BRISTOL CHILD CONTACT CENTRE LTD. - CHURCH WATERFORD ROAD


Company Profile Company Filings

Overview

BRISTOL CHILD CONTACT CENTRE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHURCH WATERFORD ROAD and has the status: Active.
BRISTOL CHILD CONTACT CENTRE LTD. was incorporated 28 years ago on 31/08/1995 and has the registered number: 03096959. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

BRISTOL CHILD CONTACT CENTRE LTD. - CHURCH WATERFORD ROAD

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LEONARD HALL
CHURCH WATERFORD ROAD
BRISTOL
BS9 4BT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY CLIVE LEWIS Dec 1946 British Director 2019-07-10 CURRENT
MRS VANESSA CLAIRE KITCHEN Secretary 2018-06-28 CURRENT
JEAN ISAACS Oct 1945 British Director 1995-10-12 CURRENT
MR JOHN ROBERT BEECH Jun 1946 British Director 2022-11-01 CURRENT
MR JOHN PRATLEY Sep 1963 British Director 2017-02-25 CURRENT
MRS JENNIFER RICH Oct 1946 British Director 2016-12-23 CURRENT
REV NEIL ROSS THOROGOOD Jun 1964 British Director 2021-09-03 CURRENT
REVD TRACEY ANN LEWIS Dec 1963 British Director 2003-12-08 UNTIL 2018-06-19 RESIGNED
MR PETER WILKINSON Jun 1944 British Director 2003-12-08 UNTIL 2017-02-25 RESIGNED
EVELYN BENTLEY British Secretary 1995-08-31 UNTIL 1999-11-29 RESIGNED
MRS HELEN GAMSA Secretary 2010-10-01 UNTIL 2017-01-01 RESIGNED
JOAN GUNN British Secretary 1999-11-29 UNTIL 2010-09-30 RESIGNED
MS MONIKA AGNIESZKA ROSINSKA Secretary 2017-01-01 UNTIL 2018-06-28 RESIGNED
BRIAN ENGLAND Oct 1928 British Director 1995-10-12 UNTIL 2003-12-08 RESIGNED
MONICA FRANCES RUDSTON Jan 1947 British Director 2007-12-10 UNTIL 2019-07-10 RESIGNED
THE REVEREND CANON JOHN ROGAN May 1928 British Director 1995-10-12 UNTIL 2007-12-12 RESIGNED
MS JEANETTE PLUMB Oct 1951 British Director 2019-07-10 UNTIL 2023-03-20 RESIGNED
CHARLES GODFREY PLACE Sep 1949 British Director 2009-06-15 UNTIL 2020-02-06 RESIGNED
CHRISTOPHER ROBERT LEWIS Dec 1947 British Director 2008-06-17 UNTIL 2009-12-31 RESIGNED
MICHAEL JONES Jun 1947 British Director 2000-04-12 UNTIL 2014-02-28 RESIGNED
MR FRANK EVANS Jan 1922 British Director 1995-10-12 UNTIL 2003-12-08 RESIGNED
MS JOAN GUNN Feb 1932 British Director 2019-07-10 UNTIL 2020-08-15 RESIGNED
MR PHILLIP ANDREW CORBIN Oct 1954 British Director 2011-06-22 UNTIL 2021-12-02 RESIGNED
PHYLLIS SOPHIA BUNDEY Feb 1923 British Director 1995-08-31 UNTIL 2003-07-14 RESIGNED
WILLIAM JOHN BUNDEY Oct 1922 British Director 1995-10-12 UNTIL 2000-01-31 RESIGNED
EVELYN BENTLEY British Director 1995-08-31 UNTIL 2005-12-05 RESIGNED
MARJORIE DORA BALL Sep 1941 British Director 2003-12-08 UNTIL 2016-12-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Charles Place 2018-07-01 - 2020-02-06 9/1949 Bristol   Significant influence or control
Reverend Tracey Ann Lewis 2016-06-01 - 2018-09-01 12/1963 Bristol   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HF TRUST LIMITED BRISTOL Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ABBEYFIELD BRISTOL AND KEYNSHAM SOCIETY BRISTOL Active SMALL 87300 - Residential care activities for the elderly and disabled
UNITED REFORMED CHURCH (SOUTH WESTERN SYNOD) INCORPORATED(THE) TAUNTON ENGLAND Active FULL 94910 - Activities of religious organizations
NETWORK COUNSELLING AND TRAINING LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BRISTOL CATHEDRAL ENTERPRISES LIMITED COLLEGE GREEN Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
QUEENSGATE ASSET MANAGEMENT LIMITED WEYBRIDGE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE FIRST COUNTY TRUST LIMITED WEYBRIDGE Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THE JOHN TURLEY MEMORIAL TRUST BRISTOL Active TOTAL EXEMPTION FULL 55900 - Other accommodation
BRACE TRUST SERVICES LIMITED BRISTOL Active DORMANT 74990 - Non-trading company
QUEENSGATE CAPITAL LIMITED FAREHAM ... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
79 SEA MILLS LANE MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
WOODMANCOTE DEVELOPMENT LIMITED WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EAGLE BREWERY MANAGEMENT LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
PROGRESSIVE MEDIATION LIMITED BRISTOL ENGLAND Active -... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BRISTOL CHILD CONTACT CENTRE LTD. 2023-10-17 31-03-2023 £22,479 equity
Micro-entity Accounts - BRISTOL CHILD CONTACT CENTRE LTD. 2022-09-13 31-03-2022 £17,061 equity
Micro-entity Accounts - BRISTOL CHILD CONTACT CENTRE LTD. 2021-09-04 31-03-2021 £20,694 equity
Micro-entity Accounts - BRISTOL CHILD CONTACT CENTRE LTD. 2020-09-15 31-03-2020 £23,316 equity
Micro-entity Accounts - BRISTOL CHILD CONTACT CENTRE LTD. 2019-07-13 31-03-2019 £14,009 equity
Micro-entity Accounts - BRISTOL CHILD CONTACT CENTRE LTD. 2018-11-30 31-03-2018 £5,689 equity