BRISTOL CHARITIES
Overview
| Company Name | BRISTOL CHARITIES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05402303 |
| 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 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 Address | No |
What are the latest accounts for BRISTOL CHARITIES?
| 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 BRISTOL CHARITIES?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for BRISTOL CHARITIES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 61 pages | AA | ||
Appointment of Mrs Emma-Jane Louise Dalley as a director on Nov 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christian James Porter as a director on Nov 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nolan Ellis Webber as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian Hyland Dunn as a director on Jun 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 65 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Street as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Arthur Gore as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Anita Nkolisa Woodburn as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Robert James David Yeandle as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Be Mccarroll as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 61 pages | AA | ||
Appointment of Mr Roni Nii Kwame Adjei as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Paula Cardwell as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Keith Graham Low as a director on Sep 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Carrington-Porter as a director on Sep 22, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Karen Rachel Jones as a director on Feb 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michelle Theresa Meredith as a director on Jan 27, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 60 pages | AA | ||
Appointment of Mr Keith Anthony Hicks as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Andrew Staples as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Who are the officers of BRISTOL CHARITIES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINES, Julian | Secretary | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | 295542620001 | |||||||
| ADJEI, Roni Nii Kwame | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | Ghanaian,British | 314097380001 | |||||
| CARDWELL, Paula | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 223542180001 | |||||
| DALLEY, Emma-Jane Louise | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 299696340001 | |||||
| HICKS, Keith Anthony | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 263961870001 | |||||
| HOWELL, Rachel Mary | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 251223510001 | |||||
| JONES, Karen Rachel | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 305941950001 | |||||
| MCCARROLL, Be | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 259216300001 | |||||
| MENNELL, Andrew Guise | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 251226940001 | |||||
| PORTER, Christian James | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 342792630001 | |||||
| SPENCER, Olivia Lettice | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 251270370001 | |||||
| STREET, Andrew | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | United Kingdom | British | 209891180001 | |||||
| WOODBURN, Anita Nkolisa | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 316745810001 | |||||
| YEANDLE, Robert James David | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 36794100003 | |||||
| ANKETELL, Anne Suganthi | Secretary | 17 Saint Augustines Parade Bristol BS1 4UL Avon | 182465230001 | |||||||
| DAVIES, Sarah Ann | Secretary | 17 Saint Augustines Parade Bristol BS1 4UL Avon | 179084480001 | |||||||
| JONES, David | Secretary | St Augustines Parade BS1 4UL Bristol 17 Avon | British | 104020030002 | ||||||
| ACHESON, Robert | Director | Dennyview Road BS8 3RD Abbots Leigh 37 Somerset | England | British | 175611880001 | |||||
| ACKLAND, James Bryant | Director | 8 Cheyne Road Stoke Bishop BS9 2DH Bristol Avon | England | British | 33864700001 | |||||
| BONHAM, Arthur Keith | Director | Serchio 38 Old Sneed Avenue Stoke Bishop BS9 1SE Bristol | United Kingdom | British | 46500150001 | |||||
| BOSNELL, Harriet Frances | Director | 17 Saint Augustines Parade Bristol BS1 4UL Avon | England | British | 171548100002 | |||||
| CARRINGTON-PORTER, Elizabeth | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 274919460001 | |||||
| CHAUDHRY, Shaheen Shahzadi, Doctor | Director | St. Augustines Parade BS1 4UL Bristol 17 England | England | British | 293467730001 | |||||
| CLAYDON, Laura Elizabeth | Director | Church Lane Lower Failand BS8 3SP Bristol Elm Tree Cottage, Church Lane, Failand Bristol England | England | British | 141458560002 | |||||
| COTTRELL, John, Dr | Director | 90 Redland Road Redland BS6 6QZ Bristol | United Kingdom | British | 4653930001 | |||||
| DAS, Kamala | Director | Abbots Orchard Manor Road Abbots Leigh BS8 3RR Bristol | England | British | 62340470002 | |||||
| DUNN, Ian Hyland | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 112600020001 | |||||
| ENGLAND, Barry Raymond | Director | Belvedere North Road Leigh Woods BS8 3PN Bristol | England | British | 88485980001 | |||||
| FINCH, Mark Patrick | Director | 17 Saint Augustines Parade Bristol BS1 4UL Avon | England | British | 160724490001 | |||||
| FRANCIS, Julie Lynn | Director | 78 Whitesfield Road BS48 4JF Nailsea North Somerset | British | 112465190001 | ||||||
| GORE, Richard Arthur | Director | Gill Avenue Fishponds BS16 2QQ Bristol The Vassall Centre England | England | British | 142693260001 | |||||
| GWYN MASON, Jeffrey | Director | 27 Bramble Drive BS9 1RE Bristol Avon | British | 104019970001 | ||||||
| HALTON, Clive Alan | Director | Orchard House Frenchay Hill BS16 1LU Bristol | United Kingdom | British | 3063220001 | |||||
| HAMPTON, Susan | Director | 34 Fitzharding Road St Katherines Park BS20 0EH Pill Avon | United Kingdom | British | 64466650003 | |||||
| HARRIS, Anthony Beauchamp | Director | St. Augustines Parade BS1 4UL Bristol 17 Avon | United Kingdom | British | 10913260001 |
What are the latest statements on persons with significant control for BRISTOL CHARITIES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 23, 2017 | The 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