This company is commonly known as The Harbour. The company was founded 32 years ago and was given the registration number 02681075. The firm's registered office is in . You can find them at 30 Frogmore Street, Bristol, , . This company's SIC code is 86900 - Other human health activities.
Name | : | THE HARBOUR |
---|---|---|
Company Number | : | 02681075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Frogmore Street, Bristol, BS1 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Frogmore Street, Bristol, BS1 5NA | Director | 18 February 2016 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 11 June 2021 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 13 September 2019 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 16 September 2022 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 17 July 2020 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 09 December 2016 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 12 May 2016 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 24 November 2022 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 01 June 2023 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 10 July 2023 | Active |
33 Charnhill Drive, Mangotsfield, Bristol, BS16 9JR | Secretary | 03 September 1997 | Active |
56 Manor Road, Weston Super Mare, BS23 2SX | Secretary | 19 June 2009 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Secretary | 14 November 2013 | Active |
9 Downleaze, Downend, Bristol, BS16 6JR | Secretary | 18 January 1994 | Active |
22 Richmond Street, Totterdown, Bristol, BS3 4TQ | Secretary | 08 February 1995 | Active |
The Silver Key, 24 High Street, Bristol, BS8 2YF | Secretary | 12 January 2007 | Active |
50 Saxon Road, Bristol, BS2 9UG | Secretary | 21 January 1992 | Active |
22 Earlstone Close, Bristol, BS30 8HQ | Secretary | 05 October 2001 | Active |
66 Abbey Road, Westbury On Trym, Bristol, BS9 3QR | Director | 21 January 1992 | Active |
51 Woodstock Road, Redland, Bristol, BS6 7EW | Director | 21 January 1992 | Active |
33 Charnhill Drive, Mangotsfield, Bristol, BS16 9JR | Director | 23 July 1997 | Active |
Kilcot House, Lower Kilcot, Hillesley, Wotton-Under-Edge, GL12 7RL | Director | 17 July 2009 | Active |
4 Bishops Court, Knoll Hill, Bristol, BS9 1NS | Director | 20 July 1993 | Active |
56 Manor Road, Weston Super Mare, BS23 2SX | Director | 15 September 2006 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 14 November 2013 | Active |
52 Ravenswood Road, Redland, Bristol, BS6 6BT | Director | 19 July 1994 | Active |
Strawberry Cottage, Church Street, Cheddar, BS27 3RA | Director | 13 January 2006 | Active |
31, Shadwell Road, Bristol, England, BS7 8EW | Director | 17 June 2021 | Active |
Hoveland Shiplate Road, Bleadon, Weston Super Mare, BS24 0NG | Director | 08 May 2009 | Active |
18 Lyndhurst Road, Bristol, BS9 3QY | Director | 10 February 2006 | Active |
14 Goldney Road, Clifton, Bristol, BS8 4RB | Director | 24 January 2003 | Active |
21 Richmond Road, Montpelier, Bristol, BS6 5EN | Director | 17 May 1992 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 03 November 2017 | Active |
9 Downleaze, Downend, Bristol, BS16 6JR | Director | 20 July 1993 | Active |
30 Frogmore Street, Bristol, BS1 5NA | Director | 12 September 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.