SPARKS CO-OPERATIVE LTD - BRISTOL


Company Profile Company Filings

Overview

SPARKS CO-OPERATIVE LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL and has the status: Dissolved - no longer trading.
SPARKS CO-OPERATIVE LTD was incorporated 19 years ago on 24/11/2004 and has the registered number: 05295308. The accounts status is MICRO ENTITY.

SPARKS CO-OPERATIVE LTD - BRISTOL

This company is listed in the following categories:
88910 - Child day-care activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2018

Registered Office

ST JAMES COURT
BRISTOL
BS1 3LH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2018 08/12/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAROLE NICOLA THEYER May 1959 Director 2004-11-24 CURRENT
CAROLE NICOLA THEYER May 1959 Secretary 2005-11-01 CURRENT
MR LIAM FREDERICK JEFFERIES Apr 1988 British Director 2012-09-01 CURRENT
DEBORAH JANE MILLER Oct 1978 Director 2004-11-24 UNTIL 2005-05-06 RESIGNED
MISS CHARLOTTE REBECCA WILSON Aug 1990 British Director 2009-11-01 UNTIL 2012-08-31 RESIGNED
GRAEME MORTIMER EVELYN Feb 1969 British Secretary 2005-05-09 UNTIL 2005-10-31 RESIGNED
DEBORAH JANE MILLER Oct 1978 Secretary 2004-11-24 UNTIL 2005-05-06 RESIGNED
ELEANOR HOOKHAM Sep 1982 British Director 2007-12-07 UNTIL 2009-10-04 RESIGNED
LISA THORNE Mar 1973 British Director 2005-11-01 UNTIL 2008-03-01 RESIGNED
JOHN SUMMERHILL Oct 1983 British Director 2007-12-11 UNTIL 2008-07-20 RESIGNED
DAISY BEATRICE EMMA SLATER Oct 1981 British Director 2005-11-01 UNTIL 2006-02-28 RESIGNED
MR ARCHIE MORRELL Dec 1978 British Director 2018-07-27 UNTIL 2019-06-07 RESIGNED
MISS LUCY MORGAN Sep 1995 British Director 2015-09-10 UNTIL 2017-11-10 RESIGNED
MISS CHLOE BLACKMAN Nov 1986 British Director 2013-10-01 UNTIL 2015-03-09 RESIGNED
MR LIAM FREDERICK JEFFERIES Apr 1988 British Director 2009-01-01 UNTIL 2011-01-13 RESIGNED
GRAEME MORTIMER EVELYN Feb 1969 British Director 2005-05-09 UNTIL 2005-07-31 RESIGNED
MISS REBECCA FRAPE May 1989 British Director 2015-10-01 UNTIL 2017-11-10 RESIGNED
MR DAVID BAPTISTE Aug 1987 British Director 2015-11-01 UNTIL 2017-11-10 RESIGNED
GRACE DEBERKER Feb 1981 British Director 2005-11-01 UNTIL 2007-10-31 RESIGNED
RUTH EMILY CRAWFORD Aug 1977 British Director 2004-11-24 UNTIL 2006-06-30 RESIGNED
SAM CASELEY Mar 1983 British Director 2007-11-28 UNTIL 2008-07-20 RESIGNED
MR DANIEL TREVOR BROWN Nov 1980 British Director 2012-09-03 UNTIL 2013-08-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAMAICA STREET STUDIOS CIC BRISTOL Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
PLAY ENGLAND BRISTOL ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
LINDEN ACCOUNTANTS LIMITED BRISTOL Active MICRO ENTITY 69201 - Accounting and auditing activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SPARKS CO-OPERATIVE LTD 2019-05-11 31-08-2018 £32,673 equity
Micro-entity Accounts - SPARKS CO-OPERATIVE LTD 2018-06-01 31-08-2017 £-24,754 equity
Abbreviated Company Accounts - SPARKS CO-OPERATIVE LTD 2016-11-23 31-08-2016 £385 Cash £-10,943 equity
Abbreviated Company Accounts - SPARKS CO-OPERATIVE LTD 2015-12-11 31-03-2015 £56 Cash £-3,906 equity
Abbreviated Company Accounts - SPARKS CO-OPERATIVE LTD 2015-01-01 31-03-2014 £-11,220 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRE FOR SUSTAINABLE ENERGY BRISTOL ENGLAND Active SMALL 74901 - Environmental consulting activities
OAK TREE MOBILITY LIMITED BRISTOL Active FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
RETROFIT WEST C.I.C. BRISTOL ENGLAND Active NO ACCOUNTS FILED 74901 - Environmental consulting activities