SGYH - BRISTOL
Company Profile | Company Filings |
Overview
SGYH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
SGYH was incorporated 37 years ago on 01/10/1986 and has the registered number: 02060534. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SGYH was incorporated 37 years ago on 01/10/1986 and has the registered number: 02060534. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SGYH - BRISTOL
This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
71 HIGH STREET
BRISTOL
BS15 4AD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KYHP (until 03/02/2012)
KYHP (until 03/02/2012)
KINGSWOOD YOUNG HOMELESS PROJECT (until 29/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHRISTINE MARY HOWARD | Apr 1944 | British | Director | 2012-02-27 | CURRENT |
MR CHRISTIAN NATHANIEL ABBOTT | Apr 1973 | British | Director | 2023-05-15 | CURRENT |
MR ETUNUM OLUKAYODE EFEYINI | Dec 1976 | British | Director | 2023-05-15 | CURRENT |
MR JASON RICHARD ELLIS | Aug 1970 | British | Director | 2022-06-15 | CURRENT |
MR RICHARD JOHN CLEMENT GILPIN | Sep 1945 | British | Director | 2020-11-26 | CURRENT |
MRS ANNETTE JONES | Jul 1950 | British | Director | 2023-05-15 | CURRENT |
MR BEN WILLIAMSON | May 1978 | British | Director | 2023-12-12 | CURRENT |
MRS JANET ESME BIGGIN | Nov 1949 | British | Director | 2022-03-29 | CURRENT |
DENNIS FOWLER | Oct 1914 | British | Director | RESIGNED | |
BARBARA EILEEN JULIAN | Oct 1942 | British | Director | RESIGNED | |
MS JUNE MARGARET KENT | Nov 1959 | British | Director | 2005-05-23 UNTIL 2009-11-17 | RESIGNED |
MR JACK GOUGH | Jan 1943 | British | Director | 2014-11-03 UNTIL 2019-02-01 | RESIGNED |
DANNY KUSHLICK | May 1962 | British | Director | 2005-05-23 UNTIL 2006-11-20 | RESIGNED |
LETA HUTCHINS | Nov 1934 | British | Director | 1997-12-01 UNTIL 2004-10-11 | RESIGNED |
SHEILA JOYCE JENNINGS | May 1935 | British | Director | 1995-04-24 UNTIL 1998-11-05 | RESIGNED |
MRS JACQUI HOWES | Dec 1972 | British | Director | 2020-02-06 UNTIL 2020-11-26 | RESIGNED |
MARGARET HUSSEY | Oct 1936 | British | Director | RESIGNED | |
MISS JENNY HILLS | Apr 1982 | British | Director | 2020-11-26 UNTIL 2023-03-20 | RESIGNED |
LOIS BARBARA NICKS | Apr 1954 | British | Secretary | RESIGNED | |
MR SIMON CARTER | Secretary | 2010-11-29 UNTIL 2012-11-05 | RESIGNED | ||
MS DESLEY JOY RADMALL | Secretary | 2009-11-17 UNTIL 2013-11-04 | RESIGNED | ||
MR ANDREW JAMES EDGINGTON | Secretary | 2013-11-04 UNTIL 2015-11-04 | RESIGNED | ||
MS PAULA JOAN MILES | Sep 1964 | British | Director | 2012-11-05 UNTIL 2016-03-02 | RESIGNED |
MS JUNE MARGARET KENT | Nov 1959 | British | Secretary | 2005-05-23 UNTIL 2009-11-17 | RESIGNED |
DEBORAH JEAN HENRY | Dec 1960 | British | Director | 1993-11-29 UNTIL 2000-02-02 | RESIGNED |
ALAN GREENFIELD | May 1963 | British | Director | RESIGNED | |
JOHN GRAHAM | Feb 1947 | British | Director | 2005-05-23 UNTIL 2009-11-17 | RESIGNED |
RALPH JOINER | Jan 1940 | British | Director | 2001-09-17 UNTIL 2005-05-23 | RESIGNED |
MS AMANDA KERRY OSBORNE | Secretary | 2018-08-11 UNTIL 2020-06-26 | RESIGNED | ||
NORMAN GERALD BAILEY | Jul 1925 | British | Director | RESIGNED | |
MR MARTIN PHILIP FARMER | Mar 1964 | British | Director | 2014-11-03 UNTIL 2017-11-28 | RESIGNED |
MR ANDREW JAMES EDGINGTON | Feb 1951 | British | Director | 2007-10-22 UNTIL 2015-11-04 | RESIGNED |
JOAN DAVIS | Sep 1937 | British | Director | RESIGNED | |
GEORGE COXON | Dec 1950 | British | Director | 1995-09-11 UNTIL 2001-10-08 | RESIGNED |
MS RACHEL COBB | May 1953 | British | Director | 2013-11-04 UNTIL 2016-01-04 | RESIGNED |
MR SIMON CARTER | Dec 1990 | British | Director | 2010-09-29 UNTIL 2012-11-05 | RESIGNED |
NICHOLAS BOOTH | May 1974 | British | Director | 2005-05-23 UNTIL 2006-11-20 | RESIGNED |
MS ROSALIND FOX | Jun 1955 | Uk | Director | 2009-11-17 UNTIL 2011-12-05 | RESIGNED |
MRS LINDA ANN BOON | Sep 1944 | British | Director | 2012-02-27 UNTIL 2018-09-05 | RESIGNED |
MR STEPHEN CHARLES BAVISTER | May 1949 | British | Director | 2011-12-05 UNTIL 2016-03-02 | RESIGNED |
MR ANDREW KYBERT | Feb 1954 | British | Director | 2018-11-22 UNTIL 2020-11-26 | RESIGNED |
MRS APRIL BEGLEY | Mar 1941 | British | Director | 2017-01-01 UNTIL 2018-08-11 | RESIGNED |
MS MARIAN GILPIN | Sep 1944 | British | Director | 2019-07-10 UNTIL 2021-11-29 | RESIGNED |
VALERIE ANNE FERNANDEZ | Feb 1948 | British | Director | 1994-09-26 UNTIL 1997-08-01 | RESIGNED |
MR SAMUEL JAMES GOURLEY | Jul 1953 | British | Director | 2018-11-22 UNTIL 2020-04-27 | RESIGNED |
MR DERRICK MARSDEN | Aug 1939 | British | Director | 2012-11-28 UNTIL 2020-11-26 | RESIGNED |
MR RICHARD JOHN LLOYD | Aug 1970 | British | Director | 2005-05-23 UNTIL 2014-11-03 | RESIGNED |
SIAN LOUISE LEWIS | Dec 1976 | British | Director | 2005-05-23 UNTIL 2006-11-20 | RESIGNED |
MR RICHIE LEGEND | May 1992 | British | Director | 2019-05-17 UNTIL 2020-05-22 | RESIGNED |
MR RICHIE LEGEND | May 1992 | British | Director | 2020-11-26 UNTIL 2022-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Adrian Samuel Rush | 2016-11-12 - 2018-09-05 | 7/1951 | Bristol |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SGYH | 2023-12-08 | 31-03-2023 | £326,442 equity |
Micro-entity Accounts - SGYH | 2022-12-13 | 31-03-2022 | £327,682 equity |
Micro-entity Accounts - SGYH | 2021-12-30 | 31-03-2021 | £309,614 equity |
Micro-entity Accounts - SGYH | 2020-12-08 | 31-03-2020 | £337,576 equity |
Micro-entity Accounts - SGYH | 2019-10-23 | 31-03-2019 | £317,336 equity |
Micro-entity Accounts - SGYH | 2018-11-16 | 31-03-2018 | £296,183 equity |
Micro-entity Accounts - SGYH | 2018-01-27 | 31-03-2017 | £257,204 equity |
Abbreviated Company Accounts - SGYH | 2017-01-04 | 31-03-2016 | £135,196 Cash £278,871 equity |
Abbreviated Company Accounts - SGYH | 2016-01-01 | 31-03-2015 | £132,910 Cash £281,580 equity |
Abbreviated Company Accounts - SGYH | 2014-11-05 | 31-03-2014 | £97,019 Cash £246,595 equity |