Knowle West Health Association BRISTOL


Founded in 2001, Knowle West Health Association, classified under reg no. 04164235 is an active company. Currently registered at 49b Filwood Broadway BS4 1JL, Bristol the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 6 directors in the the company, namely Carole S., Helen G. and Stacey T. and others. In addition one secretary - Stacey T. - 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.

Knowle West Health Association Address / Contact

Office Address 49b Filwood Broadway
Office Address2 Knowle West
Town Bristol
Post code BS4 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164235
Date of Incorporation Tue, 20th Feb 2001
Industry Other human health activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Carole S.

Position: Director

Appointed: 29 November 2022

Helen G.

Position: Director

Appointed: 27 October 2021

Stacey T.

Position: Secretary

Appointed: 05 October 2021

Stacey T.

Position: Director

Appointed: 12 November 2019

Kenneth J.

Position: Director

Appointed: 28 February 2017

Edward D.

Position: Director

Appointed: 28 February 2017

Kenneth J.

Position: Director

Appointed: 08 November 2005

Kate J.

Position: Director

Appointed: 29 January 2020

Resigned: 27 December 2020

Stephanie B.

Position: Director

Appointed: 28 February 2017

Resigned: 17 July 2018

Nia H.

Position: Director

Appointed: 28 February 2017

Resigned: 30 October 2019

Rhianan L.

Position: Secretary

Appointed: 29 April 2015

Resigned: 05 October 2021

David W.

Position: Director

Appointed: 05 February 2013

Resigned: 04 November 2014

Jabez C.

Position: Secretary

Appointed: 17 September 2012

Resigned: 03 April 2015

John P.

Position: Director

Appointed: 17 November 2009

Resigned: 09 October 2011

Rebekka J.

Position: Secretary

Appointed: 30 April 2009

Resigned: 30 September 2012

Linda M.

Position: Director

Appointed: 18 November 2008

Resigned: 17 November 2009

Denise B.

Position: Director

Appointed: 20 November 2007

Resigned: 17 November 2009

Rosemary M.

Position: Director

Appointed: 31 October 2003

Resigned: 09 November 2004

Joyce J.

Position: Director

Appointed: 23 October 2002

Resigned: 18 November 2006

Ann S.

Position: Director

Appointed: 23 October 2002

Resigned: 28 April 2010

Susan M.

Position: Secretary

Appointed: 20 February 2002

Resigned: 30 April 2009

Florence M.

Position: Director

Appointed: 20 February 2001

Resigned: 26 March 2003

Caroline C.

Position: Director

Appointed: 20 February 2001

Resigned: 07 July 2017

Ivor G.

Position: Director

Appointed: 20 February 2001

Resigned: 23 November 2010

Ivor G.

Position: Secretary

Appointed: 20 February 2001

Resigned: 20 February 2002

Kim B.

Position: Director

Appointed: 20 February 2001

Resigned: 31 July 2002

Emma D.

Position: Director

Appointed: 20 February 2001

Resigned: 18 November 2008

Gwendoline G.

Position: Director

Appointed: 20 February 2001

Resigned: 24 July 2002

Graham B.

Position: Director

Appointed: 20 February 2001

Resigned: 31 December 2020

Kerry W.

Position: Director

Appointed: 20 February 2001

Resigned: 20 November 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, June 2023
Free Download (21 pages)

Company search

Advertisements