BRISTOL LAW CENTRE
Overview
Company Name | BRISTOL LAW CENTRE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 01982371 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRISTOL LAW CENTRE?
- Solicitors (69102) / Professional, scientific and technical activities
Where is BRISTOL LAW CENTRE located?
Registered Office Address | 2 Hide Market West Street St. Philips BS2 0BH Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRISTOL LAW CENTRE?
Company Name | From | Until |
---|---|---|
BRISTOL LAW CENTRE LTD | Apr 04, 2019 | Apr 04, 2019 |
AVON AND BRISTOL LAW CENTRE | Nov 22, 2010 | Nov 22, 2010 |
BRISTOL RESOURCE CENTRE | Jan 24, 1986 | Jan 24, 1986 |
What are the latest accounts for BRISTOL LAW CENTRE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRISTOL LAW CENTRE?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for BRISTOL LAW CENTRE?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of William Ellerton as a person with significant control on Mar 11, 2025 | 2 pages | PSC01 | ||
Appointment of Mr William Ellerton as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Notification of Allison Charlotte Lewis as a person with significant control on Mar 11, 2025 | 2 pages | PSC01 | ||
Appointment of Ms Allison Charlotte Lewis as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Notification of Emmiline Davies as a person with significant control on Jan 28, 2025 | 2 pages | PSC01 | ||
Appointment of Ms Emmeline Davies as a director on Jan 28, 2025 | 2 pages | AP01 | ||
Notification of Benjamin David Haslett as a person with significant control on Nov 26, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Benjamin David Haslett as a director on Nov 26, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 37 pages | AA | ||
Termination of appointment of Oliver Geoffrey William Lewis as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Cessation of Oliver Geoffrey William Lewis as a person with significant control on Nov 26, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Jonathan Locke Lovibond as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Notification of Piotr Lisowski as a person with significant control on Sep 24, 2024 | 2 pages | PSC01 | ||
Director's details changed for Mr Jonathan Locke Lovibond on Oct 04, 2024 | 2 pages | CH01 | ||
Appointment of Piotr Lisowski as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Notification of Toby Fisher as a person with significant control on Sep 24, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Toby Fisher as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicky Auguste as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Notification of Nicky Auguste as a person with significant control on Dec 06, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Padma Ramanan as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Timothy Silvey as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ruth Richardson as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Dipika Keen as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Cessation of Ruth Richardson as a person with significant control on Dec 06, 2023 | 1 pages | PSC07 | ||
Who are the officers of BRISTOL LAW CENTRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWEN, William John | Secretary | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | 199046040001 | |||||||
AUGUSTE, Nicky | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Wales | British | Substance Use Specialist Worker | 317149040001 | ||||
CARTER, Christian | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | England | British | Head Of Organisational Development | 314404390001 | ||||
DAVIES, Emmeline | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Wales | British | Senior Operations Manager | 326101830001 | ||||
ELLERTON, William | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | England | British | Solicitor | 142284590001 | ||||
FISHER, Toby | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | United Kingdom | British | Chartered Surveyor | 327842490001 | ||||
HARVEY, Emma Louise | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | England | British | Chief Executive | 217662760001 | ||||
HASLETT, Benjamin David | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | England | British | Development Consultant And Coach | 204060340004 | ||||
LEWIS, Allison Charlotte | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | England | British | Solicitor | 333975230001 | ||||
LISOWSKI, Piotr | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | England | British,Polish | Finance Director | 327899230001 | ||||
PEARCE, Hannah, Dr | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | England | British | Research Impact And Knowledge Exchange Manager | 314405030001 | ||||
WALSH, Jill Valerie | Director | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | England | British | School Manager | 217148390001 | ||||
ADEBIYI, Emmanuel Ade Funsho | Secretary | 22 Saxon Road St Werburghs BS2 9UG Bristol | British | 51207560001 | ||||||
ALLAN, Geoffrey James Oakenfold | Secretary | 49 Arnos Street Totterdown BS4 3BS Bristol Avon | British | Solicitor | 32303450001 | |||||
BAKER, Christopher | Secretary | 41 Whitesfield Road BS48 2DY Nailsea Avon | British | Adviser | 102010990001 | |||||
BROWNE, Peter William Forrest | Secretary | 151 North Road St Andrews BS6 5AH Bristol Aon | British | Solicitor | 45761640001 | |||||
GAREL, Janine Myfanwy | Secretary | 35 Park Place Eastville BS5 6RG Bristol Avon | British | Solicitor | 101779150001 | |||||
GREGORY, Jane Veronica | Secretary | 18 Blenheim Street Easton BS5 0NS Bristol | British | Housing Worker | 55353680001 | |||||
HOLE, Debra Clare | Secretary | 2 Moon Street Bristol BS2 8QE | 188515460001 | |||||||
HOLE, Debra Clare | Secretary | 2 Moon Street Bristol BS2 8QE | 157322260001 | |||||||
HUESTON, Heather Catharine | Secretary | 95 Valentine Close BS14 9NZ Bristol | British | Retired | 61331000001 | |||||
MCKEOWN, Alison | Secretary | 10 Belvoir Road St Belvoir Road St Andrews BS6 5DG Bristol Avon | British | Volunteers Coordinator | 33760330002 | |||||
RAIKES, Alexandra Olivia | Secretary | 4 Downs Court Henleaze Road BS9 4NN Bristol Avon | British | Case Worker | 39076770001 | |||||
TAYLOR, John | Secretary | 2 Moon Street Bristol BS2 8QE | 181728610001 | |||||||
AHMED, Kamrun Nahar | Director | 6 Gilslake Avenue Brentry BS10 6QN Bristol | British | Teacher | 50800250001 | |||||
AHMED, Monira Begum | Director | 1 East Park Drive Eastville BS5 6YL Bristol Avon | British | Racial Equality Officer | 39076820001 | |||||
AINDLEY, Julian | Director | 60 Robertson Road BS5 6JT Bristol Avon | British | Advisor | 102011280001 | |||||
ALI, Naseem | Director | 61 Sevier Street St Werburghs BS2 9QX Bristol Avon | British | Voluntary Sector Employee | 44259060001 | |||||
ALLAN, Geoffrey James Oakenfold | Director | 49 Arnos Street Totterdown BS4 3BS Bristol Avon | United Kingdom | British | Solicitor | 32303450001 | ||||
ALLAN, Yasmin | Director | 2 Moon Street Bristol BS2 8QE | England | British | Solicitor | 191988540001 | ||||
ARDALAN RAIKES, Alexandra | Director | 14 Meridian Place Clifton BS8 1JG Bristol Avon | British | Case Worker (Sari) | 34755910001 | |||||
BAKER, Christopher | Director | 41 Whitesfield Road BS48 2DY Nailsea Avon | United Kingdom | British | Adviser | 102010990001 | ||||
BANKS, Hilary | Director | 24 Ashley Hill BS6 5JG Bristol | British | Director | 19665980003 | |||||
BEATTY, Caroline Mary | Director | 10 Claremont Road BS7 8DQ Bristol Avon | England | British | Herbalist | 110216060001 | ||||
BEAZER, Kevin Anthony | Director | 44 Valley Gardens Downend BS16 6SG Bristol South West | British | Cwu Sw Regional Sec | 74808400001 |
Who are the persons with significant control of BRISTOL LAW CENTRE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Allison Charlotte Lewis | Mar 11, 2025 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William Ellerton | Mar 11, 2025 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Emmiline Davies | Jan 28, 2025 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Benjamin David Haslett | Nov 26, 2024 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Toby Fisher | Sep 24, 2024 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Piotr Lisowski | Sep 24, 2024 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British,Polish Country of Residence: England | |||
Natures of Control
| |||
Mr Nicky Auguste | Dec 06, 2023 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Dr Hannah Pearce | Sep 26, 2023 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christian Carter | Sep 26, 2023 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Jill Valerie Walsh | Sep 27, 2022 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Emma Louise Harvey | Sep 27, 2022 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Karen Bowers | Jun 07, 2021 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Ruth Richardson | Jul 14, 2020 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Tara Wolfe | Jul 14, 2020 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Vita Falbo-Ellis | Jul 14, 2020 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Esther Pickup Keller | Jun 04, 2019 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Katie Pritchard | Nov 20, 2018 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Lhosa Anne Daly | Nov 14, 2017 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Gordon Hall | May 09, 2017 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Timothy Silvey | Mar 14, 2017 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Whitcombe | Mar 14, 2017 | 2 Moon Street Bristol BS2 8QE | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Padma Ramanan | Oct 17, 2016 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Oliver Geoffrey William Lewis | Apr 06, 2016 | Doughty Street WC1N 2LS London Doughty Street Chambers England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Dipika Keen | Apr 06, 2016 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Roger Leslie Berry | Apr 06, 2016 | West Street St. Philips BS2 0BH Bristol 2 Hide Market England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0