Warning: file_put_contents(c/6f6b7503922bd6897c1c8e2d9444f5d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Care & Support West Limited, BS16 4RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARE & SUPPORT WEST LIMITED

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

This company is commonly known as Care & Support West Limited. The company was founded 10 years ago and was given the registration number 08739012. The firm's registered office is in BRISTOL. You can find them at Gladstone House, Gladstone Drive, Bristol, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CARE & SUPPORT WEST LIMITED
Company Number:08739012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director09 December 2021Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director22 March 2022Active
15, Old Sneed Park, Bristol, England, BS9 1RG

Director01 May 2014Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director18 November 2016Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director10 June 2021Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director12 January 2021Active
The Garden House, Beckspool Road, Frenchay, England, BS16 1NE

Director18 October 2013Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director26 August 2021Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director18 October 2013Active
The Manor House, Beckspool Road, Frenchay, Bristol, England, BS16 1NT

Director18 October 2013Active
Kelly House, 27-29 Ashley House, Montpellier, Bristol, England, BS6 5NJ

Director18 October 2013Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director27 March 2023Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director08 December 2023Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director28 December 2022Active
2nd Floor, Shore House, 68 Westbury Hill, Westbury On Trym, England, BS9 3AA

Director01 May 2014Active
The Manor House, Beckspool Road, Frenchay, Bristol, England, BS16 1NT

Director18 October 2013Active
Jenna House, 15 Old Sneed Park, Bristol, England, BS9 1RG

Director18 October 2013Active
97-99, Locking Road, Weston-Super-Mare, England, BS23 3EW

Director01 December 2014Active
Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP

Director18 October 2013Active
1, Linemere Close, Backwell, England, BS48 3PX

Director01 August 2016Active
Unit 10, Eclipse Office Park, High Street, Staple Hill, Bristol, England, BS16 5EL

Director01 November 2015Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director21 November 2022Active
Chescombe Trust, 168 Gloucester Road, Patchway, Bristol, England, BS34 5BG

Director18 October 2013Active
Brunelcare, Saffton Gardens (Head Office), Prospect Place, Whitehall, England, BS5 9FF

Director30 November 2017Active
2nd Floor Shire House, 68 Westbury Hill, Westbury-On-Trym, Bristol, England, BS9 3AA

Director01 September 2017Active
Rock Cottage, 11 Malborough Hill, Kingsdown, Bristol, England, BS2 8EZ

Director18 October 2013Active
Queensmead Court, Bristol Road, Winscombe, United Kingdom, BS25 1PR

Director01 August 2016Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director12 January 2021Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director13 September 2022Active
11a, Overnhill Road, Downend, Bristol, England, BS16 5DN

Director18 November 2016Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director20 August 2021Active
Homes Caring For Autism, Unit 1, Churchill House, Bridgewater Court, Oldmixon Crescent, Western-Super-Mare, England, BS24 9AY

Director18 October 2013Active
St Brigas, 2-3 Jesmond Road, Clevedon, England, BS21 7SA

Director18 October 2013Active
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU

Director12 January 2021Active

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 (6 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
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.