UKBizDB.co.uk

THE SCHUMACHER INSTITUTE

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

This company is commonly known as The Schumacher Institute. The company was founded 15 years ago and was given the registration number 06606284. The firm's registered office is in BRISTOL. You can find them at Create Centre, Smeaton Road, Bristol, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:THE SCHUMACHER INSTITUTE
Company Number:06606284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Create Centre, Smeaton Road, Bristol, BS1 6XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Create Centre, Smeaton Road, Bristol, BS1 6XN

Secretary11 May 2017Active
34, Hartland Way, Croydon, England, CR0 8RF

Director19 March 2020Active
15, Balmain Street, Bristol, England, BS4 3DB

Director19 March 2020Active
2, Stanthill Drive, Dursley, England, GL11 4PP

Director08 January 2013Active
51, Duxbury Close, Great Oldbury, Stonehouse, England, GL10 3FF

Director19 March 2020Active
43, Lime Road, Southville, Bristol, England, BS3 1LS

Director19 March 2020Active
Southernhay House, Southernhay, Clifton Wood, Bristol, England, BS8 4TL

Director08 January 2013Active
Waterloo Cottage, Silver Street, Chew Magna, Bristol, England, BS40 8RE

Director30 May 2008Active
200, North Street, Bedminster, Bristol, England, BS3 1JF

Director19 March 2020Active
Create Centre, Smeaton Road, Bristol, England, BS1 6XN

Secretary30 May 2008Active
7, Upper Street, Bristol, England, BS4 3BU

Director23 September 2014Active
12, Beech Way, Evercreech, Shepton Mallet, England, BA4 6NZ

Director08 January 2013Active
Create Centre, Smeaton Road, Bristol, England, BS1 6XN

Director28 May 2014Active
36, Martingale Way, Portishead, United Kingdom, BS20 7AW

Director30 May 2008Active
Manor, Farm, Caple Lane Chew Stoke, Bristol, England, BS40 8YE

Director08 January 2013Active
Create Centre, Smeaton Road, Bristol, England, BS1 6XN

Director28 October 2010Active
22 West Mall, Clifton, Bristol, BS8 4BQ

Director27 June 2008Active
109, Bryants Hill, Bristol, England, BS5 8RG

Director19 March 2020Active

People with Significant Control

Mr Ian Felton Roderick
Notified on:31 May 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Create Centre, Smeaton Road, Bristol, BS1 6XN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.