Background WavePink WaveYellow Wave

THE CONVERGING WORLD (03010221)

THE CONVERGING WORLD (03010221) is an active UK company. incorporated on 11 January 1995. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CONVERGING WORLD has been registered for 31 years. Current directors include BROWN, Rob Neil Palmer, Dr, PONTIN, John Graham.

Company Number
03010221
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 January 1995
Age
31 years
Address
Leigh Court Business Centre Pill Road, Bristol, BS8 3RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BROWN, Rob Neil Palmer, Dr, PONTIN, John Graham
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONVERGING WORLD

THE CONVERGING WORLD is an active company incorporated on 11 January 1995 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CONVERGING WORLD was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

03010221

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 11 January 1995

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 22 April 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

BUILDING PARTNERSHIP FOUNDATION
From: 30 July 1997To: 20 March 2007
MULTI A LIMITED
From: 11 January 1995To: 30 July 1997
Contact
Address

Leigh Court Business Centre Pill Road Abbots Leigh Bristol, BS8 3RA,

Previous Addresses

Unit 7 Pill Road Abbots Leigh Bristol BS8 3RA England
From: 18 November 2020To: 15 December 2024
30 Queen Charlotte Street Bristol BS1 4HJ England
From: 6 March 2018To: 18 November 2020
Tunbridge Mill Tunbridge Road Chew Magna Bristol BS40 8SP
From: 5 June 2014To: 6 March 2018
70 Prince Street Bristol BS1 4HU
From: 11 January 1995To: 5 June 2014
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jul 11
Director Joined
Dec 12
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROWN, Rob Neil Palmer, Dr

Active
Pill Road, BristolBS8 3RA
Born September 1958
Director
Appointed 22 Jul 2021

PONTIN, John Graham

Active
8 High Street, BristolBS40 8PW
Born June 1937
Director
Appointed 11 Jan 1995

GODFREY, Helen Margaret

Resigned
28 Cotham Park, BristolBS6 6BU
Secretary
Appointed 24 Apr 2007
Resigned 30 Jun 2014

JOHNSTONE, David William Robert

Resigned
5 West End, BristolBS2 8NE
Secretary
Appointed 07 Jul 2000
Resigned 12 Jan 2005

MACHIN, Caroline Jean

Resigned
11 Trym Road, BristolBS9 3EN
Secretary
Appointed 31 Mar 1998
Resigned 07 Jul 2000

MILES, Nigel Timothy Grenfell

Resigned
Penn Hill Farm Queen Charlton, BristolBS31 2SJ
Secretary
Appointed 12 Jan 2005
Resigned 24 Apr 2007

SHARPE, John Wetherherd

Resigned
Somerset Cottage, TimsburyBA3 1HG
Secretary
Appointed 11 Jan 1995
Resigned 31 Mar 1998

BORN, Chris Cookes

Resigned
Cambridge Place, BathBA2 6AB
Born May 1952
Director
Appointed 04 Dec 2012
Resigned 22 Jul 2021

GARNETT, Adrian John Fortescue

Resigned
Cannwood Farm, BrutonBA10 0JN
Born September 1930
Director
Appointed 11 Jan 1995
Resigned 31 Mar 1998

JOHNSTONE, David William Robert

Resigned
5 West End, BristolBS2 8NE
Born November 1936
Director
Appointed 31 Mar 1998
Resigned 12 Jan 2005

MILES, Nigel Timothy Grenfell

Resigned
Penn Hill Farm Queen Charlton, BristolBS31 2SJ
Born June 1946
Director
Appointed 12 Jan 2005
Resigned 01 Jul 2011

MORGAN, Karen Jane

Resigned
Little Skiveralls, StroudGL6 8QJ
Born June 1945
Director
Appointed 23 Mar 2007
Resigned 22 Jul 2021

PONTIN, Benjamin John

Resigned
The First House, BristolBS8 3AH
Born February 1967
Director
Appointed 31 Mar 1998
Resigned 23 Mar 2007

RODERICK, Ian Felton

Resigned
Sidelands, BristolBS40 8PU
Born January 1951
Director
Appointed 20 Aug 2007
Resigned 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

107

Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2015
AAAnnual Accounts
Memorandum Articles
1 July 2015
MAMA
Resolution
16 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Memorandum Articles
6 January 2013
MEM/ARTSMEM/ARTS
Resolution
6 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Auditors Resignation Company
14 June 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Auditors Resignation Company
29 July 2010
AUDAUD
Auditors Resignation Company
25 May 2010
AUDAUD
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Resolution
28 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Resolution
20 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2005
AAAnnual Accounts
Legacy
5 February 2005
287Change of Registered Office
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 August 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
287Change of Registered Office
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
20 October 1998
287Change of Registered Office
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1997
287Change of Registered Office
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Incorporation Company
11 January 1995
NEWINCIncorporation