About

Registered Number: 06738639
Date of Incorporation: 31/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Royal Oak House, Royal Oak Avenue, Bristol, BS1 4GB

 

Established in 2008, Somerset & Avon Rape & Sexual Abuse Support are based in Bristol, it's status at Companies House is "Active". There are 39 directors listed for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Emily 31 March 2020 - 1
BURLEIGH, Michele 04 October 2018 - 1
FROST, Emma 10 April 2019 - 1
GREEN, Caroline Elizabeth 02 November 2016 - 1
JOHNSON, Rachel 10 September 2020 - 1
MAHON, Rose 10 April 2019 - 1
MOORE, Linda 02 November 2017 - 1
WALSTER, Penny 02 November 2017 - 1
BALL, Sal Annette 03 June 2010 08 December 2011 1
BAYLEY, Sophie Esther 03 June 2010 08 March 2012 1
BROOKE, Rosemary 06 December 2012 01 November 2018 1
CARTER, Clare Ann 07 June 2012 06 December 2012 1
CLARK, Karen 05 July 2012 09 May 2013 1
CONNOLLY, Kathleen 06 May 2010 03 May 2012 1
GILES, Lucinda 05 July 2012 02 November 2017 1
HEYWARD, Rowena Helen Moanma 31 October 2008 25 October 2009 1
HOUSTON, Victoria Ruth 01 December 2011 02 November 2017 1
KEENAN, Jill 06 May 2010 08 February 2012 1
KELLY, Claire 06 June 2012 07 August 2013 1
KONYNENBURG, Saskia 02 November 2017 10 September 2020 1
MULVIHILL, Natadha 31 October 2008 09 November 2009 1
NEWMAN, Alison Louise 05 February 2015 04 August 2016 1
O'BRIEN, Marina 01 March 2012 09 May 2013 1
RANDOW, Sorrel 07 June 2011 06 June 2013 1
RICHARDSON, Ruth 11 February 2012 07 June 2018 1
SHORT, Teresa 05 April 2012 10 January 2013 1
STERK, Gwendolyn 08 January 2015 10 April 2019 1
STEWART-HALL, Claire 02 November 2017 31 March 2020 1
TAYLOR, Lucy 07 August 2013 07 April 2016 1
TREVITHICK, Pamela Anne, Dr 03 June 2010 28 February 2013 1
VIRGO, Caroline Jane 03 June 2010 07 June 2011 1
WEBB, Christine 29 March 2010 07 June 2011 1
WILLIAMS, Gwenda 31 October 2008 09 November 2009 1
Secretary Name Appointed Resigned Total Appointments
BROOKE, Rosemary 15 November 2013 01 November 2018 1
HUTTON, Elaine 31 October 2008 24 March 2010 1
KELLY, Claire 06 December 2012 07 August 2013 1
O'LEARY, Sarah Dorotea 13 May 2010 07 July 2011 1
POWELL, Vanessa Norma Suzanne 29 March 2010 13 May 2010 1
RANDOW, Sorrel 07 July 2011 06 June 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
CH01 - Change of particulars for director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 05 December 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 20 November 2018
TM02 - Termination of appointment of secretary 20 November 2018
CS01 - N/A 13 November 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 April 2018
AP01 - Appointment of director 15 April 2018
AP01 - Appointment of director 15 April 2018
TM01 - Termination of appointment of director 15 April 2018
TM01 - Termination of appointment of director 15 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 17 May 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 21 October 2014
AP03 - Appointment of secretary 23 September 2014
TM01 - Termination of appointment of director 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AA - Annual Accounts 12 December 2013
CERTNM - Change of name certificate 28 November 2013
MISC - Miscellaneous document 28 November 2013
RESOLUTIONS - N/A 22 November 2013
CONNOT - N/A 22 November 2013
AR01 - Annual Return 18 November 2013
RESOLUTIONS - N/A 15 November 2013
CONNOT - N/A 15 November 2013
AP01 - Appointment of director 28 October 2013
CH01 - Change of particulars for director 21 October 2013
AP01 - Appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AP03 - Appointment of secretary 31 July 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 29 December 2011
AP03 - Appointment of secretary 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 10 November 2010
AP01 - Appointment of director 09 September 2010
AA - Annual Accounts 02 August 2010
AA - Annual Accounts 07 July 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 10 June 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AP03 - Appointment of secretary 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
AP03 - Appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AA01 - Change of accounting reference date 29 March 2010
AD01 - Change of registered office address 03 March 2010
AR01 - Annual Return 11 December 2009
TM01 - Termination of appointment of director 04 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 18 November 2009
TM01 - Termination of appointment of director 16 November 2009
NEWINC - New incorporation documents 31 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.