NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY

Address:
2 Glass Wharf, Pricewaterhousecoopers LLP, Bristol, BS2 0FR, England

NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY is a business entity registered at Companies House, UK, with entity identifier is 07569496. The registration start date is March 18, 2011. The current status is Liquidation.

Company Overview

Company Number 07569496
Company Name NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY
Registered Address 2 Glass Wharf
Pricewaterhousecoopers LLP
Bristol
BS2 0FR
England
Company Category Community Interest Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2011-03-18
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-16
Returns Last Update 2016-03-19
Confirmation Statement Due Date 2021-04-06
Confirmation Statement Last Update 2020-03-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86102 Medical nursing home activities
86220 Specialists medical practice activities
86900 Other human health activities

Office Location

Address 2 GLASS WHARF
PRICEWATERHOUSECOOPERS LLP
Post Town BRISTOL
Post Code BS2 0FR
Country ENGLAND

Companies with the same location

Entity Name Office Address
B & G CONSTRUCTION (UK) LIMITED 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL
TEMPLE COFFEE LIMITED 2 Glass Wharf, Unit 3, 2 Glass Wharf, Bristol, BS2 0ZX, England
KC SIPS SOLUTIONS LIMITED 2 Glass Wharf, Bristol, BS2 0EL
FLAXLEY LTD 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL
ACCESS EUROPE INTERNATIONAL LIMITED 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL
EAGLE PROPERTIES (PLYMOUTH) LIMITED 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL

Companies with the same post code

Entity Name Office Address
BRISTOL COMMUNITY HYDRO LTD Foot Anstey LLP, 2 Glass Wharf, Bristol, BS2 0FR, United Kingdom
CURA ORIGIN LTD C/o Foot Anstey LLP, 2 Glass Wharf, Bristol, BS2 0FR, United Kingdom
RIZE ETF LIMITED C/o Foot Anstey LLP, 2 Glass Wharf, Bristol, BS2 0FR, United Kingdom
ZERO WEST C.I.C. Foot Anstey LLP, 2 Glass Wharf, Bristol, BS2 0FR, England
TRIUMPH ENGINEERING (UK) CO. LTD Third Floor, 2 Glass Wharf, Bristol, BS2 0FR, United Kingdom
SEVERN COMMUNITY ENERGY ONE C.I.C. Foot Anstey LLP, 2 Glass Wharf, Bristol, BS2 0FR, England
SSB PURITON C.I.C. Foot Anstey LLP, 2 Glass Wharf, Bristol, BS2 0FR, England
GLASS WHARF MANAGEMENT COMPANY LIMITED C/o Foot Anstey LLP, 2 Glass Wharf, Bristol, BS2 0FR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAY, Justin Mark Secretary (Active) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW /
31 October 2016
/
BALDWIN, David Hamilton Director (Active) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW May 1972 /
5 November 2013
British /
England
Company Director
BROWN, Judith Arden Director (Active) Castlewood, Tickenham Road, Clevedon, North Somerset, England, BS21 6FW March 1962 /
1 September 2016
British /
England
Company Director
DANKS, Nicholas John Director (Active) Castlewood, Tickenham Road, Clevedon, United Kingdom, BS21 6FW April 1972 /
26 September 2011
British /
England
None
LEWIS, Mary Director (Active) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW July 1965 /
11 April 2016
British /
United Kingdom
Nurse
LLOYD-EVANS, Delyth Anne Director (Active) Castlewood, Tickenham Road, Clevedon, United Kingdom, BS21 6FW May 1959 /
1 April 2011
British /
Great Britain
Self Employed Business
SAUNDERS, Philip John Director (Active) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW May 1960 /
18 February 2013
British /
United Kingdom
Management Consultant
WHITE, James Ivor John Director (Active) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW August 1975 /
1 October 2011
British /
United Kingdom
Consultant
EGAN, Shane Secretary (Resigned) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW /
5 November 2013
/
MCDONOUGH, Stuart Secretary (Resigned) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW /
19 March 2012
/
BROWN, Penelope Susan Director (Resigned) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW January 1951 /
11 August 2011
British /
Uk
Director
HOWELL, Thelma Ellen Director (Resigned) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW September 1958 /
18 March 2011
British /
United Kingdom
Associate Director Nursing And
MCQULLAN, Anthony Michael Director (Resigned) 7 Church Path Road, Pill, Bristol, Great Britain, BS20 0EE August 1951 /
1 October 2011
Irish /
England
Consultant
MEE, Helen Rosemary Director (Resigned) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW October 1962 /
18 March 2011
British /
United Kingdom
Associate Director Ahps And In
MOESBY, Ruth Director (Resigned) Castlewood, Tickenham Road, Clevedon, United Kingdom, BS21 6FW March 1964 /
12 September 2011
British /
United Kingdom
Associate Director
NAUGHTON, Carol Ann, Doctor Director (Resigned) Castlewood, Tickenham Road, Clevedon, North Somerset, United Kingdom, BS21 6FW April 1954 /
1 September 2011
British /
United Kingdom
General Practitioner
PURCELL, Carolyn Ellis Director (Resigned) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW December 1957 /
1 October 2011
British /
England
Consultant
SMITH, Penny Director (Resigned) Castlewood, Tickenham Road, Clevedon, North Somerset, BS21 6FW October 1965 /
1 February 2013
English /
England
Director Of Quality And Clinical Effectiveness

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS2 0FR
SIC Code 86102 - Medical nursing home activities

Improve Information

Please provide details on NORTH SOMERSET COMMUNITY PARTNERSHIP COMMUNITY INTEREST COMPANY 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