BRISTOL CHARITIES

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Richard Arthur Gore as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Andrew Street as a director on 2024-01-01

View Document

06/12/236 December 2023 Appointment of Mrs Anita Nkolisa Woodburn as a director on 2023-11-23

View Document

05/12/235 December 2023 Appointment of Mr Robert James David Yeandle as a director on 2023-11-23

View Document

05/12/235 December 2023 Appointment of Mrs Be Mccarroll as a director on 2023-11-23

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Appointment of Mr Roni Nii Kwame Adjei as a director on 2023-09-22

View Document

28/09/2328 September 2023 Termination of appointment of Elizabeth Carrington-Porter as a director on 2023-09-22

View Document

28/09/2328 September 2023 Termination of appointment of Keith Graham Low as a director on 2023-09-22

View Document

28/09/2328 September 2023 Appointment of Mrs Paula Cardwell as a director on 2023-09-22

View Document

02/08/232 August 2023 Registered office address changed from 17 Saint Augustines Parade Bristol Avon BS1 4UL to The Vassall Centre Gill Avenue Fishponds Bristol BS16 2QQ on 2023-08-02

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/02/2323 February 2023 Appointment of Ms Karen Rachel Jones as a director on 2023-02-10

View Document

31/01/2331 January 2023 Termination of appointment of Michelle Theresa Meredith as a director on 2023-01-27

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Appointment of Mr Keith Anthony Hicks as a director on 2022-09-21

View Document

30/09/2230 September 2022 Termination of appointment of Jonathan Thomas O'shea as a director on 2022-09-26

View Document

30/09/2230 September 2022 Termination of appointment of Paul Andrew Staples as a director on 2022-09-22

View Document

06/05/226 May 2022 Appointment of Mr Julian Mines as a secretary on 2022-05-03

View Document

06/05/226 May 2022 Termination of appointment of Anne Suganthi Anketell as a secretary on 2022-05-02

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

16/02/2216 February 2022 Termination of appointment of Harriet Frances Bosnell as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Mark Patrick Finch as a director on 2022-02-09

View Document

20/10/2120 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/03/1524 March 2015 23/03/15 NO MEMBER LIST

View Document

25/11/1425 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR PAUL ANDREW STAPLES

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALFRED MORRIS

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MOSS

View Document

15/04/1415 April 2014 23/03/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY ENGLAND

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MS MICHELLE THERESA MEREDITH

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR VANESSA STEVENSON

View Document

18/11/1318 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY SARAH DAVIES

View Document

29/10/1329 October 2013 SECRETARY APPOINTED MRS ANNE SUGANTHI ANKETELL

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MS SONIA BRENDA MILLS

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

17/06/1317 June 2013 SECRETARY APPOINTED MRS SARAH ANN DAVIES

View Document

11/04/1311 April 2013 23/03/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE

View Document

12/11/1212 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 23/03/12 NO MEMBER LIST

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED DR ROS KENNEDY

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR RICHARD ARTHUR GORE

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUTCHEN

View Document

15/11/1115 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 DIRECTOR APPOINTED VERY REVD DR DAVID HOYLE

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS

View Document

11/04/1111 April 2011 23/03/11 NO MEMBER LIST

View Document

01/12/101 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ACKLAND

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR ANTHONY BEAUCHAMP HARRIS

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH EVANS / 01/01/2010

View Document

16/04/1016 April 2010 23/03/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON THOMAS / 01/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMALA DAS / 01/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELISABETH CLAYDON / 01/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE ALDRIDGE HILLMAN / 01/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HAMPTON / 01/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY WILLIAM PEARCE LEWIS / 01/01/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOWARD-BROWN

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BONHAM

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED JOHN WEBSTER

View Document

06/08/096 August 2009 DIRECTOR APPOINTED LAURA ELISABETH CLAYDON

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE HALTON

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE PORTER

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

17/03/0917 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0820 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ACHESON

View Document

07/08/087 August 2008 DIRECTOR APPOINTED HELEN ELIZABETH EVANS

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID JONES / 01/01/2008

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company