Background WavePink WaveYellow Wave

GAINSBOROUGH’S HOUSE SOCIETY (10413978)

GAINSBOROUGH’S HOUSE SOCIETY (10413978) is an active UK company. incorporated on 6 October 2016. with registered office in Sudbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. GAINSBOROUGH’S HOUSE SOCIETY has been registered for 9 years. Current directors include BEVAN, Sally Frances, CHANDOS, Arabella Sarah, Viscountess, GOOCH, Nicola Daphne and 7 others.

Company Number
10413978
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 October 2016
Age
9 years
Address
Gainsborough's House, Sudbury, CO10 2EU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BEVAN, Sally Frances, CHANDOS, Arabella Sarah, Viscountess, GOOCH, Nicola Daphne, HARDIE, James Edward John, HARRIS, Mark, OFIELD-KERR, Simon Douglas, Professor, PROBERT, Penelope Anne, RODWELL, Lee, WARR, Joanne Kathleen, WINNER, Calvin Roger
SIC Codes
90040, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAINSBOROUGH’S HOUSE SOCIETY

GAINSBOROUGH’S HOUSE SOCIETY is an active company incorporated on 6 October 2016 with the registered office located in Sudbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. GAINSBOROUGH’S HOUSE SOCIETY was registered 9 years ago.(SIC: 90040, 91020)

Status

active

Active since 9 years ago

Company No

10413978

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 6 October 2016

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 23 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Gainsborough's House 46 Gainsborough Street Sudbury, CO10 2EU,

Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
May 18
Director Left
Jun 18
Loan Secured
Oct 18
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

BEVAN, Sally Frances

Active
46 Gainsborough Street, SudburyCO10 2EU
Born October 1959
Director
Appointed 12 Nov 2024

CHANDOS, Arabella Sarah, Viscountess

Active
Boyton, WoodbridgeIP12 3LF
Born April 1955
Director
Appointed 04 Feb 2022

GOOCH, Nicola Daphne

Active
46 Gainsborough Street, SudburyCO10 2EU
Born April 1956
Director
Appointed 12 Nov 2024

HARDIE, James Edward John

Active
46 Gainsborough Street, SudburyCO10 2EU
Born August 1994
Director
Appointed 12 Nov 2024

HARRIS, Mark

Active
46 Gainsborough Street, SudburyCO10 2EU
Born April 1959
Director
Appointed 05 Jun 2017

OFIELD-KERR, Simon Douglas, Professor

Active
46 Gainsborough Street, SudburyCO10 2EU
Born January 1966
Director
Appointed 18 Aug 2023

PROBERT, Penelope Anne

Active
46 Gainsborough Street, SudburyCO10 2EU
Born March 1955
Director
Appointed 25 Jul 2025

RODWELL, Lee

Active
46 Gainsborough Street, SudburyCO10 2EU
Born August 1980
Director
Appointed 12 Nov 2024

WARR, Joanne Kathleen

Active
46 Gainsborough Street, SudburyCO10 2EU
Born January 1971
Director
Appointed 12 Nov 2024

WINNER, Calvin Roger

Active
46 Gainsborough Street, SudburyCO10 2EU
Born July 1968
Director
Appointed 14 May 2024

ANTILL, Jennifer

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born September 1950
Director
Appointed 06 Oct 2016
Resigned 01 Jun 2018

BILLS, Mark Stephen

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born April 1963
Director
Appointed 01 Dec 2016
Resigned 31 Aug 2023

EVANS, Nigel Lynn, Dr

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born February 1954
Director
Appointed 06 Oct 2016
Resigned 30 Jul 2024

LIBSON, Lowell John

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born May 1956
Director
Appointed 06 Oct 2016
Resigned 02 Nov 2020

MARRIOTT, Suzanne Jane

Resigned
Gainsborough Street, SudburyCO10 2EU
Born November 1969
Director
Appointed 06 Oct 2016
Resigned 25 Jul 2025

MOODY, Brian James

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born December 1943
Director
Appointed 06 Oct 2016
Resigned 18 Apr 2023

MYRONE, Martin, Dr

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born January 1971
Director
Appointed 06 Oct 2016
Resigned 29 Jul 2022

PARDY, Frances Clare

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born September 1957
Director
Appointed 06 Oct 2016
Resigned 05 Dec 2017

PARISSIEN, Steven Paul, Dr

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born January 1959
Director
Appointed 14 Aug 2023
Resigned 14 May 2024

PENDLINGTON, John Mark

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born August 1957
Director
Appointed 06 Apr 2018
Resigned 23 Apr 2021

STEWART-SMITH, Edmund Christian

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born October 1969
Director
Appointed 06 Oct 2016
Resigned 30 Jul 2024

WEEKS, Wilfred John

Resigned
46 Gainsborough Street, SudburyCO10 2EU
Born February 1948
Director
Appointed 06 Oct 2016
Resigned 25 Jul 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Incorporation Company
6 October 2016
NEWINCIncorporation