THE GREEN HOUSE BRISTOL
Overview
| Company Name | THE GREEN HOUSE BRISTOL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02414332 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GREEN HOUSE BRISTOL?
- Other human health activities (86900) / Human health and social work activities
Where is THE GREEN HOUSE BRISTOL located?
| Registered Office Address | St Agnes Lodge 45 Thomas Street St. Pauls BS2 9LJ Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GREEN HOUSE BRISTOL?
| Company Name | From | Until |
|---|---|---|
| AVON SEXUAL ABUSE CENTRE | Feb 11, 1997 | Feb 11, 1997 |
| "THE CENTRE"- A COUNSELLING AND PSYCHOTHERAPY SERVICE FOR ADULT AND YOUNG WOMEN WHO HAVE BEEN SEXUALLY ABUSED | Feb 29, 1996 | Feb 29, 1996 |
What are the latest accounts for THE GREEN HOUSE BRISTOL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE GREEN HOUSE BRISTOL?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for THE GREEN HOUSE BRISTOL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 33 pages | AA | ||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Owen Howell as a director on Aug 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony John Merrill as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Jacqueline Anne Marshall-Dibble as a director on Aug 29, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Philippa Jayne Mcgrath as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Luca Conrad Maitland Dunkley as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Anthony John Merrill as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Richard Marston as a director on Jul 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Yasmin Hannah Metcalfe as a director on Jul 02, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Rob Senior as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 024143320004 in full | 4 pages | MR04 | ||
Satisfaction of charge 024143320003 in full | 4 pages | MR04 | ||
Appointment of Dr Lucy Martin as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Appointment of Dr Susan O'connor as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kamala Das as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Rogan as a secretary on Nov 10, 2022 | 1 pages | TM02 | ||
Termination of appointment of Karen Ann Michael-Cox as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Termination of appointment of Alan Rogan as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Who are the officers of THE GREEN HOUSE BRISTOL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNKLEY, Luca Conrad Maitland | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British,Italian | 326191680001 | |||||
| HOWELL, Richard Owen | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | United Kingdom | British | 50034300002 | |||||
| LIVINGS, Stephen Michael | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | United Kingdom | British | 65890550001 | |||||
| MARSHALL-DIBBLE, Jacqueline Anne | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British | 172356450001 | |||||
| MARTIN, Lucy, Dr | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British | 307234700001 | |||||
| MCGRATH, Philippa Jayne | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | Wales | British | 326223060001 | |||||
| O'CONNOR, Susan, Dr | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British | 163056140001 | |||||
| REIBSTEIN, Janet, Professor | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British | 134768030002 | |||||
| SENIOR, Rob, Dr | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British | 314499490001 | |||||
| ALLEN, Joanne Georgina | Secretary | 16 Upper Belgrave Road Clifton BS8 2XH Bristol Avon | British | 78002690001 | ||||||
| BAILEY, Lynne | Secretary | 17 Bowden Road BS5 7AU Bristol | British | 49430100001 | ||||||
| LEWIS, Jennifer Veronis | Secretary | 3 St Albans Road Westbury Park BS6 7SF Bristol Avon | British | 30098690001 | ||||||
| MINNS, Sarah Jane Valerie | Secretary | 11 Cleave Street St Werburghs BS2 9UD Bristol Avon | British | 101502130001 | ||||||
| PEARSON, Suzanne | Secretary | 46 Hill Street Totterdown BS3 4TS Bristol Avon | British | 45104480001 | ||||||
| PEARSON, Suzanne | Secretary | 46 Hill Street Totterdown BS3 4TS Bristol Avon | British | 45104480001 | ||||||
| POLLOCK, Sue | Secretary | 25 Florence Park Westbury Park BS6 7LS Bristol Avon | British | 19010930001 | ||||||
| ROGAN, Alan, Dr | Secretary | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | 282174720001 | |||||||
| WELDON, Karen Aileen | Secretary | 101 Chelsea Road Easton BS5 6AS Bristol | British | 86513470002 | ||||||
| WETZ, James Anthony Ignatius | Secretary | 7 Redland Green Road Redland BS6 7HE Bristol Avon | British | 80613320001 | ||||||
| WIGHTMAN, Helen | Secretary | 33 Rockside Drive BS9 4NU Bristol | British | 60482330001 | ||||||
| ALLEN, Joanne Georgina | Director | 16 Upper Belgrave Road Clifton BS8 2XH Bristol Avon | British | 78002690001 | ||||||
| AYRES, Stella | Director | Tanglewood West Hay Road Udley Wrington BS40 5NR Bristol | British | 60482240001 | ||||||
| BAILEY, Lynne | Director | 17 Bowden Road BS5 7AU Bristol | British | 49430100001 | ||||||
| BARRY, Patricia | Director | Flat 1 Rosecroft 13 Alumhurst Road BH4 8EL Westbourne Dorset | Irish | 92062350001 | ||||||
| BATTEN, Cecilia, Dr | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British | 282174830001 | |||||
| BRICKWOOD, Barbara Jane | Director | 84 Holly Lodge Road Speedwell BS5 7UD Bristol Avon | British | 107743510001 | ||||||
| CAWOOD, Hazel | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British | 282235680002 | |||||
| COOPER, Justine | Director | 49 Barratt Street Easton BS5 6DE Bristol Avon | English | 30098680001 | ||||||
| DAS, Kamala | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British | 62340470003 | |||||
| DENNINGTON, Martin | Director | 2 Birchall Road BS6 7TT Bristol | British | 60482160001 | ||||||
| FERNANDO, Laetitia | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British | 282235660002 | |||||
| GAMSA, Helen | Director | 87 Berkeley Road Bishopston BS7 8HQ Bristol Avon | British | 68476180001 | ||||||
| HALLIWELL, Gemma, Dr | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | England | British | 282174750002 | |||||
| HOWARD, Janet Adele Danziger | Director | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | United Kingdom | British | 110535030001 | |||||
| INSALL, Jennifer | Director | 31 Mendip Road Windmill Hill BS3 4PB Bristol | British | 49430150001 |
Who are the persons with significant control of THE GREEN HOUSE BRISTOL?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Livings | Apr 06, 2016 | 45 Thomas Street St. Pauls BS2 9LJ Bristol St Agnes Lodge England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0