THE GREEN HOUSE BRISTOL

THE GREEN HOUSE BRISTOL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE GREEN HOUSE BRISTOL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02414332
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE GREEN HOUSE BRISTOL?

    Previous Company Names
    Company NameFromUntil
    AVON SEXUAL ABUSE CENTREFeb 11, 1997Feb 11, 1997
    "THE CENTRE"- A COUNSELLING AND PSYCHOTHERAPY SERVICE FOR ADULT AND YOUNG WOMEN WHO HAVE BEEN SEXUALLY ABUSEDFeb 29, 1996Feb 29, 1996

    What are the latest accounts for THE GREEN HOUSE BRISTOL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE GREEN HOUSE BRISTOL?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for THE GREEN HOUSE BRISTOL?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    33 pagesAA

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Richard Owen Howell as a director on Aug 29, 2024

    2 pagesAP01

    Termination of appointment of Anthony John Merrill as a director on Sep 12, 2024

    1 pagesTM01

    Appointment of Mrs Jacqueline Anne Marshall-Dibble as a director on Aug 29, 2024

    2 pagesAP01

    Appointment of Mrs Philippa Jayne Mcgrath as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr Luca Conrad Maitland Dunkley as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr Anthony John Merrill as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Richard Marston as a director on Jul 02, 2024

    1 pagesTM01

    Termination of appointment of Yasmin Hannah Metcalfe as a director on Jul 02, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Rob Senior as a director on Dec 01, 2022

    2 pagesAP01

    Satisfaction of charge 024143320004 in full

    4 pagesMR04

    Satisfaction of charge 024143320003 in full

    4 pagesMR04

    Appointment of Dr Lucy Martin as a director on Jan 26, 2023

    2 pagesAP01

    Appointment of Dr Susan O'connor as a director on Jan 26, 2023

    2 pagesAP01

    Termination of appointment of Kamala Das as a director on Jan 26, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan Rogan as a secretary on Nov 10, 2022

    1 pagesTM02

    Termination of appointment of Karen Ann Michael-Cox as a director on Nov 10, 2022

    1 pagesTM01

    Termination of appointment of Alan Rogan as a director on Nov 10, 2022

    1 pagesTM01

    Who are the officers of THE GREEN HOUSE BRISTOL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNKLEY, Luca Conrad Maitland
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish,Italian326191680001
    HOWELL, Richard Owen
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    United KingdomBritish50034300002
    LIVINGS, Stephen Michael
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    United KingdomBritish65890550001
    MARSHALL-DIBBLE, Jacqueline Anne
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish172356450001
    MARTIN, Lucy, Dr
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish307234700001
    MCGRATH, Philippa Jayne
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    WalesBritish326223060001
    O'CONNOR, Susan, Dr
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish163056140001
    REIBSTEIN, Janet, Professor
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish134768030002
    SENIOR, Rob, Dr
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish314499490001
    ALLEN, Joanne Georgina
    16 Upper Belgrave Road
    Clifton
    BS8 2XH Bristol
    Avon
    Secretary
    16 Upper Belgrave Road
    Clifton
    BS8 2XH Bristol
    Avon
    British78002690001
    BAILEY, Lynne
    17 Bowden Road
    BS5 7AU Bristol
    Secretary
    17 Bowden Road
    BS5 7AU Bristol
    British49430100001
    LEWIS, Jennifer Veronis
    3 St Albans Road
    Westbury Park
    BS6 7SF Bristol
    Avon
    Secretary
    3 St Albans Road
    Westbury Park
    BS6 7SF Bristol
    Avon
    British30098690001
    MINNS, Sarah Jane Valerie
    11 Cleave Street
    St Werburghs
    BS2 9UD Bristol
    Avon
    Secretary
    11 Cleave Street
    St Werburghs
    BS2 9UD Bristol
    Avon
    British101502130001
    PEARSON, Suzanne
    46 Hill Street
    Totterdown
    BS3 4TS Bristol
    Avon
    Secretary
    46 Hill Street
    Totterdown
    BS3 4TS Bristol
    Avon
    British45104480001
    PEARSON, Suzanne
    46 Hill Street
    Totterdown
    BS3 4TS Bristol
    Avon
    Secretary
    46 Hill Street
    Totterdown
    BS3 4TS Bristol
    Avon
    British45104480001
    POLLOCK, Sue
    25 Florence Park
    Westbury Park
    BS6 7LS Bristol
    Avon
    Secretary
    25 Florence Park
    Westbury Park
    BS6 7LS Bristol
    Avon
    British19010930001
    ROGAN, Alan, Dr
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Secretary
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    282174720001
    WELDON, Karen Aileen
    101 Chelsea Road
    Easton
    BS5 6AS Bristol
    Secretary
    101 Chelsea Road
    Easton
    BS5 6AS Bristol
    British86513470002
    WETZ, James Anthony Ignatius
    7 Redland Green Road
    Redland
    BS6 7HE Bristol
    Avon
    Secretary
    7 Redland Green Road
    Redland
    BS6 7HE Bristol
    Avon
    British80613320001
    WIGHTMAN, Helen
    33 Rockside Drive
    BS9 4NU Bristol
    Secretary
    33 Rockside Drive
    BS9 4NU Bristol
    British60482330001
    ALLEN, Joanne Georgina
    16 Upper Belgrave Road
    Clifton
    BS8 2XH Bristol
    Avon
    Director
    16 Upper Belgrave Road
    Clifton
    BS8 2XH Bristol
    Avon
    British78002690001
    AYRES, Stella
    Tanglewood West Hay Road
    Udley Wrington
    BS40 5NR Bristol
    Director
    Tanglewood West Hay Road
    Udley Wrington
    BS40 5NR Bristol
    British60482240001
    BAILEY, Lynne
    17 Bowden Road
    BS5 7AU Bristol
    Director
    17 Bowden Road
    BS5 7AU Bristol
    British49430100001
    BARRY, Patricia
    Flat 1 Rosecroft
    13 Alumhurst Road
    BH4 8EL Westbourne
    Dorset
    Director
    Flat 1 Rosecroft
    13 Alumhurst Road
    BH4 8EL Westbourne
    Dorset
    Irish92062350001
    BATTEN, Cecilia, Dr
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish282174830001
    BRICKWOOD, Barbara Jane
    84 Holly Lodge Road
    Speedwell
    BS5 7UD Bristol
    Avon
    Director
    84 Holly Lodge Road
    Speedwell
    BS5 7UD Bristol
    Avon
    British107743510001
    CAWOOD, Hazel
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish282235680002
    COOPER, Justine
    49 Barratt Street
    Easton
    BS5 6DE Bristol
    Avon
    Director
    49 Barratt Street
    Easton
    BS5 6DE Bristol
    Avon
    English30098680001
    DAS, Kamala
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish62340470003
    DENNINGTON, Martin
    2 Birchall Road
    BS6 7TT Bristol
    Director
    2 Birchall Road
    BS6 7TT Bristol
    British60482160001
    FERNANDO, Laetitia
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish282235660002
    GAMSA, Helen
    87 Berkeley Road
    Bishopston
    BS7 8HQ Bristol
    Avon
    Director
    87 Berkeley Road
    Bishopston
    BS7 8HQ Bristol
    Avon
    British68476180001
    HALLIWELL, Gemma, Dr
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    EnglandBritish282174750002
    HOWARD, Janet Adele Danziger
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    Director
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    United KingdomBritish110535030001
    INSALL, Jennifer
    31 Mendip Road
    Windmill Hill
    BS3 4PB Bristol
    Director
    31 Mendip Road
    Windmill Hill
    BS3 4PB Bristol
    British49430150001

    Who are the persons with significant control of THE GREEN HOUSE BRISTOL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Livings
    45 Thomas Street
    St. Pauls
    BS2 9LJ Bristol
    St Agnes Lodge
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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