BS3 COMMUNITY DEVELOPMENT - SOUTHVILLE


Company Profile Company Filings

Overview

BS3 COMMUNITY DEVELOPMENT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOUTHVILLE and has the status: Active.
BS3 COMMUNITY DEVELOPMENT was incorporated 33 years ago on 24/09/1990 and has the registered number: 02542176. The accounts status is SMALL and accounts are next due on 31/12/2024.

BS3 COMMUNITY DEVELOPMENT - SOUTHVILLE

This company is listed in the following categories:
86900 - Other human health activities
88100 - Social work activities without accommodation for the elderly and disabled
88910 - Child day-care activities
93290 - Other amusement and recreation 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

THE SOUTHVILLE CENTRE
SOUTHVILLE
BRISTOL
BS3 1QG

This Company Originates in : United Kingdom
Previous trading names include:
SOUTHVILLE COMMUNITY DEVELOPMENT ASSOCIATION (until 22/01/2018)

Confirmation Statements

Last Statement Next Statement Due
05/10/2023 19/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR SIMON DEREK HANKINS Secretary 2011-09-01 CURRENT
MRS ELLEN LOUISE ROBERTS Apr 1983 British Director 2023-12-07 CURRENT
EDIANE SANTANA DE LIMA Jan 1989 Brazilian Director 2022-09-22 CURRENT
MRS HELEN ELIZABETH DONALDSON Oct 1980 British Director 2023-03-16 CURRENT
MR MARK CHRISTOPHER DUPPA-RIDGWAY Nov 1988 British Director 2023-09-28 CURRENT
SARAH HUGHES Feb 1973 British Director 2020-05-14 CURRENT
MATTHEW PAUL TRAILL INNES Feb 1969 British Director 2023-12-07 CURRENT
ISABEL KATHERINE SIBLEY KEARNEY Aug 1985 British Director 2020-05-14 CURRENT
MS. ELIZABETH JANE NORMAND Sep 1967 British Director 2020-11-26 CURRENT
MR. PETER THOMAS PHILLIPS Dec 1978 British Director 2020-02-24 CURRENT
SHARON COWAN Aug 1963 British Director 2022-09-22 CURRENT
GEE GOURLAY Mar 1959 British Director 2003-10-15 UNTIL 2005-11-18 RESIGNED
SALLY JAECKLE Jun 1954 British Director 2019-05-20 UNTIL 2021-09-13 RESIGNED
TRACY ANN HALL Oct 1963 British Director 2003-01-20 UNTIL 2005-11-18 RESIGNED
MISS JENNIFER GERRARD May 1981 British Director 2015-11-25 UNTIL 2017-02-17 RESIGNED
BILLY FORSYTHE Oct 1955 Irish Director 1997-10-04 UNTIL 2005-11-18 RESIGNED
CRISPIN WILLIAM IRVINE EDMONDS Dec 1967 British Director 2008-11-07 UNTIL 2011-11-11 RESIGNED
COUNCILLOR PATRICIA HELEN DUNMORE Mar 1962 British Director 1996-09-25 UNTIL 2000-03-22 RESIGNED
MARTIN CUMMINS Feb 1964 British Director 2005-11-18 UNTIL 2013-09-21 RESIGNED
ANNIE COOPER Jul 1952 British Director 1997-03-20 UNTIL 2006-11-04 RESIGNED
PAMELA SUSAN CONNOR Nov 1955 British Director 2003-11-27 UNTIL 2014-07-11 RESIGNED
MS MARIA DIANE FORSYTHE Mar 1966 British Director 2018-07-26 UNTIL 2020-08-19 RESIGNED
BENJAMIN JOHN BARKER Mar 1939 British Secretary 1994-01-01 UNTIL 1994-06-06 RESIGNED
MR MARTIN ROGER WHEELER Secretary RESIGNED
MRS ANITA BETTY WASON Jul 1939 Secretary 1993-02-11 UNTIL 1993-12-31 RESIGNED
MS ANNE MALINDINE Aug 1954 British Secretary 2005-10-07 UNTIL 2011-08-31 RESIGNED
MS ELAINE JOY FLINT Feb 1953 British Secretary 1994-06-06 UNTIL 2004-12-31 RESIGNED
GILLIAN MARGARET LOATS Oct 1958 British Secretary 2005-02-14 UNTIL 2005-09-30 RESIGNED
HANNAH HARRIS Mar 1982 British Director 2007-10-08 UNTIL 2010-01-31 RESIGNED
MR MARK ANDREW COATES Apr 1981 British Director 2017-11-10 UNTIL 2023-03-16 RESIGNED
SALLY ARCHER Aug 1934 British Director 1995-01-30 UNTIL 2002-10-17 RESIGNED
COUNCILLOR CHARLES NICHOLAS BOLTON Oct 1959 British Director 2008-11-07 UNTIL 2011-06-30 RESIGNED
MR PETER DUNCAN BIRD Mar 1970 British Director 2014-07-04 UNTIL 2024-01-25 RESIGNED
MR PAUL STEPHEN BAVISTER May 1978 British Director 2014-07-04 UNTIL 2015-12-03 RESIGNED
MR DONALD GORDON BARTON Jan 1928 English Director 1993-02-12 UNTIL 1993-05-14 RESIGNED
CLAUDINA ZIARA BARRY Jun 1961 British Director 1995-03-30 UNTIL 1997-10-04 RESIGNED
BENJAMIN JOHN BARKER Mar 1939 British Director 1993-06-22 UNTIL 1993-12-31 RESIGNED
BENJAMIN JOHN BARKER Mar 1939 British Director 1994-06-06 UNTIL 2008-03-31 RESIGNED
MR CHRISTOPHER BAGGOTT Sep 1959 British Director 2014-11-25 UNTIL 2015-12-07 RESIGNED
MR ERIC DONALD BOOTH-CLIBBORN Feb 1961 British Director 2004-10-13 UNTIL 2009-09-08 RESIGNED
DEBRA HIOM Nov 1965 British Director 2008-11-07 UNTIL 2016-09-30 RESIGNED
MR MALCOLM ALFRED BRAMMAR Sep 1947 British Director 2017-10-19 UNTIL 2020-01-14 RESIGNED
HELEN ELIZABETH BLACKBURN Feb 1963 Director 1994-01-26 UNTIL 1994-11-23 RESIGNED
ROGER JAMES CLEEVES May 1938 British Director 1997-10-04 UNTIL 2007-10-08 RESIGNED
THERESA MARGARET GREEN Mar 1941 British Director 2011-08-02 UNTIL 2011-11-11 RESIGNED
MR KEITH WILLIAM JONES Jun 1935 English Director 1993-02-11 UNTIL 1993-07-21 RESIGNED
MR RAY HARVEY Jun 1953 British Director 1993-02-11 UNTIL 1995-01-30 RESIGNED
MS CATHERINE CHRYSTAL Mar 1965 British Director 2017-10-19 UNTIL 2022-03-14 RESIGNED
MS JENNY ALICE BROWN Jun 1950 British Director 2011-11-11 UNTIL 2022-12-02 RESIGNED
MRS BRONWEN ANN FRNCES HIGGITT Feb 1962 British Director 1993-02-11 UNTIL 1993-09-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINDMILL HILL CITY FARM LIMITED BRISTOL Active GROUP 01500 - Mixed farming
BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SUSTAIN: THE ALLIANCE FOR BETTER FOOD & FARMING LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED BRISTOL Active SMALL 56102 - Unlicensed restaurants and cafes
MADEYE SOFTWARE LIMITED Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
VOSCUR LIMITED BRISTOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
JOLLYBOAT BREWERY (BIDEFORD) LIMITED BIDEFORD Dissolved... 11050 - Manufacture of beer
EASTSIDE COMMUNITY TRUST BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MARK CHANDLER LIMITED CARDIGAN Dissolved... TOTAL EXEMPTION FULL 59113 - Television programme production activities
ARTIST BIOGRAPHIES LTD GOFF'S OAK ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
CYCLENATION LTD LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
INTERNATIONAL DISASTER VOLUNTEERS BRISTOL Active -... TOTAL EXEMPTION FULL 41100 - Development of building projects
SOUTH WEST BRISTOL CO-OPERATIVE LEARNING TRUST BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
BEDMINSTER TOWN TEAM LIMITED SOUTHVILLE Active TOTAL EXEMPTION FULL 84130 - Regulation of and contribution to more efficient operation of businesses
BEC SOLAR ONE LTD BRISTOL UNITED KINGDOM Dissolved... DORMANT 35110 - Production of electricity
ALPHAVILLE COMMUNITY ENTERPRISES LTD BRISTOL Dissolved... 86900 - Other human health activities
WE CABOODLE C.I.C. BRISTOL Dissolved... NO ACCOUNTS FILED 77330 - Renting and leasing of office machinery and equipment (including computers)
MADEYE TRADING LTD BRISTOL ENGLAND Active DORMANT 64301 - Activities of investment trusts
THE ON LICENCE LTD BRISTOL ENGLAND Active -... MICRO ENTITY 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MUSICSPACE TRUST BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
EVENCLARE MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
BS3 WINTER LANTERN PROJECTS COMMUNITY INTEREST COMPANY BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts