About

Registered Number: 02848685
Date of Incorporation: 27/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: The Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ

 

Established in 1993, Driving & Mobility Centre (West of England) Cic have registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 46 directors listed as Davies, Neil, Hill, Stephen John, Phipps, Thomas Henry, Rehm, Claire, Savill, Tracy Ann, Bath, Kay Violet, Saliba, John Rayner, Baldwin, Bette Jane, Dr, Bennett, Ruby Elaine, Branchflower, Daphne, Breeze, Barry, Callas, Ian Rodney, Chawdhary, Bas, Cook, Selina, Crossland, John, Davies, Alun, Deal, Dilys, Douglas, Fiona Mairi, Edgington, Gillian Heather, Ford, Rosemarie Elizabeth, Gamblin, Jean Esme, Gaskell, Meryl Jean, Gilbert, Sheila, Harries, Cedric, Hinton, Derek Alfred, Kawecki, Caroline Jane, Keane, Jennifer Mary, Kirby, Gillian Christine, Konewko, Alex, Mcmullen, Susan Helen Perrers, Dr, Murphy, William, Nandwani, Hans Raj, Passant, Ed, Patterson, Wendy Elizabeth, Rickell, Susan, Rose, Patricia Anne, Russell, Kathy, Scammell, Raymond Ernest, Sutcliffe, Bridget Philippa, Thackray, Alan, Thomas, Geoffrey William, Wallis Langley, Benita, West, Margaret Jeane, Wilkins, Mary, Williams, Nigel, Windows, Doreen for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Neil 25 November 2014 - 1
HILL, Stephen John 20 December 2016 - 1
PHIPPS, Thomas Henry 20 December 2016 - 1
REHM, Claire 18 July 2018 - 1
SAVILL, Tracy Ann 28 November 2018 - 1
BALDWIN, Bette Jane, Dr 05 April 2011 06 December 2011 1
BENNETT, Ruby Elaine 10 March 1999 23 September 2003 1
BRANCHFLOWER, Daphne 26 November 1994 26 April 1997 1
BREEZE, Barry 03 October 2006 02 June 2009 1
CALLAS, Ian Rodney 26 November 1994 05 November 1995 1
CHAWDHARY, Bas 14 October 2003 20 August 2007 1
COOK, Selina 25 October 2000 30 September 2004 1
CROSSLAND, John 26 December 1994 20 September 1997 1
DAVIES, Alun 26 November 1994 25 August 1998 1
DEAL, Dilys 26 November 1994 04 October 2010 1
DOUGLAS, Fiona Mairi 07 May 1999 24 July 2000 1
EDGINGTON, Gillian Heather 06 May 2008 06 December 2011 1
FORD, Rosemarie Elizabeth 26 April 1997 02 November 1998 1
GAMBLIN, Jean Esme 26 January 1994 30 March 1999 1
GASKELL, Meryl Jean 04 December 2012 20 April 2014 1
GILBERT, Sheila 28 May 2002 25 July 2012 1
HARRIES, Cedric 26 April 1997 02 October 2007 1
HINTON, Derek Alfred 06 October 1995 02 April 2008 1
KAWECKI, Caroline Jane 27 August 1993 26 November 1994 1
KEANE, Jennifer Mary 03 June 2008 24 June 2014 1
KIRBY, Gillian Christine 26 November 1994 17 February 1996 1
KONEWKO, Alex 01 February 2005 02 August 2005 1
MCMULLEN, Susan Helen Perrers, Dr 27 August 1993 23 October 1998 1
MURPHY, William 30 July 2002 25 February 2003 1
NANDWANI, Hans Raj 07 October 2008 06 February 2012 1
PASSANT, Ed 30 September 2014 20 December 2016 1
PATTERSON, Wendy Elizabeth 26 November 1994 06 October 1995 1
RICKELL, Susan 07 October 2008 31 July 2019 1
ROSE, Patricia Anne 27 August 1993 03 December 1993 1
RUSSELL, Kathy 26 November 1994 06 October 1995 1
SCAMMELL, Raymond Ernest 26 November 1994 20 July 2000 1
SUTCLIFFE, Bridget Philippa 17 February 1996 26 April 1997 1
THACKRAY, Alan 25 October 2000 22 November 2000 1
THOMAS, Geoffrey William 18 October 2005 31 December 2008 1
WALLIS LANGLEY, Benita 26 June 2001 03 October 2006 1
WEST, Margaret Jeane 26 November 1994 26 April 1997 1
WILKINS, Mary 26 April 1997 23 September 2003 1
WILLIAMS, Nigel 28 May 2002 12 October 2005 1
WINDOWS, Doreen 06 May 2008 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BATH, Kay Violet 04 June 2013 04 February 2015 1
SALIBA, John Rayner 16 March 1997 19 September 1997 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 December 2019
RESOLUTIONS - N/A 16 December 2019
CC04 - Statement of companies objects 16 December 2019
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 18 December 2018
CS01 - N/A 14 August 2018
PSC01 - N/A 13 August 2018
PSC07 - N/A 09 August 2018
AP01 - Appointment of director 27 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 08 August 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
AA - Annual Accounts 14 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 24 September 2015
TM01 - Termination of appointment of director 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AA - Annual Accounts 03 February 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
RESOLUTIONS - N/A 29 December 2014
AA03 - Notice of resolution removing auditors 19 December 2014
AA03 - Notice of resolution removing auditors 12 December 2014
AR01 - Annual Return 10 October 2014
CERTNM - Change of name certificate 30 July 2014
NM01 - Notice of change of name by resolution 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
CH03 - Change of particulars for secretary 30 July 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 07 August 2013
AP03 - Appointment of secretary 17 June 2013
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 25 July 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 16 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
AR01 - Annual Return 01 September 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AAMD - Amended Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
AA - Annual Accounts 24 January 2007
CICCON - N/A 09 January 2007
CERTNM - Change of name certificate 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
363s - Annual Return 18 September 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 05 October 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 08 October 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 23 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 20 July 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 18 March 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
363s - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
AA - Annual Accounts 19 January 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
363s - Annual Return 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 24 September 1996
RESOLUTIONS - N/A 19 March 1996
MEM/ARTS - N/A 19 March 1996
CERTNM - Change of name certificate 15 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
AA - Annual Accounts 01 February 1996
288 - N/A 27 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
363s - Annual Return 25 September 1995
AA - Annual Accounts 26 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
363s - Annual Return 09 September 1994
287 - Change in situation or address of Registered Office 30 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1994
288 - N/A 10 January 1994
NEWINC - New incorporation documents 27 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.