UKBizDB.co.uk

ASDAN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asdan. The company was founded 26 years ago and was given the registration number 03426251. The firm's registered office is in ST GEORGE. You can find them at Wainbrook House, Hudds Vale Road, St George, Bristol. This company's SIC code is 85310 - General secondary education.

Company Information

Name:ASDAN
Company Number:03426251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Wainbrook House, Hudds Vale Road, St George, Bristol, BS5 7HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director02 May 2019Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director24 January 2019Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director28 September 2023Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director24 January 2019Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director20 May 2021Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director24 January 2019Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director28 September 2023Active
Wainbrook House, Hudds Vale Road, St George, Bristol, England, BS5 7HY

Director29 September 2022Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director24 January 2019Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director16 June 2016Active
Wainbrook House, Hudds Vale Road, St George, Bristol, England, BS5 7HY

Director29 September 2022Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director28 September 2023Active
5 The Green, Winscombe, BS25 1AL

Secretary08 July 2005Active
33 Ambrose Road, Bristol, BS8 4RJ

Secretary02 February 2001Active
47 Teignmouth Road, Teignmouth, TQ14 8UR

Secretary21 September 2001Active
14 Baugh Gardens, Downend, Bristol, BS16 6PN

Secretary28 August 1997Active
44 Dartmouth Row, Greenwich, London, SE10 8AW

Secretary13 October 2003Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Secretary04 July 2008Active
Chartlands, Ston Easton, Radstock, BA3 4DL

Director06 July 2007Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director05 April 2017Active
33 Ambrose Road, Bristol, BS8 4RJ

Director28 August 1997Active
Dexter Barn, Brixton Deverill, Warminster, United Kingdom, BA12 7EJ

Director01 October 2010Active
1 College View, Cirencester, GL7 1WD

Director01 July 2004Active
Chantry House, Church Lane, North Nibley, Dursley, GL11 6DJ

Director02 November 1997Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director12 December 2013Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director20 September 2010Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director05 April 2017Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director27 April 2007Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director24 January 2019Active
45, Templar Road, Yate, Bristol, United Kingdom, BS37 5TG

Director28 August 1997Active
7, Meadow Park, Bathford, Bath, England, BA1 7PX

Director23 January 2004Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director05 July 2012Active
Wainbrook House, Hudds Vale Road, St George, BS5 7HY

Director06 November 2014Active
Polygon House, Berry Hill Road Adderbury West, Banbury, OX17 3HF

Director02 November 1997Active
14 Baugh Gardens, Downend, Bristol, BS16 6PN

Director02 November 1997Active

People with Significant Control

Mr Richard Philip Boxer
Notified on:30 April 2020
Status:Active
Date of birth:December 1954
Nationality:British
Address:Wainbrook House, St George, BS5 7HY
Nature of control:
  • Significant influence or control
Ms Alison Jane Delyth
Notified on:05 April 2017
Status:Active
Date of birth:June 1951
Nationality:British
Address:Wainbrook House, St George, BS5 7HY
Nature of control:
  • Significant influence or control
Mr John Francis Simpson
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Wainbrook House, St George, BS5 7HY
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.