ASHLEY VALE ACTION GROUP LTD - BRISTOL


Company Profile Company Filings

Overview

ASHLEY VALE ACTION GROUP LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
ASHLEY VALE ACTION GROUP LTD was incorporated 24 years ago on 24/05/2000 and has the registered number: 04001326. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

ASHLEY VALE ACTION GROUP LTD - BRISTOL

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

228 MINA ROAD
BRISTOL
BS2 9YP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JEFFREY OTTERBECK May 1973 British Director 2023-01-11 CURRENT
MR GUIDO MARTIN MELONI Feb 1986 Italian Director 2023-01-11 CURRENT
MR JACKSON CHRISTOPHER MOULDING Apr 1973 British Director 2006-11-15 CURRENT
MS MANVIR RANDHAWA Apr 1989 British Director 2020-01-02 UNTIL 2021-06-18 RESIGNED
JAN MARIE WALTERS British Director 2001-12-06 UNTIL 2011-10-05 RESIGNED
JOHANNA NICHOLLS Aug 1968 British Director 2011-10-05 UNTIL 2016-06-30 RESIGNED
DAVIS ROBERTS FRANKLYN THOMAS Jul 1949 British Director 2018-05-25 UNTIL 2020-12-30 RESIGNED
CAROLINE PRINGLE Apr 1970 British Director 2008-02-20 UNTIL 2011-10-05 RESIGNED
MS MARIAM KATHERINE PHILLIPS Sep 1980 British Director 2021-01-15 UNTIL 2022-03-01 RESIGNED
ALISTAIR MILLINGTON Jun 1965 British Director 2004-02-20 UNTIL 2005-04-19 RESIGNED
MR OLIVER JOHN MILES Jan 1949 British Director 2008-02-20 UNTIL 2014-05-15 RESIGNED
DR. FELICITY MELLOR Nov 1965 British Director 2018-05-25 UNTIL 2020-04-30 RESIGNED
MR BRIAN FREDERICK MCKIBBIN Dec 1969 Northern Irish Director 2018-05-25 UNTIL 2019-05-11 RESIGNED
GILL PETTITT Apr 1955 British Director 2002-06-19 UNTIL 2003-07-16 RESIGNED
JAN MARIE WALTERS British Secretary 2007-08-10 UNTIL 2014-05-15 RESIGNED
SIMON JAMES GROVES Mar 1959 British Secretary 2001-06-13 UNTIL 2001-12-06 RESIGNED
CAROLINE HITCHCOCK Jun 1957 British Secretary 2001-11-02 UNTIL 2002-04-17 RESIGNED
PATRICK SYLVESTER EDWARDS British Secretary 2002-04-17 UNTIL 2007-08-31 RESIGNED
MRS MARGARET COLES Secretary 2020-07-16 UNTIL 2020-12-31 RESIGNED
JANET SCOTT British Secretary 2000-05-24 UNTIL 2001-11-02 RESIGNED
MICHAEL LEONARD HARVEY Feb 1947 British Director 2001-12-06 UNTIL 2023-01-11 RESIGNED
JONATHAN RICHARD BROCKWELL Jul 1970 British Director 2002-06-19 UNTIL 2006-09-06 RESIGNED
GRAHAM CAINE Sep 1945 British Director 2000-05-24 UNTIL 2001-12-06 RESIGNED
MRS MARGARET COLES Oct 1947 British Director 2017-06-15 UNTIL 2021-01-15 RESIGNED
MR ADAM CROWTHER Jan 1978 British Director 2018-05-25 UNTIL 2021-12-07 RESIGNED
PATRICK SYLVESTER EDWARDS British Director 2001-12-06 UNTIL 2007-08-31 RESIGNED
SIMON JAMES GROVES Mar 1959 British Director 2001-06-13 UNTIL 2014-05-15 RESIGNED
RODNEY HARRIS Jul 1966 British Director 2001-12-06 UNTIL 2003-07-16 RESIGNED
BARBARA JOAN HARVEY Jun 1951 British Director 2001-12-06 UNTIL 2023-01-11 RESIGNED
MR MARC ROBERT MACKAY Apr 1973 British Director 2018-05-25 UNTIL 2020-07-03 RESIGNED
ANNA ROSE HOPE Jan 1975 British Director 2001-12-06 UNTIL 2003-08-20 RESIGNED
MR CHRISTOPHER DANIEL PETHICK HOWELL Jul 1978 British Director 2011-10-05 UNTIL 2018-05-25 RESIGNED
RUTH AMARYLLIS LARBEY Feb 1985 British Director 2020-07-16 UNTIL 2023-01-11 RESIGNED
CAROLINE HITCHCOCK Jun 1957 British Director 2001-11-02 UNTIL 2002-06-19 RESIGNED
MR MARC ROBERT MACKAY Apr 1973 British Director 2004-09-29 UNTIL 2007-01-03 RESIGNED
PETER JOHN TILEY Mar 1953 British Director 2001-12-06 UNTIL 2002-06-19 RESIGNED
PETER JOHN TILEY Mar 1953 British Director 2007-10-03 UNTIL 2008-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jeffrey Otterbeck 2023-01-11 5/1973 Bristol   Significant influence or control
Mr Guido Martin Meloni 2023-01-11 2/1986 Bristol   Significant influence or control
Ruth Amaryllis Larbey 2022-09-12 - 2023-01-11 2/1985 Bristol   City Of Bristol Significant influence or control
Mr Michael Leonard Harvey 2022-09-12 - 2023-01-11 2/1947 Bristol   City Of Bristol Significant influence or control
Ms Barbara Joan Harvey 2022-09-12 - 2023-01-11 6/1951 Bristol   City Of Bristol Significant influence or control
Mr Jackson Christopher Moulding 2022-09-12 4/1973 Bristol   City Of Bristol Significant influence or control
Mrs Margaret Coles 2017-06-15 - 2020-05-11 10/1947 Bristol   City Of Bristol Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPIKE PRINT STUDIO LIMITED BRISTOL Active TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
ST. WERBURGHS CITY FARM BRISTOL Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ADDICTION RECOVERY AGENCY LIMITED BRISTOL Active SMALL 86900 - Other human health activities
CO-OP HOUSING INTEGRATED COMPUTER SYSTEMS LIMITED DEVON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
TRANSFORM DRUG POLICY FOUNDATION BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE QUOIN COMMONHOLD ASSOCIATION BRISTOL Active DORMANT 98000 - Residents property management
WILLOW TREE STEINER SCHOOL LTD STOURBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
SIMS HILL SHARED HARVEST LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
BEARPIT IMPROVEMENT GROUP CIC BRISTOL Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
CLARO DESIGN & BUILD LTD BRISTOL ENGLAND Dissolved... MICRO ENTITY 43390 - Other building completion and finishing
THE BRISTOL NUTRITION CENTRE LTD BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities
FOOTLOOSE FILMS LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 59113 - Television programme production activities
TINY HOUSE COMMUNITY BRISTOL LTD CLEVEDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
COMMUNITY LED HOUSING WEST CIC BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
DIGITALLEX LTD BRISTOL ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
SNUG HOMES LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
GETMEDIATION LIMITED BRISTOL ENGLAND Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
CILAU GANOL FARM LTD BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 55900 - Other accommodation
WORDSWORTH ECOBUILD LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Ashley Vale Action Group Limited - Accounts to registrar (filleted) - small 23.2.5 2024-05-22 31-05-2023 £88,557 Cash £597,154 equity
Ashley Vale Action Group Limited - Accounts to registrar (filleted) - small 23.1.2 2023-05-27 31-05-2022 £98,425 Cash £602,857 equity
Ashley Vale Action Group Limited - Accounts to registrar (filleted) - small 18.2 2022-05-28 31-05-2021 £98,825 Cash £613,460 equity
Ashley Vale Action Group Limited - Accounts to registrar (filleted) - small 18.2 2021-05-25 31-05-2020 £139,070 Cash £623,403 equity
Ashley Vale Action Group Limited - Accounts to registrar (filleted) - small 18.2 2020-02-29 31-05-2019 £108,820 Cash £628,319 equity
Ashley Vale Action Group Limited - Accounts to registrar (filleted) - small 18.2 2019-03-01 31-05-2018 £112,171 Cash £438,454 equity
Ashley Vale Action Group Limited - Accounts to registrar (filleted) - small 17.3 2018-02-20 31-05-2017 £206,535 Cash £452,733 equity
Ashley Vale Action Group Limited - Abbreviated accounts 16.3 2017-03-01 31-05-2016 £213,359 Cash £471,538 equity
Ashley Vale Action Group Limited - Limited company - abbreviated - 11.9 2016-02-26 31-05-2015 £150,322 Cash £396,228 equity
Ashley Vale Action Group Limited - Limited company - abbreviated - 11.6 2015-02-24 31-05-2014 £164,523 Cash £402,210 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE QUOIN COMMONHOLD ASSOCIATION BRISTOL Active DORMANT 98000 - Residents property management
CARRIAGE RETURN LIMITED BRISTOL ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE GARDEN BRISTOL C.I.C. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SNUG HOMES LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE VILLAGE SOUL PROJECT C.I.C. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WORDSWORTH ECOBUILD LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects