About

Registered Number: 04407948
Date of Incorporation: 02/04/2002 (22 years ago)
Company Status: Active
Registered Address: The Resource Centre 4 Baltic Place, Pill, Bristol, North Somerset, BS20 0EJ

 

Based in Bristol, North Somerset, Pill Community Foundation was setup in 2002, it's status in the Companies House registry is set to "Active". There are 34 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Michael Gordon 26 January 2007 - 1
COLEMAN, Penelope Jill 21 November 2018 - 1
DAVIES, Donald Alan 18 February 2015 - 1
GASKIN, Frederick Victor 28 September 2006 - 1
HUNT, Gerry 02 April 2002 - 1
MOORE, Elizabeth 16 September 2009 - 1
STONE, Kevin Mark Christopher 05 October 2011 - 1
TAYLOR, Carolyn 18 October 2017 - 1
BREWER, Peter David Edgar 06 January 2006 31 March 2009 1
BURT, Joanna Jean 01 October 2009 01 October 2013 1
CHADWICK-RYAN, Grace 24 February 2009 13 January 2010 1
COSTER, Margaret 02 April 2002 16 September 2004 1
DONOVAN, Paul Francis 17 October 2007 16 September 2009 1
EXLEY, Charles Anthony 16 September 2009 25 January 2016 1
FERGYSON, Valerie Norma 02 April 2002 10 September 2008 1
GOODFELLOW, Verity Wright 16 September 2004 28 February 2008 1
HAWKINS, Ian Alexander, Dr 06 January 2006 04 November 2008 1
HUNT, Jane 02 April 2002 06 October 2010 1
JAMES, Owen Robert 02 April 2002 01 July 2002 1
JOYNER, Vivienne Thirza Mary 02 April 2002 28 February 2008 1
KENT, Paul Cameron 03 October 2012 31 March 2019 1
LAMBERT, Roger 05 October 2011 04 June 2013 1
O'CONNELL, Christopher Laurence 24 February 2009 11 February 2019 1
REEVE, Claire Isabel 02 April 2002 28 February 2008 1
REEVE, Richard Alan 02 April 2002 12 March 2004 1
RIDLEY, Paul Walter 02 April 2002 31 December 2005 1
RIDLEY, Susan Jennifer 02 April 2002 31 December 2005 1
ROBINSON, Victor James 02 April 2002 28 September 2005 1
STOWERS, Brian William 02 April 2002 28 September 2007 1
TANNER, Karen Denise 01 October 2009 01 August 2011 1
TAYLOR, Arthur Sever 24 February 2009 10 April 2017 1
VARKER, Ann Margaret, Rev 02 April 2002 24 April 2003 1
WATERS, Derek Raymond 19 October 2016 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, David 16 June 2008 29 September 2009 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 02 April 2019
PSC01 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
PSC07 - N/A 02 April 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 22 November 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 30 October 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 06 December 2016
AP01 - Appointment of director 21 November 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 25 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 02 February 2005
225 - Change of Accounting Reference Date 15 September 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 24 March 2004
363s - Annual Return 29 April 2003
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.