Thornleigh Camphill Communities Limited BRISTOL


Thornleigh Camphill Communities started in year 1951 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00497029. The Thornleigh Camphill Communities company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Bristol at Thornbury Park. Postal code: BS35 1HP. Since Thursday 6th April 2017 Thornleigh Camphill Communities Limited is no longer carrying the name Camphill Communities Thornbury.

Currently there are 4 directors in the the company, namely Ian B., Graham S. and William N. and others. In addition one secretary - Cecilie B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thornleigh Camphill Communities Limited Address / Contact

Office Address Thornbury Park
Office Address2 Thornbury
Town Bristol
Post code BS35 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00497029
Date of Incorporation Fri, 29th Jun 1951
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 73 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Cecilie B.

Position: Secretary

Appointed: 14 December 2022

Ian B.

Position: Director

Appointed: 01 April 2017

Graham S.

Position: Director

Appointed: 01 April 2017

William N.

Position: Director

Appointed: 01 April 2017

William S.

Position: Director

Appointed: 19 March 2014

Patricia S.

Position: Secretary

Resigned: 06 February 2007

Sarah C.

Position: Director

Appointed: 01 April 2017

Resigned: 14 December 2022

Paul G.

Position: Director

Appointed: 18 March 2015

Resigned: 01 March 2023

Nicholas P.

Position: Director

Appointed: 20 March 2013

Resigned: 05 December 2018

Cecilie B.

Position: Secretary

Appointed: 31 October 2011

Resigned: 05 December 2018

Paul R.

Position: Director

Appointed: 01 April 2011

Resigned: 07 June 2017

Richard L.

Position: Secretary

Appointed: 26 January 2010

Resigned: 31 October 2011

Hend E.

Position: Director

Appointed: 05 February 2008

Resigned: 13 November 2008

Audrey R.

Position: Director

Appointed: 05 February 2008

Resigned: 13 November 2008

Rupert R.

Position: Secretary

Appointed: 31 January 2008

Resigned: 13 November 2008

Clare S.

Position: Director

Appointed: 12 December 2007

Resigned: 30 March 2010

Rosalind W.

Position: Director

Appointed: 12 December 2007

Resigned: 31 July 2010

Rosemary N.

Position: Director

Appointed: 12 December 2007

Resigned: 01 November 2009

Peter B.

Position: Secretary

Appointed: 06 February 2007

Resigned: 12 December 2007

Robert B.

Position: Director

Appointed: 03 October 2006

Resigned: 12 December 2007

Phyllida P.

Position: Director

Appointed: 03 October 2006

Resigned: 18 March 2015

Rosemary P.

Position: Director

Appointed: 03 October 2006

Resigned: 20 March 2019

Paul P.

Position: Director

Appointed: 10 October 2005

Resigned: 01 November 2009

Evan D.

Position: Director

Appointed: 23 November 2004

Resigned: 07 June 2017

Thomas B.

Position: Director

Appointed: 25 November 2003

Resigned: 10 November 2005

Sylvia E.

Position: Director

Appointed: 25 November 2003

Resigned: 12 December 2007

John S.

Position: Director

Appointed: 25 November 2003

Resigned: 20 March 2013

Peter B.

Position: Director

Appointed: 25 November 2003

Resigned: 12 December 2007

Hugh J.

Position: Director

Appointed: 08 April 2003

Resigned: 03 October 2006

Christine V.

Position: Director

Appointed: 18 November 1997

Resigned: 10 November 2005

Ann J.

Position: Director

Appointed: 12 November 1996

Resigned: 23 November 2004

Hend E.

Position: Director

Appointed: 18 June 1996

Resigned: 26 November 2002

Maureen H.

Position: Director

Appointed: 15 November 1994

Resigned: 16 March 2016

Harold C.

Position: Director

Appointed: 15 November 1994

Resigned: 17 November 1998

Hilda V.

Position: Director

Appointed: 16 November 1993

Resigned: 18 June 1996

Sandra H.

Position: Director

Appointed: 13 February 1993

Resigned: 03 October 2006

Margarete V.

Position: Director

Appointed: 21 December 1991

Resigned: 26 November 2002

Jonathan S.

Position: Director

Appointed: 21 December 1991

Resigned: 14 June 1994

Raymond M.

Position: Director

Appointed: 21 December 1991

Resigned: 08 April 2003

Michael H.

Position: Director

Appointed: 21 December 1991

Resigned: 17 November 1992

Erlend H.

Position: Director

Appointed: 21 December 1991

Resigned: 15 November 1995

Luther R.

Position: Director

Appointed: 21 December 1991

Resigned: 03 February 2001

Patricia S.

Position: Director

Appointed: 21 December 1991

Resigned: 11 June 2002

Jens H.

Position: Director

Appointed: 21 December 1991

Resigned: 25 November 2003

Max A.

Position: Director

Appointed: 21 December 1991

Resigned: 18 June 1996

Peter B.

Position: Director

Appointed: 21 December 1991

Resigned: 21 October 1996

Gladys M.

Position: Director

Appointed: 21 December 1991

Resigned: 16 November 1993

Dorette S.

Position: Director

Appointed: 21 December 1991

Resigned: 15 June 1993

Elizabeth W.

Position: Director

Appointed: 21 December 1991

Resigned: 10 October 2005

Silke W.

Position: Director

Appointed: 21 December 1991

Resigned: 10 October 2005

Rupert R.

Position: Director

Appointed: 28 December 1969

Resigned: 19 March 2014

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As BizStats identified, there is William S. This PSC has significiant influence or control over the company,. Another one in the PSC register is Paul G. This PSC has significiant influence or control over the company,. Then there is Rosemary P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

William S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul G.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: significiant influence or control

Rosemary P.

Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: significiant influence or control

Nicholas P.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: significiant influence or control

Evan D.

Notified on 6 April 2016
Ceased on 7 June 2017
Nature of control: significiant influence or control

Simon R.

Notified on 6 April 2016
Ceased on 7 June 2017
Nature of control: significiant influence or control

Company previous names

Camphill Communities Thornbury April 6, 2017
Sheiling Curative School (thornbury) The) June 7, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 17th, January 2024
Free Download (28 pages)

Company search

Advertisements