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..
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 | : |
|
Registered Address | : | Wi House 11 Station Road, Keynsham, Bristol, BS31 2BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Secretary | 22 October 2019 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 08 May 2019 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 02 December 2020 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 16 March 2023 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 20 September 2016 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 06 November 2019 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 20 September 2016 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 16 March 2023 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 07 February 2024 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 25 September 2002 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 04 November 2020 | Active |
Greenacres, Stanton Wic K Pensford, Bristol, BS18 4BX | Secretary | 25 May 1993 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Secretary | 01 April 2012 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Secretary | 31 March 1997 | Active |
Moonrakers, Claverton Down Road, Bath, BA2 6DZ | Director | 25 September 2002 | Active |
28 Park Crescent, Frenchay, Bristol, BS16 1NZ | Director | 01 October 1998 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 29 September 2004 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 29 September 2004 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 24 September 2008 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 07 May 2014 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 20 September 2016 | Active |
65 Hillcrest Road, Portishead, Bristol, BS20 8HN | Director | 08 September 1993 | Active |
2 Nailsea Park Close, Nailsea, Bristol, BS48 1BX | Director | 05 October 1994 | Active |
130 Main Road, Cleeve, Bristol, BS49 4PW | Director | 08 October 1997 | Active |
Wi House, 11 Station Road, Keynsham, Bristol, BS31 2BH | Director | 23 September 2014 | Active |
23 Sion Hill, Bath, BA1 2UL | Director | 27 September 2006 | Active |
Redacre House, Redhill, Bristol, BS18 7SL | Director | 10 May 1995 | Active |
1 Stoneyfields, Easton In Gordano, Bristol, BS20 0LT | Director | 25 May 1993 | Active |
The Paddock Horsford Road, Charfield Wotton Under Edge, Gloucester, GL12 8SU | Director | 25 May 1993 | Active |
77 Cope Park, Almondsbury, Bristol, BS32 4EZ | Director | 27 September 2006 | Active |
The Yews, Sandy Lane Lower Failand, Bristol, BS8 3SH | Director | 26 May 1994 | Active |
28 Overndale Road, Downend, Bristol, BS16 2RT | Director | 28 September 2005 | Active |
28 Overndale Road, Downend, Bristol, BS16 2RT | Director | 25 September 2005 | Active |
12 St Michaels Close, Winterbourne, Bristol, BS17 1NS | Director | 25 May 1993 | Active |
5 Sandringham Road, Longwell Green, Bristol, BS15 6AQ | Director | 08 August 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Accounts | Change account reference date company current extended. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Incorporation | Memorandum articles. | Download |
2021-06-15 | Resolution | Resolution. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Second filing of director appointment with name. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.