CARE FARMING UK - BRISTOL
Overview
CARE FARMING UK is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from BRISTOL and has the status: Dissolved - no longer trading.
CARE FARMING UK was incorporated 13 years ago on 12/05/2011 and has the registered number: 07632664. The accounts status is TOTAL EXEMPTION FULL.
CARE FARMING UK was incorporated 13 years ago on 12/05/2011 and has the registered number: 07632664. The accounts status is TOTAL EXEMPTION FULL.
CARE FARMING UK - BRISTOL
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
C/O
THE GREENHOUSE HEREFORD STREET
BRISTOL
BS3 4NA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
C/O
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN EGGINTON-METTERS | Secretary | 2011-05-12 | CURRENT | ||
REV ANDREW MICHAEL HATFIELD HARTER | Jan 1944 | British | Director | 2018-04-01 | CURRENT |
ELINOR MARGARET GOFF | Jun 1979 | British | Director | 2011-05-12 UNTIL 2018-03-31 | RESIGNED |
MS REBECCA KING | Feb 1964 | British | Director | 2014-11-19 UNTIL 2018-03-31 | RESIGNED |
MS JANE KIRBY | Mar 1979 | British | Director | 2016-11-14 UNTIL 2017-11-13 | RESIGNED |
ERIC ALLAN HOWELL | Apr 1953 | British | Director | 2011-05-12 UNTIL 2012-09-13 | RESIGNED |
ELIZABETH JANE HILL | Jan 1952 | British | Director | 2011-05-12 UNTIL 2014-11-19 | RESIGNED |
REV ANDREW MICHAEL HATFIELD HARTER | Jan 1944 | British | Director | 2013-11-20 UNTIL 2018-03-31 | RESIGNED |
JOHN DAVID LE CORNEY | May 1960 | British | Director | 2011-05-12 UNTIL 2018-03-31 | RESIGNED |
STEPHANIE RUTH PEDRICK | Jul 1966 | British | Director | 2011-05-12 UNTIL 2012-03-11 | RESIGNED |
MR MICHAEL JAMES NORMAN WHITHOUSE | May 1952 | British | Director | 2011-05-12 UNTIL 2014-11-19 | RESIGNED |
MS DEBORAH JANE WHITE | Nov 1957 | British | Director | 2015-11-10 UNTIL 2018-03-31 | RESIGNED |
MRS NOELLE WILSON | Dec 1955 | British | Director | 2012-07-11 UNTIL 2012-11-18 | RESIGNED |
MS GAYNOR TATE | Aug 1955 | British | Director | 2014-11-19 UNTIL 2018-03-31 | RESIGNED |
MR MATTHEW COLIN SHARP | Mar 1993 | British | Director | 2015-11-10 UNTIL 2016-11-23 | RESIGNED |
MR MARTIN STEARMAN | Dec 1941 | British | Director | 2012-11-18 UNTIL 2013-11-20 | RESIGNED |
MR GORDON JOHN GATWARD | Dec 1947 | British | Director | 2011-05-12 UNTIL 2012-10-15 | RESIGNED |
MR ROBERT MICHAEL GAYLER | May 1970 | British | Director | 2012-07-11 UNTIL 2018-03-31 | RESIGNED |
RACHEL ELIZABETH BRAGG | Jan 1969 | British | Director | 2011-05-12 UNTIL 2015-06-23 | RESIGNED |
LORRAINE ELIZABETH BROWN | Mar 1960 | British | Director | 2011-05-12 UNTIL 2014-11-19 | RESIGNED |
MR ROBIN BENJAMIN ASQUITH | Oct 1988 | British | Director | 2015-11-10 UNTIL 2018-03-31 | RESIGNED |
MR BEREN ALEXANDER ALDRIDGE | Dec 1973 | British | Director | 2011-05-12 UNTIL 2013-11-20 | RESIGNED |
MR DAVID JOHN CHANTLER | Mar 1955 | British | Director | 2012-11-18 UNTIL 2015-11-10 | RESIGNED |
EDWARD STRATFORD DUGDALE | Aug 1959 | British | Director | 2012-11-18 UNTIL 2018-03-31 | RESIGNED |
MS PENELOPE ANN CONNORTON | Apr 1950 | British | Director | 2013-11-20 UNTIL 2016-11-14 | RESIGNED |
IAN EGGINTON-METTERS | Aug 1952 | British | Director | 2011-05-12 UNTIL 2015-11-11 | RESIGNED |
MALACHY THOMAS DOLAN | Jul 1966 | Irish | Director | 2016-11-14 UNTIL 2018-03-31 | RESIGNED |
JOHN EDWARD VAUGHAN DAVIES | Aug 1953 | British | Director | 2011-05-12 UNTIL 2012-10-15 | RESIGNED |
MS CARLA ROSE CORTESI | May 1973 | British | Director | 2014-11-19 UNTIL 2016-11-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CARE FARMING UK | 2017-11-18 | 31-03-2017 | £46,507 equity |
Abbreviated Company Accounts - CARE FARMING UK | 2016-10-18 | 31-03-2016 | £39,129 Cash £38,479 equity |
Abbreviated Company Accounts - CARE FARMING UK | 2014-11-28 | 31-03-2014 | £11,498 Cash £10,648 equity |