CVS SOUTH GLOUCESTERSHIRE - BRISTOL


Company Profile Company Filings

Overview

CVS SOUTH GLOUCESTERSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
CVS SOUTH GLOUCESTERSHIRE was incorporated 20 years ago on 14/07/2003 and has the registered number: 04831569. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CVS SOUTH GLOUCESTERSHIRE - BRISTOL

This company is listed in the following categories:
94990 - Activities of other membership organizations 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

44 WEST WALK
BRISTOL
BS37 4AX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COUNCIL FOR VOLUNTARY SERVICES SOUTH GLOUCESTERSHIRE (until 30/09/2010)

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK CRUTCHLEY Dec 1965 British Director 2016-09-23 CURRENT
MS DEBORAH GEE Jun 1963 British Director 2015-09-25 CURRENT
MR JAMSHER SINGH GILL Jan 1964 British Director 2016-09-23 CURRENT
MRS SUSAN BARBARA PARSONS Jun 1955 British Director 2019-09-26 CURRENT
MR BERKELEY WILDE Apr 1967 British Director 2017-09-22 CURRENT
AMANDA ROBBINS Jun 1983 Canadian Director 2019-09-26 CURRENT
MS ROSEMARY PHILLIPS Nov 1967 English Director 2015-09-25 UNTIL 2018-10-20 RESIGNED
MS CHRISTINA MARY STOKES Nov 1956 British Director 2009-03-18 UNTIL 2011-04-01 RESIGNED
MS CHRISTINA MARY STOKES Nov 1956 British Director 2011-04-01 UNTIL 2016-09-30 RESIGNED
MS CHRISTINE KENNY Mar 1953 British Director 2011-04-01 UNTIL 2019-09-26 RESIGNED
MRS JANE DIANE ELIZABETH SPENCE May 1957 British Director 2006-06-28 UNTIL 2009-03-18 RESIGNED
JULIE KATHRYN SNELLING Aug 1962 British Director 2003-07-14 UNTIL 2006-01-17 RESIGNED
MR PETER JAMES STEEL Aug 1950 British Director 2015-12-07 UNTIL 2023-10-26 RESIGNED
JULIE KATHERINE SNELLING Aug 1962 British Director 2007-10-10 UNTIL 2010-06-30 RESIGNED
MS RACHEL JANE ROBINSON Apr 1973 British Director 2010-09-15 UNTIL 2015-09-25 RESIGNED
MRS RACHEL TRUEMAN Oct 1971 British Director 2013-07-10 UNTIL 2014-12-08 RESIGNED
MICHAEL GORDON PACKER Oct 1933 British Director 2003-07-14 UNTIL 2011-06-30 RESIGNED
GABRIELLE MORRIS Oct 1945 British Director 2003-10-13 UNTIL 2004-06-10 RESIGNED
MR IAN MATTHEWS Jan 1960 British Director 2011-09-01 UNTIL 2012-10-31 RESIGNED
MR JOHN FRANCIS MASLEN Jun 1944 British Director 2003-07-14 UNTIL 2003-11-01 RESIGNED
JULIE KATHERINE SNELLING Aug 1962 British Director 2006-06-28 UNTIL 2006-11-08 RESIGNED
MRS CAROLINE MARY JANE EARDLEY Feb 1959 British Secretary 2005-03-16 UNTIL 2006-05-12 RESIGNED
MS EMMA JANE COLLIER Aug 1966 British Secretary 2006-07-04 UNTIL 2009-12-31 RESIGNED
EDWARD ARTHUR GEORGE AMPHLETT May 1949 British Secretary 2003-07-14 UNTIL 2005-03-16 RESIGNED
ALISON MARY COPE WILDSMITH Feb 1959 British Director 2003-07-14 UNTIL 2004-11-04 RESIGNED
TOM DAVID BLOWER Feb 1978 British Director 2005-07-21 UNTIL 2006-04-25 RESIGNED
MR SANDY HORE-RUTHVEN Aug 1972 British Director 2006-06-28 UNTIL 2011-11-02 RESIGNED
MISS RHIANNON SARAH HOLDER Sep 1987 British Director 2018-10-15 UNTIL 2021-12-01 RESIGNED
MRS PAULINE MARY ROSALYN HAWKER-BOND Jul 1951 British Director 2008-11-19 UNTIL 2010-12-31 RESIGNED
MRS PAULINE HAWKER-BOND Jan 1960 British Director 2012-11-01 UNTIL 2013-07-10 RESIGNED
MR MARTIN GREEN Jan 1961 British Director 2013-07-10 UNTIL 2016-09-23 RESIGNED
UNA CORBETT Mar 1947 British Director 2003-07-14 UNTIL 2009-11-16 RESIGNED
MS EMMA JANE COLLIER Aug 1966 British Director 2004-06-10 UNTIL 2006-05-11 RESIGNED
RONALD ERNEST COLEMAN Mar 1929 British Director 2003-07-14 UNTIL 2007-06-13 RESIGNED
MR PETER CARNEGIE May 1959 British Director 2013-07-10 UNTIL 2019-09-26 RESIGNED
JANICE MARGARET SUFFOLK May 1965 British Director 2017-10-16 UNTIL 2021-12-01 RESIGNED
EDWARD ARTHUR GEORGE AMPHLETT May 1949 British Director 2003-07-14 UNTIL 2005-01-14 RESIGNED
MS JULIE KATHRYN CLOSE Aug 1962 British Director 2017-09-22 UNTIL 2020-12-31 RESIGNED
MR BENJAMIN CHARLES JANES Oct 1968 British Director 2009-09-16 UNTIL 2015-09-25 RESIGNED
PETER ILES British Director 2003-07-14 UNTIL 2009-01-01 RESIGNED
ALD WILLIAM LESLIE MARTIN Nov 1947 British Director 2003-10-13 UNTIL 2007-10-10 RESIGNED
MS GILLIAN TURNER Apr 1956 British Director 2003-07-14 UNTIL 2009-12-31 RESIGNED
JULIE HUGHES Aug 1961 British Director 2021-12-01 UNTIL 2023-10-26 RESIGNED
MS DAWN TAYLOR Apr 1968 British Director 2006-06-28 UNTIL 2009-05-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IAM REALISATIONS LIMITED BIRMINGHAM Dissolved... FULL 85590 - Other education n.e.c.
CREATIVE YOUTH NETWORK KINGSWOOD UNITED KINGDOM Active FULL 85600 - Educational support services
BRISTOL PLAYBUS BRISTOL ENGLAND Active -... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CLIVE COATES LIMITED BRISTOL Dissolved... 58142 - Publishing of consumer and business journals and periodicals
COTSWOLD ARCHAEOLOGY LIMITED CIRENCESTER ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
CHILDREN'S SCRAPSTORE BRISTOL Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
VOSCUR LIMITED BRISTOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHILDRENS PLAYLINK BRISTOL Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
THE SOLDIERS OF GLOUCESTERSHIRE MUSEUM GLOUCESTER Active TOTAL EXEMPTION FULL 91020 - Museums activities
WINTERBOURNE MEDIEVAL BARN TRUST WINTERBOURNE Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
SHIREHAMPTON PUBLIC HALL COMMUNITY ASSOCIATION BRISTOL Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HOME-START NORTH SOMERSET WESTON-SUPER-MARE ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
THORNBURY COMMUNITY BUILDING TRUST (TCBT) THORNBURY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
JIREH SOLUTIONS LIMITED GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
THE AGE ENGLAND ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
ARTRAGEOUS CREATIVE LIMITED BRISTOL Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THE TRUST PARTNERSHIP (FOUNDATIONS) LTD TETBURY Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
AGE UK SOUTH GLOUCESTERSHIRE ENTERPRISES LTD BRISTOL UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
WILD ACRES COMMUNITY PROJECT CIC DURSLEY ENGLAND Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHOPMOBILITY SOUTH GLOUCESTERSHIRE BRISTOL Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
INGLEPARK LIMITED BRISTOL ENGLAND Active MICRO ENTITY 33190 - Repair of other equipment
THE HOME CRAFTERS LTD. BRISTOL ENGLAND Active MICRO ENTITY 47650 - Retail sale of games and toys in specialised stores
HOUSE OF LUXXE BARBERS LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
HOUSE OF LUXXE SALON AND SCHOOL LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
YATE AND FRAMPTON PCN LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 86210 - General medical practice activities