BISHOP ROAD AFTERSCHOOL CLUB

Register to unlock more data on OkredoRegister

BISHOP ROAD AFTERSCHOOL CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05085028

Incorporation date

25/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Paul Dirac Centre, 46, Beauchamp Road, Bristol BS7 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon24/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon23/03/2026
Director's details changed for Dr Ben John Jones Gibbison on 2026-03-23
dot icon23/03/2026
Director's details changed for Mrs Eleanor Ware on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Chistopher Simon Davies on 2026-03-23
dot icon16/07/2025
Termination of appointment of Ian William Stark as a director on 2025-07-16
dot icon16/07/2025
Termination of appointment of Johnathan Philip Gunz as a director on 2025-07-16
dot icon03/07/2025
Appointment of Mr Lawrence John Heath as a director on 2025-07-03
dot icon26/06/2025
Appointment of Mrs Isolda Cecily Eleanor Fuller as a director on 2025-06-26
dot icon07/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/10/2024
Registered office address changed from Brac, Pavilion House Bishop Road Bishopston Bristol BS7 8LX to The Paul Dirac Centre 46, Beauchamp Road Bristol BS7 8LQ on 2024-10-14
dot icon14/10/2024
Termination of appointment of Irina Bugorskaya as a director on 2024-10-01
dot icon17/06/2024
Appointment of Mr Simon Angus Cole as a director on 2024-06-17
dot icon09/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon17/01/2024
Termination of appointment of Caitlin Elizabeth Murphy as a director on 2024-01-16
dot icon17/01/2024
Appointment of Mrs Eleanor Ware as a director on 2024-01-16
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon09/01/2023
Termination of appointment of Thomas Bryan Francis as a director on 2023-01-01
dot icon22/06/2022
Appointment of Mr Chistopher Simon Davies as a director on 2022-06-16
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/05/2022
Appointment of Mr Alexander James Cole as a director on 2022-05-05
dot icon13/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon13/04/2022
Appointment of Mrs Irina Bugorskaya as a director on 2022-04-13
dot icon13/04/2022
Appointment of Dr Ben John Jones Gibbison as a director on 2022-04-13
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon19/03/2021
Termination of appointment of Rachel Ashley as a director on 2021-03-16
dot icon10/11/2020
Notification of a person with significant control statement
dot icon10/11/2020
Withdrawal of a person with significant control statement on 2020-11-10
dot icon09/11/2020
Appointment of Ms Rachel Ashley as a director on 2020-11-01
dot icon14/09/2020
Termination of appointment of Lisa Marie Samuels as a director on 2020-09-07
dot icon14/09/2020
Termination of appointment of Luke Ambrose Brown as a director on 2020-09-07
dot icon14/09/2020
Termination of appointment of Christopher James Allen as a director on 2020-09-07
dot icon14/07/2020
Appointment of Ms Caitlin Elizabeth Murphy as a director on 2020-07-09
dot icon14/07/2020
Termination of appointment of William David Penberthy as a director on 2020-07-01
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/05/2020
Termination of appointment of Mariola Rodriguez as a director on 2020-05-06
dot icon03/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon03/04/2020
Termination of appointment of Sean Peter Manson as a director on 2020-03-21
dot icon04/02/2020
Appointment of Mr Robert James Sanders as a director on 2020-02-04
dot icon13/12/2019
Termination of appointment of Simon David Bannister as a director on 2019-12-13
dot icon02/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/05/2019
Appointment of Mr Johnathan Philip Gunz as a director on 2019-04-24
dot icon25/04/2019
Appointment of Mr Christopher James Allen as a director on 2019-03-07
dot icon25/04/2019
Appointment of Mr Ian William Stark as a director on 2019-03-07
dot icon15/04/2019
Appointment of Ms Ann Trudy Fielding as a director on 2019-03-07
dot icon12/04/2019
Appointment of Mr Thomas Bryan Francis as a director on 2019-03-07
dot icon12/04/2019
Appointment of Mr Simon David Bannister as a director on 2019-03-07
dot icon21/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon05/03/2019
Termination of appointment of Michael John Scherp as a director on 2019-03-05
dot icon05/03/2019
Previous accounting period shortened from 2019-03-31 to 2018-08-31
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon09/03/2017
Termination of appointment of Christopher Liam Kinston as a director on 2017-03-09
dot icon26/01/2017
Termination of appointment of Richard Jeremy Castle as a director on 2017-01-26
dot icon26/01/2017
Termination of appointment of Emma Kirby as a director on 2017-01-26
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Appointment of Mrs Lisa Marie Samuels as a director on 2016-12-02
dot icon15/12/2016
Appointment of Mr Luke Ambrose Brown as a director on 2016-12-02
dot icon14/12/2016
Termination of appointment of Paul George Turner as a director on 2016-12-14
dot icon14/12/2016
Termination of appointment of Emma Victoria Bent as a director on 2016-12-14
dot icon13/12/2016
Appointment of Mr William David Penberthy as a director on 2016-11-30
dot icon13/12/2016
Appointment of Ms Mariola Rodriguez as a director on 2016-11-30
dot icon13/12/2016
Appointment of Mr Sean Peter Manson as a director on 2016-11-30
dot icon04/11/2016
Termination of appointment of Marshet Endeshaw Wodemichael as a director on 2016-11-02
dot icon05/07/2016
Termination of appointment of Gwyn Daniel Bassett as a director on 2016-07-05
dot icon13/04/2016
Annual return made up to 2016-03-17 no member list
dot icon04/04/2016
Appointment of Miss Marshet Endeshaw Wodemichael as a director on 2016-03-09
dot icon15/03/2016
Termination of appointment of Liang-Fong Wong as a director on 2016-03-09
dot icon16/02/2016
Termination of appointment of Lucy Elizabeth Wicksteed as a director on 2016-01-27
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/09/2015
Appointment of Mr Michael John Scherp as a director on 2015-06-30
dot icon11/09/2015
Appointment of Mr Gwyn Daniel Bassett as a director on 2015-06-30
dot icon04/09/2015
Appointment of Miss Emma Kirby as a director on 2015-06-30
dot icon04/09/2015
Appointment of Mrs Lucy Elizabeth Wicksteed as a director on 2015-06-30
dot icon18/08/2015
Appointment of Mr Christopher Liam Kinston as a director on 2015-06-30
dot icon17/08/2015
Appointment of Dr Emma Victoria Bent as a director on 2015-06-30
dot icon13/08/2015
Appointment of Mr Richard Jeremy Castle as a director on 2015-06-30
dot icon13/08/2015
Appointment of Dr Liang-Fong Wong as a director on 2015-06-30
dot icon13/08/2015
Termination of appointment of Ellen Jane Parry as a director on 2015-06-30
dot icon13/08/2015
Termination of appointment of Sally Morton as a director on 2015-06-30
dot icon12/08/2015
Appointment of Dr Paul George Turner as a director on 2015-06-30
dot icon20/05/2015
Termination of appointment of Elizabeth Rosemary Macbeth Freeman as a secretary on 2015-05-18
dot icon12/05/2015
Termination of appointment of Adrian Christopher Charles Clarkson as a director on 2015-05-06
dot icon14/04/2015
Certificate of change of name
dot icon14/04/2015
Miscellaneous
dot icon27/03/2015
Annual return made up to 2015-03-17 no member list
dot icon27/03/2015
Registered office address changed from C/O Liz Freeman, Brac Administrator/Company Secretary Pavilion House Bishop Road Bristol BS7 8LX England to Brac, Pavilion House Bishop Road Bishopston Bristol BS7 8LX on 2015-03-27
dot icon14/03/2015
Change of name notice
dot icon19/02/2015
Certificate of change of name
dot icon13/02/2015
Registered office address changed from Liz Freeman, Company Secretary, Brac 40 Monmouth Road Bishopston Bristol BS7 8LG to C/O Liz Freeman, Brac Administrator/Company Secretary Pavilion House Bishop Road Bristol BS7 8LX on 2015-02-13
dot icon02/02/2015
Termination of appointment of Kirstin Rosalyn Whitney as a director on 2014-12-02
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/11/2014
Appointment of Miss Sally Morton as a director on 2014-10-21
dot icon14/07/2014
Termination of appointment of John Bass as a director on 2014-07-04
dot icon16/05/2014
Appointment of Mr Adrian Christopher Charles Clarkson as a director
dot icon08/04/2014
Annual return made up to 2014-03-17 no member list
dot icon08/04/2014
Registered office address changed from C/O Liz Freeman 40 Monmouth Road Bishopston Bristol BS7 8LG United Kingdom on 2014-04-08
dot icon24/01/2014
Termination of appointment of Khadijah Fancy as a director
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/09/2013
Appointment of Mrs Kirstin Rosalyn Whitney as a director
dot icon16/09/2013
Termination of appointment of Annelise Rowell as a director
dot icon16/09/2013
Appointment of Mrs Ellen Jane Parry as a director
dot icon09/05/2013
Termination of appointment of Alison Mann as a director
dot icon27/03/2013
Annual return made up to 2013-03-17 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/10/2012
Resolutions
dot icon01/05/2012
Annual return made up to 2012-03-17 no member list
dot icon01/05/2012
Director's details changed for Ms Annelise Rowell on 2012-03-30
dot icon01/05/2012
Appointment of Ms Khadijah Anwar Fancy as a director
dot icon01/05/2012
Director's details changed for Mrs Alison Mann on 2012-03-31
dot icon01/05/2012
Termination of appointment of Tracey Dodds as a director
dot icon01/05/2012
Secretary's details changed for Ms Elizabeth Rosemary Macbeth Freeman on 2012-03-30
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Appointment of Mrs Alison Mann as a director
dot icon24/11/2011
Appointment of Ms Annelise Rowell as a director
dot icon23/11/2011
Termination of appointment of Jennifer Lewis as a director
dot icon23/11/2011
Termination of appointment of Tim Ruck as a director
dot icon23/11/2011
Termination of appointment of Michael Parsons as a director
dot icon23/11/2011
Termination of appointment of Jennifer Lewis as a director
dot icon23/11/2011
Termination of appointment of Chloe Harvey as a director
dot icon23/11/2011
Termination of appointment of Jennifer Lewis as a director
dot icon23/11/2011
Termination of appointment of Chloe Harvey as a director
dot icon12/04/2011
Annual return made up to 2011-03-17 no member list
dot icon11/04/2011
Termination of appointment of Joanne Stokes as a director
dot icon11/04/2011
Termination of appointment of Rachel Evans as a director
dot icon11/04/2011
Termination of appointment of Paula Booth as a director
dot icon11/04/2011
Termination of appointment of Timothy Elliott as a director
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-17 no member list
dot icon14/04/2010
Director's details changed for Joanne Georgina Allen Stokes on 2010-03-17
dot icon14/04/2010
Director's details changed for Jennifer Veronis Lewis on 2010-03-17
dot icon14/04/2010
Director's details changed for Michael Parsons on 2010-03-17
dot icon14/04/2010
Director's details changed for Mr John Bass on 2010-03-17
dot icon14/04/2010
Director's details changed for Rachel Jane Evans on 2010-03-17
dot icon14/04/2010
Director's details changed for Chloe Harvey on 2010-03-17
dot icon14/04/2010
Director's details changed for Tracey Michelle Dodds on 2010-03-17
dot icon14/04/2010
Director's details changed for Tim Ruck on 2010-03-17
dot icon14/04/2010
Director's details changed for Dr Paula Jane Booth on 2010-03-17
dot icon14/04/2010
Director's details changed for Dr Timothy Richard Elliott on 2010-03-17
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/12/2009
Registered office address changed from 12 Monmouth Road Bishopston Bristol BS7 8LG United Kingdom on 2009-12-14
dot icon14/12/2009
Appointment of Ms Elizabeth Rosemary Macbeth Freeman as a secretary
dot icon14/12/2009
Termination of appointment of Alison Mann as a secretary
dot icon09/04/2009
Director appointed mr john bass
dot icon19/03/2009
Annual return made up to 17/03/09
dot icon18/03/2009
Director appointed michael parsons
dot icon18/03/2009
Appointment terminated director jonathan mann
dot icon13/03/2009
Resolutions
dot icon29/01/2009
Secretary appointed mrs alison mann
dot icon23/01/2009
Registered office changed on 23/01/2009 from 27 court road horfield bristol BS7 0BU
dot icon23/01/2009
Appointment terminated secretary elizabeth nicholas
dot icon19/01/2009
Appointment terminated director jonquil panting
dot icon08/10/2008
Appointment terminated director julie chappell
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/07/2008
Appointment terminated director kathryn phipps
dot icon25/03/2008
Annual return made up to 17/03/08
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/03/2007
Annual return made up to 17/03/07
dot icon19/03/2007
Director resigned
dot icon04/12/2006
Director resigned
dot icon17/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/03/2006
Annual return made up to 17/03/06
dot icon14/11/2005
Director resigned
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/07/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon28/04/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Director resigned
dot icon22/03/2005
Annual return made up to 17/03/05
dot icon30/12/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon23/06/2004
Director's particulars changed
dot icon11/06/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon28/05/2004
Director resigned
dot icon25/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

17
2023
change arrow icon+32.30 % *

* during past year

Cash in Bank

£118,695.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
43.47K
-
0.00
82.27K
-
2022
18
63.13K
-
0.00
89.72K
-
2023
17
99.44K
-
0.00
118.70K
-
2023
17
99.44K
-
0.00
118.70K
-

Employees

2023

Employees

17 Descended-6 % *

Net Assets(GBP)

99.44K £Ascended57.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.70K £Ascended32.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bass, John Martin
Director
26/02/2009 - 04/07/2014
-
Panting, Jonquil
Director
10/01/2008 - 15/01/2009
2
Morton, Sally
Director
21/10/2014 - 30/06/2015
2
Mann, Alison
Director
23/05/2011 - 07/05/2013
4
Williams, Jayne Elizabeth
Director
17/03/2005 - 07/07/2005
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BISHOP ROAD AFTERSCHOOL CLUB

BISHOP ROAD AFTERSCHOOL CLUB is an(a) Active company incorporated on 25/03/2004 with the registered office located at The Paul Dirac Centre, 46, Beauchamp Road, Bristol BS7 8LQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP ROAD AFTERSCHOOL CLUB?

toggle

BISHOP ROAD AFTERSCHOOL CLUB is currently Active. It was registered on 25/03/2004 .

Where is BISHOP ROAD AFTERSCHOOL CLUB located?

toggle

BISHOP ROAD AFTERSCHOOL CLUB is registered at The Paul Dirac Centre, 46, Beauchamp Road, Bristol BS7 8LQ.

What does BISHOP ROAD AFTERSCHOOL CLUB do?

toggle

BISHOP ROAD AFTERSCHOOL CLUB operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does BISHOP ROAD AFTERSCHOOL CLUB have?

toggle

BISHOP ROAD AFTERSCHOOL CLUB had 17 employees in 2023.

What is the latest filing for BISHOP ROAD AFTERSCHOOL CLUB?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-17 with no updates.