THE BRISTOL INITIATIVE
Overview
| Company Name | THE BRISTOL INITIATIVE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02317141 |
| 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 THE BRISTOL INITIATIVE?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE BRISTOL INITIATIVE located?
| Registered Office Address | Leigh Court Business West Abbots Leigh BS8 3RA Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BRISTOL INITIATIVE?
| Company Name | From | Until |
|---|---|---|
| RIGHTBATCH LIMITED | Nov 14, 1988 | Nov 14, 1988 |
What are the latest accounts for THE BRISTOL INITIATIVE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE BRISTOL INITIATIVE?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for THE BRISTOL INITIATIVE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jemma Amy Gueno as a secretary on May 23, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Teresa Louise Creese as a secretary on May 11, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brenda Alison Parsons as a secretary on May 24, 2019 | 1 pages | TM02 | ||
Appointment of Miss Jemma Amy Gueno as a secretary on May 24, 2019 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 23, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Annual return made up to May 23, 2016 no member list | 2 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||
Who are the officers of THE BRISTOL INITIATIVE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREESE, Teresa Louise | Secretary | Leigh Court Business West Abbots Leigh BS8 3RA Bristol | 295774100001 | |||||||
| GREENWOOD, Joanna Cathryn | Director | Leigh Court Business West Abbots Leigh BS8 3RA Bristol | England | British | 158516750001 | |||||
| GUENO, Jemma Amy | Secretary | Leigh Court Business West Abbots Leigh BS8 3RA Bristol | 258869780001 | |||||||
| HUTCHINGS, Nigel Barrie | Secretary | Highfield House 169 Wellsway Keynsham BS31 1JE Bristol Avon | British | 67245130001 | ||||||
| MONAGHAN, Fiona Rosemary | Secretary | The Old Post Office TA23 0QW Treborough Somerset | British | 75731120003 | ||||||
| PALMER, John Leslie | Secretary | 100 Ashlawn Road CV22 5ER Rugby Warwickshire | British | 1559340001 | ||||||
| PARSONS, Brenda Alison | Secretary | Leigh Court Business West Abbots Leigh BS8 3RA Bristol | 181734790001 | |||||||
| SAVAGE, John Christopher | Secretary | 9 Mortimer Road Clifton BS8 4EX Bristol Avon | British | 8599760001 | ||||||
| BADDELEY, Laurence George | Director | 5 Woodside Gardens Portishead BS20 8EQ Bristol Avon | British | 18407280001 | ||||||
| BROCKBANK, Neil | Director | Hargrove House College Road Lansdown BA1 5RR Bath Avon | British | 14576610001 | ||||||
| CAMM, Gillian Elizabeth | Director | Oakleaze Breadstone GL13 9HG Berkeley Gloucestershire | England | British | 57088500001 | |||||
| CLAISSE, Douglas Martin | Director | Higher Shortwood Farm Litton BA3 4PT Bath Bath And North East Somerset | British | 35372220001 | ||||||
| COWAP, Roy Joseph | Director | 11 Shipham Close Nailsea BS48 4YB Bristol Avon | British | 101448030001 | ||||||
| CRIPPS, Bernard John | Director | 34 Chock Lane Westbury-On-Trym BS9 3EX Bristol | British | 1926290001 | ||||||
| CURLING, Christopher John | Director | Stonedale Woollard, Pensford BS39 4HY Bristol | England | British | 72227770001 | |||||
| DAVIES, Roger Clement | Director | Midvaag Rownham Hill BS8 3PU Bristol Avon | England | British | 69254630001 | |||||
| DAVIS, John | Director | St Davids 6 Ivywell Road BS9 1NX Bristol Avon | British | 14576770001 | ||||||
| DE CORDOVA, Dennis Keith | Director | 25 Ashley Hill Montpelier BS6 5JA Bristol Avon | British | 5239940001 | ||||||
| DUNKERLEY, Christopher | Director | Glen House Sandy Lane Abbots Leigh BS8 3SE Bristol Avon | United Kingdom | British | 13272770001 | |||||
| DURIE, William Howard Robert | Director | Deerhurst Church Road BS8 3QU Abbots Leigh Bristol | England | British | 170168770002 | |||||
| FITZSIMONS, Patrick Anthony | Director | Hill House Hannington SN6 7RS Swindon Wiltshire | England | British | 25676940001 | |||||
| FLOYD, Peter John | Director | Maryland Old Down Tockington BS32 4PT Bristol Avon | British | 36531240001 | ||||||
| GEOGHEGAN, Christopher Vincent | Director | Gatcombe Bridgwater Road Sidcot BS25 1NH Winscombe North Somerset | United Kingdom | British | 71036100001 | |||||
| GIBSON, Neville | Director | Brentor 3 The Ridgeway Westbury On Trym BS10 7DG Bristol Avon | British | 14576640001 | ||||||
| GREGORY, Philip William | Director | 70 Old Quarry Road Shirehampton BS11 0ER Bristol Avon | British | 14576650001 | ||||||
| HARDING, Christopher John | Director | 32 Cumberland Street BS2 8NL Bristol Avon | British | 18407290001 | ||||||
| HARTNELL, Charles St John | Director | Cameley House Cameley Temple Cloud BS39 5AJ Bristol Somerset | British | 67680230001 | ||||||
| HIDER, David James | Director | 13 Glenavon Park Stoke Bishop BS9 1RS Bristol | England | British | 14576800001 | |||||
| HURLEY, Andrew | Director | Andina 2 Reaburn Close Charlton Kings GL52 6NL Cheltenham Gloucestershire | British | 14576660001 | ||||||
| IRVINE, George David | Director | 6 Westbrook Park Weston BA1 4DP Bath Avon | British | 26995570002 | ||||||
| JEFFERIES, Jonathan Peter | Director | Hill View House The Street Ubley BS18 6PD Bristol Avon | British | 17429960001 | ||||||
| JONES, David Gareth | Director | The Manse Penyfan The Narth NP5 4RA Monmouth Gwent | Welsh | 29235510001 | ||||||
| KELSEY, Michael Edward | Director | 11 Rockleaze Court Sneyd Park BS9 1NN Bristol Avon | British | 14576670001 | ||||||
| KINGMAN, John Frank Charles, Sir | Director | Stuart House Royal Fort BS8 1UH Bristol | British | 47662830001 | ||||||
| LAWDER, Simon David Patrick | Director | 1 Beryl House BA5 3JP Wells Somerset | British | 73834550001 |
Who are the persons with significant control of THE BRISTOL INITIATIVE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Joanna Cathryn Greenwood | May 23, 2017 | Leigh Court Business West Abbots Leigh BS8 3RA Bristol | No |
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