Background WavePink WaveYellow Wave

PUBLICA GROUP ( SUPPORT) LIMITED (10580349)

PUBLICA GROUP ( SUPPORT) LIMITED (10580349) is an active UK company. incorporated on 24 January 2017. with registered office in Cirencester. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. PUBLICA GROUP ( SUPPORT) LIMITED has been registered for 9 years. Current directors include DEARING, Jonathan Sydney, GORE, Christine Elizabeth, Dr, LOCKE, Claire Louise and 5 others.

Company Number
10580349
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2017
Age
9 years
Address
Council Offices, Cirencester, GL7 1PX
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
DEARING, Jonathan Sydney, GORE, Christine Elizabeth, Dr, LOCKE, Claire Louise, MARTIN, Phillip Henry, POWELL, David Leslie, WILSON, Frank Malcolm, WOLSTENCROFT, Ann, WOOD, Christopher Gilbert
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLICA GROUP ( SUPPORT) LIMITED

PUBLICA GROUP ( SUPPORT) LIMITED is an active company incorporated on 24 January 2017 with the registered office located in Cirencester. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. PUBLICA GROUP ( SUPPORT) LIMITED was registered 9 years ago.(SIC: 84110)

Status

active

Active since 9 years ago

Company No

10580349

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 January 2017

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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Council Offices Trinity Road Cirencester, GL7 1PX,

Previous Addresses

Council Offices Trinity Road Cirencester GL7 1ZE
From: 12 February 2018To: 10 January 2023
Cotswold District Council Trinity Road Cirencester GL7 1PX United Kingdom
From: 24 January 2017To: 12 February 2018
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Jan 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jan 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

DEARING, Jonathan Sydney

Active
Trinity Road, CirencesterGL7 1PX
Born March 1969
Director
Appointed 01 May 2024

GORE, Christine Elizabeth, Dr

Active
Trinity Road, CirencesterGL7 1PX
Born May 1961
Director
Appointed 02 Jan 2024

LOCKE, Claire Louise

Active
Trinity Road, CirencesterGL7 1PX
Born March 1975
Director
Appointed 01 May 2024

MARTIN, Phillip Henry

Active
Trinity Road, CirencesterGL7 1PX
Born March 1971
Director
Appointed 01 Oct 2025

POWELL, David Leslie

Active
Trinity Road, CirencesterGL7 1PX
Born May 1960
Director
Appointed 01 Oct 2024

WILSON, Frank Malcolm

Active
Trinity Road, CirencesterGL7 1PX
Born August 1964
Director
Appointed 19 May 2017

WOLSTENCROFT, Ann

Active
Trinity Road, CirencesterGL7 1PX
Born November 1967
Director
Appointed 01 Oct 2025

WOOD, Christopher Gilbert

Active
Trinity Road, CirencesterGL7 1PX
Born August 1965
Director
Appointed 01 Apr 2021

ANDERSON-DIXON, Steve

Resigned
Trinity Road, CirencesterGL7 1PX
Born January 1958
Director
Appointed 19 May 2017
Resigned 30 Sept 2025

BRITTON, Jan

Resigned
Trinity Road, CirencesterGL7 1PX
Born October 1967
Director
Appointed 09 Dec 2019
Resigned 02 Jan 2024

BROOKS, David Gary

Resigned
Trinity Road, CirencesterGL7 1ZE
Born August 1967
Director
Appointed 19 May 2017
Resigned 31 Mar 2021

FLYNN, Wendy Louise

Resigned
Trinity Road, CirencesterGL7 1ZE
Born June 1971
Director
Appointed 19 May 2017
Resigned 01 Mar 2019

GORE, Christine Elizabeth, Dr

Resigned
Trinity Road, CirencesterGL7 1ZE
Born May 1961
Director
Appointed 22 Sept 2017
Resigned 31 May 2021

MCCLOSKEY, Paul Gerard

Resigned
The Promenade, CheltenhamGL50 9SA
Born April 1951
Director
Appointed 15 Apr 2019
Resigned 31 May 2024

NEUDEGG, David Simon

Resigned
Trinity Road, CirencesterGL7 1PX
Born March 1960
Director
Appointed 24 Jan 2017
Resigned 09 Dec 2019

PANGBOURNE, Susan Gail

Resigned
Trinity Road, CirencesterGL7 1ZE
Born June 1964
Director
Appointed 22 Sept 2017
Resigned 17 Nov 2022

STEWART, Rosa-Maria Maria

Resigned
Trinity Road, CirencesterGL7 1PX
Born October 1982
Director
Appointed 19 May 2017
Resigned 30 Jun 2023

TOWNER, James Christopher

Resigned
Trinity Road, CirencesterGL7 1PX
Born January 1971
Director
Appointed 19 May 2017
Resigned 31 Mar 2025

WALKER, Sarah Frances

Resigned
Trinity Road, CirencesterGL7 1PX
Born March 1974
Director
Appointed 12 Apr 2021
Resigned 22 Nov 2023

Persons with significant control

5

4 Active
1 Ceased

Cotswold District Council

Active
Trinity Road, CirencesterGL7 1PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017

Forest Of Dean District Council

Active
High Street, ColefordGL16 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017

West Oxfordshire District Council

Active
Woodgreen, WitneyOX28 1DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017

Cheltenham Borough Council

Active
Promenade, CheltenhamGL50 9SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017

Bhavana Patel

Ceased
Trinity Road, CirencesterGL7 1PX
Born July 1960

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
29 January 2018
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
29 January 2018
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
29 January 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Statement Of Companys Objects
6 June 2017
CC04CC04
Resolution
6 June 2017
RESOLUTIONSResolutions
Incorporation Company
24 January 2017
NEWINCIncorporation