UKBizDB.co.uk

THE AVON COUNTY FEDERATION OF WOMEN'S INSTITUTES

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

This company is commonly known as The Avon County Federation Of Women's Institutes. The company was founded 31 years ago and was given the registration number 02821499. The firm's registered office is in BRISTOL. You can find them at Wi House 11 Station Road, Keynsham, Bristol, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE AVON COUNTY FEDERATION OF WOMEN'S INSTITUTES
Company Number:02821499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Wi House 11 Station Road, Keynsham, Bristol, BS31 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Secretary22 October 2019Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director08 May 2019Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director02 December 2020Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director16 March 2023Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director20 September 2016Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director06 November 2019Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director20 September 2016Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director16 March 2023Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director07 February 2024Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director25 September 2002Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director04 November 2020Active
Greenacres, Stanton Wic K Pensford, Bristol, BS18 4BX

Secretary25 May 1993Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Secretary01 April 2012Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Secretary31 March 1997Active
Moonrakers, Claverton Down Road, Bath, BA2 6DZ

Director25 September 2002Active
28 Park Crescent, Frenchay, Bristol, BS16 1NZ

Director01 October 1998Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director29 September 2004Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director29 September 2004Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director24 September 2008Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director07 May 2014Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director20 September 2016Active
65 Hillcrest Road, Portishead, Bristol, BS20 8HN

Director08 September 1993Active
2 Nailsea Park Close, Nailsea, Bristol, BS48 1BX

Director05 October 1994Active
130 Main Road, Cleeve, Bristol, BS49 4PW

Director08 October 1997Active
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH

Director23 September 2014Active
23 Sion Hill, Bath, BA1 2UL

Director27 September 2006Active
Redacre House, Redhill, Bristol, BS18 7SL

Director10 May 1995Active
1 Stoneyfields, Easton In Gordano, Bristol, BS20 0LT

Director25 May 1993Active
The Paddock Horsford Road, Charfield Wotton Under Edge, Gloucester, GL12 8SU

Director25 May 1993Active
77 Cope Park, Almondsbury, Bristol, BS32 4EZ

Director27 September 2006Active
The Yews, Sandy Lane Lower Failand, Bristol, BS8 3SH

Director26 May 1994Active
28 Overndale Road, Downend, Bristol, BS16 2RT

Director28 September 2005Active
28 Overndale Road, Downend, Bristol, BS16 2RT

Director25 September 2005Active
12 St Michaels Close, Winterbourne, Bristol, BS17 1NS

Director25 May 1993Active
5 Sandringham Road, Longwell Green, Bristol, BS15 6AQ

Director08 August 1993Active

People with Significant Control

Mrs Susan Mary Murphy
Notified on:30 September 2020
Status:Active
Date of birth:May 1949
Nationality:British
Address:Wi House, 11 Station Road, Bristol, BS31 2BH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Jean Sims
Notified on:21 September 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Wi House, 11 Station Road, Bristol, BS31 2BH
Nature of control:
  • Significant influence or control as trust

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
2024-02-07Officers

Appoint person director company with name date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-11-07Accounts

Change account reference date company current extended.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Incorporation

Memorandum articles.

Download
2021-06-15Resolution

Resolution.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Second filing of director appointment with name.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.