About

Registered Number: 02676663
Date of Incorporation: 13/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX

 

Established in 1992, The Thomas More Project are based in Bristol. There are 30 directors listed as Rana, Nazmi, Baxter, Oliver, Stevens, Paul Bernard, Charles, Beverley Maria, Cox, Deborah Claire, Lander, Charmaine Kathleen, Smith, Arthur, Torpy, Christopher John, Barrett, Geoffrey, Borthwick, Nicola, Brady, Peter Edward, Brightwell, Samantha Jane, Charles, Beverley, Davies, Abbigail Hilda, Dawson, William Robert, Dunford, Peter Neil, Hicks, Elaine Patricia, Hodgkin, Judith, Kemp, Philip Martin, Kuczaj, Mary Elizabeth, Lunt, Christine Janet, Mansell, Lynda, Mcconalogue, Mary, Miller, Mary Anne, Page, Marion, Placito, John, Searle, Peter, Sprawson, Mary, Dr, Uncles, Peter Howard, Withers, Kathleen Olive Louise for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Oliver 18 March 2019 - 1
STEVENS, Paul Bernard 18 September 2000 - 1
BARRETT, Geoffrey 09 January 1992 17 July 2002 1
BORTHWICK, Nicola 22 July 1996 20 September 2011 1
BRADY, Peter Edward 14 July 2009 21 May 2013 1
BRIGHTWELL, Samantha Jane 27 November 2000 11 July 2005 1
CHARLES, Beverley 15 July 2015 01 October 2018 1
DAVIES, Abbigail Hilda 17 January 1994 23 July 1996 1
DAWSON, William Robert 09 February 2005 01 June 2008 1
DUNFORD, Peter Neil 16 November 2010 22 October 2015 1
HICKS, Elaine Patricia 23 September 2008 19 July 2016 1
HODGKIN, Judith 09 February 2005 20 May 2008 1
KEMP, Philip Martin 20 November 2012 01 October 2018 1
KUCZAJ, Mary Elizabeth 30 January 2002 01 May 2003 1
LUNT, Christine Janet 06 September 1999 18 September 2002 1
MANSELL, Lynda 15 January 2008 14 September 2010 1
MCCONALOGUE, Mary 03 July 1995 18 September 1995 1
MILLER, Mary Anne 17 September 2003 19 September 2003 1
PAGE, Marion 09 January 1992 04 July 1994 1
PLACITO, John 09 January 1992 25 March 1996 1
SEARLE, Peter 22 March 2011 18 November 2014 1
SPRAWSON, Mary, Dr 15 July 2015 21 October 2019 1
UNCLES, Peter Howard 25 November 1996 13 July 1998 1
WITHERS, Kathleen Olive Louise N/A 25 November 1996 1
Secretary Name Appointed Resigned Total Appointments
RANA, Nazmi 15 June 2015 - 1
CHARLES, Beverley Maria 16 July 2013 15 June 2015 1
COX, Deborah Claire 31 January 2012 16 July 2013 1
LANDER, Charmaine Kathleen 03 April 2000 31 January 2012 1
SMITH, Arthur 23 May 1994 21 July 1998 1
TORPY, Christopher John 01 November 1998 03 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 October 2019
TM01 - Termination of appointment of director 22 October 2019
MA - Memorandum and Articles 15 October 2019
RESOLUTIONS - N/A 04 September 2019
TM01 - Termination of appointment of director 15 April 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 13 November 2018
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 27 May 2018
TM01 - Termination of appointment of director 27 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 10 January 2016
AA - Annual Accounts 12 December 2015
TM02 - Termination of appointment of secretary 06 August 2015
AP03 - Appointment of secretary 06 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 22 December 2014
TM01 - Termination of appointment of director 19 December 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 08 November 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AP03 - Appointment of secretary 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 16 July 2012
AR01 - Annual Return 28 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AP03 - Appointment of secretary 27 March 2012
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 05 October 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 19 January 2011
CH01 - Change of particulars for director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 10 August 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 04 July 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AUD - Auditor's letter of resignation 15 April 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 25 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288c - Notice of change of directors or secretaries or in their particulars 05 April 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
AA - Annual Accounts 21 September 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 10 November 1999
363b - Annual Return 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
AA - Annual Accounts 22 July 1998
225 - Change of Accounting Reference Date 25 February 1998
363s - Annual Return 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
AA - Annual Accounts 05 August 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
363s - Annual Return 07 January 1997
288b - Notice of resignation of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288 - N/A 23 September 1996
AA - Annual Accounts 10 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 26 June 1996
363s - Annual Return 17 January 1996
288 - N/A 21 December 1995
288 - N/A 04 August 1995
AA - Annual Accounts 21 July 1995
288 - N/A 23 May 1995
363s - Annual Return 10 January 1995
288 - N/A 29 September 1994
288 - N/A 29 September 1994
AA - Annual Accounts 24 June 1994
288 - N/A 24 June 1994
363s - Annual Return 12 March 1994
288 - N/A 09 February 1994
288 - N/A 15 January 1994
AA - Annual Accounts 19 April 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
363s - Annual Return 12 March 1993
288 - N/A 01 October 1992
288 - N/A 01 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1992
NEWINC - New incorporation documents 13 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.