MICHAEL HOUSE ASSOCIATION LIMITED - BRISTOL


Company Profile Company Filings

Overview

MICHAEL HOUSE ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Liquidation.
MICHAEL HOUSE ASSOCIATION LIMITED was incorporated 71 years ago on 07/02/1953 and has the registered number: 00515882. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2019.

MICHAEL HOUSE ASSOCIATION LIMITED - BRISTOL

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2017 31/05/2019

Registered Office

2ND FLOOR
BRISTOL
BS1 4QP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/02/2019 10/03/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN MICHAEL DUFFY Feb 1970 British Director 2016-06-17 CURRENT
MR MICHAEL JOSEPH CONROY Feb 1964 British Director 2016-12-12 CURRENT
MRS JANE ANN TIPPER Nov 1937 British Director 2016-03-23 CURRENT
MR RICHARD AARON SISSON Jan 1968 British Director 2016-04-26 CURRENT
CHRISTOPHER JOHN BRISTOW Feb 1957 British Secretary 2000-04-14 UNTIL 2002-12-14 RESIGNED
MS DIANE ELIZABETH DORAN Feb 1961 British Director 2008-11-03 UNTIL 2010-09-08 RESIGNED
NIMROD YITZHAK ENGLESBERG Aug 1965 Israeli Director 2006-04-21 UNTIL 2007-12-18 RESIGNED
DUNCAN JAMES GEDGE Feb 1964 Director 1997-09-04 UNTIL 1998-07-18 RESIGNED
MRS PAULA ALEXANDRA FAUSTINO Jun 1978 Portuguese Director 2017-06-04 UNTIL 2019-04-08 RESIGNED
ANN DENISE FEATHERSTONE Apr 1954 British Director 2013-12-10 UNTIL 2016-03-24 RESIGNED
MR PETER HUMFREY FERGUSON Mar 1958 British Director 2008-05-07 UNTIL 2009-03-24 RESIGNED
MR PETER HUMFREY FERGUSON Mar 1958 British Director 2008-01-12 UNTIL 2008-03-19 RESIGNED
DAVID PARKER Apr 1932 British Secretary RESIGNED
MR EWAN LINDSAY MATHERS Jul 1964 British Secretary 2004-10-09 UNTIL 2006-04-21 RESIGNED
DONNA ECCOTT Secretary 2002-12-14 UNTIL 2004-10-09 RESIGNED
DAVID JOHN CLARK Jun 1947 British Secretary 2007-02-19 UNTIL 2007-04-01 RESIGNED
CLAIRE ALISON HATTERSLEY Feb 1963 British Director 2004-11-27 UNTIL 2007-01-31 RESIGNED
ROSEMARY BLOM Jun 1933 British Secretary 1995-05-11 UNTIL 1997-09-04 RESIGNED
CAROLE ASPINALL Dec 1951 Secretary 2006-04-21 UNTIL 2007-02-19 RESIGNED
ALAN VICTOR SOLANI Jan 1951 British Secretary 1998-07-18 UNTIL 2000-04-14 RESIGNED
DUNCAN JAMES GEDGE Feb 1964 Secretary 1997-09-04 UNTIL 1998-07-18 RESIGNED
PATRICIA CAMPBELL Jan 1960 British Director 1998-10-17 UNTIL 2003-01-19 RESIGNED
DAVID WILLIAM CAUNCE Jun 1953 British Director 1997-09-04 UNTIL 2004-10-09 RESIGNED
ANGELA CLARK Mar 1948 British Director 1994-06-24 UNTIL 1998-10-17 RESIGNED
DAVID JOHN CLARK Jun 1947 British Director 2008-11-03 UNTIL 2009-06-24 RESIGNED
MRS ESTHER MARGARET HUDSON Aug 1953 British Director 2018-05-22 UNTIL 2018-12-11 RESIGNED
PETER DEAN CHAMBERS Dec 1936 British Director 2012-05-01 UNTIL 2013-03-20 RESIGNED
CHRISTOPHER JOHN BRISTOW Feb 1957 British Director 2000-01-21 UNTIL 2002-12-14 RESIGNED
PATRICIA ANN BRETT Apr 1937 British Director 2006-04-21 UNTIL 2008-05-19 RESIGNED
DAVID JOHN CLARK Jun 1947 British Director 1997-09-04 UNTIL 2004-03-28 RESIGNED
PATRICIA ANN BRETT Apr 1937 British Director 2008-11-03 UNTIL 2009-10-02 RESIGNED
ROSEMARY BLOM Jun 1933 British Director RESIGNED
ARIE BLOM Oct 1918 British Director RESIGNED
TIMOTHY BLACKMAN Nov 1953 British Director RESIGNED
MS LYNDA LOUISE BAYLEY Mar 1967 Dual Canadian And British Director 2012-06-01 UNTIL 2013-05-24 RESIGNED
ALLAN PETER JAMES ANDERSON Aug 1950 British Director RESIGNED
LINDA BRACKNER Jan 1963 British Director 2004-11-28 UNTIL 2005-07-30 RESIGNED
ALAN LEO CLAYTON Mar 1932 British Director 1996-07-26 UNTIL 1998-08-31 RESIGNED
NIGEL ROBERT GAMBLE Sep 1956 British Director 2013-06-17 UNTIL 2016-10-12 RESIGNED
MRS CHRISTEL DAVID May 1950 German Director 1994-06-24 UNTIL 1995-05-11 RESIGNED
CATHERINE HOLLYWELL Sep 1962 British Director 2009-11-03 UNTIL 2011-12-16 RESIGNED
STEPHEN HOLLAND Sep 1952 British Director 2007-09-07 UNTIL 2013-08-07 RESIGNED
MRS SHARON CAROLINE HOLBROOK Jun 1967 British Director 2014-12-10 UNTIL 2015-11-24 RESIGNED
ELIZA CONWAY Jan 1956 British Director 1997-09-04 UNTIL 2004-05-08 RESIGNED
JANET HARRISON Feb 1943 British Director RESIGNED
MATTHEW GREGORY Jan 1969 British Director 2013-06-17 UNTIL 2014-04-16 RESIGNED
BEATRICE GREENFIELD Aug 1955 British Director 1999-11-06 UNTIL 2001-07-17 RESIGNED
MRS JULIE GIBSON Jul 1954 British Director 1998-07-18 UNTIL 2007-01-31 RESIGNED
BARON LEE JAMES GEORGE Jun 1981 British Director 2010-02-04 UNTIL 2012-05-24 RESIGNED
MARK ANDREW BUTLER Apr 1963 British Director 2006-03-27 UNTIL 2007-11-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P.N.E.U. SCHOOL (NOTTINGHAM) LIMITED(THE) NOTTINGHAM Dissolved... FULL 85200 - Primary education
SORETRAC (U.K.) LIMITED NEWTON AYCLIFFE Active SMALL 82920 - Packaging activities
A.B.L. PERPACK (1985) LIMITED LONDON Active SMALL 46180 - Agents specialized in the sale of other particular products
SHORTRUN LIMITED DERBYSHIRE Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
BIOGRAPHY AND SOCIAL DEVELOPMENT TRUST FOREST ROW ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
SURGILINK UK LIMITED KNUTSFORD Dissolved... TOTAL EXEMPTION SMALL 46180 - Agents specialized in the sale of other particular products
DERBYSHIRE USER VOICE DERBY Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
ANGEL MEDICAL LIMITED HEANOR ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GEORGE & CO PRESS LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
MANSFIELD MANOR LIMITED LUTTERWORTH Dissolved... 55100 - Hotels and similar accommodation
GOETHEAN SCHOOL OF HEALING LTD CHESTERFIELD Dissolved... DORMANT 85590 - Other education n.e.c.
CROMFORD HOUSE GROUP LIMITED BAKEWELL Dissolved... DORMANT 18129 - Printing n.e.c.
GEORGE & GAGG LIMITED BAKEWELL Dissolved... DORMANT 18129 - Printing n.e.c.
CIVIC QUARTER LTD MANSFIELD UNITED KINGDOM Active -... MICRO ENTITY 56101 - Licensed restaurants
AMBROSE PRINTING LIMITED BAKEWELL UNITED KINGDOM Active -... DORMANT 96090 - Other service activities n.e.c.
CQ EVENTS LTD MANSFIELD ENGLAND ... UNAUDITED ABRIDGED 56210 - Event catering activities
SPIRIT SANCTUARY LTD CARDIFF Active MICRO ENTITY 47890 - Retail sale via stalls and markets of other goods
KINNEX LTD MANSFIELD ENGLAND Active MICRO ENTITY 41100 - Development of building projects
COUNTRY WAY ESTATES LTD ALFRETON ENGLAND Active NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
KELSTON GARDENS RESIDENTS COMPANY LIMITED BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
LYDACO NOMINEES LIMITED BRISTOL ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LYONS DAVIDSON TRUSTEE COMPANY LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 66290 - Other activities auxiliary to insurance and pension funding
NASCOTT WOOD & CO LIMITED BRISTOL ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
FD LICENSING LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
LYDACO FINANCIAL SERVICES LIMITED BRISTOL ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
LYONS DAVIDSON LIMITED BRISTOL ENGLAND Active GROUP 69102 - Solicitors
CLEAVE HOLDINGS LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.