UKBizDB.co.uk

PROJECT AWARE FOUNDATION

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Pavilions, Bridgwater Road, Bristol, BS13 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Latcham House, Kenn Street, Kenn, Clevedon, BS21 6TL

Director13 January 1999Active
4495 Sleeping Indian, Fallbrook, United States, 92028

Director13 January 1999Active
119 Aveneida Cadiz, San Clemente, Orange Ca, United States,

Director13 January 1999Active
5, Rushcroft Close, Lea, Malmesbury, England, SN16 9YJ

Secretary13 January 1999Active
30 Queen Charlotte Street, Bristol, BS99 7QQ

Corporate Secretary06 January 1999Active
12 Glen Abbey, Dove Canyon, Usa, CA 92679

Director13 January 1999Active
31149 Mariposa Place, Temecula, Usa,

Director08 June 2004Active
36400 Glenoaks Road, Temecula, Usa,

Director13 January 1999Active
The Pavilions, Bridgwater Road, Bristol, United Kingdom, BS13 8AE

Director01 December 2011Active
Hillview Eastcourt Road, Temple Cloud, Bristol, BS39 5BS

Director13 January 1999Active
The Pavilions C/O Padi, Bridgwater Road, Bristol, England, BS13 8AE

Director13 January 1999Active
3916 Calle Andalucia, San Clemente, California, 92673, FOREIGN

Director13 January 1999Active
5 Rylestone Grove, Stoke Bishop, Bristol, BS9 3UT

Director20 December 2000Active
28 Upthorpe, Cam, Dursley, GL11 5HR

Director13 January 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director06 January 1999Active
30 Queen Charlotte Street, Bristol, BS99 7QQ

Corporate Director06 January 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption full.

Download
2016-01-19Annual return

Annual return company with made up date no member list.

Download
2015-10-14Accounts

Accounts with accounts type total exemption full.

Download
2015-01-08Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.