This company is commonly known as Easton Community Childrens Centre Limited. The company was founded 27 years ago and was given the registration number 03287888. The firm's registered office is in . You can find them at Russell Town Avenue, Bristol, , . This company's SIC code is 85590 - Other education n.e.c..
Name | : | EASTON COMMUNITY CHILDRENS CENTRE LIMITED |
---|---|---|
Company Number | : | 03287888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russell Town Avenue, Bristol, BS5 9JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russell Town Avenue, Bristol, BS5 9JF | Secretary | 04 January 2018 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 08 February 2024 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 08 November 2022 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 09 February 2011 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 01 December 2022 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 16 March 2021 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 01 December 2022 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 21 March 2017 | Active |
41 Harcourt Road, Redland, Bristol, BS6 7RF | Secretary | 12 October 1998 | Active |
2 Chelsea Road, Bristol, BS5 6AF | Secretary | 30 November 2005 | Active |
73 Chelsea Road, Bristol, BS5 6AS | Secretary | 04 July 2000 | Active |
21 Colston Road, Easton, Bristol, BS5 6AA | Secretary | 04 December 1996 | Active |
184 Easton Road, Easton, Bristol, BS5 0ES | Director | 24 July 2000 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 01 May 2012 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 07 December 2011 | Active |
12, Cowper Street, Bristol, England, BS5 9JZ | Director | 20 November 2012 | Active |
38 Heber Street, Redfield, Bristol, BS5 9JT | Director | 21 January 2004 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 01 July 2014 | Active |
59 Washington Avenue, Bristol, BS5 6BT | Director | 10 March 1998 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 08 November 2012 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 13 November 2014 | Active |
106 Greenbank Road, Bristol, BS5 6HL | Director | 03 December 2003 | Active |
48 Somerset Road, Lower Knowle, Bristol, BS4 2HY | Director | 04 December 1996 | Active |
9 Berwick Road, Bristol, BS5 6NG | Director | 10 March 1998 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 01 August 2018 | Active |
36 Vining Walk, Bristol, BS5 0XQ | Director | 07 December 2006 | Active |
15 Stepney Walk, Bristol, BS5 9AX | Director | 10 March 1998 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 12 December 2017 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 15 December 2010 | Active |
3 York Road, Bristol, BS5 6BL | Director | 29 November 2005 | Active |
36 Walton Street, Bristol, BS5 0JG | Director | 24 July 2000 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 15 December 2010 | Active |
Russell Town Avenue, Bristol, BS5 9JF | Director | 07 January 2014 | Active |
42 Lena Street, Bristol, BS5 6DD | Director | 03 December 2003 | Active |
74 Greenbank Avenue East, Easton, Bristol, BS5 6EU | Director | 24 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.