SHIREHAMPTON PUBLIC HALL COMMUNITY ASSOCIATION - BRISTOL


Company Profile Company Filings

Overview

SHIREHAMPTON PUBLIC HALL COMMUNITY ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL and has the status: Active.
SHIREHAMPTON PUBLIC HALL COMMUNITY ASSOCIATION was incorporated 18 years ago on 06/06/2005 and has the registered number: 05472607. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SHIREHAMPTON PUBLIC HALL COMMUNITY ASSOCIATION - BRISTOL

This company is listed in the following categories:
85590 - Other education n.e.c.
90020 - Support activities to performing arts
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

SHIREHAMPTON PUBLIC HALL
BRISTOL
BS11 9TX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMANDA JANE PARSONS Secretary 2023-06-01 CURRENT
MR TOM PETER BRADLEY May 1985 British Director 2023-06-01 CURRENT
MS ESTHER GILES Jan 1960 British Director 2019-07-16 CURRENT
MR NORMAN JOHN ROUTLEDGE Apr 1957 British Director 2019-07-16 CURRENT
MRS. MARY HOWELL Apr 1929 British Director 2006-03-21 UNTIL 2011-06-29 RESIGNED
MRS. JANET THOMAS Mar 1943 British Director 2005-06-06 UNTIL 2017-07-18 RESIGNED
MRS CAROLYN CHERYL SYLVESTER Jan 1949 British Director 2007-07-04 UNTIL 2013-07-16 RESIGNED
MRS GERALDINE SOMERVILLE Mar 1954 British Director 2010-07-27 UNTIL 2014-04-01 RESIGNED
MR. NORMAN GODFREY SIMS Jan 1928 British Director 2006-03-21 UNTIL 2019-07-16 RESIGNED
MR PETER KIRSEN Aug 1943 British Director 2017-04-25 UNTIL 2018-12-31 RESIGNED
MRS JULIE DAWN KNOX Apr 1952 British Director 2016-02-16 UNTIL 2019-07-16 RESIGNED
MRS EDYTA LANG Mar 1983 Polish Director 2019-07-16 UNTIL 2023-05-01 RESIGNED
MR DIVIASKANDAN SIVAJOTI Mar 1951 British Director 2015-10-20 UNTIL 2019-05-16 RESIGNED
GIL OSMAN Jul 1939 British Director 2008-07-02 UNTIL 2019-07-16 RESIGNED
MRS HAZEL MACIVER May 1947 British Director 2016-09-20 UNTIL 2017-12-30 RESIGNED
MOIRA LAVER Oct 1932 British Director 2005-10-26 UNTIL 2009-07-01 RESIGNED
MRS. JANET THOMAS Mar 1943 British Secretary 2005-06-06 UNTIL 2008-10-31 RESIGNED
DR JANET THOMAS Secretary 2013-01-01 UNTIL 2017-07-18 RESIGNED
MRS AMANDA JANE PARSONS Secretary 2017-07-18 UNTIL 2019-08-06 RESIGNED
MRS CAROLYN CHERYL SYLVESTER Jan 2008 Secretary 2008-10-31 UNTIL 2012-07-04 RESIGNED
MR. JOHN NORMAN YORKE Aug 1958 British Director 2005-10-26 UNTIL 2019-07-16 RESIGNED
MRS EDYTA LANG Secretary 2019-08-06 UNTIL 2022-12-09 RESIGNED
MR GERALD JAMES FRANCIS BESSELL Oct 1937 British Director 2010-07-27 UNTIL 2019-07-16 RESIGNED
MRS. MARILYN ANN GORRY Jan 1941 British Director 2005-10-26 UNTIL 2019-07-16 RESIGNED
MRS. JEAN MARGARET EDWARDS Mar 1945 British Director 2005-10-26 UNTIL 2019-07-16 RESIGNED
LISA CURTIS Jul 1971 British Director 2012-07-04 UNTIL 2019-07-16 RESIGNED
TERESA COX Feb 1963 British Director 2012-07-04 UNTIL 2019-07-16 RESIGNED
GWENDOLINE VIOLET COOK Nov 1928 British Director 2005-10-26 UNTIL 2007-01-14 RESIGNED
MRS MARY THERESA HAYBALL Feb 1943 British Director 2005-10-26 UNTIL 2012-03-20 RESIGNED
MR. PATRICK COMER Apr 1930 British Director 2005-10-26 UNTIL 2016-11-15 RESIGNED
LUCILLE EMMA BROAD Sep 1971 British Director 2008-07-02 UNTIL 2009-03-26 RESIGNED
DAVID LYDDON THOMAS Sep 1943 British Director 2005-06-06 UNTIL 2008-07-02 RESIGNED
MRS GAIL FELICITY AMPHLETT Aug 1952 British Director 2019-07-16 UNTIL 2021-07-08 RESIGNED
EDWARD ARTHUR GEORGE AMPHLETT May 1949 British Director 2005-06-06 UNTIL 2008-10-31 RESIGNED
NICOLA JANE CAREY Dec 1969 British Director 2005-10-26 UNTIL 2009-07-01 RESIGNED
MR GERALD HAYWARD Jun 1954 British Director 2013-07-16 UNTIL 2013-09-01 RESIGNED
MR GEOFFREY HAMMOND Nov 1941 British Director 2017-04-25 UNTIL 2019-07-16 RESIGNED
MR ROGER GRAHAM JACOB Apr 1949 British Director 2016-11-15 UNTIL 2019-07-16 RESIGNED
BARBARA WYLDE Jun 1949 British Director 2008-07-02 UNTIL 2015-06-17 RESIGNED
MRS ROSEMARY WATKINS Jan 1949 British Director 2013-07-16 UNTIL 2019-07-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FILTON MASONIC HALL COMPANY LIMITED BRISTOL Active MICRO ENTITY 96090 - Other service activities n.e.c.
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BRISTOL Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SPRINGFIELD MANAGEMENT (STATION ROAD) LIMITED SHIREHAMPTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
BRISTOL PLAYBUS BRISTOL ENGLAND Active -... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CANNON SECURITY LIMITED NORTH FILTON Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
CHILDRENS PLAYLINK BRISTOL Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
SHIREHAMPTON COMMUNITY ACTION FORUM SHIREHEMPTON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CVS SOUTH GLOUCESTERSHIRE BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BRISTOL GRAMMAR SCHOOL BRISTOL Active GROUP 85200 - Primary education
HOME-START NORTH SOMERSET WESTON-SUPER-MARE ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
AMBITION LAWRENCE WESTON BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
KWEST EVENTS LIMITED BRISTOL ENGLAND Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
OVERHILL PROPERTY LIMITED BRISTOL Active DORMANT 68209 - Other letting and operating of own or leased real estate
AMBITION COMMUNITY ENERGY C.I.C. BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
THE MOUNT WITHOUT LTD BRISTOL ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
BRISTOL HISTORIC BUILDINGS LTD BRISTOL ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
SOCIALIST HEALTH ASSOCIATION LIMITED LONDON ENGLAND Active MICRO ENTITY 94920 - Activities of political organizations
KWH (BRISTOL) LLP BRISTOL Dissolved... NO ACCOUNTS FILED None Supplied
LAMPLIGHTERS SHIREHAMPTON LLP BRISTOL Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SHIREHAMPTON PUBLIC HALL COMMUNITY ASSOCIATION 2018-12-11 31-03-2018 £40,111 equity
Micro-entity Accounts - SHIREHAMPTON PUBLIC HALL COMMUNITY ASSOCIATION 2018-01-06 31-03-2017 £48,651 equity
Abbreviated Company Accounts - SHIREHAMPTON PUBLIC HALL COMMUNITY ASSOCIATION 2016-11-24 31-03-2016 £42,062 Cash £42,062 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BRADFORD LODGE LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 55100 - Hotels and similar accommodation
THOMPSON LEWIS LTD BRISTOL Active TOTAL EXEMPTION FULL 43310 - Plastering
63 WOODLAND GARDENS LIMITED BRISTOL Active DORMANT 68209 - Other letting and operating of own or leased real estate
AIOLI PHARMA LIMITED SHIREHAMPTON Active DORMANT 99999 - Dormant Company
THE URBAN STANDARD LIMITED BRISTOL UNITED KINGDOM Active UNAUDITED ABRIDGED 56302 - Public houses and bars
30 STATION ROAD SHIREHAMPTON (MANAGEMENT COMPANY) LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
TANDEM ARTS CIC SHIREHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85520 - Cultural education
REZ A38 VALETING LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
BEAUFORT COURT LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
RJD TECH LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.