THE BRISTOL INITIATIVE

THE BRISTOL INITIATIVE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE BRISTOL INITIATIVE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02317141
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE BRISTOL INITIATIVE?

    Previous Company Names
    Company NameFromUntil
    RIGHTBATCH LIMITEDNov 14, 1988Nov 14, 1988

    What are the latest accounts for THE BRISTOL INITIATIVE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE BRISTOL INITIATIVE?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for THE BRISTOL INITIATIVE?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jemma Amy Gueno as a secretary on May 23, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Teresa Louise Creese as a secretary on May 11, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Brenda Alison Parsons as a secretary on May 24, 2019

    1 pagesTM02

    Appointment of Miss Jemma Amy Gueno as a secretary on May 24, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to May 23, 2016 no member list

    2 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Who are the officers of THE BRISTOL INITIATIVE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREESE, Teresa Louise
    Leigh Court Business West
    Abbots Leigh
    BS8 3RA Bristol
    Secretary
    Leigh Court Business West
    Abbots Leigh
    BS8 3RA Bristol
    295774100001
    GREENWOOD, Joanna Cathryn
    Leigh Court Business West
    Abbots Leigh
    BS8 3RA Bristol
    Director
    Leigh Court Business West
    Abbots Leigh
    BS8 3RA Bristol
    EnglandBritish158516750001
    GUENO, Jemma Amy
    Leigh Court Business West
    Abbots Leigh
    BS8 3RA Bristol
    Secretary
    Leigh Court Business West
    Abbots Leigh
    BS8 3RA Bristol
    258869780001
    HUTCHINGS, Nigel Barrie
    Highfield House 169 Wellsway
    Keynsham
    BS31 1JE Bristol
    Avon
    Secretary
    Highfield House 169 Wellsway
    Keynsham
    BS31 1JE Bristol
    Avon
    British67245130001
    MONAGHAN, Fiona Rosemary
    The Old Post Office
    TA23 0QW Treborough
    Somerset
    Secretary
    The Old Post Office
    TA23 0QW Treborough
    Somerset
    British75731120003
    PALMER, John Leslie
    100 Ashlawn Road
    CV22 5ER Rugby
    Warwickshire
    Secretary
    100 Ashlawn Road
    CV22 5ER Rugby
    Warwickshire
    British1559340001
    PARSONS, Brenda Alison
    Leigh Court Business West
    Abbots Leigh
    BS8 3RA Bristol
    Secretary
    Leigh Court Business West
    Abbots Leigh
    BS8 3RA Bristol
    181734790001
    SAVAGE, John Christopher
    9 Mortimer Road
    Clifton
    BS8 4EX Bristol
    Avon
    Secretary
    9 Mortimer Road
    Clifton
    BS8 4EX Bristol
    Avon
    British8599760001
    BADDELEY, Laurence George
    5 Woodside Gardens
    Portishead
    BS20 8EQ Bristol
    Avon
    Director
    5 Woodside Gardens
    Portishead
    BS20 8EQ Bristol
    Avon
    British18407280001
    BROCKBANK, Neil
    Hargrove House College Road
    Lansdown
    BA1 5RR Bath
    Avon
    Director
    Hargrove House College Road
    Lansdown
    BA1 5RR Bath
    Avon
    British14576610001
    CAMM, Gillian Elizabeth
    Oakleaze
    Breadstone
    GL13 9HG Berkeley
    Gloucestershire
    Director
    Oakleaze
    Breadstone
    GL13 9HG Berkeley
    Gloucestershire
    EnglandBritish57088500001
    CLAISSE, Douglas Martin
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    Director
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    British35372220001
    COWAP, Roy Joseph
    11 Shipham Close
    Nailsea
    BS48 4YB Bristol
    Avon
    Director
    11 Shipham Close
    Nailsea
    BS48 4YB Bristol
    Avon
    British101448030001
    CRIPPS, Bernard John
    34 Chock Lane
    Westbury-On-Trym
    BS9 3EX Bristol
    Director
    34 Chock Lane
    Westbury-On-Trym
    BS9 3EX Bristol
    British1926290001
    CURLING, Christopher John
    Stonedale
    Woollard, Pensford
    BS39 4HY Bristol
    Director
    Stonedale
    Woollard, Pensford
    BS39 4HY Bristol
    EnglandBritish72227770001
    DAVIES, Roger Clement
    Midvaag
    Rownham Hill
    BS8 3PU Bristol
    Avon
    Director
    Midvaag
    Rownham Hill
    BS8 3PU Bristol
    Avon
    EnglandBritish69254630001
    DAVIS, John
    St Davids 6 Ivywell Road
    BS9 1NX Bristol
    Avon
    Director
    St Davids 6 Ivywell Road
    BS9 1NX Bristol
    Avon
    British14576770001
    DE CORDOVA, Dennis Keith
    25 Ashley Hill
    Montpelier
    BS6 5JA Bristol
    Avon
    Director
    25 Ashley Hill
    Montpelier
    BS6 5JA Bristol
    Avon
    British5239940001
    DUNKERLEY, Christopher
    Glen House Sandy Lane
    Abbots Leigh
    BS8 3SE Bristol
    Avon
    Director
    Glen House Sandy Lane
    Abbots Leigh
    BS8 3SE Bristol
    Avon
    United KingdomBritish13272770001
    DURIE, William Howard Robert
    Deerhurst
    Church Road
    BS8 3QU Abbots Leigh
    Bristol
    Director
    Deerhurst
    Church Road
    BS8 3QU Abbots Leigh
    Bristol
    EnglandBritish170168770002
    FITZSIMONS, Patrick Anthony
    Hill House
    Hannington
    SN6 7RS Swindon
    Wiltshire
    Director
    Hill House
    Hannington
    SN6 7RS Swindon
    Wiltshire
    EnglandBritish25676940001
    FLOYD, Peter John
    Maryland
    Old Down Tockington
    BS32 4PT Bristol
    Avon
    Director
    Maryland
    Old Down Tockington
    BS32 4PT Bristol
    Avon
    British36531240001
    GEOGHEGAN, Christopher Vincent
    Gatcombe
    Bridgwater Road Sidcot
    BS25 1NH Winscombe
    North Somerset
    Director
    Gatcombe
    Bridgwater Road Sidcot
    BS25 1NH Winscombe
    North Somerset
    United KingdomBritish71036100001
    GIBSON, Neville
    Brentor 3 The Ridgeway
    Westbury On Trym
    BS10 7DG Bristol
    Avon
    Director
    Brentor 3 The Ridgeway
    Westbury On Trym
    BS10 7DG Bristol
    Avon
    British14576640001
    GREGORY, Philip William
    70 Old Quarry Road
    Shirehampton
    BS11 0ER Bristol
    Avon
    Director
    70 Old Quarry Road
    Shirehampton
    BS11 0ER Bristol
    Avon
    British14576650001
    HARDING, Christopher John
    32 Cumberland Street
    BS2 8NL Bristol
    Avon
    Director
    32 Cumberland Street
    BS2 8NL Bristol
    Avon
    British18407290001
    HARTNELL, Charles St John
    Cameley House
    Cameley Temple Cloud
    BS39 5AJ Bristol
    Somerset
    Director
    Cameley House
    Cameley Temple Cloud
    BS39 5AJ Bristol
    Somerset
    British67680230001
    HIDER, David James
    13 Glenavon Park
    Stoke Bishop
    BS9 1RS Bristol
    Director
    13 Glenavon Park
    Stoke Bishop
    BS9 1RS Bristol
    EnglandBritish14576800001
    HURLEY, Andrew
    Andina 2 Reaburn Close
    Charlton Kings
    GL52 6NL Cheltenham
    Gloucestershire
    Director
    Andina 2 Reaburn Close
    Charlton Kings
    GL52 6NL Cheltenham
    Gloucestershire
    British14576660001
    IRVINE, George David
    6 Westbrook Park
    Weston
    BA1 4DP Bath
    Avon
    Director
    6 Westbrook Park
    Weston
    BA1 4DP Bath
    Avon
    British26995570002
    JEFFERIES, Jonathan Peter
    Hill View House The Street
    Ubley
    BS18 6PD Bristol
    Avon
    Director
    Hill View House The Street
    Ubley
    BS18 6PD Bristol
    Avon
    British17429960001
    JONES, David Gareth
    The Manse Penyfan
    The Narth
    NP5 4RA Monmouth
    Gwent
    Director
    The Manse Penyfan
    The Narth
    NP5 4RA Monmouth
    Gwent
    Welsh29235510001
    KELSEY, Michael Edward
    11 Rockleaze Court
    Sneyd Park
    BS9 1NN Bristol
    Avon
    Director
    11 Rockleaze Court
    Sneyd Park
    BS9 1NN Bristol
    Avon
    British14576670001
    KINGMAN, John Frank Charles, Sir
    Stuart House
    Royal Fort
    BS8 1UH Bristol
    Director
    Stuart House
    Royal Fort
    BS8 1UH Bristol
    British47662830001
    LAWDER, Simon David Patrick
    1 Beryl House
    BA5 3JP Wells
    Somerset
    Director
    1 Beryl House
    BA5 3JP Wells
    Somerset
    British73834550001

    Who are the persons with significant control of THE BRISTOL INITIATIVE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Joanna Cathryn Greenwood
    Leigh Court Business West
    Abbots Leigh
    BS8 3RA Bristol
    May 23, 2017
    Leigh Court Business West
    Abbots Leigh
    BS8 3RA Bristol
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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