BRISTOL CHILDREN'S CHARITY

Register to unlock more data on OkredoRegister

BRISTOL CHILDREN'S CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01365577

Incorporation date

28/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Foxmain Associates Chartered Accountants 60 Stoke Lane, Westbury-On-Trym, Bristol, Avon BS9 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1978)
dot icon12/04/2026
Appointment of Mrs Alice Davies-Avery as a director on 2026-04-08
dot icon10/04/2026
Appointment of Mr Christopher Davies as a director on 2026-04-08
dot icon10/04/2026
Appointment of Mrs Jennifer Mary Hill as a director on 2026-04-08
dot icon10/04/2026
Appointment of Mr Robin Pond as a director on 2026-04-08
dot icon10/04/2026
Appointment of Mr Mark Michael Colfer as a director on 2026-04-08
dot icon28/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon19/03/2026
Termination of appointment of Gillian Frances Brooks as a secretary on 2026-03-11
dot icon19/03/2026
Termination of appointment of Stephen Richard O'neill as a director on 2026-03-11
dot icon19/03/2026
Termination of appointment of Mervyn Leigh Brooks as a director on 2026-03-11
dot icon18/03/2026
Appointment of Mr Timothy David Duggan as a director on 2026-03-11
dot icon18/03/2026
Appointment of Mrs Susan Joan Davies as a secretary on 2026-03-11
dot icon18/03/2026
Appointment of Mrs Susan Joan Davies as a director on 2026-03-11
dot icon18/03/2026
Appointment of Mrs Marian Loretta Colfer as a director on 2026-03-11
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon16/03/2026
Registered office address changed from PO Box 4385 01365577 - Companies House Default Address Cardiff CF14 8LH to C/O Foxmain Associates Chartered Accountatnts 60 Stoke Lane Westbury-on-Trym Bristol Avon BS9 3SW on 2026-03-16
dot icon16/03/2026
Director's details changed for Mr Mervyn Leigh Brooks on 2026-02-11
dot icon16/03/2026
Director's details changed for Mr Stephen Richard O'neill on 2026-02-11
dot icon16/03/2026
Secretary's details changed for Mrs Gillian Frances Brooks on 2026-02-11
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon07/01/2026
Registered office address changed to PO Box 4385, 01365577 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-07
dot icon07/01/2026
Address of officer Mrs Gillian Frances Brooks changed to 01365577 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-07
dot icon07/01/2026
Address of officer Mr Mervyn Leigh Brooks changed to 01365577 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-07
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/08/2025
Termination of appointment of Rebecca Bater as a director on 2025-07-31
dot icon28/05/2025
Termination of appointment of Jessica Mhairi Harvey as a director on 2025-05-27
dot icon28/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon02/02/2025
Appointment of Mrs Gillian Frances Brooks as a secretary on 2025-01-31
dot icon02/02/2025
Termination of appointment of Mervyn Leigh Brooks as a secretary on 2025-01-31
dot icon02/02/2025
Appointment of Mr Mervyn Leigh Brooks as a director on 2025-01-31
dot icon02/02/2025
Termination of appointment of Gillian Frances Brooks as a director on 2025-01-31
dot icon09/01/2025
Termination of appointment of Joshua Harding as a director on 2025-01-07
dot icon22/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/06/2024
Appointment of Mr Joshua Harding as a director on 2024-06-18
dot icon23/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon19/06/2024
Termination of appointment of Amelia Lois Knight as a secretary on 2024-06-18
dot icon19/06/2024
Appointment of Mr Mervyn Leigh Brooks as a secretary on 2024-06-18
dot icon19/06/2024
Appointment of Mrs Gillian Frances Brooks as a director on 2024-06-18
dot icon19/06/2024
Registered office address changed from , 89 89 Whiteladies Road, Clifton, Bristol, Please Select a Region, State or Province., BS8 2NT, United Kingdom to 42 John Repton Gardens Bristol BS10 6th on 2024-06-19
dot icon12/04/2024
Termination of appointment of Julie Samantha Houselander as a director on 2024-04-01
dot icon12/04/2024
Termination of appointment of Tracy Samantha Hook as a director on 2024-04-01
dot icon23/03/2024
Appointment of Mrs Jessica Mhairi Harvey as a director on 2024-03-21
dot icon23/03/2024
Termination of appointment of Granville Jenkins as a director on 2024-03-21
dot icon23/03/2024
Registered office address changed from , 11a High Street, Hanham, Bristol, BS15 3DN, England to 42 John Repton Gardens Bristol BS10 6th on 2024-03-23
dot icon17/01/2024
Appointment of Mrs Rebecca Bater as a director on 2023-11-01
dot icon13/06/2023
Appointment of Miss Amelia Lois Knight as a secretary on 2023-06-07
dot icon11/06/2023
Termination of appointment of Nicola Siobhan Harvey as a director on 2023-05-15
dot icon11/06/2023
Termination of appointment of David John Jones as a director on 2023-06-07
dot icon11/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/05/2023
Termination of appointment of Nicola Siobhan Harvey as a secretary on 2023-05-17
dot icon08/05/2023
Appointment of Mr David John Jones as a director on 2023-03-29
dot icon08/03/2023
Appointment of Mrs Julie Samantha Houselander as a director on 2023-02-22
dot icon07/03/2023
Appointment of Mrs Tracy Samantha Hook as a director on 2023-02-22
dot icon06/03/2023
Termination of appointment of Janet Reynolds as a director on 2023-02-27
dot icon03/03/2023
Registered office address changed from , 42 John Repton Gardens, Bristol, BS10 6th, England to 42 John Repton Gardens Bristol BS10 6th on 2023-03-03
dot icon03/03/2023
Termination of appointment of Anthony Reeves as a director on 2023-02-28
dot icon28/01/2023
Termination of appointment of Mervyn Leigh Brooks as a director on 2023-01-23
dot icon17/01/2023
Termination of appointment of Valerie Christine Ward as a director on 2023-01-13
dot icon17/01/2023
Termination of appointment of Mark Anthony Price as a director on 2023-01-13
dot icon13/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/04/2022
Director's details changed for Mrs Janet Reynolds on 2022-04-27
dot icon27/04/2022
Appointment of Mrs Janet Reynolds as a director on 2022-04-27
dot icon27/04/2022
Termination of appointment of Jennifer Mary Hill as a director on 2022-04-27
dot icon27/01/2022
Termination of appointment of Bobette Henry as a director on 2022-01-26
dot icon19/10/2021
Termination of appointment of Samantha Lees as a director on 2021-10-18
dot icon14/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon31/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon01/01/2021
Termination of appointment of Susan Joan Davies as a director on 2020-12-31
dot icon19/11/2020
Appointment of Miss Bobette Henry as a director on 2020-11-17
dot icon19/11/2020
Appointment of Miss Samantha Lees as a director on 2020-11-17
dot icon06/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon28/02/2020
Termination of appointment of Alice Davies as a director on 2020-02-25
dot icon28/02/2020
Appointment of Ms Nicola Siobhan Harvey as a secretary on 2020-02-25
dot icon28/02/2020
Registered office address changed from , 11a High Street, Hanham, Bristol, BS15 3DN, England to 42 John Repton Gardens Bristol BS10 6th on 2020-02-28
dot icon28/02/2020
Appointment of Mr Mervyn Leigh Brooks as a director on 2020-02-25
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/10/2019
Termination of appointment of Patrick Michael Mcmahon as a director on 2019-10-15
dot icon15/10/2019
Termination of appointment of Patrick Michael Mcmahon as a secretary on 2019-10-15
dot icon13/10/2019
Registered office address changed from , 8 Coombe Lane, Bristol Coombe Lane, Bristol, BS9 2AA, England to 42 John Repton Gardens Bristol BS10 6th on 2019-10-13
dot icon27/09/2019
Registered office address changed from , 4 Bubwith Almshouses, Wells, BA5 2QE, England to 42 John Repton Gardens Bristol BS10 6th on 2019-09-27
dot icon27/09/2019
Termination of appointment of Matthew Nicholas Cavill Wofinden as a director on 2019-08-28
dot icon15/08/2019
Registered office address changed from , 8 Coombe Lane, Bristol, BS9 2AA to 42 John Repton Gardens Bristol BS10 6th on 2019-08-15
dot icon21/05/2019
Termination of appointment of Janet Reynolds as a director on 2019-05-21
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon19/03/2019
Appointment of Mr Mark Anthony Price as a director on 2019-02-20
dot icon18/03/2019
Appointment of Mrs Valerie Christine Ward as a director on 2019-02-20
dot icon25/01/2019
Appointment of Mr Granville Jenkins as a director on 2018-04-12
dot icon24/01/2019
Appointment of Mr Stephen Richard O'neill as a director on 2019-01-10
dot icon24/01/2019
Termination of appointment of Jessica Mhairi Warrack as a director on 2019-01-10
dot icon24/01/2019
Termination of appointment of Granville Jenkins as a director on 2019-01-23
dot icon24/01/2019
Termination of appointment of Valerie Christine Ward as a director on 2019-01-10
dot icon09/11/2018
Resolutions
dot icon09/11/2018
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon01/11/2018
Appointment of Ms Nicola Siobhan Harvey as a director on 2018-10-18
dot icon25/10/2018
Resolutions
dot icon25/10/2018
Change of name with request to seek comments from relevant body
dot icon09/10/2018
Change of name notice
dot icon28/09/2018
Termination of appointment of Dudley William Pearce Lewis as a director on 2018-08-16
dot icon28/09/2018
Termination of appointment of Marian Loretta Colfer as a director on 2018-08-16
dot icon14/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/07/2018
Appointment of Ms Alice Davies as a director on 2018-02-22
dot icon23/07/2018
Appointment of Mr Granville Jenkins as a director on 2018-04-12
dot icon23/07/2018
Termination of appointment of Sandra Wardzala as a director on 2017-09-19
dot icon23/07/2018
Termination of appointment of Geoffrey Martin Hugh Dunford as a director on 2017-10-21
dot icon23/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/06/2017
Confirmation statement made on 2017-04-13 with updates
dot icon20/11/2016
Appointment of Mrs Marian Loretta Colfer as a director on 2016-09-06
dot icon16/11/2016
Appointment of Mrs Valerie Christine Ward as a director on 2016-09-06
dot icon15/11/2016
Appointment of Mrs Sandra Wardzala as a director on 2016-09-06
dot icon26/08/2016
Termination of appointment of Raymond Wan Sun Wong as a director on 2016-08-11
dot icon26/08/2016
Termination of appointment of Tim David Duggan as a director on 2016-08-11
dot icon26/08/2016
Termination of appointment of Majella Brehaut as a director on 2016-08-11
dot icon25/06/2016
Total exemption full accounts made up to 2016-01-31
dot icon16/06/2016
Appointment of Mr Dudley William Pearce Lewis as a director on 2012-06-16
dot icon14/06/2016
Appointment of Mr Geoffrey Dunford as a director on 2011-08-21
dot icon14/06/2016
Appointment of Ms Majella Brehaut as a director on 2013-04-16
dot icon14/06/2016
Appointment of Mr Anthony Reeves as a director on 2012-06-19
dot icon23/05/2016
Annual return made up to 2016-04-13 no member list
dot icon21/10/2015
Appointment of Ms Jessica Mhairi Warrack as a director on 2015-09-03
dot icon21/10/2015
Appointment of Ms Jennifer Mary Hill as a director on 2015-10-19
dot icon21/10/2015
Appointment of Mr Matthew Nicholas Cavill Wofinden as a director on 2015-09-03
dot icon21/10/2015
Appointment of Mrs Susan Joan Davies as a director on 2015-09-03
dot icon20/10/2015
Director's details changed for Ms Janet Reynolds on 2015-08-31
dot icon20/10/2015
Appointment of Mr Raymond Wan Sun Wong as a director on 2015-09-03
dot icon20/10/2015
Appointment of Mr Patrick Michael Mcmahon as a director on 2015-09-03
dot icon20/10/2015
Termination of appointment of Valerie Christine Ward as a director on 2015-09-03
dot icon20/10/2015
Termination of appointment of Peter James Moore as a director on 2015-09-30
dot icon17/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/05/2015
Annual return made up to 2015-04-13 no member list
dot icon18/05/2015
Appointment of Mr Patrick Michael Mcmahon as a secretary on 2015-05-01
dot icon18/05/2015
Termination of appointment of Val Ward as a secretary on 2015-05-01
dot icon18/05/2015
Registered office address changed from , 1 Didsbury Close, Bristol, BS10 7AB to 42 John Repton Gardens Bristol BS10 6th on 2015-05-18
dot icon30/01/2015
Termination of appointment of Barbara Mary Shock as a director on 2015-01-29
dot icon30/01/2015
Termination of appointment of Raymond Wan Sun Wong as a director on 2015-01-29
dot icon21/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/05/2014
Annual return made up to 2014-04-13 no member list
dot icon09/05/2014
Director's details changed for Ms Janet Reynolds on 2014-04-13
dot icon09/05/2014
Director's details changed for Mr Tim David Duggan on 2014-04-13
dot icon07/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/05/2013
Annual return made up to 2013-04-13 no member list
dot icon03/05/2013
Appointment of Mrs Janet Reynolds as a director
dot icon03/05/2013
Appointment of Mr Tim David Duggan as a director
dot icon03/05/2013
Termination of appointment of Gayner Stiles as a director
dot icon29/05/2012
Annual return made up to 2012-04-13 no member list
dot icon02/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/06/2011
Annual return made up to 2011-04-13 no member list
dot icon26/05/2011
Appointment of Mrs Val Ward as a director
dot icon26/05/2011
Registered office address changed from , 5 Downside Road, Clifton, Bristol, BS8 2XE on 2011-05-26
dot icon26/05/2011
Appointment of Mrs Val Ward as a secretary
dot icon26/05/2011
Termination of appointment of Peter Thornell as a director
dot icon25/05/2011
Termination of appointment of Gayner Stiles as a secretary
dot icon30/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/04/2010
Annual return made up to 2010-04-13 no member list
dot icon26/04/2010
Director's details changed for Mr Peter Royston Thornell on 2010-04-13
dot icon26/04/2010
Director's details changed for Mr Peter James Moore on 2010-04-13
dot icon14/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/05/2009
Annual return made up to 13/04/09
dot icon01/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/04/2009
Director's change of particulars / peter moor / 30/04/2009
dot icon22/04/2009
Director appointed mr peter james moor
dot icon20/02/2009
Annual return made up to 13/04/08
dot icon19/02/2009
Director appointed mrs barbara shock
dot icon19/02/2009
Appointment terminated director angela drummond
dot icon19/02/2009
Appointment terminated director alexander merriott
dot icon19/02/2009
Appointment terminated director richard castle
dot icon18/02/2009
Compulsory strike-off action has been discontinued
dot icon17/02/2009
Annual return made up to 13/04/07
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon09/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/07/2006
Annual return made up to 13/04/06
dot icon02/06/2006
Annual return made up to 13/04/05
dot icon22/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon14/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon13/05/2004
Annual return made up to 13/04/04
dot icon13/05/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
Registered office changed on 13/05/04 from:\116 monks park avenue, horfield, bristol, BS7 0UL
dot icon30/05/2003
New director appointed
dot icon30/05/2003
Annual return made up to 13/04/03
dot icon07/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon13/03/2003
Director resigned
dot icon25/04/2002
Annual return made up to 13/04/02
dot icon25/04/2002
Director resigned
dot icon17/04/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Accounts for a small company made up to 2001-01-31
dot icon12/06/2001
Annual return made up to 13/04/01
dot icon26/02/2001
Director resigned
dot icon28/12/2000
Accounts for a small company made up to 2000-01-31
dot icon11/05/2000
Annual return made up to 13/04/00
dot icon06/01/2000
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon17/05/1999
Annual return made up to 13/04/99
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
Accounts for a small company made up to 1998-12-31
dot icon09/06/1998
Annual return made up to 13/04/98
dot icon24/04/1998
Accounts for a small company made up to 1997-12-31
dot icon20/03/1998
Director resigned
dot icon20/07/1997
Annual return made up to 13/04/97
dot icon20/07/1997
Registered office changed on 20/07/97 from:\6 upper begrave road, cifton, bristol, avon BS8 2XQ
dot icon20/07/1997
Director resigned
dot icon20/07/1997
Director resigned
dot icon20/07/1997
Accounts for a small company made up to 1996-12-31
dot icon28/08/1996
Annual return made up to 13/04/96
dot icon13/08/1996
Accounts for a small company made up to 1995-12-31
dot icon12/05/1995
Director resigned
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Annual return made up to 13/04/95
dot icon23/02/1995
Registered office changed on 23/02/95 from:\6 upper belgrave road, clifton, bristol, BS8 2XQ
dot icon05/02/1995
Registered office changed on 05/02/95 from:\c/o allied irish banks LTD, 19 whiteladies road, clifton, bristol BS8 1PB
dot icon21/12/1994
Full accounts made up to 1993-12-31
dot icon21/12/1994
Annual return made up to 13/04/94
dot icon24/08/1993
New secretary appointed;new director appointed
dot icon24/08/1993
Secretary resigned;director resigned
dot icon24/08/1993
Annual return made up to 13/04/93
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon12/08/1992
Director resigned
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Annual return made up to 13/04/92
dot icon10/03/1992
Full accounts made up to 1990-12-31
dot icon13/12/1991
Director's particulars changed
dot icon13/12/1991
Director's particulars changed
dot icon04/12/1991
New director appointed
dot icon04/12/1991
Annual return made up to 13/04/91
dot icon04/12/1991
Annual return made up to 13/04/90
dot icon08/11/1991
Full accounts made up to 1989-12-31
dot icon08/11/1991
Director resigned
dot icon08/11/1991
Director resigned
dot icon12/09/1989
Director resigned
dot icon12/09/1989
New director appointed
dot icon18/07/1989
Annual return made up to 13/04/89
dot icon08/05/1989
Full accounts made up to 1987-12-31
dot icon08/05/1989
Full accounts made up to 1988-12-31
dot icon08/05/1989
Director resigned
dot icon08/05/1989
Director resigned
dot icon02/03/1989
Annual return made up to 01/04/88
dot icon28/10/1987
New director appointed
dot icon28/10/1987
Director resigned;new director appointed
dot icon28/10/1987
Director resigned;new director appointed
dot icon28/10/1987
Director resigned;new director appointed
dot icon28/10/1987
Director resigned;new director appointed
dot icon28/10/1987
Secretary resigned;new secretary appointed
dot icon28/10/1987
Full accounts made up to 1986-12-31
dot icon28/10/1987
Annual return made up to 01/04/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon11/10/1986
Full accounts made up to 1985-12-31
dot icon11/10/1986
Annual return made up to 19/03/86
dot icon09/06/1986
Full accounts made up to 1978-12-31
dot icon09/06/1986
Full accounts made up to 1984-12-31
dot icon09/06/1986
Full accounts made up to 1983-12-31
dot icon09/06/1986
Full accounts made up to 1979-12-31
dot icon09/06/1986
Full accounts made up to 1980-12-31
dot icon09/06/1986
Full accounts made up to 1981-12-31
dot icon09/06/1986
Full accounts made up to 1982-12-31
dot icon03/05/1986
Annual return made up to 26/01/83
dot icon03/05/1986
Annual return made up to 03/03/81
dot icon03/05/1986
Annual return made up to 09/02/82
dot icon03/05/1986
Return made up to 28/03/85; full list of members
dot icon03/05/1986
Annual return made up to 31/03/79
dot icon03/05/1986
Annual return made up to 07/02/84
dot icon03/05/1986
Annual return made up to 18/03/80
dot icon03/05/1986
Registered office changed on 03/05/86 from:\19 whiteladies road, clifton, bristol, BS8 1PB
dot icon28/04/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stiles, Gayner
Director
18/08/1998 - 28/03/2013
7
Harding, Joshua
Director
18/06/2024 - 07/01/2025
-
Moore, Peter James
Director
08/02/2008 - 30/09/2015
2
Wong, Raymond Wan Sun
Director
03/09/2015 - 11/08/2016
4
Wong, Raymond Wan Sun
Director
18/08/1998 - 29/01/2015
4

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 CHILDREN'S CHARITY

BRISTOL CHILDREN'S CHARITY is an(a) Active company incorporated on 28/04/1978 with the registered office located at C/O Foxmain Associates Chartered Accountants 60 Stoke Lane, Westbury-On-Trym, Bristol, Avon BS9 3SW. There are currently 4 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 CHILDREN'S CHARITY?

toggle

BRISTOL CHILDREN'S CHARITY is currently Active. It was registered on 28/04/1978 .

Where is BRISTOL CHILDREN'S CHARITY located?

toggle

BRISTOL CHILDREN'S CHARITY is registered at C/O Foxmain Associates Chartered Accountants 60 Stoke Lane, Westbury-On-Trym, Bristol, Avon BS9 3SW.

What does BRISTOL CHILDREN'S CHARITY do?

toggle

BRISTOL CHILDREN'S CHARITY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRISTOL CHILDREN'S CHARITY?

toggle

The latest filing was on 12/04/2026: Appointment of Mrs Alice Davies-Avery as a director on 2026-04-08.