The Norman Laud Association BRISTOL


The Norman Laud Association was formally closed on 2022-10-27. The Norman Laud Association was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at St. James Court, 9/12 St. James Parade, Bristol, BS1 3LH. This company (formally formed on 2004-03-02) was run by 3 directors.
Director Rose G. who was appointed on 01 January 2011.
Director Neil A. who was appointed on 07 November 2008.
Director Elaine M. who was appointed on 02 March 2004.

The company was classified as "other residential care activities n.e.c." (87900). The last confirmation statement was filed on 2020-02-03 and last time the accounts were filed was on 31 March 2019. 2015-07-30 is the date of the latest annual return.

The Norman Laud Association Address / Contact

Office Address St. James Court
Office Address2 9/12 St. James Parade
Town Bristol
Post code BS1 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05060618
Date of Incorporation Tue, 2nd Mar 2004
Date of Dissolution Thu, 27th Oct 2022
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 17th Mar 2021
Last confirmation statement dated Mon, 3rd Feb 2020

Company staff

Rose G.

Position: Director

Appointed: 01 January 2011

Neil A.

Position: Director

Appointed: 07 November 2008

Elaine M.

Position: Director

Appointed: 02 March 2004

Linda B.

Position: Director

Appointed: 20 November 2014

Resigned: 10 March 2021

Drina W.

Position: Director

Appointed: 20 November 2014

Resigned: 10 March 2021

Saima Z.

Position: Director

Appointed: 01 January 2012

Resigned: 10 March 2021

John H.

Position: Director

Appointed: 01 January 2011

Resigned: 08 January 2013

Shiela S.

Position: Director

Appointed: 07 November 2008

Resigned: 20 November 2014

Heather L.

Position: Director

Appointed: 07 November 2008

Resigned: 10 March 2021

Christopher W.

Position: Director

Appointed: 01 November 2007

Resigned: 31 December 2011

George G.

Position: Secretary

Appointed: 19 October 2006

Resigned: 31 December 2010

George G.

Position: Director

Appointed: 19 October 2006

Resigned: 31 December 2010

Ian B.

Position: Director

Appointed: 02 March 2004

Resigned: 31 December 2006

John G.

Position: Director

Appointed: 02 March 2004

Resigned: 31 December 2009

Sally J.

Position: Director

Appointed: 02 March 2004

Resigned: 07 November 2008

Thomas L.

Position: Director

Appointed: 02 March 2004

Resigned: 31 December 2010

Isobel W.

Position: Director

Appointed: 02 March 2004

Resigned: 31 December 2010

Stephen W.

Position: Director

Appointed: 02 March 2004

Resigned: 07 November 2008

John P.

Position: Director

Appointed: 02 March 2004

Resigned: 19 October 2006

Malcolm M.

Position: Director

Appointed: 02 March 2004

Resigned: 07 November 2008

John P.

Position: Secretary

Appointed: 02 March 2004

Resigned: 19 October 2006

People with significant control

Elaine M.

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

Neil A.

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from C/O Begbies Traynor Broad Quay House Prince Street Bristol BS1 4DJ to St. James Court 9/12 st. James Parade Bristol BS1 3LH on August 28, 2021
filed on: 28th, August 2021
Free Download (2 pages)

Company search