DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC
Overview
| Company Name | DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02848685 |
| 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 DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC located?
| Registered Office Address | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC?
| Company Name | From | Until |
|---|---|---|
| LIVING (DLC) COMMUNITY INTEREST COMPANY | Jan 09, 2007 | Jan 09, 2007 |
| THE DISABLED LIVING CENTRE (WEST OF ENGLAND) | Mar 18, 1996 | Mar 18, 1996 |
| AVON DISABLED LIVING CENTRE | Aug 27, 1993 | Aug 27, 1993 |
What are the latest accounts for DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC?
| 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 DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Termination of appointment of Thomas Henry Phipps as a director on Aug 16, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Stephen John Hill as a person with significant control on May 30, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Roberta Oliver as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Adrian Moore as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Rehm as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony George Wilson as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Robert Matthews as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
Termination of appointment of Neil Davies as a director on Oct 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Stephen John | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | United Kingdom | British | 153120730001 | |||||
| MATTHEWS, David Robert | Director | Nunney Close Keynsham BS31 1XF Bristol 17 England | England | British | 283253800001 | |||||
| MOORE, Nicholas Adrian | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | England | British | 333727940001 | |||||
| OLIVER, Roberta Alice | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | England | British | 319751720002 | |||||
| SAVILL, Tracy Ann | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | England | British | 253564940001 | |||||
| BATH, Kay Violet | Secretary | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | 179096570001 | |||||||
| EDGINGTON, Gillian Heather | Secretary | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | British | 130458280001 | ||||||
| HARRIES, Cedric | Secretary | 250 North Road Yate BS37 7LQ Bristol | British | 54169920001 | ||||||
| HINTON, Derek Alfred | Secretary | 11 Marsh Close Winterbourne BS36 1HY Bristol Avon | British | 127786200001 | ||||||
| KONEWKO, Alex | Secretary | 11 Eden Croft Weston Village BS24 7EW Weston Super Mare North Somerset | British | 103184150001 | ||||||
| PATTERSON, Wendy Elizabeth | Secretary | 28 Oakdale Road Downend BS16 6DS Bristol | British | 35900600001 | ||||||
| SALIBA, John Rayner | Secretary | 58 Eastland Road BA21 4EX Yeovil Somerset | British | 36914620001 | ||||||
| BALDWIN, Bette Jane, Dr | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | United Kingdom | British | 159297260001 | |||||
| BATH, Kay Violet | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | United Kingdom | English | 133850070001 | |||||
| BENNETT, Ruby Elaine | Director | 46 Nicholas Road Easton BS5 0LY Bristol | British | 72929340001 | ||||||
| BRANCHFLOWER, Daphne | Director | 14 Millpool Court Greystoke Avenue BS10 6AX Bristol | United Kingdom | British | 117915080001 | |||||
| BRANCHFLOWER, Daphne | Director | 14 Millpool Court Greystoke Avenue BS10 6AX Bristol | United Kingdom | British | 117915080001 | |||||
| BREEZE, Barry | Director | 2 Bellfield Lea On Mendip BA3 5QH Radstock Somerset | British | 79411540001 | ||||||
| CALLAS, Ian Rodney | Director | 37 Irby Road Ashton BS3 2LZ Bristol Avon | British | 13839350001 | ||||||
| CHAWDHARY, Bas | Director | 19 Broadway Road Bishopston BS7 8ES Bristol | British | 94451950001 | ||||||
| COOK, Selina | Director | Hadleigh Court The Ridgeway Westbury On Trym BS10 7LQ Bristol | British | 72911460002 | ||||||
| CROSSLAND, John | Director | 1 Lansdown House Lansdown Close BS15 1YA Bristol Avon | British | 42425570001 | ||||||
| DAVIES, Alun | Director | 7 Grantham Road Kingswood BS15 1JR Bristol | British | 44858380001 | ||||||
| DAVIES, Neil | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | England | British | 193960770001 | |||||
| DEAL, Dilys | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | United Kingdom | British | 42425380001 | |||||
| DOUGLAS, Fiona Mairi | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | United Kingdom | British | 117415740001 | |||||
| DOUGLAS, Fiona Mairi | Director | 25 Kenmore Crescent Filton Park BS7 0TJ Bristol Avon | United Kingdom | British | 117415740001 | |||||
| EASTERMAN, Robin Alan | Director | 57 Passage Road Westbury On Trym BS9 3HX Bristol Avon | British | 73328750001 | ||||||
| EDGINGTON, Gillian Heather | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | United Kingdom | British | 130458280001 | |||||
| FORD, Rosemarie Elizabeth | Director | 5 Tone Road BS21 6LG Clevedon North Somerset | British | 54169720002 | ||||||
| FORD, Rosemarie Elizabeth | Director | 5 Tone Road BS21 6LG Clevedon North Somerset | British | 54169720002 | ||||||
| GAMBLIN, Jean Esme | Director | 8 Streamside Mangotsfield BS16 9EA Bristol | British | 42425080001 | ||||||
| GASKELL, Meryl Jean | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | England | British | 109418470001 | |||||
| GILBERT, Sheila | Director | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | United Kingdom | British | 83685790001 | |||||
| HANCOCK, Martyn John | Director | 7 Hinton Road Fishponds BS16 3UN Bristol | England | British | 63036070001 |
Who are the persons with significant control of DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen John Hill | Jul 18, 2018 | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Susan Rickell | Apr 06, 2016 | The Vassall Centre Gill Avenue BS16 2QQ Fishponds Bristol | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 04, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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