HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. - BRISTOL


Company Profile Company Filings

Overview

HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. was incorporated 30 years ago on 05/04/1994 and has the registered number: 02915523. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.

HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. - BRISTOL

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

JACOBS WELLS BATHS
BRISTOL
BS8 1DL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN TOM BROWN Dec 1971 British Director 2023-01-21 CURRENT
MS ANNA HAYDOCK-WILSON Sep 1968 British Director 2022-02-20 CURRENT
MS BRENDA JANE MCLENNAN Sep 1971 British Director 2004-01-09 CURRENT
MS RACHEL ELLEN MCNALLY Apr 1973 British Director 2023-01-21 CURRENT
MR DAMIAN ROONEY Dec 1974 British Director 2021-08-13 CURRENT
MR JAMES MATTHEW SMITH Mar 1952 British Director 2004-02-06 CURRENT
MR SIBUSISO TSHABALALA Mar 1984 South African Director 2023-04-30 CURRENT
MRS CAROL ANN WALTON Dec 1951 British Director 2018-03-06 CURRENT
MS BRENDA JANE MCLENNAN Secretary 2016-04-02 CURRENT
MS RACHEL ELLEN MCNALLY Apr 1973 British Director 2015-05-20 UNTIL 2016-07-29 RESIGNED
MS CHRISTINE ANN SMART Dec 1948 British Director 2017-05-30 UNTIL 2023-01-21 RESIGNED
DIANA MARY STEEDS Apr 1944 British Director 2000-12-20 UNTIL 2001-09-27 RESIGNED
ANN MELISSA SCOTT Jul 1936 British Director 1999-01-25 UNTIL 2000-09-22 RESIGNED
MARGARET PRICE Feb 1936 British Director 1996-04-30 UNTIL 2002-07-12 RESIGNED
JOHN ROBERT PEARSON Jul 1939 British Director 2003-12-02 UNTIL 2004-06-21 RESIGNED
MS SUSAN JENNIFER OTTY Apr 1939 British Director 1996-04-30 UNTIL 2001-09-27 RESIGNED
GWENDOLINE MILLER May 1925 British Director 1996-04-30 UNTIL 2000-03-20 RESIGNED
JEREMY PAUL PHILIP MCNEILL May 1950 Director 1998-03-10 UNTIL 2001-06-13 RESIGNED
MS RACHEL ELLEN MCNALLY Apr 1973 British Director 2004-11-24 UNTIL 2007-09-01 RESIGNED
MR RAYMOND ANTHONY SMITH Oct 1946 British Secretary 2001-09-01 UNTIL 2004-03-30 RESIGNED
MR PAUL VILLE Jun 1968 British Director 2021-08-13 UNTIL 2023-10-24 RESIGNED
DENNIS GORNALL Jul 1946 British Secretary 2004-03-30 UNTIL 2007-03-26 RESIGNED
RAY SMITH British Secretary 2007-03-26 UNTIL 2016-04-02 RESIGNED
ROSEMARY LINDA STIBBON Secretary 1994-04-05 UNTIL 1996-04-30 RESIGNED
JEREMY PAUL PHILIP MCNEILL May 1950 Secretary 2000-10-13 UNTIL 2001-06-13 RESIGNED
GILLIAN MARGARET LOATS Oct 1958 British Secretary 1996-04-30 UNTIL 2000-10-12 RESIGNED
SHARRON SCAMMELL Feb 1957 British Director 1996-04-30 UNTIL 1998-01-20 RESIGNED
MICHAEL WILLIAM TIMMINS Jun 1940 British Director 1998-03-10 UNTIL 2017-10-30 RESIGNED
PHOEBE BEEDELL Dec 1960 British Director 2001-09-29 UNTIL 2004-03-30 RESIGNED
MRS SANDRA ROSA FRYER Oct 1952 British Director 1996-04-30 UNTIL 2000-10-12 RESIGNED
PAUL EDWARD JAMES CROSSTHWAITE Apr 1950 British Director 2000-11-14 UNTIL 2001-05-18 RESIGNED
SILAS CRAWLEY Mar 1963 British Director 2002-11-25 UNTIL 2004-03-30 RESIGNED
RAYMOND MALCOLM CLARE Jul 1938 British Director 2002-04-15 UNTIL 2006-03-30 RESIGNED
DAVID BRUCE SEWARD BURNS Apr 1944 British Director 2000-11-14 UNTIL 2002-04-10 RESIGNED
ANTHEA BRUGES Nov 1944 British Director 1996-04-30 UNTIL 2001-09-27 RESIGNED
DIANNE BOWLER Oct 1939 British Director 2001-09-01 UNTIL 2004-03-30 RESIGNED
WILLIAM RICHARD MORGAN GOLDSMITH Apr 1949 British Director 1996-04-30 UNTIL 1997-12-30 RESIGNED
STELLA BLAND Nov 1956 British Director 2002-11-25 UNTIL 2006-03-30 RESIGNED
MARK DAVID BAKER Jun 1953 British Director 2001-09-19 UNTIL 2003-11-26 RESIGNED
MR RAYMOND ANTHONY SMITH Oct 1946 British Director 1994-04-05 UNTIL 2016-04-02 RESIGNED
DENNIS GORNALL Jul 1946 British Director 2001-09-19 UNTIL 2022-02-20 RESIGNED
CHRISTINE MARGARET DOCKRAY Apr 1949 British Director 1998-03-10 UNTIL 1999-01-25 RESIGNED
MS KATHERINE JOY MARTIN Oct 1947 British Director 1996-04-30 UNTIL 2001-09-27 RESIGNED
MARK BUDDEN TUCKER Jun 1947 British Director 1994-04-05 UNTIL 1998-02-17 RESIGNED
ALAN TURKIE May 1949 British Director 2001-09-19 UNTIL 2003-07-07 RESIGNED
MR MICHAEL PETER WINKELMANN Aug 1960 British Director 2001-09-19 UNTIL 2004-01-18 RESIGNED
JULIE WATKINS Dec 1958 British Director 1996-04-30 UNTIL 1998-10-13 RESIGNED
MRS CAROL DIANNE LILWALL Dec 1944 British Director 2018-11-22 UNTIL 2021-08-13 RESIGNED
MRS AMANDA KAREN MELISSA WEBB Sep 1956 British Director 2001-09-19 UNTIL 2002-11-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOWN AND COUNTRY PLANNING ASSOCIATION LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
ST GEORGE'S BRISTOL Active GROUP 90010 - Performing arts
3 DOWRY SQUARE MANAGEMENT LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
HAMPSHIRE CAR RENTALS LIMITED FAREHAM Active DORMANT 99999 - Dormant Company
HOT ROCK COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 10390 - Other processing and preserving of fruit and vegetables
EAST POTENTIAL LONDON Dissolved... FULL 85590 - Other education n.e.c.
MK NEWS LIMITED THATCHAM Dissolved... DORMANT 58130 - Publishing of newspapers
16 THE GARDENS (LONDON) MANAGEMENT LIMITED BRISTOL Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KK (OVERSEAS) LIMITED BRISTOL ENGLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
GOLDSMITHS BAYLEY LIMITED BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
EAST THAMES GROUP LIMITED LONDON Dissolved... GROUP 82990 - Other business support service activities n.e.c.
PEAK BUSINESS STRATEGIES LTD BRISTOL Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HENRY AND BANWELL LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
SUSTAINABLE WORKS LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BERKELEY SQUARE (CLIFTON) MANAGEMENT COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
COTHAM SCHOOL COTHAM Active FULL 85310 - General secondary education
BRISTOL JAZZ FESTIVAL LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
HOTWELLS PRIMARY SCHOOL TRUST BRISTOL Dissolved... FULL 85200 - Primary education
CURIOUS SCHOOL OF PUPPETRY ST. AUSTELL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Free Reports Available