Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gloucester Civic Trust Limited
Gloucester Civic Trust Limited is an active company incorporated on 27 October 1972 with the registered office located in Gloucester, Gloucestershire. Gloucester Civic Trust Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01078805
Private limited by guarantee without share capital
Age
52 years
Incorporated
27 October 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 August 2025
(18 days ago)
Next confirmation dated
19 August 2026
Due by
2 September 2026
(12 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Gloucester Civic Trust Limited
Contact
Address
Bishop Hooper House
99-103 Westgate Street
Gloucester
GL1 2PG
United Kingdom
Address changed on
24 Sep 2021
(3 years ago)
Previous address was
St Michaels Tower Eastgate Street Gloucester Gloucestershire GL1 1PA
Companies in GL1 2PG
Telephone
01452308153
Email
Available in Endole App
Website
Gloucestercivictrust.org.uk
See All Contacts
People
Officers
20
Shareholders
-
Controllers (PSC)
1
Mr Robin Vernon Morris
Director • Solicitor • British • Lives in England • Born in May 1932
Mrs Margaret Elizabeth Jean Williams
Director • Retired • British • Lives in England • Born in May 1957
Catherine Banks
Director • Accountant • British • Lives in England • Born in Nov 1986
Mrs Rosemary McDowall
Director • Retired • British • Lives in England • Born in Mar 1959
Colin Joseph Nyland
Director • Sales - Retired • British • Lives in England • Born in Nov 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gloucester Historic Buildings Limited
Ian Hatton, Mr Martyn White, and 1 more are mutual people.
Active
The House Of The Tailor Of Gloucester Limited
Mr Robin Vernon Morris is a mutual person.
Active
Blockhold Residents Management Limited
Colin Joseph Nyland is a mutual person.
Active
Reference Point Computers Limited
Mr Gareth Christopher Jayne is a mutual person.
Active
Llanthony Secunda Priory Trust
Mr Martyn White is a mutual person.
Active
The Kathleen & May Cic
Anthony James Conder is a mutual person.
Active
Aspire Sports & Cultural Trust
Mr Martyn White is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£224.45K
Increased by £125.59K (+127%)
Turnover
£327.05K
Increased by £169.76K (+108%)
Employees
5
Increased by 3 (+150%)
Total Assets
£227.03K
Increased by £123.59K (+119%)
Total Liabilities
-£8.82K
Increased by £5.66K (+180%)
Net Assets
£218.22K
Increased by £117.93K (+118%)
Debt Ratio (%)
4%
Increased by 0.84% (+27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Days Ago on 26 Aug 2025
Full Accounts Submitted
16 Days Ago on 21 Aug 2025
Colin Joseph Nyland Resigned
1 Month Ago on 10 Jul 2025
Mr Mark Nigel Nigel Medland Details Changed
5 Months Ago on 27 Mar 2025
Mr Mark Nigel Medland Appointed
5 Months Ago on 27 Mar 2025
Mr Mark Nigel Nigel Medland Appointed
5 Months Ago on 20 Mar 2025
Mr Graham George Howell Appointed
5 Months Ago on 20 Mar 2025
Mr David Burley Appointed
5 Months Ago on 20 Mar 2025
John Rhys Jones Resigned
7 Months Ago on 25 Jan 2025
Catherine Banks Resigned
7 Months Ago on 23 Jan 2025
Get Alerts
Get Credit Report
Discover Gloucester Civic Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 August 2025 with no updates
Submitted on 26 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 21 Aug 2025
Termination of appointment of Colin Joseph Nyland as a director on 10 July 2025
Submitted on 15 Jul 2025
Appointment of Mr Mark Nigel Nigel Medland as a director on 20 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Mark Nigel Nigel Medland on 27 March 2025
Submitted on 27 Mar 2025
Appointment of Mr Mark Nigel Medland as a director
Submitted on 27 Mar 2025
Appointment of Mr David Burley as a director on 20 March 2025
Submitted on 22 Mar 2025
Appointment of Mr Graham George Howell as a director on 20 March 2025
Submitted on 22 Mar 2025
Termination of appointment of John Rhys Jones as a director on 25 January 2025
Submitted on 17 Feb 2025
Termination of appointment of Catherine Banks as a director on 23 January 2025
Submitted on 24 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs