About

Registered Number: 03920535
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 146 Grosvenor Road, St Pauls, Bristol, BS2 8YA

 

St. Pauls Advice Centre was registered on 07 February 2000 and has its registered office in Bristol, it has a status of "Active". The companies directors are Corballis, Laura Eilis, Corballis, Laura Eilis, Crooks, Sarah, Hill, Anna, Omar, Abdi, Opene, Iffie Angela, Ward, Samuel, Steele, Norma Jean, Baxter, Rose Teresa, Bazley, Graham, Bearman, Ashley Jane, Beckford, Lloyd Anthony, Blackwood, Mervely Elesia, Brooks, Cas, Brown, Natascha, Carver, Roger, Farah, Fatima Ismail, Jenner, Fiona, Joynes, Linda, Lenga-kroma, Victor Sam, Mclaughlin, Rydel, Mcnally, Eleanor Jane, Oritz, Nicky, Peel, Colin, Ralph, Veronica, Roberts, Joanna Ruth, Roberts, Timothy, Steele, Norma Jean, White, Katherine, Wright, Roderick Anthony, Yusuf, Sadia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBALLIS, Laura Eilis 16 March 2006 - 1
CROOKS, Sarah 01 June 2014 - 1
HILL, Anna 01 June 2012 - 1
OMAR, Abdi 01 September 2014 - 1
OPENE, Iffie Angela 15 October 2018 - 1
WARD, Samuel 10 April 2010 - 1
BAXTER, Rose Teresa 07 February 2000 18 November 2005 1
BAZLEY, Graham 07 February 2000 13 November 2001 1
BEARMAN, Ashley Jane 23 November 2000 03 November 2003 1
BECKFORD, Lloyd Anthony 07 February 2000 01 April 2002 1
BLACKWOOD, Mervely Elesia 18 November 2005 21 January 2019 1
BROOKS, Cas 28 November 2002 31 January 2006 1
BROWN, Natascha 07 February 2000 10 July 2003 1
CARVER, Roger 11 June 2007 06 October 2010 1
FARAH, Fatima Ismail 16 March 2006 05 January 2008 1
JENNER, Fiona 23 November 2000 07 February 2006 1
JOYNES, Linda 01 July 2012 21 January 2019 1
LENGA-KROMA, Victor Sam 07 February 2000 10 July 2003 1
MCLAUGHLIN, Rydel 07 February 2000 28 November 2010 1
MCNALLY, Eleanor Jane 10 June 2007 26 January 2016 1
ORITZ, Nicky 18 November 2005 31 January 2006 1
PEEL, Colin 10 July 2003 10 June 2007 1
RALPH, Veronica 15 October 2007 01 September 2008 1
ROBERTS, Joanna Ruth 06 October 2004 18 November 2005 1
ROBERTS, Timothy 23 November 2000 01 February 2011 1
STEELE, Norma Jean 23 November 2000 16 January 2013 1
WHITE, Katherine 15 October 2007 01 September 2008 1
WRIGHT, Roderick Anthony 03 November 2003 28 November 2006 1
YUSUF, Sadia 16 March 2006 15 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CORBALLIS, Laura Eilis 28 January 2014 - 1
STEELE, Norma Jean 18 November 2005 16 January 2013 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AP01 - Appointment of director 19 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 19 February 2018
AP01 - Appointment of director 15 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 19 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AP03 - Appointment of secretary 27 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM02 - Termination of appointment of secretary 12 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 30 November 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
AA - Annual Accounts 30 January 2004
225 - Change of Accounting Reference Date 20 January 2004
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
363s - Annual Return 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 20 March 2001
RESOLUTIONS - N/A 01 August 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.