Bristol Centre For The Advancement Of Architecture Limited(the) BRISTOL


Founded in 1984, Bristol Centre For The Advancement Of Architecture (the), classified under reg no. 01831268 is an active company. Currently registered at Architecture Centre BS1 4QA, Bristol the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on Wed, 31st Mar 2021.

The firm has 10 directors, namely Dominic M., David W. and Hani S. and others. Of them, Nick C. has been with the company the longest, being appointed on 4 October 2016 and Dominic M. has been with the company for the least time - from 15 July 2021. At present 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.

Bristol Centre For The Advancement Of Architecture Limited(the) Address / Contact

Office Address Architecture Centre
Office Address2 16 Narrow Quay
Town Bristol
Post code BS1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01831268
Date of Incorporation Mon, 9th Jul 1984
Industry Educational support services
Industry Cultural education
End of financial Year 31st March
Company age 40 years old
Account next due date Sat, 31st Dec 2022 (475 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 12th May 2023 (2023-05-12)
Last confirmation statement dated Thu, 28th Apr 2022

Company staff

Dominic M.

Position: Director

Appointed: 15 July 2021

David W.

Position: Director

Appointed: 15 April 2021

Hani S.

Position: Director

Appointed: 16 July 2020

Sebastian L.

Position: Director

Appointed: 18 July 2019

Oliver R.

Position: Director

Appointed: 14 April 2019

Elena M.

Position: Director

Appointed: 04 April 2019

Gavin E.

Position: Director

Appointed: 04 April 2019

Stephen H.

Position: Director

Appointed: 04 April 2019

Cora K.

Position: Director

Appointed: 17 January 2019

Nick C.

Position: Director

Appointed: 04 October 2016

David P.

Position: Secretary

Resigned: 31 January 2001

David M.

Position: Director

Resigned: 04 October 2016

Karen D.

Position: Director

Appointed: 04 October 2016

Resigned: 31 July 2018

Philip B.

Position: Secretary

Appointed: 20 September 2015

Resigned: 28 January 2020

Amy R.

Position: Director

Appointed: 22 November 2014

Resigned: 28 November 2018

Spencer B.

Position: Director

Appointed: 22 June 2014

Resigned: 31 March 2020

Sandra S.

Position: Director

Appointed: 22 June 2014

Resigned: 28 November 2018

Brodie M.

Position: Director

Appointed: 22 June 2014

Resigned: 04 October 2016

Peter J.

Position: Director

Appointed: 17 September 2013

Resigned: 28 January 2020

Michael G.

Position: Director

Appointed: 19 July 2011

Resigned: 17 September 2013

Richard P.

Position: Director

Appointed: 19 July 2011

Resigned: 09 May 2016

Savita C.

Position: Director

Appointed: 19 July 2011

Resigned: 15 November 2017

Marcus H.

Position: Director

Appointed: 19 July 2011

Resigned: 04 October 2016

Nichola T.

Position: Director

Appointed: 19 July 2011

Resigned: 17 September 2013

Oona G.

Position: Director

Appointed: 28 September 2004

Resigned: 28 September 2009

Alastair B.

Position: Director

Appointed: 28 September 2004

Resigned: 28 November 2018

Philip B.

Position: Director

Appointed: 28 September 2004

Resigned: 28 January 2020

Robert G.

Position: Director

Appointed: 09 September 2003

Resigned: 24 May 2012

Thom G.

Position: Director

Appointed: 06 March 2001

Resigned: 23 July 2002

Joanne H.

Position: Director

Appointed: 31 January 2001

Resigned: 23 July 2009

Keith H.

Position: Secretary

Appointed: 31 January 2001

Resigned: 20 September 2015

Christopher A.

Position: Director

Appointed: 31 January 2001

Resigned: 15 November 2017

Toby J.

Position: Director

Appointed: 30 January 2001

Resigned: 27 February 2007

Penelope M.

Position: Director

Appointed: 30 January 2001

Resigned: 13 September 2005

Emma J.

Position: Director

Appointed: 30 January 2001

Resigned: 27 February 2007

Rosemary S.

Position: Director

Appointed: 30 January 2001

Resigned: 28 September 2004

Caroline G.

Position: Director

Appointed: 09 March 1999

Resigned: 23 July 2002

Keith H.

Position: Director

Appointed: 21 January 1999

Resigned: 20 September 2015

Colin F.

Position: Director

Appointed: 01 February 1998

Resigned: 13 September 2011

Anthony B.

Position: Director

Appointed: 23 January 1998

Resigned: 25 January 2000

Douglas C.

Position: Director

Appointed: 04 August 1994

Resigned: 30 January 2001

Kenneth B.

Position: Director

Appointed: 29 November 1993

Resigned: 04 October 2016

Anthony C.

Position: Director

Appointed: 28 November 1991

Resigned: 09 September 1994

Richard S.

Position: Director

Appointed: 23 November 1991

Resigned: 30 January 2001

Richard F.

Position: Director

Appointed: 23 November 1991

Resigned: 30 January 2001

Ann S.

Position: Director

Appointed: 04 May 1991

Resigned: 04 May 1992

David D.

Position: Director

Appointed: 04 May 1991

Resigned: 01 December 1993

Pamela B.

Position: Director

Appointed: 04 May 1991

Resigned: 10 September 1992

Julian H.

Position: Director

Appointed: 04 May 1991

Resigned: 31 March 2009

Stephen M.

Position: Director

Appointed: 04 May 1991

Resigned: 30 January 2001

Alan S.

Position: Director

Appointed: 04 May 1991

Resigned: 13 January 1998

Jeffrey B.

Position: Director

Appointed: 04 May 1991

Resigned: 19 May 1998

David P.

Position: Director

Appointed: 04 May 1991

Resigned: 24 February 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, February 2022
Free Download (32 pages)

Company search

Advertisements