North Wiltshire Schools Limited BRISTOL


North Wiltshire Schools started in year 2000 as Private Limited Company with registration number 03930300. The North Wiltshire Schools company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ.

The firm has 3 directors, namely Christopher B., Alan R. and Neil R.. Of them, Neil R. has been with the company the longest, being appointed on 1 June 2016 and Christopher B. has been with the company for the least time - from 18 September 2019. 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.

North Wiltshire Schools Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03930300
Date of Incorporation Mon, 21st Feb 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Christopher B.

Position: Director

Appointed: 18 September 2019

Alan R.

Position: Director

Appointed: 14 May 2019

Neil R.

Position: Director

Appointed: 01 June 2016

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 27 October 2006

Thomas A.

Position: Director

Appointed: 31 July 2019

Resigned: 31 October 2019

Graham H.

Position: Director

Appointed: 02 November 2017

Resigned: 18 September 2019

Phillip T.

Position: Director

Appointed: 12 May 2017

Resigned: 31 July 2019

Gareth C.

Position: Director

Appointed: 01 May 2014

Resigned: 12 May 2017

Martin L.

Position: Director

Appointed: 13 March 2013

Resigned: 15 November 2013

Phillip D.

Position: Director

Appointed: 21 May 2012

Resigned: 01 June 2016

Gregory M.

Position: Director

Appointed: 04 April 2011

Resigned: 04 March 2013

Robert T.

Position: Director

Appointed: 31 July 2009

Resigned: 31 March 2014

Christopher B.

Position: Director

Appointed: 31 July 2009

Resigned: 02 November 2017

Balasingham R.

Position: Director

Appointed: 01 July 2009

Resigned: 21 May 2012

Balasingham R.

Position: Director

Appointed: 27 May 2008

Resigned: 01 July 2009

Brian S.

Position: Director

Appointed: 27 May 2008

Resigned: 01 July 2009

Alan B.

Position: Director

Appointed: 13 May 2008

Resigned: 01 September 2009

David A.

Position: Director

Appointed: 21 February 2007

Resigned: 04 April 2011

Bruce D.

Position: Director

Appointed: 21 February 2007

Resigned: 13 May 2008

Barry W.

Position: Director

Appointed: 27 October 2006

Resigned: 14 August 2007

Paul M.

Position: Director

Appointed: 27 October 2006

Resigned: 18 December 2006

Paul C.

Position: Director

Appointed: 28 September 2006

Resigned: 31 July 2009

Bernard K.

Position: Director

Appointed: 20 January 2006

Resigned: 27 October 2006

Michael T.

Position: Director

Appointed: 02 November 2005

Resigned: 28 September 2006

Roger D.

Position: Secretary

Appointed: 09 September 2004

Resigned: 27 October 2006

Tim S.

Position: Director

Appointed: 15 July 2004

Resigned: 31 December 2008

Nicholas D.

Position: Director

Appointed: 13 December 2002

Resigned: 20 January 2006

Stephen B.

Position: Director

Appointed: 05 October 2002

Resigned: 28 October 2005

Charles O.

Position: Director

Appointed: 22 July 2002

Resigned: 15 July 2004

Brian C.

Position: Director

Appointed: 22 July 2002

Resigned: 13 November 2006

Sandra M.

Position: Secretary

Appointed: 17 November 2000

Resigned: 09 September 2004

John L.

Position: Director

Appointed: 17 November 2000

Resigned: 05 October 2002

Kenneth R.

Position: Director

Appointed: 17 July 2000

Resigned: 13 December 2002

James H.

Position: Director

Appointed: 17 July 2000

Resigned: 17 November 2000

Gerhard B.

Position: Director

Appointed: 17 July 2000

Resigned: 22 July 2002

Stephen B.

Position: Director

Appointed: 17 July 2000

Resigned: 22 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2000

Resigned: 21 February 2000

Bruce M.

Position: Director

Appointed: 21 February 2000

Resigned: 17 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 February 2000

Resigned: 21 February 2000

Tg Registrars Limited

Position: Secretary

Appointed: 21 February 2000

Resigned: 17 November 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is G4S Joint Ventures Limited from Bristol, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

G4s Joint Ventures Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04031538
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 26th, October 2023
Free Download (20 pages)

Company search

Advertisements