THORNLEIGH CAMPHILL COMMUNITIES LIMITED - BRISTOL


Company Profile Company Filings

Overview

THORNLEIGH CAMPHILL COMMUNITIES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Active.
THORNLEIGH CAMPHILL COMMUNITIES LIMITED was incorporated 72 years ago on 29/06/1951 and has the registered number: 00497029. The accounts status is SMALL and accounts are next due on 31/03/2025.

THORNLEIGH CAMPHILL COMMUNITIES LIMITED - BRISTOL

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THORNBURY PARK
BRISTOL
BS35 1HP

This Company Originates in : United Kingdom
Previous trading names include:
CAMPHILL COMMUNITIES THORNBURY LIMITED (until 06/04/2017)
SHEILING CURATIVE SCHOOL (THORNBURY) LTD(THE) (until 07/06/2004)

Confirmation Statements

Last Statement Next Statement Due
17/12/2023 31/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN STANLEY BAILEY Jun 1950 British Director 2017-04-01 CURRENT
MRS CECILIE ANN BRADSHAW Secretary 2022-12-14 CURRENT
MR WILLIAM ANTHONY NOWLAN Sep 1955 British Director 2017-04-01 CURRENT
GRAHAM HOWARD SNELL Aug 1957 British Director 2017-04-01 CURRENT
MR WILLIAM JOHN SOUTHCOMBE Apr 1949 British Director 2014-03-19 CURRENT
ROSEMARY ELIZABETH PHILLPOT Jun 1947 British Director 2006-10-03 UNTIL 2019-03-20 RESIGNED
CLARE STONE Apr 1959 British Director 2007-12-12 UNTIL 2010-03-30 RESIGNED
MR JONATHAN HUGH PEMBERTON STEDALL Jan 1938 British Director RESIGNED
HUGH MORGAN JONES Sep 1946 British Director 2003-04-08 UNTIL 2006-10-03 RESIGNED
MISS DORETTE SCHWABE Apr 1929 Swiss Director RESIGNED
MRS PATRICIA MARY SCHOFIELD Mar 1935 British Director RESIGNED
MR RUPERT FRANCOIS ROHAN Dec 1969 British Director 1969-12-28 UNTIL 2014-03-19 RESIGNED
JOHN ADRIAN STANDRING Feb 1948 British Director 2003-11-25 UNTIL 2013-03-20 RESIGNED
AUDREY ALISON REISSIG Jan 1973 German Director 2008-02-05 UNTIL 2008-11-13 RESIGNED
MR PAUL RANDON Jun 1946 British Director 2011-04-01 UNTIL 2017-06-07 RESIGNED
REV DR NICHOLAS KEITH PIKE Sep 1952 British Director 2013-03-20 UNTIL 2018-12-05 RESIGNED
PAUL PIETERSE Apr 1964 Dutch Director 2005-10-10 UNTIL 2009-11-01 RESIGNED
HILDA KARIN VAN ROOY Nov 1950 Swedish Director 1993-11-16 UNTIL 1996-06-18 RESIGNED
PROFESSOR PHYLLIDA PARSLOE Dec 1930 British Director 2006-10-03 UNTIL 2015-03-18 RESIGNED
ROSEMARY NEWMAN Mar 1957 British Director 2007-12-12 UNTIL 2009-11-01 RESIGNED
RAYMOND THOMAS MITCHELL Oct 1943 English Director RESIGNED
MR LUTHER JEAN ROHAN Jan 1921 British Director RESIGNED
MRS PATRICIA MARY SCHOFIELD Mar 1935 British Secretary RESIGNED
MR RUPERT FRANCOIS ROHAN Dec 1969 British Secretary 2008-01-31 UNTIL 2008-11-13 RESIGNED
COMPANY SECRETARY RICHARD OWEN LUCK Secretary 2010-01-26 UNTIL 2011-10-31 RESIGNED
CECILIE BRADSHAW Secretary 2011-10-31 UNTIL 2018-12-05 RESIGNED
PETER STEWART BATESON Jun 1953 Secretary 2007-02-06 UNTIL 2007-12-12 RESIGNED
MRS ELIZABETH MARGARET WOODFORD Jan 1936 British Director RESIGNED
MR MAX ABRAHAM Oct 1917 British Director RESIGNED
HEND RITA ELLIOTT Jan 1963 Syrain Director 1996-06-18 UNTIL 2002-11-26 RESIGNED
HEND RITA ELLIOTT Jan 1963 Syrain Director 2008-02-05 UNTIL 2008-11-13 RESIGNED
SYLVIA ANN EDGELEY Oct 1953 British Director 2003-11-25 UNTIL 2007-12-12 RESIGNED
MR EVAN DAVIES Jul 1942 British Director 2004-11-23 UNTIL 2017-06-07 RESIGNED
MAUREEN HOWARD-KINSLEY Jan 1946 British Director 1994-11-15 UNTIL 2016-03-16 RESIGNED
HAROLD THOMSON COWIE Jun 1929 British Director 1994-11-15 UNTIL 1998-11-17 RESIGNED
THOMAS BURNS Feb 1954 British Director 2003-11-25 UNTIL 2005-11-10 RESIGNED
MR PETER BIRKETT Feb 1924 British Director RESIGNED
PETER STEWART BATESON Jun 1953 Director 2003-11-25 UNTIL 2007-12-12 RESIGNED
MR ROBERT BALLARD Sep 1947 British Director 2006-10-03 UNTIL 2007-12-12 RESIGNED
MR PAUL JAMES GLOVER Aug 1949 British Director 2015-03-18 UNTIL 2023-03-01 RESIGNED
MICHAEL JOHN HAILEY Oct 1943 British Director RESIGNED
MR ERLEND HAVNERAAS May 1951 Norwegian Director RESIGNED
MRS SANDRA HAVNERAAS Mar 1947 British / American Director 1993-02-13 UNTIL 2006-10-03 RESIGNED
MS SARAH ANNE COMPSON May 1983 British Director 2017-04-01 UNTIL 2022-12-14 RESIGNED
ANN JONES Mar 1950 British Director 1996-11-12 UNTIL 2004-11-23 RESIGNED
JENS HOLBEK Jul 1928 Danish Director RESIGNED
MRS GLADYS MARGARETE MACDONALD BAIN Feb 1919 British Director RESIGNED
ROSALIND WISE Jan 1949 British Director 2007-12-12 UNTIL 2010-07-31 RESIGNED
CHRISTINE ELIZABETH VOOGHT Dec 1946 British Director 1997-11-18 UNTIL 2005-11-10 RESIGNED
MISS MARGARETE CHRISTINE VON JEETZE Dec 1929 German Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul James Glover 2016-04-06 - 2023-03-01 8/1949 Significant influence or control as trust
Miss Rosemary Elizabeth Phillpot 2016-04-06 - 2019-03-20 6/1947 Significant influence or control as trust
Rev Dr Nicholas Keith Pike 2016-04-06 - 2018-12-05 9/1952 Significant influence or control as trust
Mr Evan Davies 2016-04-06 - 2017-06-07 6/1942 Significant influence or control as trust
Mr Simon Paul Randon 2016-04-06 - 2017-06-07 6/1946 Significant influence or control as trust
Mr William John Southcombe 2016-04-06 4/1949 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELEDA (U.K.) LIMITED DERBYSHIRE Active FULL 21200 - Manufacture of pharmaceutical preparations
THE CAMPHILL VILLAGE TRUST LIMITED MALTON Active FULL 87900 - Other residential care activities n.e.c.
NUTLEY HALL UCKFIELD Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE MOUNT CAMPHILL COMMUNITY LIMITED FAIRCROUCH LANE, WADHURST Active SMALL 85590 - Other education n.e.c.
ELIDYR COMMUNITIES TRUST LTD CARMARTHENSHIRE Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE SHEILING TRUST RINGWOOD Dissolved... GROUP 85590 - Other education n.e.c.
THORNAGE HALL INDEPENDENT LIVING LIMITED HOLT, Active SMALL 87900 - Other residential care activities n.e.c.
THE BERITH FOUNDATION WEST MIDLANDS Dissolved... TOTAL EXEMPTION SMALL 55900 - Other accommodation
CAMBRIDGE STEINER SCHOOL PROJECT CAMBRIDGE Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
HELIOS TRUST STROUD ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
THE ALL WALES FORUM OF PARENTS AND CARERS OF PEOPLE WITH LEARNING DISABILITIES CARDIFF WALES Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
INISHFREE EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE BRITISH ASSOCIATION OF ANTHROPOSOPHIC PHARMACISTS SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 84120 - Regulation of health care, education, cultural and other social s
CAMPHILL BENEVOLENT FUND CIRENCESTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RUSKIN MILL TRUST LIMITED NAILSWORTH Active GROUP 85590 - Other education n.e.c.
BIODYNAMIC AGRICULTURAL COLLEGE STROUD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ORCHARD LEIGH CAMPHILL COMMUNITY STONEHOUSE Active DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
RINGLEY HOUSE LLP REIGATE Dissolved... TOTAL EXEMPTION FULL None Supplied