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..
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 | : |
|
Registered Address | : | Poole Court Poole Court Drive, Yate, Bristol, BS37 5PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornbury Leisure Centre, Thornbury Road, Thornbury, Bristol, England, BS35 3JB | Director | 23 September 2016 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, Bristol, England, BS15 8DB | Director | 25 September 2015 | Active |
1625 Ip, Kingsley Hall, Old Market Street, Bristol, England, BS2 0ER | Director | 23 September 2016 | Active |
44, West Walk, Yate, Bristol, England, BS37 4AX | Director | 26 September 2019 | Active |
44, West Walk, Yate, Bristol, England, BS37 4AX | Director | 26 September 2019 | Active |
44, West Walk, Yate, Bristol, England, BS37 4AX | Director | 22 September 2017 | Active |
8 Penpole Place, Shirehampton, Bristol, BS11 0DR | Secretary | 14 July 2003 | Active |
77 Chesterfield Road, St Andrews, BS6 5EW | Secretary | 04 July 2006 | Active |
29 The Close, Coaley, Dursley, GL11 5EP | Secretary | 16 March 2005 | Active |
8 Penpole Place, Shirehampton, Bristol, BS11 0DR | Director | 14 July 2003 | Active |
35 Maxse Road, Knowle, Bristol, BS4 2JG | Director | 21 July 2005 | Active |
Building 2, Riverside, Bowling Hill Chipping Sodbury, Bristol, England, BS37 6JX | Director | 10 July 2013 | Active |
Poole Court, Poole Court Drive, Yate, Bristol, BS37 5PP | Director | 22 September 2017 | Active |
2 Heath Court, Downend, Bristol, BS16 6HG | Director | 14 July 2003 | Active |
77 Chesterfield Road, St Andrews, BS6 5EW | Director | 10 June 2004 | Active |
102 Stackpool Road, Bristol, BS3 1NW | Director | 14 July 2003 | Active |
67, High Street, Thornbury, Bristol, England, BS35 2AW | Director | 10 July 2013 | Active |
Poole Court, Poole Court Drive, Yate, Bristol, United Kingdom, BS37 5PP | Director | 01 November 2012 | Active |
Orchard Cottage, Blakeney Hill, Blakeney, England, GL15 4RP | Director | 19 November 2008 | Active |
Poole Court, Poole Court Drive, Yate, Bristol, BS37 5PP | Director | 15 October 2018 | Active |
The Old Post Office, Post Office Lane, Flax Bourton, Bristol, BS48 3QE | Director | 28 June 2006 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 01 December 2021 | Active |
16 Kings Road, Stonehouse, GL10 2EZ | Director | 14 July 2003 | Active |
Grooms House, Chesterton Lane, Cirencester, GL7 1XQ | Director | 16 September 2009 | Active |
Poole Court, Poole Court Drive, Yate, Bristol, United Kingdom, BS37 5PP | Director | 01 April 2011 | Active |
54 Luckington Road, Horfield, Bristol, BS7 0UP | Director | 13 October 2003 | Active |
3 Dighton Gate, Stoke Gifford, South Gloucestershire, BS34 8XA | Director | 14 July 2003 | Active |
7, Middle Lane, Upper East Hayes, Bath, United Kingdom, BA1 6LS | Director | 01 September 2011 | Active |
1 Stanley Road, Reland, Bristol, BS6 6NP | Director | 13 October 2003 | Active |
87 Cadbury Heath Road, Warmley, BS30 8DQ | Director | 14 July 2003 | Active |
15/16, Milsom Street, Bath, England, BA1 1DE | Director | 25 September 2015 | Active |
Poole Court, Poole Court Drive, Yate, Bristol, United Kingdom, BS37 5PP | Director | 15 September 2010 | Active |
25, Water Lane, Wotton-Under-Edge, United Kingdom, GL12 7LG | Director | 10 October 2007 | Active |
25 Water Lane, Wotton-Under-Edge, GL12 7LG | Director | 28 June 2006 | Active |
42 Inglestone Road, Wickwar, Wotton Under Edge, GL12 8NH | Director | 14 July 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.