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.
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 | : |
|
Registered Address | : | Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 09 December 2021 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 22 March 2022 | Active |
15, Old Sneed Park, Bristol, England, BS9 1RG | Director | 01 May 2014 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 18 November 2016 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 10 June 2021 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 12 January 2021 | Active |
The Garden House, Beckspool Road, Frenchay, England, BS16 1NE | Director | 18 October 2013 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 26 August 2021 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 18 October 2013 | Active |
The Manor House, Beckspool Road, Frenchay, Bristol, England, BS16 1NT | Director | 18 October 2013 | Active |
Kelly House, 27-29 Ashley House, Montpellier, Bristol, England, BS6 5NJ | Director | 18 October 2013 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 27 March 2023 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 08 December 2023 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 28 December 2022 | Active |
2nd Floor, Shore House, 68 Westbury Hill, Westbury On Trym, England, BS9 3AA | Director | 01 May 2014 | Active |
The Manor House, Beckspool Road, Frenchay, Bristol, England, BS16 1NT | Director | 18 October 2013 | Active |
Jenna House, 15 Old Sneed Park, Bristol, England, BS9 1RG | Director | 18 October 2013 | Active |
97-99, Locking Road, Weston-Super-Mare, England, BS23 3EW | Director | 01 December 2014 | Active |
Tallford House, 38 Walliscote Road, Weston-Super-Mare, England, BS23 1LP | Director | 18 October 2013 | Active |
1, Linemere Close, Backwell, England, BS48 3PX | Director | 01 August 2016 | Active |
Unit 10, Eclipse Office Park, High Street, Staple Hill, Bristol, England, BS16 5EL | Director | 01 November 2015 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 21 November 2022 | Active |
Chescombe Trust, 168 Gloucester Road, Patchway, Bristol, England, BS34 5BG | Director | 18 October 2013 | Active |
Brunelcare, Saffton Gardens (Head Office), Prospect Place, Whitehall, England, BS5 9FF | Director | 30 November 2017 | Active |
2nd Floor Shire House, 68 Westbury Hill, Westbury-On-Trym, Bristol, England, BS9 3AA | Director | 01 September 2017 | Active |
Rock Cottage, 11 Malborough Hill, Kingsdown, Bristol, England, BS2 8EZ | Director | 18 October 2013 | Active |
Queensmead Court, Bristol Road, Winscombe, United Kingdom, BS25 1PR | Director | 01 August 2016 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 12 January 2021 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 13 September 2022 | Active |
11a, Overnhill Road, Downend, Bristol, England, BS16 5DN | Director | 18 November 2016 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 20 August 2021 | Active |
Homes Caring For Autism, Unit 1, Churchill House, Bridgewater Court, Oldmixon Crescent, Western-Super-Mare, England, BS24 9AY | Director | 18 October 2013 | Active |
St Brigas, 2-3 Jesmond Road, Clevedon, England, BS21 7SA | Director | 18 October 2013 | Active |
Gladstone House, Gladstone Drive, Bristol, England, BS16 4RU | Director | 12 January 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.