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 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
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)
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 |
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 |