CHRIST CHURCH C OF E PRIMARY SCHOOL - BRISTOL


Company Profile Company Filings

Overview

CHRIST CHURCH C OF E PRIMARY SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL and has the status: Active.
CHRIST CHURCH C OF E PRIMARY SCHOOL was incorporated 11 years ago on 24/05/2012 and has the registered number: 08082405. The accounts status is SMALL and accounts are next due on 31/05/2025.

CHRIST CHURCH C OF E PRIMARY SCHOOL - BRISTOL

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

ROYAL PARK
BRISTOL
BS8 3AW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RUTH THRASHER May 1954 British Director 2023-09-01 CURRENT
MR CHRISTOPHER STEPHEN BROWN Jun 1970 British Director 2020-11-01 CURRENT
MS CHARLOTTE RHIANNON WITHERS Aug 1993 British Director 2022-05-19 CURRENT
MS JAYNE COLLER Nov 1958 British Director 2012-07-09 CURRENT
MR JOHN DOUGLAS CULLEY May 1971 British Director 2024-02-01 CURRENT
MRS ELIZABETH AMY GRAY Nov 1979 British Director 2017-10-17 CURRENT
MRS GEORGINA JACINTHA FLEETWOOD HARFORD Feb 1951 British Director 2017-10-17 CURRENT
MRS CLARE JONES Jan 1970 British Director 2013-09-01 CURRENT
MRS RACHEL JULIA KEENAN Feb 1986 British Director 2023-05-17 CURRENT
MRS ELIZABETH JANE QUINN Aug 1954 British Director 2022-05-19 CURRENT
MRS VICTORIA RICHARDSON May 1979 British Director 2018-05-02 CURRENT
TAMARA JORDAN British Secretary 2013-04-01 CURRENT
MR PETER NEWBURY Jan 1946 British Director 2012-07-01 UNTIL 2013-10-15 RESIGNED
MR JONATHON PHILIP LILLEY Sep 1974 British Director 2012-05-24 UNTIL 2012-08-31 RESIGNED
MRS BARBARA LLOYD Sep 1976 British Director 2014-10-08 UNTIL 2017-01-06 RESIGNED
MR ANDREW MCCONNEL Jul 1961 British Director 2012-05-24 UNTIL 2014-08-10 RESIGNED
MR TIM MEATHREL Apr 1978 British Director 2015-09-01 UNTIL 2017-07-21 RESIGNED
PAUL MUGFORD Mar 1948 British Director 2020-01-06 UNTIL 2021-12-06 RESIGNED
MRS MALINDI MYERS Oct 1970 British Director 2013-10-01 UNTIL 2016-07-22 RESIGNED
DR AXEL WALTHER Oct 1968 German Director 2014-05-06 UNTIL 2020-08-31 RESIGNED
SARA LOUISE HAINES Aug 1968 British Director 2019-12-01 UNTIL 2020-06-01 RESIGNED
MRS JOANNA SWEETLAND Oct 1975 British Director 2014-05-06 UNTIL 2017-07-21 RESIGNED
MRS JANET LI-GOULDSMITH Aug 1972 British Director 2022-05-19 UNTIL 2023-04-30 RESIGNED
MRS BARBARA JANKE Jun 1947 British Director 2014-05-13 UNTIL 2015-09-29 RESIGNED
GAVIN HOWARD Feb 1972 British Director 2012-05-24 UNTIL 2014-12-31 RESIGNED
MS LUCY HAYES Dec 1964 British Director 2012-05-24 UNTIL 2012-08-31 RESIGNED
MR ANDREW MURRAY Oct 1972 British Director 2012-07-09 UNTIL 2015-06-01 RESIGNED
MS LOUISA WATHAN Oct 1967 British Director 2012-05-24 UNTIL 2013-08-31 RESIGNED
MS LOUISE SUSAN BRENNAN Secretary 2012-05-24 UNTIL 2013-03-08 RESIGNED
MRS EILUNED DERRINGTON Mar 1967 British Director 2016-10-04 UNTIL 2017-10-17 RESIGNED
MRS CLAIRE LOUISE WOODMAN SMITH Feb 1979 British Director 2020-01-06 UNTIL 2023-08-31 RESIGNED
MR GUY ADAMS Mar 1966 British Director 2016-07-12 UNTIL 2021-01-01 RESIGNED
MS HEATHER CRADICK Feb 1983 British Director 2012-05-24 UNTIL 2012-08-31 RESIGNED
MRS ANNELIESE JANE CRABB Feb 1977 British Director 2012-12-11 UNTIL 2019-08-31 RESIGNED
MR BARNABY BRAITHWAITE Jun 1971 British Director 2016-10-04 UNTIL 2016-12-31 RESIGNED
MRS SARAH LOUISE BLAKESTON Feb 1971 British Director 2017-10-17 UNTIL 2019-08-31 RESIGNED
MS LUCY BERTHOUD Mar 1967 British Director 2012-05-24 UNTIL 2013-09-30 RESIGNED
MRS ROSEMARY LOUISE BERESFORD Jul 1985 British Director 2020-11-01 UNTIL 2021-04-01 RESIGNED
MR RUSSELL JAMES BENTLEY May 1982 British Director 2020-11-01 UNTIL 2023-09-05 RESIGNED
MRS JESSICA BAUM Nov 1979 British Director 2016-10-10 UNTIL 2019-03-27 RESIGNED
MR. CHRISTOPHER STEPHEN DUNCAN Jul 1958 British Director 2015-07-07 UNTIL 2019-12-31 RESIGNED
MR NICK POLLOCK Jan 1968 British Director 2014-10-08 UNTIL 2017-10-17 RESIGNED
MR JOHN GREEN Mar 1936 British Director 2012-05-24 UNTIL 2016-07-12 RESIGNED
JOANNE HARTE Jun 1976 British Director 2022-05-19 UNTIL 2023-01-31 RESIGNED
MR SIMON TALBOT-PONSONBY Jun 1952 British Director 2012-05-24 UNTIL 2016-08-31 RESIGNED
MR LEE DAUBNEY Feb 1982 British Director 2012-09-01 UNTIL 2016-07-22 RESIGNED
MR THOMAS JAMES SKIRROW Oct 1980 British Director 2017-10-17 UNTIL 2020-08-31 RESIGNED
REV NEIL EDWARD SHEPHERD Jul 1977 British Director 2017-09-18 UNTIL 2020-10-31 RESIGNED
AMAR SHAH May 1963 British Director 2016-10-11 UNTIL 2021-01-01 RESIGNED
MR RICHARD ALEXANDER PUTTICK Feb 1960 British Director 2012-05-24 UNTIL 2014-10-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GWENT WILDLIFE TRUST LTD MONMOUTH Active FULL 91040 - Botanical and zoological gardens and nature reserves activities
R.P.C. HOUSE MANAGEMENT LIMITED BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
OAKFIELD MANSIONS MANAGEMENT COMPANY LIMITED CLIFTON Active MICRO ENTITY 98000 - Residents property management
CLEVEDON PIER AND HERITAGE TRUST LTD CLEVEDON Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor a
CLEVEDON PIER AND HERITAGE CIC CLEVEDON Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
35 ROYAL PARK CLIFTON MANAGEMENT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
9A ALL SAINTS ROAD MANAGEMENT CO LIMITED BRISTOL Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
FENTON HOLLOWAY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
SMALL WOODS ASSOCIATION TELFORD Active SMALL 94990 - Activities of other membership organizations n.e.c.
NEW SQUARE CHAMBERS LIMITED Active TOTAL EXEMPTION FULL 69101 - Barristers at law
BIRNBECK REGENERATION TRUST WESTON SUPER MARE Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
GWENT ECOLOGY LTD MONMOUTH Dissolved... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
23 DEAN LANE MANAGEMENT LIMITED KINGSWESTON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
15 DEAN LANE MANAGEMENT LIMITED CLEVEDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
OHM DESIGN LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
240 CHURCH ROAD MANAGEMENT COMPANY LIMITED BRISTOL Active DORMANT 98000 - Residents property management
262 CHURCH ROAD MANAGEMENT LIMITED BRISTOL ENGLAND Dissolved... DORMANT 98000 - Residents property management
330 CHURCH ROAD MANAGEMENT LIMITED BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
HOMELAND BRISTOL LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 01300 - Plant propagation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMARTAILER LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 73110 - Advertising agencies