This company is commonly known as Project Aware Foundation. The company was founded 25 years ago and was given the registration number 03692403. The firm's registered office is in BRISTOL. You can find them at The Pavilions, Bridgwater Road, Bristol, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | PROJECT AWARE FOUNDATION |
---|---|---|
Company Number | : | 03692403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pavilions, Bridgwater Road, Bristol, BS13 8AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Latcham House, Kenn Street, Kenn, Clevedon, BS21 6TL | Director | 13 January 1999 | Active |
4495 Sleeping Indian, Fallbrook, United States, 92028 | Director | 13 January 1999 | Active |
119 Aveneida Cadiz, San Clemente, Orange Ca, United States, | Director | 13 January 1999 | Active |
5, Rushcroft Close, Lea, Malmesbury, England, SN16 9YJ | Secretary | 13 January 1999 | Active |
30 Queen Charlotte Street, Bristol, BS99 7QQ | Corporate Secretary | 06 January 1999 | Active |
12 Glen Abbey, Dove Canyon, Usa, CA 92679 | Director | 13 January 1999 | Active |
31149 Mariposa Place, Temecula, Usa, | Director | 08 June 2004 | Active |
36400 Glenoaks Road, Temecula, Usa, | Director | 13 January 1999 | Active |
The Pavilions, Bridgwater Road, Bristol, United Kingdom, BS13 8AE | Director | 01 December 2011 | Active |
Hillview Eastcourt Road, Temple Cloud, Bristol, BS39 5BS | Director | 13 January 1999 | Active |
The Pavilions C/O Padi, Bridgwater Road, Bristol, England, BS13 8AE | Director | 13 January 1999 | Active |
3916 Calle Andalucia, San Clemente, California, 92673, FOREIGN | Director | 13 January 1999 | Active |
5 Rylestone Grove, Stoke Bishop, Bristol, BS9 3UT | Director | 20 December 2000 | Active |
28 Upthorpe, Cam, Dursley, GL11 5HR | Director | 13 January 1999 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 06 January 1999 | Active |
30 Queen Charlotte Street, Bristol, BS99 7QQ | Corporate Director | 06 January 1999 | Active |
Mr Mark Caney | ||
Notified on | : | 17 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | The Pavilions, Bridgwater Road, Bristol, BS13 8AE |
Nature of control | : |
|
Mrs Suzanne Marie Pleydell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | English |
Address | : | The Pavilions, Bridgwater Road, Bristol, BS13 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Officers | Termination secretary company with name termination date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-08 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.