STROUD AGAINST RACISM CIC

Register to unlock more data on OkredoRegister

STROUD AGAINST RACISM CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13225296

Incorporation date

25/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hawkwood, Wick Street, Stroud, Gloucestershire GL6 7QWCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon20/03/2026
Secretary's details changed for Miss Michelle Chatham on 2026-03-20
dot icon17/03/2026
Director's details changed for Mr Gareth Kitchen on 2026-03-17
dot icon16/03/2026
Notification of Sarah Asenath Purcell as a person with significant control on 2026-01-31
dot icon04/02/2026
Register inspection address has been changed from 20 Bowbrige Wharf Stroud Gloucestershire GL2 2LD England to 55 Parliament Street Stroud GL5 1LW
dot icon04/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon31/01/2026
Appointment of Mr Gareth Kitchen as a director on 2026-01-30
dot icon30/01/2026
Appointment of Ms Sarah Asenath Purcell as a director on 2026-01-30
dot icon30/01/2026
Termination of appointment of Gary Douglas Huskisson as a director on 2026-01-30
dot icon30/01/2026
Termination of appointment of Eleanor Polly Stratton as a director on 2026-01-30
dot icon30/01/2026
Cessation of Eleanor Polly Stratton as a person with significant control on 2026-01-30
dot icon30/01/2026
Registered office address changed from , 38 Dudbridge Hill, Stroud, Gloucestershire, GL5 3HR, England to Hawkwood Wick Street Stroud Gloucestershire GL6 7QW on 2026-01-30
dot icon25/01/2026
Registered office address changed from , Stroud District Council, Ebley Mill Ebley Wharf, Stroud, Gloucestershire, GL5 4UB, England to Hawkwood Wick Street Stroud Gloucestershire GL6 7QW on 2026-01-25
dot icon04/12/2025
Registered office address changed from , 55 Parliament Street, Stroud, GL5 1LW, England to Hawkwood Wick Street Stroud Gloucestershire GL6 7QW on 2025-12-04
dot icon23/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/03/2024
Registered office address changed from , 29 Bowbridge Wharf, Stroud, Gloucestershire, GL2 2LD, England to Hawkwood Wick Street Stroud Gloucestershire GL6 7QW on 2024-03-06
dot icon06/03/2024
Registered office address changed from , 55 55 Parliament Street, Stroud, Gloucestershire, GL5 1LW, United Kingdom to Hawkwood Wick Street Stroud Gloucestershire GL6 7QW on 2024-03-06
dot icon06/03/2024
Registered office address changed from , 55 Parliament Street, Stroud, GL5 1LW, England to Hawkwood Wick Street Stroud Gloucestershire GL6 7QW on 2024-03-06
dot icon06/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/03/2023
Registered office address changed from , 20 Bowbridge Wharf, Stroud, Gloucestershire, GL2 2LD, England to Hawkwood Wick Street Stroud Gloucestershire GL6 7QW on 2023-03-25
dot icon25/03/2023
Director's details changed for Ms Eleanor Polly Stratton on 2023-03-24
dot icon25/03/2023
Director's details changed for Gary Douglas Huskisson on 2023-03-24
dot icon10/03/2023
Register inspection address has been changed to 20 Bowbrige Wharf Stroud Gloucestershire GL2 2LD
dot icon10/03/2023
Register(s) moved to registered inspection location 20 Bowbrige Wharf Stroud Gloucestershire GL2 2LD
dot icon09/03/2023
Change of details for Ms Eleanor Polly Stratton as a person with significant control on 2023-03-09
dot icon09/03/2023
Director's details changed for Gary Douglas Huskisson on 2023-03-09
dot icon09/03/2023
Registered office address changed from , Castlewood Spring Lane, Stroud, GL5 2JU, England to Hawkwood Wick Street Stroud Gloucestershire GL6 7QW on 2023-03-09
dot icon09/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.54K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Eleanor Polly Stratton
Director
25/02/2021 - 30/01/2026
-
Huskisson, Gary Douglas
Director
30/11/2021 - 30/01/2026
-
Purcell, Sarah
Director
30/01/2026 - Present
2
Kitchen, Gareth
Director
30/01/2026 - Present
-
Chatham, Michelle
Secretary
09/03/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STROUD AGAINST RACISM CIC

STROUD AGAINST RACISM CIC is an(a) Active company incorporated on 25/02/2021 with the registered office located at Hawkwood, Wick Street, Stroud, Gloucestershire GL6 7QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STROUD AGAINST RACISM CIC?

toggle

STROUD AGAINST RACISM CIC is currently Active. It was registered on 25/02/2021 .

Where is STROUD AGAINST RACISM CIC located?

toggle

STROUD AGAINST RACISM CIC is registered at Hawkwood, Wick Street, Stroud, Gloucestershire GL6 7QW.

What does STROUD AGAINST RACISM CIC do?

toggle

STROUD AGAINST RACISM CIC operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for STROUD AGAINST RACISM CIC?

toggle

The latest filing was on 20/03/2026: Secretary's details changed for Miss Michelle Chatham on 2026-03-20.