About

Registered Number: 05126531
Date of Incorporation: 12/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 5 Westbury Court Church Road, Westbury-On-Trym, Bristol, BS9 3EF

 

Bristol & District Tranquilliser Project was founded on 12 May 2004, it's status is listed as "Active". The organisation has 18 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON MBE, Anthony Richard 13 April 2011 - 1
GREENHOUSE, Victoria 06 October 2005 - 1
JONES, Jacqueline Jane Ruth 23 July 2009 - 1
MATTHIAS, Polly 11 April 2015 - 1
O'CONNER, Maureen 10 September 2014 - 1
STEVENS, Valerie June 01 April 2010 - 1
ASHLEY, Rosemary Jane 22 June 2007 06 January 2011 1
CLARKE, Maria 30 September 2004 09 June 2009 1
FARQUHARSON, Sarah 26 October 2004 01 March 2010 1
GUNN, John Alexander 12 May 2004 03 October 2013 1
HARKESS, Graham 01 December 2005 09 January 2007 1
HAWKINS, Gabrielle Louise 12 May 2004 18 January 2007 1
JONES, Royston 12 May 2004 19 April 2005 1
MIGNOTT, Jocelyn 26 October 2004 01 December 2014 1
NEKY, Yasmin 09 June 2009 22 August 2011 1
RICHARDSON, Gillian Marie 12 May 2004 30 January 2007 1
WOOLLEY, Lynne 26 October 2004 29 April 2009 1
Secretary Name Appointed Resigned Total Appointments
SINGLETON, Ian James 12 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 19 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 25 June 2015
AD01 - Change of registered office address 25 June 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 04 December 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 22 August 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 05 September 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
363s - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
AA - Annual Accounts 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
RESOLUTIONS - N/A 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
225 - Change of Accounting Reference Date 28 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.