BRISTOL DRUGS PROJECT LIMITED - BRISTOL


Company Profile Company Filings

Overview

BRISTOL DRUGS PROJECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
BRISTOL DRUGS PROJECT LIMITED was incorporated 39 years ago on 03/04/1985 and has the registered number: 01902326. The accounts status is SMALL and accounts are next due on 31/12/2024.

BRISTOL DRUGS PROJECT LIMITED - BRISTOL

This company is listed in the following categories:
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

11 BRUNSWICK SQUARE
BRISTOL
BS2 8PE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MOYNA JANE WILKINSON Aug 1950 British Director 2021-11-09 CURRENT
DR GEORGE THOMAS SMYTH Oct 1951 British Director 2015-09-17 CURRENT
KATHLEEN FORGAN CURLING Jun 1952 British Director 2018-09-04 CURRENT
MR PETER GODFREY Apr 1951 British Director 2022-11-08 CURRENT
MR GRAEME HENDERSON Sep 1949 British Director 2024-01-15 CURRENT
MR MICHAEL DAVID LEA Jan 1962 British Director 2009-09-08 CURRENT
MR JOHN ROSS LONG Mar 1961 British Director 2007-09-04 CURRENT
MR RODERICK DOUGLAS MAYALL Mar 1947 British Director 2020-05-19 CURRENT
MS ROSALIND DOROTHEA PAINE Apr 1956 British Director 2019-03-12 CURRENT
MR TERENCE RICE Jun 1961 British Director 2021-11-09 CURRENT
MRS JENNIFER ALICE EILOART RISK Mar 1981 British Director 2018-09-04 CURRENT
MR DAVID BRADNOCK Jan 1957 Welsh Director 2021-09-27 CURRENT
KERRY BARKER Jun 1948 British Director 2020-05-19 CURRENT
GARY REDFERN Dec 1941 British Director 2001-12-06 UNTIL 2003-05-20 RESIGNED
MRS JANE CAROLINE OAKLAND Nov 1954 British Director 2014-09-23 UNTIL 2018-09-04 RESIGNED
PAUL ANTHONY OSTERLEY Mar 1950 British Director 2007-09-04 UNTIL 2018-10-22 RESIGNED
MR JOHN MICHAEL PRIOR Jun 1942 British Director 2002-12-05 UNTIL 2020-04-06 RESIGNED
ELIZABETH LAURA HARVEY Dec 1947 British Director 2000-12-06 UNTIL 2002-12-05 RESIGNED
MRS BEATRICE ANN SALTER May 1943 British Director 2002-12-05 UNTIL 2011-09-07 RESIGNED
ZARA ELIZABETH MARGARET ROSS Jan 1957 British Director 2002-12-05 UNTIL 2009-09-08 RESIGNED
MRS MARGARET JEAN THOMAS May 1949 British Director 1998-12-11 UNTIL 2006-11-28 RESIGNED
MARGARET NORTON Sep 1959 British Director 2002-12-05 UNTIL 2011-07-13 RESIGNED
DEIRDRE ANN NORTHOVER Nov 1944 British Director 1997-03-12 UNTIL 2004-09-29 RESIGNED
GARY LEWIS Nov 1956 British Director 2002-12-05 UNTIL 2004-09-29 RESIGNED
MR JAMES LAWSON British Secretary RESIGNED
TIMOTHY RITCHIE THOM May 1940 British Secretary 1998-12-11 UNTIL 2001-12-06 RESIGNED
MR MARK DAVID LOVELL British Director 1998-12-10 UNTIL 2007-09-04 RESIGNED
DR ROSALIND PENELOPE KENNEDY Sep 1949 British Director 2010-09-08 UNTIL 2021-01-14 RESIGNED
MR MARK DAVID LOVELL British Secretary 2001-12-06 UNTIL 2007-09-04 RESIGNED
MRS LEONA JANE BRIGGS May 1964 British Secretary 2007-09-04 UNTIL 2015-06-02 RESIGNED
MRS ANNETTE ROSEMARY YOUNG British Director 1998-12-11 UNTIL 2007-09-04 RESIGNED
COUNCILLOR MARK PARKER DEAN Jul 1959 British Director 1998-12-11 UNTIL 2002-12-05 RESIGNED
BARBARA MARY BIGWOOD Nov 1954 British Director 2010-09-08 UNTIL 2013-04-22 RESIGNED
MRS LEONA JANE BRIGGS May 1964 British Director 2006-09-05 UNTIL 2015-04-14 RESIGNED
JAMES PAUL DEAN BENNETT Jun 1979 British Director 2007-09-04 UNTIL 2009-09-08 RESIGNED
KEITH HENRY FRANCIS ASTON Oct 1938 British Director 2009-09-08 UNTIL 2019-09-17 RESIGNED
MARION GLENNIS ANDERSON Jan 1941 British Director 1998-12-10 UNTIL 2003-05-20 RESIGNED
MS ROSAMUND AMOS Mar 1984 British Director 2014-09-23 UNTIL 2022-11-08 RESIGNED
MR JAMES ALLUM May 1947 British Director RESIGNED
GERALD DAVID ADDIS Feb 1940 British Director 2000-12-07 UNTIL 2002-12-05 RESIGNED
MR JONATHAN MARK WALKER DAVIS Jan 1957 British Director 2011-09-07 UNTIL 2020-09-21 RESIGNED
MR IAN SHERWOOD Apr 1954 British Director 2017-09-18 UNTIL 2020-09-21 RESIGNED
EDWARD GLYN DAVIES Jan 1935 British Director 1997-03-12 UNTIL 2000-12-07 RESIGNED
TINA MARIE JACOBS Jun 1961 British Director 1997-01-22 UNTIL 1998-01-31 RESIGNED
MS MAIR ELIZABETH WISE Jun 1951 British Director RESIGNED
SUSAN PAMELA WEBB Aug 1945 British Director 2006-11-05 UNTIL 2017-09-18 RESIGNED
MR RICHARD WHITBURN Jan 1947 British Director 1999-12-09 UNTIL 2011-09-07 RESIGNED
JANET MARY WILLIS Feb 1939 British Director 1997-03-12 UNTIL 2003-09-02 RESIGNED
DR KRYSTYNA ZOFIA STUDZINSKA-TRIBEDI Aug 1937 Joint British & Polish Director 1998-12-10 UNTIL 2004-09-29 RESIGNED
TIMOTHY RITCHIE THOM May 1940 British Director 1998-12-11 UNTIL 2001-12-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
7 FREDERICK PLACE LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
EVELYN PARTNERS TRUST CORPORATION LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
MAKE SOUTHWEST DEVON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
OAKFIELD TRUSTEES LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
LEARNING PARTNERSHIP WEST CIC BRISTOL ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
EVELYN PARTNERS FINANCIAL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
THE CARE FORUM FISHPONDS Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BRISTOL CITY ROBINS FOUNDATION BRISTOL ENGLAND Active SMALL 85510 - Sports and recreation education
EVELYN PARTNERS CORPORATE FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
VITAL PARTNERSHIPS LTD NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
GLASTONBURY FM COMMUNITY INTEREST COMPANY GLASTONBURY Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
TURNAROUND BRISTOL LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
ALL FLEX UK LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FREEMANTLE CAPITAL PARTNERS (BATTENS ORCHARD) LIMITED BRISTOL ... TOTAL EXEMPTION FULL 41100 - Development of building projects
BRISTOL OLD VIC PRODUCTION COMPANY LIMITED BRISTOL UNITED KINGDOM Active SMALL 90030 - Artistic creation
UNIVERSITY HOSPITALS BRISTOL & WESTON CHARITY BRISTOL ENGLAND Active GROUP 86101 - Hospital activities
JLGORITHM LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
OSBORNE CLARKE LLP LONDON Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APPLIED MARKET INFORMATION LIMITED BRISTOL ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
TREE AID BRISTOL Active GROUP 88990 - Other social work activities without accommodation n.e.c.
TREE AID ENTERPRISES LTD BRISTOL Active MICRO ENTITY 70100 - Activities of head offices
ADVANCE TOPCO LIMITED BRISTOL ENGLAND Active GROUP 70100 - Activities of head offices
ADVANCE BIDCO LIMITED BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
SEVERN COMMUNITY ENERGY ONE C.I.C. BRISTOL UNITED KINGDOM Active SMALL 35110 - Production of electricity
BRISTOL COMMUNITY HYDRO LTD BRISTOL UNITED KINGDOM Active SMALL 35110 - Production of electricity
LFM&R LTD BRISTOL ENGLAND Active MICRO ENTITY 86900 - Other human health activities
BEC PROJECTS ONE LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity