THE BRISTOL SOUP RUN TRUST - BRISTOL


Company Profile Company Filings

Overview

THE BRISTOL SOUP RUN TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
THE BRISTOL SOUP RUN TRUST was incorporated 36 years ago on 15/12/1987 and has the registered number: 02205600. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

THE BRISTOL SOUP RUN TRUST - BRISTOL

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

38 WOODBRIDGE ROAD
BRISTOL
BS4 2EU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/01/2023 06/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NATALIE OLIVER May 1980 British Director 2021-03-31 CURRENT
MR ANTHONY COLETTO Aug 1981 British Director 2021-03-31 CURRENT
MR DAVID GEORGE CUSSANS Jul 1966 British Director 2019-08-27 CURRENT
RICHARD CHRISTOPHER PRICE Aug 1963 British Director 2021-03-31 CURRENT
MRS KATY ANN WOODS Nov 1981 British Director 2021-03-31 CURRENT
MRS SHEEYLAH PRICE Jan 1969 British Director 2021-03-31 CURRENT
SALLY ANN MCKEOWN Jan 1952 British Director 2008-11-10 UNTIL 2012-03-27 RESIGNED
MR DAVID EDWARD SHEPHERD Dec 1962 Director RESIGNED
STEVEN PAUL ROBINSON Mar 1956 British Director 1998-11-11 UNTIL 2000-05-13 RESIGNED
PHILIP BUDD Feb 1941 Secretary 2000-05-13 UNTIL 2004-09-14 RESIGNED
DANIEL RAPHAEL PUGLISI-ALLEGRA Mar 1968 British Director 2006-03-27 UNTIL 2012-09-18 RESIGNED
MR MARTYN STAFFORD POOLE Feb 1946 British Director 1992-07-01 UNTIL 2000-05-13 RESIGNED
ROSEMARY FLORENCE MULCAHY May 1948 British Director 1994-12-12 UNTIL 2000-05-13 RESIGNED
PATRICK O'HALLORAN Feb 1964 British Director 2000-05-11 UNTIL 2005-07-05 RESIGNED
PHILIP GERARD MCWILLIAMS Dec 1959 British Director 2007-11-22 UNTIL 2019-03-15 RESIGNED
MRS ELAINE KATHLEEN WING Nov 1964 British Director 1992-07-01 UNTIL 1994-12-12 RESIGNED
DANIEL RAPHAEL PUGLISI-ALLEGRA Mar 1968 British Secretary 2007-01-31 UNTIL 2011-11-24 RESIGNED
MR DAVID EDWARD SHEPHERD Dec 1962 Secretary RESIGNED
SALLY ANNE PUGLISI-ALLEGRA Mar 1965 British Director 2008-11-10 UNTIL 2011-03-29 RESIGNED
ROSEMARY FLORENCE MULCAHY May 1948 British Secretary 1998-02-18 UNTIL 2000-05-13 RESIGNED
PHILIP GERARD MCWILLIAMS British Secretary 2011-11-29 UNTIL 2019-03-15 RESIGNED
ANDREW SIMON THOMSON Mar 1978 Secretary 2004-09-14 UNTIL 2008-05-27 RESIGNED
MS SUZANNE HOUGHTON Dec 1970 British Director 2012-12-12 UNTIL 2021-05-31 RESIGNED
SYLVIA ELIZABETH ALLAN Apr 1932 British Director 1998-07-28 UNTIL 2000-05-13 RESIGNED
SYLVIA ELIZABETH ALLAN Apr 1932 British Director RESIGNED
MR PHILIP BUDD Feb 1941 British Director 2014-06-11 UNTIL 2018-12-17 RESIGNED
PETER JOHN COLLEY Jun 1944 British Director 2003-05-13 UNTIL 2006-05-30 RESIGNED
ROGER JOHN PAUL CROCKFORD Aug 1946 British Director 2000-05-11 UNTIL 2012-09-18 RESIGNED
MR JAMES HAMILTON IAN HARTRIDGE Apr 1963 British Director RESIGNED
MICHAEL JOHN HEWITT May 1954 British Director 2009-03-10 UNTIL 2012-09-18 RESIGNED
MRS EILEEN HOUGHTON Aug 1924 British Director RESIGNED
MR MARTYN LAURENCE JONES Jul 1985 British Director 2017-07-17 UNTIL 2021-05-27 RESIGNED
MICHAEL DAVID INNES Sep 1950 British Director 1994-12-12 UNTIL 1996-01-26 RESIGNED
MR RICHARD GORDON HIGGS Aug 1956 British Director 2009-03-31 UNTIL 2018-05-15 RESIGNED
MR STEPHEN GWYN JONES Jan 1970 British Director 2013-11-14 UNTIL 2020-10-05 RESIGNED
MR KEITH WILLIAMS Jan 1968 British Director 2006-03-27 UNTIL 2009-04-10 RESIGNED
RICHARD GRAHAM WHEELER May 1927 British Director 1999-02-17 UNTIL 2017-07-26 RESIGNED
MR ALBERT TYLER Aug 1923 British Director RESIGNED
NEVILLE TAYLOR Apr 1959 British Director 1994-07-27 UNTIL 1997-10-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David George Cussans 2021-03-31 7/1966 Bristol   Right to appoint and remove directors as trust
Mr Martyn Laurence Jones 2017-07-26 - 2021-05-29 7/1985 Bristol   Significant influence or control as trust
Mrs Suzanne Houghton 2016-04-06 - 2021-05-31 12/1970 Bristol   Significant influence or control as trust
Mr Stephen Gwyn Jones 2016-04-06 - 2020-10-05 1/1970 Bristol   Significant influence or control as trust
Mr Philip Gerard Mcwilliams 2016-04-06 - 2019-03-15 12/1959 Bristol   Significant influence or control as trust
Mr Phillip Budd 2016-04-06 - 2018-12-17 2/1941 Bristol   Significant influence or control as trust
Mr Richard Gordon Higgs 2016-04-06 - 2018-05-15 8/1956 Bristol   Significant influence or control as trust
Mr Richard Graham Wheeler 2016-04-06 - 2017-07-26 5/1927 Bristol   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYFIELD BRISTOL AND KEYNSHAM SOCIETY BRISTOL Active SMALL 87300 - Residential care activities for the elderly and disabled
11 MILES ROAD (CLIFTON) LIMITED SHEPTON MALLET ENGLAND Active MICRO ENTITY 98000 - Residents property management
65 PEMBROKE ROAD (BRISTOL) MANAGEMENT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
12 CORNWALLIS CRESCENT MANAGEMENT LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
WILD IDEA LIMITED DURSLEY Active DORMANT 90030 - Artistic creation
CLIFTON COLLEGE SERVICES LIMITED BRISTOL Active SMALL 93110 - Operation of sports facilities
MAGNA MAINTENANCE SERVICES LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
EMMAUS BRISTOL BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
C H L (PROPERTIES) LIMITED BRISTOL Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ONE WORLD LEARNING TRUST BRISTOL Dissolved... GROUP 85310 - General secondary education
7 PERCIVAL ROAD MANAGEMENT LIMITED CLEVEDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
EMMAUS BRISTOL (ENTERPRISES) LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
CLIFTON RENTALS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CITY ACADEMY BRISTOL TRADING LIMITED BRISTOL ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
SOUTH BRISTOL SPORTS CIC BRISTOL ENGLAND Active SMALL 85510 - Sports and recreation education
SOUTH BRISTOL SPORTS CENTRE BRISTOL Active GROUP 86900 - Other human health activities
CLIFTON VILLAGE PRODUCTIONS LIMITED BRISTOL ENGLAND Dissolved... MICRO ENTITY 59113 - Television programme production activities
LOCKLEAZE SPORTS CENTRE TRUST BRISTOL ENGLAND Active GROUP 93110 - Operation of sports facilities
LOCKLEAZE SPORTS CENTRE LTD BRISTOL ENGLAND Active SMALL 93110 - Operation of sports facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOWERHILL ENTERPRISE CENTRE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 74990 - Non-trading company
SMALLROCK LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 74902 - Quantity surveying activities
HANNAN ADVISORY LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
HANNAN PROPERTY LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate