PARTNERS IN BRISTOL LIMITED - ST GEORGES ROAD
Company Profile | Company Filings |
Overview
PARTNERS IN BRISTOL LIMITED is a Private Limited Company from ST GEORGES ROAD and has the status: Active.
PARTNERS IN BRISTOL LIMITED was incorporated 35 years ago on 30/06/1988 and has the registered number: 02272993. The accounts status is FULL and accounts are next due on 30/04/2024.
PARTNERS IN BRISTOL LIMITED was incorporated 35 years ago on 30/06/1988 and has the registered number: 02272993. The accounts status is FULL and accounts are next due on 30/04/2024.
PARTNERS IN BRISTOL LIMITED - ST GEORGES ROAD
This company is listed in the following categories:
85410 - Post-secondary non-tertiary education
85410 - Post-secondary non-tertiary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
CITY OF BRISTOL COLLEGE
ST GEORGES ROAD
BRISTOL
BS1 5UA
This Company Originates in : United Kingdom
Previous trading names include:
PARTNERS IN BUSINESS (WEST) LIMITED (until 20/12/2019)
PARTNERS IN BUSINESS (WEST) LIMITED (until 20/12/2019)
HRD SOLUTIONS LTD. (until 24/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOANNE MARY WARD | Dec 1975 | British | Director | 2021-08-25 | CURRENT |
MISS JULIA SUZANNE GRAY | Jan 1981 | British | Director | 2023-04-17 | CURRENT |
MR ROBERT PETER MICHAEL HAZELTON | Mar 1986 | British | Director | 2023-03-27 | CURRENT |
MR TIMOTHY MARK PEACOCK | Nov 1986 | British | Director | 2023-11-27 | CURRENT |
MS LYNN MERILION | May 1961 | British | Director | 2012-09-03 UNTIL 2015-11-30 | RESIGNED |
TIMOTHY WARD | Jun 1951 | British | Director | 1993-09-01 UNTIL 1995-01-31 | RESIGNED |
MRS SUSAN ELIZABETH FROST | Secretary | 2023-01-03 UNTIL 2023-03-27 | RESIGNED | ||
MR IAN VENN | Feb 1947 | Secretary | 1993-03-19 UNTIL 2013-09-27 | RESIGNED | |
MRS ELIZABETH ANN GORMAN | Secretary | 2021-08-25 UNTIL 2022-12-31 | RESIGNED | ||
MRS JOANNE MARY WARD | Secretary | 2019-12-18 UNTIL 2021-08-25 | RESIGNED | ||
PRUDENCE TAYLOUR | Nov 1946 | British | Director | 1995-01-26 UNTIL 1997-03-10 | RESIGNED |
MR JEFFERY HOWARD BROWN | Jul 1930 | British | Director | 1993-11-22 UNTIL 2007-12-31 | RESIGNED |
IAN CHRISTOPHER TAYLOR | May 1946 | British | Director | RESIGNED | |
MR BRIAN DAVID STYLES | Dec 1946 | British | Director | 1997-10-13 UNTIL 2002-12-31 | RESIGNED |
DR EDWARD JOHN SALLIS | May 1948 | British | Director | 1997-03-10 UNTIL 1997-10-13 | RESIGNED |
MR LEE PROBERT | Jun 1983 | British | Director | 2016-01-01 UNTIL 2019-07-16 | RESIGNED |
PAMELA ANNE GARRETT | May 1943 | British | Director | 1994-07-06 UNTIL 1997-01-01 | RESIGNED |
ROBERT JONES | Jun 1946 | British | Director | 1997-03-10 UNTIL 2007-12-31 | RESIGNED |
MR DAVID WAYNE ISAAC | Aug 1953 | British | Director | 1995-03-15 UNTIL 2000-07-20 | RESIGNED |
MR ANDREW FRASER FORBES | Mar 1955 | British | Director | 2019-11-15 UNTIL 2021-08-25 | RESIGNED |
MR RICHARD JOHN HARRIS | May 1966 | British | Director | 2019-07-16 UNTIL 2023-04-17 | RESIGNED |
GARTH GRAINGER | Apr 1945 | British | Director | 1995-03-15 UNTIL 2000-07-20 | RESIGNED |
SIMON DAVID LESLIE FACE | Apr 1969 | British | Director | 2020-09-24 UNTIL 2022-02-09 | RESIGNED |
MR KEITH ELLIOTT | Jul 1947 | British | Director | 2003-02-18 UNTIL 2012-09-04 | RESIGNED |
MRS HELEN CRACKNELL | May 1956 | British | Director | 1993-03-19 UNTIL 1993-11-22 | RESIGNED |
MRS JENNIFER BRIDLE | Jun 1957 | British | Director | 2007-12-31 UNTIL 2013-12-31 | RESIGNED |
MR SIMON RYCROFT ARNOLD | Apr 1962 | British | Director | 2019-12-19 UNTIL 2023-03-27 | RESIGNED |
CATHERINE MARY BENNETT | Nov 1944 | British | Director | 1995-03-15 UNTIL 2000-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
City Of Bristol College | 2016-04-06 | Bristol | Ownership of shares 75 to 100 percent |