THE AVON CENTRE LIMITED - BRISTOL


Company Profile Company Filings

Overview

THE AVON CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
THE AVON CENTRE LIMITED was incorporated 43 years ago on 12/12/1980 and has the registered number: 01534625. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

THE AVON CENTRE LIMITED - BRISTOL

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE AVON CENTRE KINGS WESTON ROAD
BRISTOL
BS10 7QT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AVON RIDING CENTRE FOR THE DISABLED LIMITED(THE) (until 28/06/2021)

Confirmation Statements

Last Statement Next Statement Due
23/12/2023 06/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SYLVIA VINCENT Feb 1969 British Director 2022-10-19 CURRENT
CLIFFORD ANDREW EVANS Sep 1950 British Director 2022-10-19 CURRENT
MR ANDREW CHARLES HESKETH WHITE Mar 1968 British Director 2022-08-01 CURRENT
MR DANIEL LOMBARDI Feb 1975 British Director 2017-10-17 UNTIL 2022-01-25 RESIGNED
STELLA SAYWELL Jan 1919 British Director RESIGNED
KEN HART Mar 1954 British Director 1996-03-01 UNTIL 1997-07-01 RESIGNED
GRAHAM PARKER May 1948 British Director 1994-03-31 UNTIL 1996-06-30 RESIGNED
MR STEPHEN JOHN BUTLER MORRIS Sep 1946 British Director 1992-09-29 UNTIL 1994-02-07 RESIGNED
DR KATHRYN ANNE MONK Nov 1954 British Director 2010-05-13 UNTIL 2020-02-29 RESIGNED
MR TIM PLUMMER Nov 1951 British Director 2020-01-30 UNTIL 2022-09-07 RESIGNED
KATE ELIZABETH LEAHY Secretary 2020-11-18 UNTIL 2021-10-17 RESIGNED
MRS JOAN BARBARA MCLAREN Sep 1918 British Director RESIGNED
ALICE HELEN JANE MALTRY Jun 1951 British Director 1994-03-31 UNTIL 1996-06-30 RESIGNED
ANGELA SARAH LUCAS Dec 1945 British Director RESIGNED
MS VICTORIA LOUISE LONG May 1977 British Director 2015-04-02 UNTIL 2022-04-26 RESIGNED
ROBERT KENNETH SMITH Jan 1965 British Director 1996-04-03 UNTIL 1999-07-08 RESIGNED
MRS KATY ELIZABETH LEAHY Apr 1983 British Director 2020-06-25 UNTIL 2023-03-28 RESIGNED
MRS KATE ELIZABETH LEAHY Apr 1983 British Director 2020-06-25 UNTIL 2021-10-17 RESIGNED
PAUL JOHN HOOPER British Director RESIGNED
EDWARD THOMAS MILKINS Jun 1933 British Director 1998-09-10 UNTIL 2009-05-01 RESIGNED
MR PETER BRIAN WARREN Secretary 2014-08-07 UNTIL 2015-12-03 RESIGNED
MS VICTORIA LOUISE LONG Secretary 2017-01-18 UNTIL 2019-11-14 RESIGNED
MR DANIEL LOMBARDI Secretary 2019-11-14 UNTIL 2020-11-18 RESIGNED
MR NEIL TRUELOVE Aug 1958 British Director 2012-11-13 UNTIL 2017-05-24 RESIGNED
MISS FIONA VICTORIA BELL-SCOTT Secretary 2013-05-14 UNTIL 2014-08-07 RESIGNED
MRS JULIET ALLAN-JONES Secretary 2021-06-10 UNTIL 2022-08-01 RESIGNED
MRS HANNAH BRYANT Mar 1983 British Director 2020-01-30 UNTIL 2022-10-19 RESIGNED
BETH GRANT Feb 1941 British Director RESIGNED
JILL FREDA GIBSON Mar 1940 British Director RESIGNED
RICHARD DAVID GAMMON Feb 1933 British Director 2004-02-03 UNTIL 2014-08-07 RESIGNED
JOHN FUNNELL Feb 1945 British Director RESIGNED
MR STEWART FREDERICK FRANKLIN Nov 1945 British Director 1992-09-29 UNTIL 1999-07-08 RESIGNED
STEPHEN PAUL FOULKES Jan 1948 British Director 1994-10-04 UNTIL 2002-01-30 RESIGNED
MRS GILLIAN EDITH EDWARDS Aug 1947 British Director RESIGNED
MRS PATRICIA NOREEN DAVIS Oct 1941 British Director 2009-10-06 UNTIL 2010-11-28 RESIGNED
MRS PATRICIA NOREEN DAVIS Oct 1941 British Director 2009-10-06 UNTIL 2010-11-28 RESIGNED
ANITA BARBARA COASTER Jan 1951 British Director 1999-09-23 UNTIL 2015-06-30 RESIGNED
MS LISBETH ANN CHILDS Apr 1952 British Director 2012-11-13 UNTIL 2014-06-05 RESIGNED
MARY SLIGHT Feb 1925 British Director RESIGNED
ANDREW JOHN CHARLES BISHOP Dec 1961 British Director 1999-07-08 UNTIL 2002-01-30 RESIGNED
FIONA VICTORIA BELL-SCOTT Aug 1980 British Director 2007-06-05 UNTIL 2015-06-30 RESIGNED
MS JULIET ALLAN-JONES Mar 1972 British Director 2021-03-08 UNTIL 2022-08-01 RESIGNED
MR MARCUS CHRISTOPHER ADAMS Feb 1962 British Director 2007-09-25 UNTIL 2013-08-29 RESIGNED
MR PETER GRIFFITHS Jan 1947 British Director RESIGNED
MRS MOIRA ANNE HAMLIN Jan 1951 British Director 2013-10-15 UNTIL 2017-09-13 RESIGNED
URSULA MOIRA SMITH GOULD Nov 1964 British Director 1992-09-29 UNTIL 2000-12-11 RESIGNED
ROGER PHILIP HOBBS Nov 1931 British Director 2000-10-26 UNTIL 2013-08-29 RESIGNED
MARY ADA PHOEBE TOWILL Aug 1917 British Director RESIGNED
MS URSULA MOIRA SMITH Nov 1964 British Director RESIGNED
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VEALE WASBROUGH EXECUTOR AND TRUSTEE COMPANY BRISTOL ENGLAND Active ACCOUNTS TYPE NOT AVA 74990 - Non-trading company
WELSH PONY AND COB SOCIETY (THE) CEREDIGION Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
ST GEORGE'S BRISTOL Active GROUP 90010 - Performing arts
ENERVEO LIMITED BIRMINGHAM ENGLAND Active FULL 43210 - Electrical installation
ORGANISATION RESOURCE LIMITED WEST HUNTSPILL ENGLAND Active AUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
BRISTOL HORSE RIDING LIMITED BRISTOL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
9 CAVENDISH PLACE BATH (MANAGEMENT) COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
B.C.H.M. CO LIMITED KINGSBRIDGE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BUCKLAND PROPERTIES (DEVON) LIMITED TORQUAY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SARUM INVESTMENTS LIMITED CULLOMPTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ORPROPERTY LIMITED WEST HUNTSPILL ENGLAND Active AUDITED ABRIDGED 41100 - Development of building projects
CONSORT CONSULTANTS LIMITED HAYLE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
IMAYLA C.I.C. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LIFE EDUCATION CENTRES BRISTOL LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CAPER TRADING COMPANY LIMITED CULLOMPTON Dissolved... TOTAL EXEMPTION SMALL 33190 - Repair of other equipment
THE ASSOCIATION OF POLICE AND CRIME COMMISSIONERS LONDON Active SMALL 94120 - Activities of professional membership organizations
GILLESPIE BS LIMITED BRISTOL ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
LOOLA LIMITED SAUNDERSFOOT WALES Active DORMANT 99999 - Dormant Company
TICKLED TURNIP LIMITED SAUNDERSFOOT WALES Active MICRO ENTITY 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Avon Centre Limited - Charities report - 22.2 2023-04-01 30-06-2022 £135,233 Cash
The Avon Centre Limited - Charities report - 21.2 2022-03-31 30-06-2021 £60,280 Cash
The Avon Centre Limited - Charities report - 21.1 2021-07-01 30-06-2020 £74,473 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL HORSE RIDING LIMITED BRISTOL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FIONA KERR CONSULTING LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RS ENTERPRISES (BRISTOL) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
WOODCROFT SOLUTIONS LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities