BRISTOL CHILD CONTACT CENTRE LTD.

Register to unlock more data on OkredoRegister

BRISTOL CHILD CONTACT CENTRE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03096959

Incorporation date

31/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Hall, Trinity Henleaze United Reformed, Church Waterford Road, Bristol BS9 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1995)
dot icon23/10/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon13/08/2025
Micro company accounts made up to 2025-03-31
dot icon31/08/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon31/08/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Termination of appointment of John Pratley as a director on 2024-01-10
dot icon06/06/2024
Appointment of Mrs Ann-Marie Paddison as a director on 2024-01-10
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon09/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon08/04/2023
Notification of a person with significant control statement
dot icon27/03/2023
Termination of appointment of Jeanette Plumb as a director on 2023-03-20
dot icon27/03/2023
Withdrawal of a person with significant control statement on 2023-03-27
dot icon12/11/2022
Appointment of Mr John Robert Beech as a director on 2022-11-01
dot icon12/09/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon12/02/2022
Appointment of Mr Neil Ross Thorogood as a director on 2021-09-03
dot icon12/02/2022
Termination of appointment of Phillip Andrew Corbin as a director on 2021-12-02
dot icon03/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon03/09/2021
Micro company accounts made up to 2021-03-31
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon11/09/2020
Termination of appointment of Joan Gunn as a director on 2020-08-15
dot icon06/03/2020
Notification of a person with significant control statement
dot icon20/02/2020
Termination of appointment of Charles Godfrey Place as a director on 2020-02-06
dot icon20/02/2020
Cessation of Charles Place as a person with significant control on 2020-02-06
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon12/07/2019
Termination of appointment of Monica Frances Rudston as a director on 2019-07-10
dot icon12/07/2019
Appointment of Ms Jeanette Plumb as a director on 2019-07-10
dot icon12/07/2019
Appointment of Mr Anthony Clive Lewis as a director on 2019-07-10
dot icon12/07/2019
Appointment of Ms Joan Gunn as a director on 2019-07-10
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/09/2018
Cessation of Tracey Ann Lewis as a person with significant control on 2018-09-01
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/09/2018
Notification of Charles Place as a person with significant control on 2018-07-01
dot icon02/08/2018
Termination of appointment of Tracey Ann Lewis as a director on 2018-06-19
dot icon19/07/2018
Appointment of Mrs Vanessa Claire Kitchen as a secretary on 2018-06-28
dot icon19/07/2018
Termination of appointment of Monika Agnieszka Rosinska as a secretary on 2018-06-28
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon09/03/2017
Director's details changed for Mr John Partly on 2017-02-25
dot icon02/03/2017
Termination of appointment of Peter Wilkinson as a director on 2017-02-25
dot icon02/03/2017
Appointment of Mr John Partly as a director on 2017-02-25
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/01/2017
Appointment of Mrs Jennifer Rich as a director on 2016-12-23
dot icon05/01/2017
Termination of appointment of Marjorie Dora Ball as a director on 2016-12-23
dot icon05/01/2017
Appointment of Ms Monika Agnieszka Rosinska as a secretary on 2017-01-01
dot icon05/01/2017
Termination of appointment of Helen Gamsa as a secretary on 2017-01-01
dot icon04/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-08-31 no member list
dot icon09/09/2015
Director's details changed for Charles Godfrey Place on 2014-09-01
dot icon09/09/2015
Director's details changed for Mr Peter Wilkinson on 2013-12-30
dot icon09/09/2015
Director's details changed for Jean Isaacs on 2014-09-01
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/09/2014
Annual return made up to 2014-08-31 no member list
dot icon08/05/2014
Termination of appointment of Michael Jones as a director
dot icon16/09/2013
Annual return made up to 2013-08-31 no member list
dot icon19/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-31 no member list
dot icon09/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-08-31 no member list
dot icon28/10/2011
Appointment of Mrs Helen Gamsa as a secretary
dot icon28/10/2011
Termination of appointment of Joan Gunn as a secretary
dot icon15/08/2011
Appointment of Mr Phillip Andrew Corbin as a director
dot icon17/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-31 no member list
dot icon14/09/2010
Director's details changed for Michael Jones on 2010-08-31
dot icon14/09/2010
Termination of appointment of Christopher Lewis as a director
dot icon14/09/2010
Director's details changed for Monica Frances Rudston on 2010-08-31
dot icon14/09/2010
Director's details changed for Charles Godfrey Place on 2010-08-31
dot icon14/09/2010
Director's details changed for Revd Tracey Ann Lewis on 2010-08-31
dot icon14/09/2010
Director's details changed for Jean Isaacs on 2010-08-31
dot icon14/09/2010
Director's details changed for Marjorie Dora Ball on 2010-08-31
dot icon16/10/2009
Annual return made up to 2009-08-31 no member list
dot icon01/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/08/2009
Director appointed charles godfrey place
dot icon24/09/2008
Annual return made up to 31/08/08
dot icon23/09/2008
Appointment terminated director canon rogan
dot icon18/09/2008
Director appointed christopher robert lewis
dot icon21/07/2008
Partial exemption accounts made up to 2008-03-31
dot icon17/06/2008
Director appointed monica frances rudston
dot icon15/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon13/09/2007
Annual return made up to 31/08/07
dot icon08/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon25/09/2006
Annual return made up to 31/08/06
dot icon16/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon22/09/2005
Annual return made up to 31/08/05
dot icon06/12/2004
Partial exemption accounts made up to 2004-03-31
dot icon06/10/2004
Annual return made up to 31/08/04
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon24/12/2003
Partial exemption accounts made up to 2003-03-31
dot icon29/09/2003
Annual return made up to 31/08/03
dot icon03/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon02/12/2002
Registered office changed on 02/12/02 from: leonard hall henleaze united reformed church waterford road bristol,BS9 4BT
dot icon25/09/2002
Annual return made up to 31/08/02
dot icon30/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon17/09/2001
Annual return made up to 31/08/01
dot icon21/09/2000
Annual return made up to 31/08/00
dot icon21/09/2000
New director appointed
dot icon07/08/2000
Accounts for a small company made up to 2000-03-31
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
Secretary resigned
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Annual return made up to 31/08/99
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/12/1998
Certificate of change of name
dot icon27/08/1998
Annual return made up to 31/08/98
dot icon23/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/09/1997
Annual return made up to 31/08/97
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
Annual return made up to 31/08/96
dot icon27/12/1995
Accounting reference date notified as 31/03
dot icon02/11/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon31/08/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.69K
-
0.00
-
-
2022
1
17.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratley, John
Director
25/02/2017 - 10/01/2024
-
Place, Charles Godfrey
Director
15/06/2009 - 06/02/2020
1
Reverend Tracey Ann Lewis
Director
08/12/2003 - 19/06/2018
-
Rogan, Canon John, The Reverend
Director
12/10/1995 - 12/12/2007
2
England, Brian
Director
12/10/1995 - 08/12/2003
1

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

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 CHILD CONTACT CENTRE LTD.

BRISTOL CHILD CONTACT CENTRE LTD. is an(a) Active company incorporated on 31/08/1995 with the registered office located at Leonard Hall, Trinity Henleaze United Reformed, Church Waterford Road, Bristol BS9 4BT. There are currently 7 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 CHILD CONTACT CENTRE LTD.?

toggle

BRISTOL CHILD CONTACT CENTRE LTD. is currently Active. It was registered on 31/08/1995 .

Where is BRISTOL CHILD CONTACT CENTRE LTD. located?

toggle

BRISTOL CHILD CONTACT CENTRE LTD. is registered at Leonard Hall, Trinity Henleaze United Reformed, Church Waterford Road, Bristol BS9 4BT.

What does BRISTOL CHILD CONTACT CENTRE LTD. do?

toggle

BRISTOL CHILD CONTACT CENTRE LTD. operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRISTOL CHILD CONTACT CENTRE LTD.?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-08-31 with no updates.