Background WavePink WaveYellow Wave

THE CIVIC (STOURPORT) LIMITED (08057037)

THE CIVIC (STOURPORT) LIMITED (08057037) is an active UK company. incorporated on 3 May 2012. with registered office in Stourport On Severn. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE CIVIC (STOURPORT) LIMITED has been registered for 13 years.

Company Number
08057037
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2012
Age
13 years
Address
The Civic Hall, Stourport On Severn
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CIVIC (STOURPORT) LIMITED

THE CIVIC (STOURPORT) LIMITED is an active company incorporated on 3 May 2012 with the registered office located in Stourport On Severn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE CIVIC (STOURPORT) LIMITED was registered 13 years ago.(SIC: 90040)

Status

active

Active since 13 years ago

Company No

08057037

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 3 May 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

The Civic Hall Martins Way Stourport On Severn, ,

Previous Addresses

, the Civic Centre Martins Way, Stourport on Severn, Worcestershire, DY13 8UJ
From: 3 May 2012To: 3 May 2019
Timeline

35 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
Jun 18
Director Left
Feb 20
Director Left
Mar 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Feb 24
Director Left
Jan 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

CALDWELL, John

Active
Martins Way, Stourport On Severn
Secretary
Appointed 14 Nov 2014

SKIDMORE, Cheryl Averil

Resigned
Martins Way, Stourport On SevernDY13 8UJ
Secretary
Appointed 03 May 2012
Resigned 14 Nov 2014

BRADLEY, Ian James

Resigned
Martins Way, Stourport On SevernDY13 8UJ
Born February 1967
Director
Appointed 03 May 2012
Resigned 19 Jan 2015

BUBLIK, Roman Marcin

Resigned
Martins Way, Stourport On Severn
Born October 1965
Director
Appointed 21 Nov 2017
Resigned 13 Jul 2022

CALDWELL, John

Resigned
Martins Way, Stourport On Severn
Born September 1979
Director
Appointed 03 May 2012
Resigned 19 Dec 2023

CARRIER, Brett Stephen

Resigned
Martins Way, Stourport On Severn
Born February 1963
Director
Appointed 31 May 2018
Resigned 04 Feb 2020

DAVIES, Christian

Resigned
Martins Way, Stourport On Severn
Born July 1980
Director
Appointed 30 Oct 2022
Resigned 15 Feb 2023

FIELDING, Rebekah

Resigned
Martins Way, Stourport On Severn
Born July 1981
Director
Appointed 21 Nov 2017
Resigned 15 Feb 2023

FORTY, Alexander James

Resigned
Martins Way, Stourport On Severn
Born July 1974
Director
Appointed 30 Oct 2022
Resigned 15 Feb 2023

GREEN, Matthew Samuel

Resigned
Martins Way, Stourport On Severn
Born November 1979
Director
Appointed 01 Sept 2015
Resigned 15 Feb 2023

MCKAY, Andrew

Resigned
Martins Way, Stourport On SevernDY13 8UJ
Born September 1962
Director
Appointed 19 Jan 2015
Resigned 01 Sept 2015

PRITCHARD, Robert Clark

Resigned
Martins Way, Stourport On Severn
Born May 1954
Director
Appointed 14 Feb 2023
Resigned 30 Jul 2025

RUTHERFORD, Helen Michelle

Resigned
Martins Way, Stourport On Severn
Born August 1969
Director
Appointed 31 May 2018
Resigned 07 Feb 2020

SCHMEISING-BARNES, Tim

Resigned
Martins Way, Stourport On Severn
Born June 1965
Director
Appointed 14 Feb 2023
Resigned 23 Nov 2025

SKIDMORE, Cheryl Averil

Resigned
Martins Way, Stourport On Severn
Born August 1958
Director
Appointed 14 Feb 2023
Resigned 31 Jul 2025

STEVENS, Jo-Anne Lynsey

Resigned
Martins Way, Stourport On Severn
Born June 1981
Director
Appointed 30 Oct 2022
Resigned 19 Feb 2024

TAYLOR-ROBINSON, Sarah

Resigned
Martins Way, Stourport On Severn
Born October 1970
Director
Appointed 27 Apr 2023
Resigned 25 Nov 2025

TURVEY, James Mark

Resigned
Martins Way, Stourport On Severn
Born June 1995
Director
Appointed 27 Apr 2023
Resigned 31 Dec 2024

WALKER, Richard Matthew

Resigned
Martins Way, Stourport On SevernDY13 8UJ
Born August 1979
Director
Appointed 19 Jan 2015
Resigned 01 Sept 2015

WRENCH, Kevin John

Resigned
Martins Way, Stourport On SevernDY13 8UJ
Born November 1975
Director
Appointed 01 Sept 2015
Resigned 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 May 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
19 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Resolution
26 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2012
CC04CC04
Incorporation Company
3 May 2012
NEWINCIncorporation