The Slavanka Trust BRISTOL


Founded in 1998, The Slavanka Trust, classified under reg no. 03648722 is an active company. Currently registered at 103 Argentia Place BS20 7QS, Bristol the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 23rd June 2008 The Slavanka Trust is no longer carrying the name Bournemouth Conference Centre.

The company has 8 directors, namely Rupert S., David C. and Paul L. and others. Of them, John S. has been with the company the longest, being appointed on 13 October 1998 and Rupert S. has been with the company for the least time - from 24 April 2023. 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.

The Slavanka Trust Address / Contact

Office Address 103 Argentia Place
Office Address2 Portishead
Town Bristol
Post code BS20 7QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03648722
Date of Incorporation Tue, 13th Oct 1998
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Rupert S.

Position: Director

Appointed: 24 April 2023

David C.

Position: Director

Appointed: 14 December 2022

Paul L.

Position: Director

Appointed: 17 September 2012

Rachel D.

Position: Director

Appointed: 17 September 2012

Nicola C.

Position: Director

Appointed: 13 September 2010

Richard B.

Position: Director

Appointed: 30 September 2004

Peter L.

Position: Director

Appointed: 09 April 2003

John S.

Position: Director

Appointed: 13 October 1998

Janet M.

Position: Director

Appointed: 02 May 2019

Resigned: 14 October 2023

Emma I.

Position: Director

Appointed: 13 September 2010

Resigned: 17 September 2012

Gay P.

Position: Director

Appointed: 31 August 2006

Resigned: 29 December 2009

Jacqueline C.

Position: Director

Appointed: 04 December 2003

Resigned: 22 July 2004

David S.

Position: Director

Appointed: 09 April 2003

Resigned: 09 December 2004

Arthur E.

Position: Secretary

Appointed: 16 October 2002

Resigned: 31 January 2023

Andrew P.

Position: Director

Appointed: 08 February 1999

Resigned: 12 October 2000

Arthur E.

Position: Secretary

Appointed: 13 October 1998

Resigned: 26 June 2002

David E.

Position: Director

Appointed: 13 October 1998

Resigned: 04 December 2003

Arthur E.

Position: Director

Appointed: 13 October 1998

Resigned: 26 June 2002

Sarah P.

Position: Director

Appointed: 13 October 1998

Resigned: 22 July 2004

Christopher P.

Position: Director

Appointed: 13 October 1998

Resigned: 05 September 2019

Company previous names

Bournemouth Conference Centre June 23, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, June 2023
Free Download (19 pages)

Company search