NORTH WILTSHIRE SCHOOLS LIMITED - BRISTOL


Company Profile Company Filings

Overview

NORTH WILTSHIRE SCHOOLS LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
NORTH WILTSHIRE SCHOOLS LIMITED was incorporated 24 years ago on 21/02/2000 and has the registered number: 03930300. The accounts status is FULL and accounts are next due on 31/12/2024.

NORTH WILTSHIRE SCHOOLS LIMITED - BRISTOL

This company is listed in the following categories:
82990 - Other business support service activities 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

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2006-10-27 CURRENT
MR NEIL RAE Oct 1971 British Director 2016-06-01 CURRENT
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2019-05-14 CURRENT
MR CHRISTOPHER JOHN BLUNDELL Dec 1966 British Director 2019-09-18 CURRENT
MR GREGORY MARKHAM Jul 1968 British Director 2011-04-04 UNTIL 2013-03-04 RESIGNED
MR TIM FRANK SHARPE Sep 1957 British Director 2004-07-15 UNTIL 2008-12-31 RESIGNED
MR BRIAN MERVYN SEMPLE Oct 1946 British Director 2008-05-27 UNTIL 2009-07-01 RESIGNED
KENNETH DICKSON REID Feb 1965 British Director 2000-07-17 UNTIL 2002-12-13 RESIGNED
MR BALASINGHAM RAVI KUMAR Mar 1975 British Director 2008-05-27 UNTIL 2009-07-01 RESIGNED
MR BALASINGHAM RAVI KUMAR Mar 1975 British Director 2009-07-01 UNTIL 2012-05-21 RESIGNED
MR BRUCE WILLIAM CORBET MCGREGOR Jun 1946 British Director 2000-02-21 UNTIL 2000-07-17 RESIGNED
CHARLES O'NEIL Mar 1943 Australian Director 2002-07-22 UNTIL 2004-07-15 RESIGNED
MR BRUCE WARREN DALGLEISH Apr 1967 British Director 2007-02-21 UNTIL 2008-05-13 RESIGNED
MR JOHN MICHAEL LUCKEN Apr 1943 British Director 2000-11-17 UNTIL 2002-10-05 RESIGNED
MARTIN LOGUE Feb 1961 British Director 2013-03-13 UNTIL 2013-11-15 RESIGNED
BERNARD MICHAEL KAUFHOLD May 1959 Australian Director 2006-01-20 UNTIL 2006-10-27 RESIGNED
MR GRAHAM JOHN HUTT Jun 1954 British Director 2017-11-02 UNTIL 2019-09-18 RESIGNED
PAUL MCCULLOCH May 1965 British Director 2006-10-27 UNTIL 2006-12-18 RESIGNED
MR PHILLIP JOSEPH DODD Sep 1955 British Director 2012-05-21 UNTIL 2016-06-01 RESIGNED
MRS SANDRA MARGARET MAJOR Jun 1964 British Secretary 2000-11-17 UNTIL 2004-09-09 RESIGNED
MR ROGER ANDREW DAVIES Mar 1950 British Secretary 2004-09-09 UNTIL 2006-10-27 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-02-21 UNTIL 2000-02-21 RESIGNED
MR ROBERT JOHN TAYLOR Jun 1957 British Director 2009-07-31 UNTIL 2014-03-31 RESIGNED
TG REGISTRARS LIMITED Nov 1965 Corporate Secretary 2000-02-21 UNTIL 2000-11-17 RESIGNED
MICHAEL WILLIAM TAYLOR Jul 1942 British Director 2005-11-02 UNTIL 2006-09-28 RESIGNED
MR PAUL ANDREW COTTAM Jul 1966 British Director 2006-09-28 UNTIL 2009-07-31 RESIGNED
BRIAN RODERICK JOHN CLARKE Aug 1958 British Director 2002-07-22 UNTIL 2006-11-13 RESIGNED
MR GARETH LAWRENCE CHAPMAN Aug 1966 British Director 2014-05-01 UNTIL 2017-05-12 RESIGNED
MR STEPHEN RICHARD BROWN Jan 1944 British Director 2000-07-17 UNTIL 2002-07-22 RESIGNED
MR STEPHEN RICHARD BROWN Jan 1944 British Director 2002-10-05 UNTIL 2005-10-28 RESIGNED
MR CHRISTOPHER JOHN BLUNDELL Dec 1966 British Director 2009-07-31 UNTIL 2017-11-02 RESIGNED
MR JAMES ARTHUR HARROWER Feb 1938 British Director 2000-07-17 UNTIL 2000-11-17 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2008-05-13 UNTIL 2009-09-01 RESIGNED
MR THOMAS ANTHONY ASHE May 1955 Irish Director 2019-07-31 UNTIL 2019-10-31 RESIGNED
DAVID RICHARD ACOTT Jun 1959 British Director 2007-02-21 UNTIL 2011-04-04 RESIGNED
MR PHILLIP JAMES THORNE Aug 1961 British Director 2017-05-12 UNTIL 2019-07-31 RESIGNED
MR. BARRY SIMON WILLIAMS Sep 1970 British Director 2006-10-27 UNTIL 2007-08-14 RESIGNED
GERHARD BECHER Jan 1944 German Director 2000-07-17 UNTIL 2002-07-22 RESIGNED
NICHOLAS COBBETT DAWSON Mar 1955 British Director 2002-12-13 UNTIL 2006-01-20 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-02-21 UNTIL 2000-02-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
G4s Joint Ventures Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISS TECHNICAL SERVICES HOLDINGS LIMITED WEYBRIDGE ENGLAND Active DORMANT 81100 - Combined facilities support activities
CRISPIN & BORST LIMITED WATFORD Active FULL 41201 - Construction of commercial buildings
FACEO FM UK LTD HERTFORDSHIRE Active FULL 81100 - Combined facilities support activities
SEMPERIAN (FAZAKERLEY) LIMITED BRISTOL Active FULL 84240 - Public order and safety activities
FAZAKERLEY PRISON SERVICES LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
ISS TECHNICAL SERVICES LIMITED WEYBRIDGE ENGLAND Active DORMANT 81100 - Combined facilities support activities
ECD (COOKHAM WOOD) LIMITED BRISTOL Dissolved... FULL 41201 - Construction of commercial buildings
EDUCATION CARE AND DISCIPLINE LIMITED BRISTOL Dissolved... FULL 41201 - Construction of commercial buildings
G4S FACILITIES MANAGEMENT (UK) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ECD (ONLEY) LIMITED BRISTOL Dissolved... FULL 41201 - Construction of commercial buildings
EDUCATION CARE AND DISCIPLINE THREE LIMITED BRISTOL Dissolved... FULL 41201 - Construction of commercial buildings
ONLEY PRISON SERVICES LIMITED BRISTOL Active FULL 84240 - Public order and safety activities
SEMPERIAN (ONLEY) LIMITED BRISTOL Active FULL 84240 - Public order and safety activities
ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED LONDON ... DORMANT 81100 - Combined facilities support activities
ACCOMMODATION SERVICES (HOLDINGS) LIMITED TEWKESBURY UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
WHITE HORSE EDUCATION PARTNERSHIP LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
ISS TECHNICAL SOLUTIONS LIMITED WEYBRIDGE ENGLAND Active DORMANT 81100 - Combined facilities support activities
BRITISH SAFETY COUNCIL LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
ISS TECHNICAL SERVICES NI LIMITED BELFAST ... DORMANT 81100 - Combined facilities support activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AEUK BATTERY PROJECT XXX LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
AEUK BATTERY PROJECT XXXI LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
AEUK BATTERY PROJECT XXXIII LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
AEUK BATTERY PROJECT XXXII LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
AEUK BATTERY PROJECT XXXIV LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
AEUK BATTERY PROJECT XXXV LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
AEUK BATTERY PROJECT XXXVI LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
AEUK BATTERY PROJECT XXXVII LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
AEUK BATTERY PROJECT XXXVIII LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
AEUK BATTERY PROJECT XXXIX LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity