ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ingleside Heritage Limited

Ingleside Heritage Limited is an active company incorporated on 23 July 2008 with the registered office located in Cirencester, Gloucestershire. Ingleside Heritage Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06654257
Private limited company
Age
17 years
Incorporated 23 July 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 July 2025 (3 months ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Tanners Solicitors Lancaster House
Thomas Street
Cirencester
Gloucestershire
GL7 2AX
England
Address changed on 10 Oct 2024 (1 year ago)
Previous address was
Telephone
01285 648230
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Feb 1947
Director • Training Consultant • British • Lives in UK • Born in Jul 1971
Ingleside ARTS & Education Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oldfield Business Services Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Techsmart Theatre Services Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Cirencester Light Opera Limited
Ian Carling and Miss Rachel Lynne Wright are mutual people.
Active
Whelford Properties Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Ingleside ARTS & Education Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Caprio Entertainment Holdings Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Fosseway Properties Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Barn Digital Media Limited
Ian Carling and Newfield Business Services Limited are mutual people.
Active
Brands
Entertainment At Ingleside | Cabaret Dining Experience
Ingleside House provides cabaret dining with musical acts and a three-course meal prepared by in-house chefs.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£22.92K
Increased by £11.89K (+108%)
Turnover
Unreported
Same as previous period
Employees
39
Same as previous period
Total Assets
£3.03M
Decreased by £193.45K (-6%)
Total Liabilities
-£5M
Increased by £127.38K (+3%)
Net Assets
-£1.98M
Decreased by £320.83K (+19%)
Debt Ratio (%)
165%
Increased by 13.89% (+9%)
Latest Activity
Confirmation Submitted
2 Months Ago on 25 Jul 2025
Full Accounts Submitted
9 Months Ago on 31 Dec 2024
Inspection Address Changed
1 Year Ago on 10 Oct 2024
Registered Address Changed
1 Year Ago on 8 Oct 2024
Newfield Business Services Limited Details Changed
1 Year Ago on 7 Oct 2024
Mr Ian Carling Details Changed
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Ingleside Arts & Education Limited (PSC) Appointed
1 Year 11 Months Ago on 1 Nov 2023
Whelford Properties Limited (PSC) Resigned
1 Year 11 Months Ago on 1 Nov 2023
Get Credit Report
Discover Ingleside Heritage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Newfield Business Services Limited on 7 October 2024
Submitted on 26 Aug 2025
Director's details changed for Mr Ian Carling on 7 October 2024
Submitted on 15 Aug 2025
Confirmation statement made on 23 July 2025 with no updates
Submitted on 25 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Register inspection address has been changed to Knights 7th Floor Eq Building 111 Victoria Street Bristol BS1 6AX
Submitted on 10 Oct 2024
Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Tanners Solicitors Lancaster House Thomas Street Cirencester Gloucestershire GL7 2AX on 8 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 23 July 2024 with updates
Submitted on 29 Jul 2024
Cessation of Whelford Properties Limited as a person with significant control on 1 November 2023
Submitted on 2 Jan 2024
Notification of Ingleside Arts & Education Limited as a person with significant control on 1 November 2023
Submitted on 2 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year