BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED

Register to unlock more data on OkredoRegister

BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02784577

Incorporation date

28/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scrapstore House, Sevier Street, Bristol BS2 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon08/02/2026
Termination of appointment of Sharon Lesley Carstairs as a director on 2026-02-06
dot icon08/02/2026
Termination of appointment of Wendy Jane Weston as a director on 2026-02-06
dot icon08/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon06/02/2026
Director's details changed for Ms Sharon Lesley Carstairs on 2026-02-06
dot icon06/02/2026
Director's details changed for Mr Ashley Stanton on 2026-02-06
dot icon06/02/2026
Director's details changed for Mrs Wendy Jane Weston on 2026-02-06
dot icon05/02/2026
Termination of appointment of Concetta Marotta as a director on 2026-02-05
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Termination of appointment of Cassie Holland as a director on 2025-01-09
dot icon14/01/2025
Termination of appointment of Sandra Eustene Meadows as a director on 2024-08-14
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Termination of appointment of Cassie Holland as a secretary on 2024-06-10
dot icon17/06/2024
Appointment of Ms Isabel Ruddick as a secretary on 2024-06-11
dot icon16/02/2024
Termination of appointment of Rita May Rich as a director on 2023-11-21
dot icon16/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon04/01/2024
Appointment of Mr Ashley Stanton as a director on 2023-11-21
dot icon12/12/2023
Termination of appointment of Joe Brown as a director on 2023-11-21
dot icon12/12/2023
Termination of appointment of Catrin Richards as a director on 2023-11-21
dot icon12/12/2023
Termination of appointment of Su Priest-Walter as a director on 2023-11-21
dot icon12/12/2023
Appointment of Ms Isabel Ruddick as a director on 2023-11-21
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Termination of appointment of Graham Patrick Thompson as a director on 2023-06-26
dot icon29/06/2023
Termination of appointment of Jessica Goulden as a director on 2023-06-26
dot icon04/04/2023
Appointment of Mrs Alice Marie Webber as a director on 2023-02-08
dot icon20/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon25/01/2022
Appointment of Ms Rita May Rich as a director on 2021-12-01
dot icon25/01/2022
Appointment of Ms Sharon Lesley Carstairs as a director on 2021-12-01
dot icon25/01/2022
Appointment of Ms Jessica Goulden as a director on 2021-12-01
dot icon25/01/2022
Termination of appointment of Raquel Elvira De Mena Gonzalez as a director on 2021-12-01
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Appointment of Ms Cassie Holland as a secretary on 2021-03-10
dot icon16/03/2021
Termination of appointment of Jennifer Mary Tighe as a director on 2021-03-10
dot icon16/03/2021
Termination of appointment of Shiv Kumar Sama as a director on 2021-03-10
dot icon16/03/2021
Termination of appointment of Guy William Dobson as a director on 2021-03-10
dot icon16/03/2021
Termination of appointment of Guy Dobson as a secretary on 2021-03-10
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon26/01/2021
Termination of appointment of Catherine Elizabeth Rose Jones as a director on 2021-01-13
dot icon26/01/2021
Termination of appointment of Kevin Charlesworth as a director on 2021-01-13
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon28/01/2020
Appointment of Ms Concetta Marotta as a director on 2020-01-17
dot icon28/01/2020
Termination of appointment of Justine Britton as a director on 2020-01-15
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon29/01/2019
Termination of appointment of Sara Marcellan Perez as a director on 2019-01-15
dot icon29/01/2019
Termination of appointment of Pauline Mary Allen as a director on 2018-11-28
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon19/12/2017
Appointment of Ms Justine Britton as a director on 2017-11-14
dot icon19/12/2017
Appointment of Mr Kevin Charlesworth as a director on 2017-11-14
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Appointment of Miss Sara Marcellan Perez as a director on 2017-05-16
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon23/12/2016
Appointment of Mrs Catherine Elizabeth Rose Jones as a director on 2016-12-13
dot icon23/12/2016
Appointment of Miss Cassie Holland as a director on 2016-12-13
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon19/02/2016
Director's details changed for Miss Raquel Elvira De Mena Gonzalez on 2015-11-30
dot icon19/02/2016
Director's details changed for Joe Brown on 2015-11-30
dot icon19/02/2016
Director's details changed for Dr Pauline Mary Allen on 2015-11-30
dot icon19/02/2016
Director's details changed for Mrs Sandra Eustene Meadows on 2015-11-30
dot icon19/02/2016
Director's details changed for Mrs Su Priest-Walter on 2015-11-30
dot icon19/02/2016
Director's details changed for Catrin Richards on 2015-11-30
dot icon19/02/2016
Director's details changed for Mrs Sandra Eustene Meadows on 2015-07-30
dot icon19/02/2016
Director's details changed for Mr Guy Dobson on 2015-11-30
dot icon28/01/2016
Annual return made up to 2016-01-28 no member list
dot icon28/01/2016
Director's details changed for Mr Guy Dobson on 2015-11-01
dot icon28/01/2016
Director's details changed for Mrs Sandra Eustene Meadows on 2015-08-01
dot icon14/01/2016
Full accounts made up to 2015-03-31
dot icon18/12/2015
Appointment of Miss Jennifer Mary Tighe as a director on 2015-11-30
dot icon18/12/2015
Appointment of Mrs Rebecca Louise Clevett as a director on 2015-11-30
dot icon28/01/2015
Annual return made up to 2015-01-28 no member list
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon13/12/2014
Termination of appointment of Hannah Mary Harris as a director on 2014-11-25
dot icon28/01/2014
Annual return made up to 2014-01-28 no member list
dot icon16/01/2014
Appointment of Mr Shiv Kumar Sama as a director
dot icon15/01/2014
Appointment of Mr Graham Patrick Thompson as a director
dot icon14/01/2014
Termination of appointment of Susan Russell as a director
dot icon09/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-01-28 no member list
dot icon12/03/2013
Registered office address changed from the Proving House 21 Sevier Street St Werburghs Bristol BS2 9LB on 2013-03-12
dot icon28/01/2013
Appointment of Mrs Wendy Jane Weston as a director
dot icon28/01/2013
Appointment of Mrs Hannah Mary Harris as a director
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-28 no member list
dot icon31/01/2012
Termination of appointment of Helen O'neill as a director
dot icon31/01/2012
Appointment of Miss Raquel Elvira De Mena Gonzalez as a director
dot icon31/01/2012
Termination of appointment of Jill Bennett as a director
dot icon31/01/2012
Appointment of Miss Raquel Elvira De Mena Gonzalez as a director
dot icon30/01/2012
Termination of appointment of Helen O'neill as a director
dot icon30/01/2012
Termination of appointment of Jill Bennett as a director
dot icon30/01/2012
Termination of appointment of Izabela Krol as a director
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-28 no member list
dot icon13/02/2011
Director's details changed for Catrin Richards on 2010-11-23
dot icon13/02/2011
Appointment of Mr Guy Dobson as a secretary
dot icon13/02/2011
Termination of appointment of Sandra Meadows as a secretary
dot icon07/02/2011
Appointment of Ms Izabela Krol as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon17/05/2010
Termination of appointment of Susan Kingdon as a director
dot icon17/02/2010
Annual return made up to 2010-01-28 no member list
dot icon15/02/2010
Director's details changed for Helen O'neill on 2010-01-28
dot icon15/02/2010
Director's details changed for Susan Betty Russell on 2010-01-28
dot icon15/02/2010
Director's details changed for Mrs Su Priest-Walter on 2010-01-28
dot icon15/02/2010
Director's details changed for Susan Louise Kingdon on 2010-01-28
dot icon15/02/2010
Director's details changed for Mrs Sandra Eustene Meadows on 2010-01-28
dot icon15/02/2010
Director's details changed for Joe Brown on 2010-01-28
dot icon15/02/2010
Director's details changed for Mr Guy Dobson on 2010-01-28
dot icon15/02/2010
Director's details changed for Dr Pauline Mary Allen on 2010-01-28
dot icon15/02/2010
Director's details changed for Jill Bennett on 2010-01-28
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon29/01/2009
Director appointed mr guy dobson
dot icon29/01/2009
Director appointed mrs su priest-walter
dot icon29/01/2009
Annual return made up to 28/01/09
dot icon29/01/2009
Appointment terminated director amanda rundle
dot icon29/01/2009
Appointment terminated director anthony driffield
dot icon29/01/2009
Appointment terminated director brent morris
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon13/03/2008
Annual return made up to 28/01/08
dot icon27/02/2008
Appointment terminated
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New secretary appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Secretary resigned
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon10/03/2007
Annual return made up to 28/01/07
dot icon27/11/2006
Full accounts made up to 2006-03-31
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Annual return made up to 28/01/06
dot icon20/02/2006
Full accounts made up to 2005-03-31
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Annual return made up to 28/01/05
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon26/02/2004
Annual return made up to 28/01/04
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned;director resigned
dot icon04/03/2003
Annual return made up to 28/01/03
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Annual return made up to 28/01/02
dot icon07/02/2002
Full accounts made up to 2001-03-31
dot icon28/02/2001
Annual return made up to 28/01/01
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New director appointed
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon10/04/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon29/02/2000
Annual return made up to 28/01/00
dot icon29/02/2000
New secretary appointed
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon01/03/1999
New director appointed
dot icon01/03/1999
New secretary appointed
dot icon01/03/1999
Annual return made up to 28/01/99
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon05/03/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Annual return made up to 28/01/98
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon25/07/1997
New director appointed
dot icon25/07/1997
Annual return made up to 28/01/97
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New secretary appointed;new director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
Secretary resigned;director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Director resigned
dot icon27/02/1997
New secretary appointed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon22/02/1996
New director appointed
dot icon22/02/1996
Annual return made up to 28/01/96
dot icon30/11/1995
Full accounts made up to 1995-03-31
dot icon06/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon08/03/1995
Annual return made up to 28/01/95
dot icon28/11/1994
Accounts for a small company made up to 1994-03-31
dot icon12/06/1994
New director appointed
dot icon12/06/1994
New director appointed
dot icon26/04/1994
New director appointed
dot icon26/04/1994
New secretary appointed
dot icon26/04/1994
Director resigned
dot icon26/04/1994
Annual return made up to 28/01/94
dot icon26/04/1994
Registered office changed on 26/04/94
dot icon11/04/1994
Director resigned
dot icon08/04/1994
Director resigned
dot icon07/04/1994
New director appointed
dot icon07/04/1994
New director appointed
dot icon07/04/1994
Director resigned
dot icon07/04/1994
New director appointed
dot icon07/04/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon10/03/1993
Accounting reference date notified as 31/03
dot icon28/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

86
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Susan
Director
26/02/1994 - 04/03/1995
6
Rundle, Amanda
Director
26/11/2002 - 28/11/2008
-
Sama, Shiv Kumar
Director
28/11/2013 - 10/03/2021
3
Ramsey, Barbara Anne
Director
10/12/2001 - 15/11/2005
6
Mr Anthony Werner Harry Derek Driffield
Director
18/11/2004 - 28/11/2008
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED

BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED is an(a) Active company incorporated on 28/01/1993 with the registered office located at Scrapstore House, Sevier Street, Bristol BS2 9LB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED?

toggle

BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED is currently Active. It was registered on 28/01/1993 .

Where is BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED located?

toggle

BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED is registered at Scrapstore House, Sevier Street, Bristol BS2 9LB.

What does BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED do?

toggle

BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BRISTOL ASSOCIATION FOR NEIGHBOURHOOD DAYCARE LIMITED?

toggle

The latest filing was on 08/02/2026: Termination of appointment of Sharon Lesley Carstairs as a director on 2026-02-06.