BRISTOL CHARITIES - BRISTOL


Company Profile Company Filings

Overview

BRISTOL CHARITIES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
BRISTOL CHARITIES was incorporated 19 years ago on 23/03/2005 and has the registered number: 05402303. The accounts status is GROUP and accounts are next due on 31/12/2024.

BRISTOL CHARITIES - BRISTOL

This company is listed in the following categories:
70100 - Activities of head offices
88100 - Social work activities without accommodation for the elderly and disabled

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

THE VASSALL CENTRE GILL AVENUE
BRISTOL
BS16 2QQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/03/2023 06/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW STREET Nov 1955 British Director 2024-01-01 CURRENT
MR NOLAN ELLIS WEBBER Feb 1976 British Director 2016-09-27 CURRENT
MISS PAULA CARDWELL Jan 1970 British Director 2023-09-22 CURRENT
MS BE MCCARROLL May 1980 British Director 2023-11-23 CURRENT
MS KAREN RACHEL JONES Jul 1972 British Director 2023-02-10 CURRENT
MRS RACHEL MARY HOWELL Jun 1959 British Director 2018-09-26 CURRENT
MR KEITH HICKS Jan 1959 British Director 2022-09-21 CURRENT
IAN HYLAND DUNN Apr 1956 British Director 2020-09-23 CURRENT
MR ANDREW GUISE MENNELL Jan 1955 British Director 2018-09-26 CURRENT
MS OLIVIA LETTICE SPENCER Jan 1960 British Director 2018-09-26 CURRENT
MRS ANITA NKOLISA WOODBURN Mar 1959 British Director 2023-11-23 CURRENT
MR RONI NII KWAME ADJEI Sep 1982 Ghanaian,British Director 2023-09-22 CURRENT
ROBERT JAMES DAVID YEANDLE Jul 1962 British Director 2023-11-23 CURRENT
MR JULIAN MINES Secretary 2022-05-03 CURRENT
SUSAN HAMPTON Oct 1940 British Director 2005-03-23 UNTIL 2017-12-12 RESIGNED
VERY REVD DR DAVID HOYLE Aug 1957 British Director 2011-07-26 UNTIL 2013-02-19 RESIGNED
MR ANDREW GEORGE ALDRIDGE HILLMAN Jan 1949 British Director 2007-01-03 UNTIL 2017-12-12 RESIGNED
MR ANTHONY BEAUCHAMP HARRIS Oct 1945 British Director 2010-04-27 UNTIL 2018-12-31 RESIGNED
DR ROSALIND PENELOPE KENNEDY Sep 1949 British Director 2012-04-10 UNTIL 2019-03-31 RESIGNED
JEFFREY HOWARD-BROWN Jul 1930 British Director 2005-03-23 UNTIL 2010-01-12 RESIGNED
MR NICHOLAS GORDON KNIBB HUTCHEN Apr 1945 British Director 2006-03-28 UNTIL 2011-12-06 RESIGNED
MARK PATRICK FINCH Nov 1956 British Director 2019-09-25 UNTIL 2022-02-09 RESIGNED
MR JONATHAN THOMAS O'SHEA Dec 1961 British Director 2017-09-25 UNTIL 2022-09-26 RESIGNED
CLIVE ALAN HALTON Jul 1939 British Director 2005-03-23 UNTIL 2009-05-26 RESIGNED
JEFFREY GWYN MASON Oct 1944 British Director 2005-03-23 UNTIL 2005-10-07 RESIGNED
MR RICHARD ARTHUR GORE Feb 1972 British Director 2012-01-31 UNTIL 2023-12-31 RESIGNED
DAVID JONES British Secretary 2005-03-23 UNTIL 2013-06-09 RESIGNED
LAURA ELIZABETH CLAYDON Apr 1964 British Director 2009-07-28 UNTIL 2018-12-31 RESIGNED
MRS SARAH ANN DAVIES Secretary 2013-06-10 UNTIL 2013-10-14 RESIGNED
MRS ANNE SUGANTHI ANKETELL Secretary 2013-10-29 UNTIL 2022-05-02 RESIGNED
DR JOHN COTTRELL May 1939 British Director 2005-03-23 UNTIL 2005-05-24 RESIGNED
MRS VANESSA HOPE WINGATE STEVENSON Dec 1941 British Director 2005-03-23 UNTIL 2013-12-16 RESIGNED
MARTIN SISMAN May 1940 British Director 2005-03-23 UNTIL 2008-01-15 RESIGNED
MRS ELIZABETH CARRINGTON-PORTER Apr 1967 British Director 2020-09-23 UNTIL 2023-09-22 RESIGNED
MRS HARRIET FRANCES BOSNELL Mar 1972 British Director 2017-09-25 UNTIL 2022-02-15 RESIGNED
MR ARTHUR KEITH BONHAM Mar 1939 British Director 2005-03-23 UNTIL 2009-12-08 RESIGNED
JAMES BRYANT ACKLAND Jul 1924 British Director 2005-03-23 UNTIL 2010-10-26 RESIGNED
MR ROBERT ACHESON May 1949 British Director 2006-03-28 UNTIL 2008-08-19 RESIGNED
BARRY RAYMOND ENGLAND Jun 1941 British Director 2005-03-23 UNTIL 2014-03-20 RESIGNED
MRS KAMALA DAS Sep 1950 British Director 2005-03-23 UNTIL 2017-12-12 RESIGNED
JULIE LYNN FRANCIS Dec 1968 British Director 2006-03-28 UNTIL 2007-03-09 RESIGNED
DUDLEY WILLIAM PEARCE LEWIS Sep 1947 British Director 2005-03-23 UNTIL 2017-12-12 RESIGNED
MR PAUL ANDREW STAPLES Feb 1978 British Director 2014-10-28 UNTIL 2022-09-22 RESIGNED
CHRISTINE MARY PORTER Apr 1944 British Director 2006-03-28 UNTIL 2006-03-28 RESIGNED
DOCTOR SHAHEEN SHAHZADI CHAUDHRY Jul 1956 British Director 2015-11-24 UNTIL 2018-12-31 RESIGNED
MS HELEN ELIZABETH MOSS Apr 1948 British Director 2008-07-29 UNTIL 2014-10-28 RESIGNED
MS SONIA BRENDA MILLS Jan 1955 British Director 2013-07-24 UNTIL 2017-02-28 RESIGNED
MR ALFRED COSIER MORRIS Nov 1941 British Director 2005-07-26 UNTIL 2014-10-28 RESIGNED
MS MICHELLE THERESA MEREDITH Sep 1953 British Director 2013-10-29 UNTIL 2023-01-27 RESIGNED
MR KEITH GRAHAM LOW May 1981 British Director 2019-09-25 UNTIL 2023-09-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NBS ENTERPRISES LIMITED NEWCASTLE UPON TYNE Active FULL 47910 - Retail sale via mail order houses or via Internet
ARCHITECTS BENEVOLENT SOCIETY LONDON ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
ST PETER'S HOSPICE BRISTOL Active GROUP 85422 - Post-graduate level higher education
RIBA INSURANCE AGENCY LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EMPIRE MUSEUM LIMITED BRISTOL ENGLAND Dissolved... FULL 91020 - Museums activities
BGS ENTERPRISES LIMITED Active SMALL 68209 - Other letting and operating of own or leased real estate
JBP ASSOCIATES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
LIFE CYCLE BRISTOL Active SMALL 33170 - Repair and maintenance of other transport equipment n.e.c.
VANTIS AUDIT LIMITED LONDON ... MICRO ENTITY 69201 - Accounting and auditing activities
THE BRITISH EMPIRE AND COMMONWEALTH MUSEUM BRISTOL ENGLAND Dissolved... GROUP 91012 - Archives activities
REDMAIDS' HIGH SCHOOL BRISTOL ENGLAND Active FULL 85200 - Primary education
FOREST OF AVON TRUST BRISTOL ENGLAND Active SMALL 02400 - Support services to forestry
CATHEDRAL SCHOOLS TRUST BRISTOL Active FULL 85310 - General secondary education
JBP (HOLDINGS) LIMITED LONDON Active MICRO ENTITY 70210 - Public relations and communications activities
FLEXIPLAN NO.1 EMPLOYERS CONSULTATIVE COMMITTEE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ST JOHN'S HOSPITAL TRUSTEE LIMITED BATH Active DORMANT 74990 - Non-trading company
SWIFT INCLUSIVE SPORT BRISTOL Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
7 BARNOON TERRACE MANAGEMENT COMPANY LIMITED REDRUTH ENGLAND Active DORMANT 98000 - Residents property management
F4ST PROPERTIES LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRIVING AND MOBILITY CENTRE (WEST OF ENGLAND) CIC FISHPONDS Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
A CLEAN SWEEP COOPERATIVE LTD FISHPONDS Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
THE CARE FORUM FISHPONDS Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE CARERS CENTRE (BRISTOL & SOUTH GLOUCESTERSHIRE) Active FULL 88990 - Other social work activities without accommodation n.e.c.
CEREBRAL PALSY PLUS BRISTOL Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CE PRINT LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
ORCHARD HOMES DESIGN AND BUILD LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
KENDRA PUBLISHING LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
GIOMIRA LIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 86101 - Hospital activities