UKBizDB.co.uk

CVS SOUTH GLOUCESTERSHIRE

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

This company is commonly known as Cvs South Gloucestershire. The company was founded 20 years ago and was given the registration number 04831569. The firm's registered office is in BRISTOL. You can find them at Poole Court Poole Court Drive, Yate, Bristol, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CVS SOUTH GLOUCESTERSHIRE
Company Number:04831569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Poole Court Poole Court Drive, Yate, Bristol, BS37 5PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornbury Leisure Centre, Thornbury Road, Thornbury, Bristol, England, BS35 3JB

Director23 September 2016Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, Bristol, England, BS15 8DB

Director25 September 2015Active
1625 Ip, Kingsley Hall, Old Market Street, Bristol, England, BS2 0ER

Director23 September 2016Active
44, West Walk, Yate, Bristol, England, BS37 4AX

Director26 September 2019Active
44, West Walk, Yate, Bristol, England, BS37 4AX

Director26 September 2019Active
44, West Walk, Yate, Bristol, England, BS37 4AX

Director22 September 2017Active
8 Penpole Place, Shirehampton, Bristol, BS11 0DR

Secretary14 July 2003Active
77 Chesterfield Road, St Andrews, BS6 5EW

Secretary04 July 2006Active
29 The Close, Coaley, Dursley, GL11 5EP

Secretary16 March 2005Active
8 Penpole Place, Shirehampton, Bristol, BS11 0DR

Director14 July 2003Active
35 Maxse Road, Knowle, Bristol, BS4 2JG

Director21 July 2005Active
Building 2, Riverside, Bowling Hill Chipping Sodbury, Bristol, England, BS37 6JX

Director10 July 2013Active
Poole Court, Poole Court Drive, Yate, Bristol, BS37 5PP

Director22 September 2017Active
2 Heath Court, Downend, Bristol, BS16 6HG

Director14 July 2003Active
77 Chesterfield Road, St Andrews, BS6 5EW

Director10 June 2004Active
102 Stackpool Road, Bristol, BS3 1NW

Director14 July 2003Active
67, High Street, Thornbury, Bristol, England, BS35 2AW

Director10 July 2013Active
Poole Court, Poole Court Drive, Yate, Bristol, United Kingdom, BS37 5PP

Director01 November 2012Active
Orchard Cottage, Blakeney Hill, Blakeney, England, GL15 4RP

Director19 November 2008Active
Poole Court, Poole Court Drive, Yate, Bristol, BS37 5PP

Director15 October 2018Active
The Old Post Office, Post Office Lane, Flax Bourton, Bristol, BS48 3QE

Director28 June 2006Active
14, St. James's Parade, Bath, England, BA1 1UL

Director01 December 2021Active
16 Kings Road, Stonehouse, GL10 2EZ

Director14 July 2003Active
Grooms House, Chesterton Lane, Cirencester, GL7 1XQ

Director16 September 2009Active
Poole Court, Poole Court Drive, Yate, Bristol, United Kingdom, BS37 5PP

Director01 April 2011Active
54 Luckington Road, Horfield, Bristol, BS7 0UP

Director13 October 2003Active
3 Dighton Gate, Stoke Gifford, South Gloucestershire, BS34 8XA

Director14 July 2003Active
7, Middle Lane, Upper East Hayes, Bath, United Kingdom, BA1 6LS

Director01 September 2011Active
1 Stanley Road, Reland, Bristol, BS6 6NP

Director13 October 2003Active
87 Cadbury Heath Road, Warmley, BS30 8DQ

Director14 July 2003Active
15/16, Milsom Street, Bath, England, BA1 1DE

Director25 September 2015Active
Poole Court, Poole Court Drive, Yate, Bristol, United Kingdom, BS37 5PP

Director15 September 2010Active
25, Water Lane, Wotton-Under-Edge, United Kingdom, GL12 7LG

Director10 October 2007Active
25 Water Lane, Wotton-Under-Edge, GL12 7LG

Director28 June 2006Active
42 Inglestone Road, Wickwar, Wotton Under Edge, GL12 8NH

Director14 July 2003Active

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
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Address

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

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.