Apr 2023
Resigned 02 Feb 2026

TIJSMA, Ineke Sibylla

Resigned
Old School, Brick RowGL5 1EF
Born July 1978
Director
Appointed 08 Jun 2012
Resigned 31 Dec 2015

WAKEFORD, Michael

Resigned
Fennells View, StroudGL5 1RW
Born October 1985
Director
Appointed 19 Jun 2010
Resigned 04 Jul 2012

WEIR, Nicholas Alexander

Resigned
44 Bisley Road, StroudGL5 1HF
Born July 1963
Director
Appointed 29 Apr 2008
Resigned 14 Oct 2017

WHITESIDE, Elizabeth

Resigned
Old School, StroudGL5 1EF
Born June 1956
Director
Appointed 14 Oct 2017
Resigned 09 Jun 2023

WIDDON, Tamsyn Iris

Resigned
Old School, StroudGL5 1EF
Born September 1977
Director
Appointed 07 Jun 2012
Resigned 10 Jan 2016

WINBOW, Bethany Louise

Resigned
Old School, StroudGL5 1EF
Born August 1993
Director
Appointed 04 Apr 2019
Resigned 05 Apr 2023

ZAPPULO, Sergio

Resigned
Old School, StroudGL5 3SL
Born January 1976
Director
Appointed 19 Jun 2010
Resigned 04 Jul 2012
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 April 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Resolution
7 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Change Sail Address Company With Old Address
1 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
353353
Incorporation Community Interest Company
29 April 2008
CICINCCICINC