BRISTOL COMMUNITY HEALTH C.I.C.
Overview
| Company Name | BRISTOL COMMUNITY HEALTH C.I.C. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07582710 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRISTOL COMMUNITY HEALTH C.I.C.?
- Other human health activities (86900) / Human health and social work activities
Where is BRISTOL COMMUNITY HEALTH C.I.C. located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRISTOL COMMUNITY HEALTH C.I.C.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for BRISTOL COMMUNITY HEALTH C.I.C.?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2020 |
What are the latest filings for BRISTOL COMMUNITY HEALTH C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 30, 2023 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 30, 2022 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on Oct 28, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 30, 2021 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from South Plaza Marlborough Street Bristol Avon BS1 3NX to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Aug 15, 2020 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed to 1020 Eskdale Road Winnersh Wokingham RG41 5TS | 1 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2020 | 47 pages | AA | ||||||||||
Termination of appointment of Michele Jane Narey as a director on Jul 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rhona Macdonald as a director on Jul 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aileen Paterson Fraser as a director on Jul 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Dovey as a director on Jul 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Clive Robert Field as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Georgina Louise Davin as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Feb 29, 2020
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Statement of capital following an allotment of shares on Feb 29, 2020
| 3 pages | SH01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Jan 31, 2020
| 6 pages | SH06 | ||||||||||
Statement of capital following an allotment of shares on Jan 31, 2020
| 3 pages | SH01 | ||||||||||
Who are the officers of BRISTOL COMMUNITY HEALTH C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAKINSON, Joanna Claire | Secretary | Finsbury Square EC2A 1AG London 30 | 198199020001 | |||||||
| MAKINSON, Joanna Claire | Director | Finsbury Square EC2A 1AG London 30 | England | British | 198199930001 | |||||
| HOTCHEN, Graham Peter | Secretary | Marlborough Street BS1 3NX Bristol South Plaza Avon | 196677880001 | |||||||
| HOTCHEN, Graham Peter | Secretary | Marlborough Street BS1 3NX Bristol South Plaza Avon | 198484320001 | |||||||
| WINTERTON, Lindsay Ann | Secretary | Marlborough Street BS1 3NX Bristol South Plaza Avon | 171131630001 | |||||||
| CLARKE, Julia | Director | Marlborough Street BS1 3NX Bristol South Plaza (Six Floor) South West | England | British | 164038600002 | |||||
| DAVIN, Georgina Louise | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 232180760001 | |||||
| DAVIS, Richard John | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 166434650001 | |||||
| DOVEY, Julie | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 194197900001 | |||||
| FIELD, Clive Robert | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 194553830001 | |||||
| FIELD, Susan Karen | Director | Marlborough Street BS1 3NX Bristol 6th Floor South Plaza England Uk | England | British | 74715530001 | |||||
| FRASER, Aileen Paterson | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 177631330001 | |||||
| GOULD, Jonathan Mark | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 140942780002 | |||||
| HOLLAND, Helen | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 39508090001 | |||||
| HOTCHEN, Graham Peter | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | United Kingdom | British | 71113770002 | |||||
| HOTCHEN, Graham Peter | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | United Kingdom | British | 71113770002 | |||||
| HOTCHEN, Graham Peter | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | United Kingdom | British | 71113770002 | |||||
| HOWDEN, Ashley Mark | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | Australian | 115583340001 | |||||
| HUGHES, Stephen Daniel | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 141762410003 | |||||
| HUTCHISON, Sumita | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | United Kingdom | British | 181611500001 | |||||
| JOWSEY, Peter John | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 184586470001 | |||||
| KEARNEY, Paul Kevin Michael | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 34347890005 | |||||
| KINGSTON, Mark, Dr | Director | Marlborough Street BS1 3NX Bristol South Plaza (Six Floor) South West | England | British | 164038350001 | |||||
| KINGSTON, Peter Mark, Dr | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | United Kingdom | British | 133030260001 | |||||
| MACDONALD, Rhona | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 53012850002 | |||||
| MARTIN, Tracey | Director | Marlborough Street BS1 3NX Bristol South Plaza (Six Floor) South West United Kingdom | United Kingdom | British | 164032220001 | |||||
| NAREY, Michele Jane | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | United Kingdom | British | 50992070001 | |||||
| OSEI, Pipim Poku | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | Ghanaian | 204340220001 | |||||
| PHILLPOTTS, Penelope Victoria Rosalie Mae | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 176937670001 | |||||
| ROSS, Hugh Robert | Director | Marlborough Street BS1 3NX Bristol South Plaza (Six Floor) South West | England | British | 156610580001 | |||||
| SAMUEL, Richard | Director | Marlborough Street BS1 3NX Bristol Six Floor South Plaza South West | Uk | British | 164850140001 | |||||
| STEVENS, Neil Matthew | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 164164070001 | |||||
| STEWART, David Neil Forsyth | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 159915340001 | |||||
| TAUBMAN, Steve | Director | Marlborough Street BS1 3NX Bristol South Plaza (Sixth Floor) South West | United Kingdom | British | 164535220002 | |||||
| YEO, Andrew Richard | Director | Marlborough Street BS1 3NX Bristol South Plaza Avon | England | British | 189126140001 |
What are the latest statements on persons with significant control for BRISTOL COMMUNITY HEALTH C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 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 |
Does BRISTOL COMMUNITY HEALTH C.I.C. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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