About

Registered Number: 07757557
Date of Incorporation: 31/08/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: Caretaker's House Ashton Gate Road, Ashton Gate, Bristol, BS3 1SZ

 

Ashton Gate Out of School Care was founded on 31 August 2011 and are based in Bristol, it's status at Companies House is "Active". Barton, Paul Andrew, Barton, Sarah Jane, Dymond, Lucy Marie, Kent, Victoria Louise Sophie, Kocziban, Simon Thomas, Scanlon, Mark Ian, Timbrell, Sara, Wright, Russell Nelson, Baker, Sarah Elizabeth Louise, Booth, Lisa May, Chislett, Emma Anne, Clarke, Jennifer, Coughlan, Tony, Drinkwater, Bruce Walton, Professor, Fleming, Lionel Samuel, Gibson, Samantha Flowers, Hill, Fionnuala Mary, Hughes, Joanne, Jackson, Sally Jessica, Patterson, Marguerite, Dr, Scott-batey, Euan Robert, Thomas, Rebecca, Ward, Selina Victoria, Welsh, Zoe Susan are listed as directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Paul Andrew 22 September 2015 - 1
BARTON, Sarah Jane 31 January 2017 - 1
DYMOND, Lucy Marie 02 May 2017 - 1
KENT, Victoria Louise Sophie 01 March 2020 - 1
KOCZIBAN, Simon Thomas 01 March 2020 - 1
SCANLON, Mark Ian 18 January 2020 - 1
TIMBRELL, Sara 03 April 2017 - 1
WRIGHT, Russell Nelson 31 August 2011 - 1
BAKER, Sarah Elizabeth Louise 31 August 2011 17 November 2012 1
BOOTH, Lisa May 07 January 2015 29 January 2020 1
CHISLETT, Emma Anne 31 August 2011 17 November 2012 1
CLARKE, Jennifer 07 July 2015 10 January 2017 1
COUGHLAN, Tony 31 August 2011 07 January 2015 1
DRINKWATER, Bruce Walton, Professor 07 January 2015 14 January 2016 1
FLEMING, Lionel Samuel 16 July 2013 12 January 2017 1
GIBSON, Samantha Flowers 07 January 2015 17 January 2020 1
HILL, Fionnuala Mary 11 December 2012 24 February 2016 1
HUGHES, Joanne 23 April 2013 11 February 2015 1
JACKSON, Sally Jessica 12 November 2011 07 January 2015 1
PATTERSON, Marguerite, Dr 07 January 2015 01 March 2020 1
SCOTT-BATEY, Euan Robert 31 August 2011 20 April 2012 1
THOMAS, Rebecca 12 November 2011 03 December 2013 1
WARD, Selina Victoria 09 July 2012 11 June 2020 1
WELSH, Zoe Susan 12 November 2011 21 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
TM01 - Termination of appointment of director 16 June 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 04 September 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 03 April 2017
CH01 - Change of particulars for director 08 February 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 23 April 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 16 February 2015
TM01 - Termination of appointment of director 18 January 2015
TM01 - Termination of appointment of director 18 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 12 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 16 January 2013
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 26 September 2012
AD01 - Change of registered office address 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
NEWINC - New incorporation documents 31 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.