BRISTOL CHARITIES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRISTOL CHARITIES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05402303
    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 BRISTOL CHARITIES?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is BRISTOL CHARITIES located?

    Registered Office Address
    The Vassall Centre Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRISTOL CHARITIES?

    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 BRISTOL CHARITIES?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for BRISTOL CHARITIES?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    61 pagesAA

    Appointment of Mrs Emma-Jane Louise Dalley as a director on Nov 18, 2025

    2 pagesAP01

    Appointment of Mr Christian James Porter as a director on Nov 18, 2025

    2 pagesAP01

    Termination of appointment of Nolan Ellis Webber as a director on Nov 18, 2025

    1 pagesTM01

    Termination of appointment of Ian Hyland Dunn as a director on Jun 26, 2025

    1 pagesTM01

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    65 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Street as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Richard Arthur Gore as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mrs Anita Nkolisa Woodburn as a director on Nov 23, 2023

    2 pagesAP01

    Appointment of Mr Robert James David Yeandle as a director on Nov 23, 2023

    2 pagesAP01

    Appointment of Mrs Be Mccarroll as a director on Nov 23, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    61 pagesAA

    Appointment of Mr Roni Nii Kwame Adjei as a director on Sep 22, 2023

    2 pagesAP01

    Appointment of Mrs Paula Cardwell as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Keith Graham Low as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Elizabeth Carrington-Porter as a director on Sep 22, 2023

    1 pagesTM01

    Registered office address changed from 17 Saint Augustines Parade Bristol Avon BS1 4UL to The Vassall Centre Gill Avenue Fishponds Bristol BS16 2QQ on Aug 02, 2023

    1 pagesAD01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Karen Rachel Jones as a director on Feb 10, 2023

    2 pagesAP01

    Termination of appointment of Michelle Theresa Meredith as a director on Jan 27, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    60 pagesAA

    Appointment of Mr Keith Anthony Hicks as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Paul Andrew Staples as a director on Sep 22, 2022

    1 pagesTM01

    Who are the officers of BRISTOL CHARITIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINES, Julian
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Secretary
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    295542620001
    ADJEI, Roni Nii Kwame
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandGhanaian,British314097380001
    CARDWELL, Paula
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish223542180001
    DALLEY, Emma-Jane Louise
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish299696340001
    HICKS, Keith Anthony
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish263961870001
    HOWELL, Rachel Mary
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish251223510001
    JONES, Karen Rachel
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish305941950001
    MCCARROLL, Be
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish259216300001
    MENNELL, Andrew Guise
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish251226940001
    PORTER, Christian James
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish342792630001
    SPENCER, Olivia Lettice
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish251270370001
    STREET, Andrew
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    United KingdomBritish209891180001
    WOODBURN, Anita Nkolisa
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish316745810001
    YEANDLE, Robert James David
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish36794100003
    ANKETELL, Anne Suganthi
    17 Saint Augustines Parade
    Bristol
    BS1 4UL Avon
    Secretary
    17 Saint Augustines Parade
    Bristol
    BS1 4UL Avon
    182465230001
    DAVIES, Sarah Ann
    17 Saint Augustines Parade
    Bristol
    BS1 4UL Avon
    Secretary
    17 Saint Augustines Parade
    Bristol
    BS1 4UL Avon
    179084480001
    JONES, David
    St Augustines Parade
    BS1 4UL Bristol
    17
    Avon
    Secretary
    St Augustines Parade
    BS1 4UL Bristol
    17
    Avon
    British104020030002
    ACHESON, Robert
    Dennyview Road
    BS8 3RD Abbots Leigh
    37
    Somerset
    Director
    Dennyview Road
    BS8 3RD Abbots Leigh
    37
    Somerset
    EnglandBritish175611880001
    ACKLAND, James Bryant
    8 Cheyne Road
    Stoke Bishop
    BS9 2DH Bristol
    Avon
    Director
    8 Cheyne Road
    Stoke Bishop
    BS9 2DH Bristol
    Avon
    EnglandBritish33864700001
    BONHAM, Arthur Keith
    Serchio 38 Old Sneed Avenue
    Stoke Bishop
    BS9 1SE Bristol
    Director
    Serchio 38 Old Sneed Avenue
    Stoke Bishop
    BS9 1SE Bristol
    United KingdomBritish46500150001
    BOSNELL, Harriet Frances
    17 Saint Augustines Parade
    Bristol
    BS1 4UL Avon
    Director
    17 Saint Augustines Parade
    Bristol
    BS1 4UL Avon
    EnglandBritish171548100002
    CARRINGTON-PORTER, Elizabeth
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish274919460001
    CHAUDHRY, Shaheen Shahzadi, Doctor
    St. Augustines Parade
    BS1 4UL Bristol
    17
    England
    Director
    St. Augustines Parade
    BS1 4UL Bristol
    17
    England
    EnglandBritish293467730001
    CLAYDON, Laura Elizabeth
    Church Lane
    Lower Failand
    BS8 3SP Bristol
    Elm Tree Cottage, Church Lane, Failand Bristol
    England
    Director
    Church Lane
    Lower Failand
    BS8 3SP Bristol
    Elm Tree Cottage, Church Lane, Failand Bristol
    England
    EnglandBritish141458560002
    COTTRELL, John, Dr
    90 Redland Road
    Redland
    BS6 6QZ Bristol
    Director
    90 Redland Road
    Redland
    BS6 6QZ Bristol
    United KingdomBritish4653930001
    DAS, Kamala
    Abbots Orchard Manor Road
    Abbots Leigh
    BS8 3RR Bristol
    Director
    Abbots Orchard Manor Road
    Abbots Leigh
    BS8 3RR Bristol
    EnglandBritish62340470002
    DUNN, Ian Hyland
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish112600020001
    ENGLAND, Barry Raymond
    Belvedere
    North Road Leigh Woods
    BS8 3PN Bristol
    Director
    Belvedere
    North Road Leigh Woods
    BS8 3PN Bristol
    EnglandBritish88485980001
    FINCH, Mark Patrick
    17 Saint Augustines Parade
    Bristol
    BS1 4UL Avon
    Director
    17 Saint Augustines Parade
    Bristol
    BS1 4UL Avon
    EnglandBritish160724490001
    FRANCIS, Julie Lynn
    78 Whitesfield Road
    BS48 4JF Nailsea
    North Somerset
    Director
    78 Whitesfield Road
    BS48 4JF Nailsea
    North Somerset
    British112465190001
    GORE, Richard Arthur
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    Director
    Gill Avenue
    Fishponds
    BS16 2QQ Bristol
    The Vassall Centre
    England
    EnglandBritish142693260001
    GWYN MASON, Jeffrey
    27 Bramble Drive
    BS9 1RE Bristol
    Avon
    Director
    27 Bramble Drive
    BS9 1RE Bristol
    Avon
    British104019970001
    HALTON, Clive Alan
    Orchard House Frenchay Hill
    BS16 1LU Bristol
    Director
    Orchard House Frenchay Hill
    BS16 1LU Bristol
    United KingdomBritish3063220001
    HAMPTON, Susan
    34 Fitzharding Road
    St Katherines Park
    BS20 0EH Pill
    Avon
    Director
    34 Fitzharding Road
    St Katherines Park
    BS20 0EH Pill
    Avon
    United KingdomBritish64466650003
    HARRIS, Anthony Beauchamp
    St. Augustines Parade
    BS1 4UL Bristol
    17
    Avon
    Director
    St. Augustines Parade
    BS1 4UL Bristol
    17
    Avon
    United KingdomBritish10913260001

    What are the latest statements on persons with significant control for BRISTOL CHARITIES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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