BOURNVILLE EVANGELICAL CARE CENTRE

Address:
26 Clifton Road, Weston Super Mare, North Somerset, BS23 1BL

BOURNVILLE EVANGELICAL CARE CENTRE is a business entity registered at Companies House, UK, with entity identifier is 03625390. The registration start date is September 2, 1998. The current status is Active.

Company Overview

Company Number 03625390
Company Name BOURNVILLE EVANGELICAL CARE CENTRE
Registered Address 26 Clifton Road
Weston Super Mare
North Somerset
BS23 1BL
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-09-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 1
Account Ref Month 3
Accounts Due Date 2021-03-01
Accounts Last Update 2019-03-01
Returns Due Date 2016-09-30
Returns Last Update 2015-09-02
Confirmation Statement Due Date 2021-09-16
Confirmation Statement Last Update 2020-09-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88100 Social work activities without accommodation for the elderly and disabled
88910 Child day-care activities
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 26 CLIFTON ROAD
WESTON SUPER MARE
Post Town NORTH SOMERSET
Post Code BS23 1BL

Companies with the same post code

Entity Name Office Address
SEAFORD LODGE LIMITED 28 Clifton Road, Weston Super Mare, North Somerset, BS23 1BL
MODZ 2 FIT LIMITED 10 Clifton Road, Weston-super-mare, BS23 1BL, England

Companies with the same post town

Entity Name Office Address
EBERY WILLIAMS LIMITED Bridge House High Street, Congresbury, North Somerset, BS49 5JA, England
BIKESMITHS LTD 16 Ryecroft Rise, Long Ashton, North Somerset, BS41 9NQ, England
THE MARVELLOUS TRAINING COMPANY LIMITED 39 Halletts Way, Portishead, North Somerset, BS20 6BT
BEEREADY LTD 53 Orchard Street, W S M, North Somerset, BS23 1 RJ, United Kingdom
MONOMORE LIMITED 140 Elm Tree Road Locking, Weston-super-mare, North Somerset, Somerset, BS24 8EL, United Kingdom
4 DONALD ROAD MANAGEMENT COMPANY LIMITED 3 Wakendean Gardens, Yatton, North Somerset, BS49 4BL, England
CASPOL LIMITED Ivy Court 61 High Street, Nailsea, North Somerset, BS48 1AW, England
AROUND AND ABOUT BATH LTD. The Clock House High Street, Wrington, North Somerset, BS40 5QA
IMAGIST INTERNATIONAL LIMITED 77 Macfarlane Chase, Weston Super Mare, North Somerset, BS23 3WP, United Kingdom
CHARTERHOUSE SYSTEMS LIMITED Oak Apple House 4 Charterhouse Close, Nailsea, North Somerset, BS48 4PU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHORTMAN, Paul Charles James Secretary (Active) 26 Clifton Road, Weston Super Mare, North Somerset, BS23 1BL /
2 September 1998
/
DAWSON, Elizabeth Lois Director (Active) 9 Cooper Road, Westbury-On-Trym, Bristol, BS9 3QZ September 1948 /
2 September 1998
British /
United Kingdom
Teacher Assistant
FARLEY, David John Director (Active) 6 Addiscombe Road, Weston Super Mare, North Somerset, BS23 4LT February 1938 /
2 September 1998
British /
United Kingdom
Pastor
FARLEY, Irene Director (Active) 6 Addiscombe Road, Weston Super Mare, North Somerset, BS23 4LT December 1939 /
2 September 1998
British /
United Kingdom
General Nurse
PARKER, Adrian Richard Director (Active) 26 Clifton Road, Weston Super Mare, North Somerset, BS23 1BL March 1962 /
18 November 2013
British /
England
Newsagent
SHORTMAN, Paul Charles James Director (Active) 26 Clifton Road, Weston Super Mare, North Somerset, BS23 1BL June 1961 /
2 September 1998
British /
United Kingdom
Pastor
SHORTMAN, Tracy Joy Director (Active) 26 Clifton Road, Weston Super Mare, Avon, BS23 1BL August 1969 /
2 September 1998
British /
United Kingdom
Church Worker
SIMONDS, John Francis Director (Active) 85 Clevedon Road, Weston Super Mare, Avon, BS23 1DE November 1976 /
28 November 2005
British /
United Kingdom
Policeman
STEELE, Michael Ryall Director (Active) 26 Clifton Road, Weston Super Mare, North Somerset, BS23 1BL April 1949 /
8 November 2010
Irish /
United Kingdom
General Builder
LLOYD, Christopher John Director (Resigned) 75 Marissal Road, Henbury, Bristol, BS10 7NW January 1944 /
2 September 1998
British /
Social Worker
PANTON, Arthur Trevor Director (Resigned) 11 Bonnington Walk, Horfield, Bristol, England, BS7 9XF July 1955 /
2 September 1998
British /
England
Social Worker
WILDE, Marlene Brigitte Director (Resigned) 24 Puriton Park, Puriton, Bridgwater, Somerset, TA7 8BL January 1937 /
28 November 2005
British /
Retired

Competitor

Improve Information

Please provide details on BOURNVILLE EVANGELICAL CARE CENTRE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches