Warning: file_put_contents(c/636f2a6c8292f804467b4903161b139e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3a2299e45f157bf1d3281d6e867d7f88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Centre For Thriving Places Ltd, BS1 4QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTRE FOR THRIVING PLACES LTD

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

This company is commonly known as Centre For Thriving Places Ltd. The company was founded 12 years ago and was given the registration number 07710776. The firm's registered office is in BRISTOL. You can find them at Mariner House Godfrey Wilson Ltd, 62 Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CENTRE FOR THRIVING PLACES LTD
Company Number:07710776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Mariner House Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Secretary20 March 2017Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director08 October 2021Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director27 March 2024Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director27 March 2024Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director27 January 2020Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director12 July 2018Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director18 January 2016Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director27 March 2024Active
128, Cotham Brow, Bristol, United Kingdom, BS6 6AE

Secretary12 December 2013Active
128, Cotham Brow, Bristol, BS6 6AE

Secretary20 July 2015Active
128, Cotham Brow, Bristol, BS6 6AE

Secretary18 July 2016Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director20 March 2017Active
128, Cotham Brow, Bristol, United Kingdom, BS6 6AE

Director25 April 2012Active
1, Georges Square, Bristol, United Kingdom, BS1 6BA

Director19 July 2011Active
128, Cotham Brow, Bristol, United Kingdom, BS6 6AE

Director19 July 2011Active
128, Cotham Brow, Bristol, United Kingdom, BS6 6AE

Director19 July 2011Active
38 Prince Street, C/O Godfrey Wilson, 38 Prince Street, Bristol, England, BS1 4QD

Director20 March 2017Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director25 July 2017Active
105, Dundry Lane, Dundry, Bristol, England, BS41 8JE

Director26 April 2021Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director02 January 2018Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director21 April 2019Active
128, Cotham Brow, Bristol, United Kingdom, BS6 6AE

Director12 December 2013Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director12 July 2018Active
38 Prince Street, C/O Godfrey Wilson, 38 Prince Street, Bristol, England, BS1 4QD

Director21 March 2018Active
128, Cotham Brow, Bristol, BS6 6AE

Director20 March 2017Active
128, Cotham Brow, Bristol, BS6 6AE

Director16 March 2015Active
128, Cotham Brow, Bristol, United Kingdom, BS6 6AE

Director19 July 2011Active
38 Prince Street, C/O Godfrey Wilson, 38 Prince Street, Bristol, England, BS1 4QD

Director19 September 2017Active
128, Cotham Brow, Bristol, United Kingdom, BS6 6AE

Director20 March 2013Active
128, Cotham Brow, Bristol, BS6 6AE

Director30 January 2016Active
Mariner House, Godfrey Wilson Ltd, 62 Prince Street, Bristol, England, BS1 4QD

Director01 August 2023Active
128, Cotham Brow, Bristol, United Kingdom, BS6 6AE

Director19 July 2011Active

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
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-23Address

Change registered office address company with date old address new address.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.