Postscript 360 Limited BRISTOL


Founded in 1996, Postscript 360, classified under reg no. 03169578 is an active company. Currently registered at Office O/f45, East Wing, Old School House Britannia Road BS15 8DB, Bristol the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 24th January 2020 Postscript 360 Limited is no longer carrying the name Battle Against Tranquillisers.

The firm has 4 directors, namely Ann D., Sophia K. and Dionne S. and others. Of them, Michelle W. has been with the company the longest, being appointed on 2 August 2018 and Ann D. and Sophia K. have been with the company for the least time - from 31 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Postscript 360 Limited Address / Contact

Office Address Office O/f45, East Wing, Old School House Britannia Road
Office Address2 Kingswood
Town Bristol
Post code BS15 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169578
Date of Incorporation Fri, 8th Mar 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Ann D.

Position: Director

Appointed: 31 January 2024

Sophia K.

Position: Director

Appointed: 31 January 2024

Dionne S.

Position: Director

Appointed: 07 March 2023

Michelle W.

Position: Director

Appointed: 02 August 2018

Robert F.

Position: Director

Appointed: 07 October 2016

Resigned: 08 March 2023

Victoria M.

Position: Director

Appointed: 15 October 2015

Resigned: 13 September 2017

Candia C.

Position: Director

Appointed: 01 October 2014

Resigned: 16 September 2015

Gundula D.

Position: Director

Appointed: 01 October 2014

Resigned: 08 June 2015

Mary E.

Position: Director

Appointed: 01 October 2014

Resigned: 13 September 2017

Kate F.

Position: Director

Appointed: 01 October 2014

Resigned: 15 December 2016

Carol S.

Position: Director

Appointed: 01 October 2014

Resigned: 11 February 2019

Richard L.

Position: Director

Appointed: 12 October 2010

Resigned: 28 September 2015

Brian P.

Position: Director

Appointed: 24 November 2006

Resigned: 12 October 2010

Laurence H.

Position: Director

Appointed: 25 November 2003

Resigned: 31 May 2006

Hilary F.

Position: Secretary

Appointed: 10 July 1996

Resigned: 31 August 2017

Sonia G.

Position: Secretary

Appointed: 10 July 1996

Resigned: 10 July 1996

Muriel T.

Position: Secretary

Appointed: 08 March 1996

Resigned: 10 July 1996

Julian I.

Position: Director

Appointed: 08 March 1996

Resigned: 29 November 2004

Tom T.

Position: Director

Appointed: 08 March 1996

Resigned: 19 February 2002

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As BizStats found, there is Michelle W. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Robert F. This PSC and has 25-50% voting rights. The third one is Carol S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Michelle W.

Notified on 2 August 2018
Nature of control: 25-50% voting rights

Robert F.

Notified on 7 October 2016
Ceased on 8 March 2023
Nature of control: 25-50% voting rights

Carol S.

Notified on 6 April 2016
Ceased on 11 February 2019
Nature of control: 25-50% voting rights

Carol S.

Notified on 1 April 2017
Ceased on 8 March 2018
Nature of control: 25-50% voting rights

Mary E.

Notified on 6 April 2016
Ceased on 13 September 2017
Nature of control: 25-50% voting rights

Victoria M.

Notified on 6 April 2016
Ceased on 13 September 2017
Nature of control: 25-50% voting rights

Company previous names

Battle Against Tranquillisers January 24, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, October 2023
Free Download (25 pages)

Company search