THE ASSOCIATION OF AMERICAN STUDY ABROAD PROGRAMMES IN THE U.K. - BRISTOL


Company Profile Company Filings

Overview

THE ASSOCIATION OF AMERICAN STUDY ABROAD PROGRAMMES IN THE U.K. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
THE ASSOCIATION OF AMERICAN STUDY ABROAD PROGRAMMES IN THE U.K. was incorporated 11 years ago on 05/12/2012 and has the registered number: 08319742. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

THE ASSOCIATION OF AMERICAN STUDY ABROAD PROGRAMMES IN THE U.K. - BRISTOL

This company is listed in the following categories:
85600 - Educational support services
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 / 7 31/07/2022 30/04/2024

Registered Office

FIRST FLOOR, TEMPLEBACK
BRISTOL
BS1 6FL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE ASSOCIATION OF AMERICAN STUDY ABROAD PROGAMMES IN THE U.K. (until 12/02/2013)

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATHERINE PATRICIA ADRIAN FORD Oct 1991 American Director 2022-11-04 CURRENT
DR LARS MICHAEL JOACHIM SIEGFRIED FRANKE Feb 1976 German Director 2021-11-24 CURRENT
DR DALIAH PRIMROSE BOND Feb 1985 British Director 2023-12-01 CURRENT
MS KATHRYN ELIZABETH BEHRINGER Aug 1984 American,British Director 2015-10-09 CURRENT
MS MIEKE MICHELLE BERG Sep 1978 American,British Director 2019-10-11 CURRENT
MS ERIN ELIZABETH TSCHUPP Secretary 2023-12-07 CURRENT
MISS KATHRYN MARY ATWELL Mar 1982 British Director 2023-12-01 CURRENT
MS NATALIE CANDRA MORRIS Dec 1985 British Director 2022-11-04 UNTIL 2023-12-01 RESIGNED
MR IAN LAURENCE WELSH Dec 1963 British Director 2012-12-05 UNTIL 2015-10-09 RESIGNED
MS NATALIE CANDRA MORRIS Dec 1985 British Director 2020-11-20 UNTIL 2021-12-31 RESIGNED
MRS POLLY ANN MACKWOOD PENTER Jan 1982 British Director 2021-11-24 UNTIL 2023-12-01 RESIGNED
DR DONNA SMITH VINTER Nov 1948 British Director 2012-12-05 UNTIL 2018-10-12 RESIGNED
MRS LISA CAROLYN GEORGE Apr 1955 British Director 2014-10-10 UNTIL 2019-10-11 RESIGNED
MS EMILY WALLER NUNES Sep 1984 American Director 2012-12-05 UNTIL 2013-05-02 RESIGNED
MR IAN LAURENCE WELSH Dec 1963 British Director 2018-10-12 UNTIL 2022-11-04 RESIGNED
MS ELAINE LOUISE STAUNTON Mar 1980 British Director 2012-12-05 UNTIL 2013-10-11 RESIGNED
MS ERIN ELIZABETH TSCHUPP Jan 1989 American Director 2022-11-04 UNTIL 2024-02-01 RESIGNED
DR AMANDA JANET MACDONALD MILBURN Secretary 2016-10-21 UNTIL 2018-10-12 RESIGNED
MS LISA CAROLYN GEORGE Secretary 2016-05-03 UNTIL 2016-10-21 RESIGNED
MS MIEKE MICHELLE BERG Secretary 2021-09-24 UNTIL 2023-12-01 RESIGNED
DR AMANDA JANET MACDONALD MILBURN Oct 1986 British Director 2016-10-21 UNTIL 2019-10-11 RESIGNED
DR BIANCA ROSEMARY LEGGETT Oct 1985 British Director 2017-10-06 UNTIL 2019-10-11 RESIGNED
MISS KATIE FRANCES LANDER May 1990 British Director 2019-10-11 UNTIL 2021-05-24 RESIGNED
MS CHRISTINE ELIZABETH HARRIS Jun 1947 British Director 2012-12-05 UNTIL 2016-10-21 RESIGNED
MS SAMANTHA JAYNE COOPER May 1979 British Director 2017-10-06 UNTIL 2018-10-12 RESIGNED
MS CLAIRE LOUISE KIBBLEWHITE Feb 1964 British Director 2016-10-21 UNTIL 2017-10-06 RESIGNED
DR LAURIE JANE KOEHLER Oct 1953 British Director 2012-12-05 UNTIL 2016-10-21 RESIGNED
DR LARS MICHAEL JOACHIM SIEGFRIED FRANKE Feb 1976 German Director 2012-12-05 UNTIL 2018-10-12 RESIGNED
MS SAMANTHA JAYNE COOPER May 1979 British Director 2019-10-11 UNTIL 2020-07-06 RESIGNED
MS KATIE LOUISE COHEN Jan 1984 British Director 2013-05-22 UNTIL 2013-10-11 RESIGNED
MS CORINNE COHEN Nov 1976 British Director 2013-10-11 UNTIL 2014-10-10 RESIGNED
MR. KEVIN CHAMBERLAND Aug 1984 British,Canadian Director 2020-11-20 UNTIL 2022-07-11 RESIGNED
MS ROBIN SUZANNE BUCK May 1972 British Director 2015-10-09 UNTIL 2017-10-06 RESIGNED
MS ROBIN SUZANNE BUCK May 1972 American,British Director 2018-10-12 UNTIL 2019-10-11 RESIGNED
MS RIA CHARLENE BOURNE Jun 1981 British Director 2013-10-11 UNTIL 2015-10-09 RESIGNED
MISS KATHRYN MARY ATWELL Mar 1982 British Director 2018-10-12 UNTIL 2022-11-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLDFIELD MEWS OWNERS ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
HOSTING FOR OVERSEAS STUDENTS HATFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
ST. AUGUSTINE'S MANSIONS LIMITED BLOOMBURG STREET, WESTMINSTER Active MICRO ENTITY 98000 - Residents property management
JMU OVERSEAS PROGRAMS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
JAMES ELAINE LTD FARNHAM ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
The Association of American Study Abroad Programmes in the U.K. 2024-03-23 31-07-2023 £4,716 Cash
The Association of American Study Abroad Programmes In The U.K. 2023-04-28 31-07-2022 £4,835 Cash
The Association of American Study Abroad Programmes in the U.K. 2022-05-19 31-07-2021 £5,272 Cash
The Association of American Study Abroad Programmes in the U.K. 2021-04-28 31-07-2020 £7,598 Cash
The Association of American Study Abroad Programmes In The U.K. 2020-05-01 31-07-2019 £12,114 Cash
The Association Of American Study Abroad Programmes in The U.K. 2019-04-12 31-07-2018 £17,723 equity
The Association of American Study Abroad Programmes In The U.K. 2018-05-03 31-07-2017 £18,969 equity
The Association of American Study Abroad Programmes in the UK 2017-04-29 31-07-2016 £12,974 Cash £20,825 equity
The Association of American Study Abroad Programmes in the UK 2016-04-30 31-07-2015 £28,163 Cash £25,838 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKFLY INVESTMENTS LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
BHCS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BF1 LIMITED BRISTOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BIOMETRIC BUSINESS SOLUTIONS LIMITED BRISTOL Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
SONOCO UK RETIREMENT BENEFITS PLAN PENSION TRUSTEE LIMITED BRISTOL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
VILLAGE WALK LTD BRISTOL UNITED KINGDOM Active DORMANT 98000 - Residents property management
THE NEW CHAPEL LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WELLSKY UK LIMITED BRISTOL UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
WHITEHOUSE MOTOR SERVICES U.K. LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
THE HOSPITAL CATERERS ASSOCIATION LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations