PORTISHEAD POOL COMMUNITY TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Appointment of Mr Nicholas Guite as a director on 2025-02-19

View Document

10/03/2510 March 2025 Appointment of Tina Cheesley as a director on 2025-02-19

View Document

25/01/2525 January 2025 Termination of appointment of Karen Elizabeth Whitaker as a director on 2025-01-05

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-04

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

20/12/2420 December 2024 Termination of appointment of Andrew Rex Butland as a director on 2024-12-06

View Document

06/12/246 December 2024 Appointment of Ms Ruth Smith as a director on 2024-11-18

View Document

23/10/2423 October 2024 Termination of appointment of Emma Pusill as a director on 2024-10-01

View Document

02/05/242 May 2024 Appointment of Ms Andrea Goude as a director on 2024-03-18

View Document

30/04/2430 April 2024 Appointment of Ms Claudia Amos as a director on 2024-03-18

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

10/02/2410 February 2024 Termination of appointment of Joseph Thomas Sapak as a director on 2024-01-29

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-04

View Document

28/07/2328 July 2023 Appointment of Ms Emma Pusill as a director on 2023-06-13

View Document

26/07/2326 July 2023 Termination of appointment of Jonathan James Gordon Barr as a director on 2023-06-16

View Document

26/07/2326 July 2023 Termination of appointment of Ben Aldridge as a director on 2023-05-13

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

03/04/233 April 2023 Termination of appointment of Emma Pusill as a director on 2023-02-06

View Document

03/04/233 April 2023 Director's details changed for Mr Jeremy Martin Guy Piggott on 2023-03-21

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

02/01/232 January 2023 Total exemption full accounts made up to 2022-04-04

View Document

09/12/229 December 2022 Appointment of Mr Jeremy Martin Guy Piggott as a director on 2022-11-22

View Document

09/12/229 December 2022 Termination of appointment of Nick Lance Doddrell as a director on 2022-11-22

View Document

09/12/229 December 2022 Termination of appointment of Brenda Anne Birkinshaw as a director on 2022-11-22

View Document

09/12/229 December 2022 Termination of appointment of Andrew John Thatcher as a director on 2022-11-22

View Document

09/12/229 December 2022 Appointment of Mr Joseph Thomas Sapak as a director on 2022-11-22

View Document

09/12/229 December 2022 Appointment of Ms Karen Elizabeth Whitaker as a director on 2022-11-22

View Document

25/02/2225 February 2022 Director's details changed for Mr Jonathan James Gordon Barr on 2022-02-01

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-04-04

View Document

17/12/2117 December 2021 Appointment of Mr Ben Aldridge as a director on 2021-11-23

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

08/12/218 December 2021 Appointment of Ms Emma Pusill as a director on 2021-11-23

View Document

07/12/217 December 2021 Termination of appointment of Gillian Gunnell as a director on 2021-11-23

View Document

08/04/218 April 2021 04/04/20 TOTAL EXEMPTION FULL

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY PRATT

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

27/12/1927 December 2019 04/04/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MRS BRENDA ANNE BIRKINSHAW

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR ANDREW DAVID MORRISH

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL MANNING

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

04/01/194 January 2019 04/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CHORLTON / 01/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LANCE DODDRELL / 01/11/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL HELEN MANNING / 01/11/2018

View Document

09/01/189 January 2018 04/04/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

17/12/1717 December 2017 DIRECTOR APPOINTED MR ANDREW JOHN THATCHER

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOYCE COOPER

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR NICK DODDRELL

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JONATHAN JAMES GORDON BARR

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MRS SALLY CHORLTON

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MRS GILLIAN GUNNELL

View Document

07/08/177 August 2017 SECRETARY APPOINTED MRS GILLIAN GUNNELL

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN HARGRAVE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANNETTE CLEMENTS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW THATCHER

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STUBBS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA PUSILL

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUNT

View Document

06/01/176 January 2017 04/04/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ANDREW JOHN THATCHER

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS RACHEL HELEN MANNING

View Document

06/01/166 January 2016 10/12/15 NO MEMBER LIST

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ANTHONY PAUL STUBBS

View Document

21/12/1521 December 2015 04/04/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MS EMMA PUSILL

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MS EMMA PUSILL

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE CLEMENTS / 27/10/2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MRS ANNETTE CLEMENTS

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR IVAN HARGRAVE

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES TAYLOR

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANN HAILWOOD

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR LANCE ALLEN

View Document

06/01/156 January 2015 10/12/14 NO MEMBER LIST

View Document

06/01/156 January 2015 04/04/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THATCHER

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA BIRKINSHAW

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 14 KING STREET BRISTOL BS1 4EF

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR LANCE PETER ALLEN

View Document

31/12/1331 December 2013 10/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MS FRANCES TAYLOR

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JANE HUMPHREYS

View Document

15/10/1315 October 2013 04/04/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COOMBES

View Document

21/12/1221 December 2012 10/12/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 04/04/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR BRIAN JOHN HUNT

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY CHORLTON

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STUBBS

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON COOMBES / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL STUBBS / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THATCHER / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JANE HUMPHREYS / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLAND / 06/01/2012

View Document

04/01/124 January 2012 10/12/11 NO MEMBER LIST

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED ANN HAILWOOD

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED JOYCE FRANCES COOPER

View Document

15/11/1115 November 2011 04/04/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 COMPANY INFORMATION TO MEMBERS 07/02/2011

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITFIELD

View Document

30/12/1030 December 2010 10/12/10 NO MEMBER LIST

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLAND / 01/11/2009

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GUNNELL

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED BRENDA ANNE BIRKINSHAW

View Document

16/09/1016 September 2010 04/04/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED SALLY ANN CHORLTON

View Document

14/06/1014 June 2010 PREVEXT FROM 30/11/2009 TO 04/04/2010

View Document

22/02/1022 February 2010 NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF MEMBERS

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED ANDREW JOHN THATCHER

View Document

18/12/0918 December 2009 10/12/09 NO MEMBER LIST

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLAND / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON COOMBES / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GUNNELL / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JANE HUMPHREYS / 10/12/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED ANTHONY PAUL STUBBS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA GARDENER

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ANDREW BUTLAND

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW RICHARDS

View Document

13/11/0813 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information