TRIBE OF DORIS - BRISTOL


Company Profile Company Filings

Overview

TRIBE OF DORIS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
TRIBE OF DORIS was incorporated 22 years ago on 13/05/2002 and has the registered number: 04436802. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

TRIBE OF DORIS - BRISTOL

This company is listed in the following categories:
90010 - Performing arts
90020 - Support activities to performing arts
90030 - Artistic creation
90040 - Operation of arts facilities

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

26 ALBANY ROAD
BRISTOL
BS6 5LH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
APRIL WALLIS Sep 1964 British Director 2022-12-08 CURRENT
MR EDWARD RICHARD WALLIS Jan 1970 British Director 2020-03-20 CURRENT
AKUA OFOSIWAA OFOSUHENE Oct 1969 British Director 2022-02-07 CURRENT
MRS AMELIA LOUISE CHESCHE HANDOLL-CLARK Sep 1984 British Director 2022-12-08 CURRENT
MR ANDREW MICHAEL HANDOLL-CLARK Oct 1978 British Director 2022-12-08 CURRENT
SUSAN AMY NEWMAN May 1979 British Director 2002-10-23 UNTIL 2007-05-23 RESIGNED
MS AYO WALLACE Oct 1989 British Director 2015-03-16 UNTIL 2015-05-06 RESIGNED
MISS ELAINE ANGELA RANDALL Apr 1970 British Director 2016-06-07 UNTIL 2019-09-09 RESIGNED
NYIKA OMOWALE Sep 1953 Trinidadian Director 2004-12-12 UNTIL 2007-11-04 RESIGNED
MS PAULINE ANNE MARSHALL Dec 1948 British Director 2002-05-13 UNTIL 2002-10-23 RESIGNED
MS JULIE ELIZABETH OLSEN May 1964 British Director 2013-09-19 UNTIL 2015-01-04 RESIGNED
NAELA AISHA ROSE May 1988 British Director 2004-12-12 UNTIL 2010-10-24 RESIGNED
CARLTON FELIX ROMAINE Sep 1962 British Director 2002-05-13 UNTIL 2004-12-12 RESIGNED
IAN SOLOMON-KAWALL Apr 1974 British Director 2022-02-07 UNTIL 2022-04-30 RESIGNED
MR OLUGBENGA OLUSOLA TAIWO Feb 1965 British Director 2019-09-01 UNTIL 2022-04-30 RESIGNED
MISS RUBY KATZ Jul 1991 British Director 2016-06-07 UNTIL 2018-02-20 RESIGNED
OLUGBENGA OLUSOLA TAIWO Feb 1965 British Director 2002-10-23 UNTIL 2008-06-01 RESIGNED
LOUISE LYNAS British Secretary 2002-05-13 UNTIL 2013-01-07 RESIGNED
MISS SAUDA KYALAMBUKA Nov 1963 British Director 2002-05-13 UNTIL 2004-12-12 RESIGNED
PAULA KIRBY Jun 1963 English Director 2022-02-07 UNTIL 2022-04-30 RESIGNED
SIOBHAN COLEEN KIERANS May 1955 British Director 2022-02-07 UNTIL 2022-11-18 RESIGNED
MR KEVIN WILLIAM HUGHES Feb 1962 British Director 2002-05-13 UNTIL 2015-02-18 RESIGNED
MISS MARIA DEL MAR HOLLIS-OYAGA Dec 1989 British,Colombian Director 2015-03-28 UNTIL 2022-03-23 RESIGNED
HAZEL ELLAMAE FRAME Nov 1987 British Director 2004-12-12 UNTIL 2013-01-01 RESIGNED
MS NORMA FARRINGTON DAYKIN Dec 1961 British Director 2013-09-19 UNTIL 2015-06-10 RESIGNED
CLIVE JAMES DYER May 1969 British Director 2004-12-12 UNTIL 2010-07-04 RESIGNED
RACHEL DEGARANG Feb 1959 British Director 2002-05-13 UNTIL 2020-01-21 RESIGNED
MS HELEN CROCKER Jul 1955 British Director 2017-09-10 UNTIL 2019-09-09 RESIGNED
MR RICHARD ANIL BRYAN Oct 1980 British Director 2010-10-24 UNTIL 2022-05-28 RESIGNED
AFRA BELL Nov 1970 British Director 2022-02-07 UNTIL 2022-04-30 RESIGNED
MS DENISE MARY BAMFORD Nov 1951 British Director 2013-01-07 UNTIL 2015-01-22 RESIGNED
MR MICHEAL LEONARD BAMBER Apr 1978 British Director 2015-03-16 UNTIL 2018-02-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Edward Richard Wallis 2022-12-01 1/1970 Bristol   Significant influence or control
Miss Maria Del Mar Hollis Oyaga 2020-02-05 - 2022-03-23 12/1989 London   Significant influence or control
Miss Maria Del Mar Hollis-Oyaga 2017-05-24 - 2019-01-01 12/1989 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL OLD VIC (TRADING) LIMITED BRISTOL UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
IMAYLA C.I.C. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
COMMUNITY RESOLVE BRISTOL Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
KORI LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BRISTOL COMMUNITY FM LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
AFRIKA EYE COMMUNITY INTEREST COMPANY BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
AFRICAN VOICES FORUM LTD BRISTOL ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ECO EARTH FABRICS LTD BRISTOL Dissolved... 47510 - Retail sale of textiles in specialised stores
FIREWOK LTD. BRISTOL Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
CROWNING GLORY HAIR EXTENSIONS LTD BRISTOL ENGLAND Dissolved... DORMANT 82920 - Packaging activities
BRISTOL REFUGEE FESTIVAL CIC BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE SUCCESSORS OF THE MANDINGUE LTD CARDIFF WALES Active TOTAL EXEMPTION FULL 90010 - Performing arts
CENTREPEACE HOMES LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 55900 - Other accommodation
FITNESS FOR LIFE LIMITED BRISTOL ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
DIVERSE ARTISTS NETWORK CIC BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 85520 - Cultural education
HIP HOP GARDEN CIC MORDEN ENGLAND Active -... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CENTREPEACEHOMES SUPPORTED LIVING CIC BRISTOL ENGLAND Active -... DORMANT 55900 - Other accommodation
WIDECOMBE ROAD ALLOTMENTS LTD LONDON ENGLAND Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
CENTRE PEACE PROPERTY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - TRIBE OF DORIS 2024-01-03 31-03-2023 £24,678 equity
Micro-entity Accounts - TRIBE OF DORIS 2022-10-27 31-03-2022 £21,226 equity
Micro-entity Accounts - TRIBE OF DORIS 2022-01-01 31-03-2021 £30,923 equity
Micro-entity Accounts - TRIBE OF DORIS 2021-05-14 31-03-2020 £31,972 equity
Micro-entity Accounts - TRIBE OF DORIS 2020-01-01 31-03-2019 £5,062 equity
Micro-entity Accounts - TRIBE OF DORIS 2018-08-01 31-10-2017 £1,113 equity
Accounts filed on 31-10-2016 2017-02-14 31-10-2016 £2,750 equity
Accounts filed on 30-11-2015 2016-05-10 30-11-2015 £4,682 equity
TRIBE OF DORIS Accounts filed on 30-11-2014 2015-04-30 30-11-2014 £5,148 equity
TRIBE OF DORIS Accounts filed on 30-11-2013 2014-07-22 30-11-2013 £9,042 Cash £6,543 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
32 ALBANY ROAD BRISTOL MANAGEMENT COMPANY LIMITED Active MICRO ENTITY 98000 - Residents property management
FREESTYLE BRISTOL CIC BRISTOL ENGLAND Active MICRO ENTITY 63120 - Web portals
BAP TRADING LIMITED BRISTOL ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets