UKBizDB.co.uk

DHEK BHAL

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

This company is commonly known as Dhek Bhal. The company was founded 26 years ago and was given the registration number 03472146. The firm's registered office is in BRISTOL. You can find them at Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:DHEK BHAL
Company Number:03472146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
370, Filton Avenue, Horfield, Bristol, England, BS7 0BE

Director20 December 2021Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director29 November 2008Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director05 December 2015Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director27 December 2017Active
11, 43 Duice Road, Barton Hill Settlement, Bristol, England, BS5 0AX

Director26 December 2021Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director02 January 2019Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director01 April 2004Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director05 December 2015Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director02 January 2019Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director02 January 2019Active
43 Duice Road, Ducie Road, Lawrence Hill, Bristol, England, BS5 0AX

Director19 August 2023Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Secretary02 January 2019Active
12, Little Parr Close, Stapleton, Bristol, United Kingdom, BS16 1AF

Secretary31 May 2004Active
52 Nicholas Road, Easton, Bristol, BS5 0LY

Secretary27 November 1997Active
13 Belton Road, Easton, Bristol, BS5 0JS

Secretary27 November 1997Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director18 December 2010Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director07 December 2013Active
50, St. Luke's Crescent, Totterdown, Bristol, United Kingdom, BS3 4SD

Director12 December 2009Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director08 December 2012Active
207, Wick Road, Brislington, Bristol, Great Britain, BS4 4HP

Director03 December 2005Active
8, Shamrock Road, Upper Eastville, Bristol, United Kingdom, BS5 6RL

Director29 November 2008Active
10, West Grove, Montpelier, Bristol, United Kingdom, BS6 5LS

Director29 November 2008Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director27 December 2017Active
Dhek Bhal, Ducie Road, Lawrence Hill, Bristol, England, BS5 0AX

Director13 September 2016Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director18 December 2010Active
1, Bell Barn Wood, Bell Barn Road, Stoke Bishop, Bristol, United Kingdom, BS9 2DQ

Director29 November 2008Active
18, Pyle Hill Crescent, Totterdown, Bristol, BS3 4TN

Director29 January 2009Active
6, Shaw Close, Mangotsfield, Bristol, BS16 9LD

Director29 November 2008Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director17 December 2011Active
338 Whitehall Road, Whitehall, Bristol, BS5 7BW

Director03 December 2005Active
12, Stevens Crescent, Totterdown, Bristol, United Kingdom, BS3 4UL

Director29 November 2008Active
Bristol Settlement 43 Ducie Road, Barton Hill, Bristol, BS5 0AX

Director05 December 2015Active
30, Greenbank Road, Greenbank, Bristol, United Kingdom, BS5 6EY

Director18 December 2010Active
12, Park Road, Staple Hill, Bristol, BS16 5LF

Director29 November 2008Active
29 Reedley Road, Westbury-On-Trym, Bristol, BS9 3SR

Director27 November 1997Active

People with Significant Control

Mrs Zahoor Akhtar Haq
Notified on:27 November 2016
Status:Active
Date of birth:March 1955
Nationality:Singaporean
Address:Bristol Settlement 43 Ducie Road, Bristol, BS5 0AX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.