REVIVAL-WILTSHIRE RAPE AND SEXUAL ABUSE CENTRE
WILTSHIRE REVIVAL SUPPORT SERVICES

Hellopages » Wiltshire » Wiltshire » BA14 8AA

Company number 04717912
Status Active
Incorporation Date 1 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 11A SILVER STREET, TROWBRIDGE, WILTSHIRE, BA14 8AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 April 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of REVIVAL-WILTSHIRE RAPE AND SEXUAL ABUSE CENTRE are www.revivalwiltshirerapeandsexualabuse.co.uk, and www.revival-wiltshire-rape-and-sexual-abuse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Westbury (Wilts) Rail Station is 3.7 miles; to Freshford Rail Station is 4.4 miles; to Frome Rail Station is 7.9 miles; to Warminster Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revival Wiltshire Rape and Sexual Abuse Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04717912. Revival Wiltshire Rape and Sexual Abuse Centre has been working since 01 April 2003. The present status of the company is Active. The registered address of Revival Wiltshire Rape and Sexual Abuse Centre is 11a Silver Street Trowbridge Wiltshire Ba14 8aa. . ATFIELD, Paul is a Director of the company. BOOCOCK, Steven Derek is a Director of the company. HATHWAY, Paul Robert is a Director of the company. PRIOR, Lorraine Brenda is a Director of the company. ROUNDS, Rachel Abigail is a Director of the company. Secretary BRIGHT, Susan Anne has been resigned. Secretary HAMMOND, Maggi Mary has been resigned. Secretary HORN, Jean Mary has been resigned. Secretary WILLIAMS, Terri has been resigned. Director BEAVEN, Ann Elizabeth has been resigned. Director BUKOVENSZKI, Ildiko has been resigned. Director CLAYTON, Ann-Marie Barbara has been resigned. Director CUNNINGHAM, Ashley John has been resigned. Director DONKIN, Lynne has been resigned. Director DONKIN, Robert John has been resigned. Director DONKIN, Susan Elizabeth has been resigned. Director GAULTER, Andrew Martin has been resigned. Director GORF, Pamela Susan has been resigned. Director HALL, Jennifer has been resigned. Director HEALEY, Michael Richard has been resigned. Director HILL, Thomas has been resigned. Director LEWIS, Frances has been resigned. Director MASON, Gemma Louise Pyke has been resigned. Director OSBORNE, Glenys Patricia, Dr has been resigned. Director ROWLEY, John Grant has been resigned. Director SILMAN, Fiona has been resigned. Director WARE, Lisa Marie has been resigned. Director WILLIAMS, Terri has been resigned. Director WOODRUFF, Chris Shane has been resigned. Director WOOLFORD, Janine has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ATFIELD, Paul
Appointed Date: 27 September 2013
62 years old

Director
BOOCOCK, Steven Derek
Appointed Date: 11 September 2009
65 years old

Director
HATHWAY, Paul Robert
Appointed Date: 19 December 2008
60 years old

Director
PRIOR, Lorraine Brenda
Appointed Date: 25 September 2015
55 years old

Director
ROUNDS, Rachel Abigail
Appointed Date: 27 September 2013
54 years old

Resigned Directors

Secretary
BRIGHT, Susan Anne
Resigned: 10 November 2004
Appointed Date: 27 October 2003

Secretary
HAMMOND, Maggi Mary
Resigned: 19 December 2008
Appointed Date: 15 May 2006

Secretary
HORN, Jean Mary
Resigned: 20 October 2003
Appointed Date: 01 April 2003

Secretary
WILLIAMS, Terri
Resigned: 15 May 2006
Appointed Date: 10 November 2004

Director
BEAVEN, Ann Elizabeth
Resigned: 10 December 2009
Appointed Date: 19 December 2008
61 years old

Director
BUKOVENSZKI, Ildiko
Resigned: 18 July 2013
Appointed Date: 28 September 2012
46 years old

Director
CLAYTON, Ann-Marie Barbara
Resigned: 11 September 2009
Appointed Date: 21 September 2007
60 years old

Director
CUNNINGHAM, Ashley John
Resigned: 24 April 2007
Appointed Date: 15 September 2006
60 years old

Director
DONKIN, Lynne
Resigned: 15 September 2008
Appointed Date: 15 September 2006
51 years old

Director
DONKIN, Robert John
Resigned: 25 May 2005
Appointed Date: 01 April 2003
72 years old

Director
DONKIN, Susan Elizabeth
Resigned: 23 July 2004
Appointed Date: 01 April 2003
68 years old

Director
GAULTER, Andrew Martin
Resigned: 26 July 2013
Appointed Date: 30 September 2011
74 years old

Director
GORF, Pamela Susan
Resigned: 29 July 2013
Appointed Date: 28 September 2012
71 years old

Director
HALL, Jennifer
Resigned: 27 August 2014
Appointed Date: 27 September 2013
46 years old

Director
HEALEY, Michael Richard
Resigned: 23 July 2004
Appointed Date: 01 April 2003
75 years old

Director
HILL, Thomas
Resigned: 16 September 2010
Appointed Date: 01 April 2003
92 years old

Director
LEWIS, Frances
Resigned: 08 March 2006
Appointed Date: 23 July 2004
73 years old

Director
MASON, Gemma Louise Pyke
Resigned: 06 November 2009
Appointed Date: 21 September 2007
55 years old

Director
OSBORNE, Glenys Patricia, Dr
Resigned: 21 September 2007
Appointed Date: 05 June 2006
79 years old

Director
ROWLEY, John Grant
Resigned: 16 September 2010
Appointed Date: 01 April 2003
57 years old

Director
SILMAN, Fiona
Resigned: 28 September 2012
Appointed Date: 30 September 2011
53 years old

Director
WARE, Lisa Marie
Resigned: 17 March 2011
Appointed Date: 19 December 2008
45 years old

Director
WILLIAMS, Terri
Resigned: 15 May 2006
Appointed Date: 23 July 2004
69 years old

Director
WOODRUFF, Chris Shane
Resigned: 26 April 2012
Appointed Date: 16 September 2010
56 years old

Director
WOOLFORD, Janine
Resigned: 18 March 2010
Appointed Date: 19 December 2008
68 years old

REVIVAL-WILTSHIRE RAPE AND SEXUAL ABUSE CENTRE Events

28 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 1 April 2016 no member list
21 Dec 2015
Total exemption full accounts made up to 31 March 2015
12 Nov 2015
Memorandum and Articles of Association
12 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 85 more events
22 Apr 2004
Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed

19 Mar 2004
Memorandum and Articles of Association
05 Nov 2003
New secretary appointed
05 Nov 2003
Secretary resigned
01 Apr 2003
Incorporation