BRISTOL HOUSING & SUPPORT LTD

Register to unlock more data on OkredoRegister

BRISTOL HOUSING & SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06409838

Incorporation date

26/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2007)
dot icon23/02/2026
Statement of capital following an allotment of shares on 2020-11-26
dot icon23/02/2026
Statement of capital following an allotment of shares on 2020-11-26
dot icon23/02/2026
Statement of capital following an allotment of shares on 2020-11-26
dot icon23/02/2026
Statement of capital following an allotment of shares on 2020-11-26
dot icon23/02/2026
Statement of capital following an allotment of shares on 2022-12-22
dot icon23/02/2026
Notification of Michelle Marie Grant as a person with significant control on 2018-01-10
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon05/12/2022
Registered office address changed from , the Bailey Group 2nd Floor, Yoden House,, 30 Yoden Way, Peterlee, County Durham, SR8 1AL, England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/04/2021
Registration of charge 064098380002, created on 2021-04-09
dot icon01/03/2021
Registration of charge 064098380001, created on 2021-02-26
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2019-11-27 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/04/2019
Director's details changed for Mr Michael Grant on 2019-04-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/05/2018
Termination of appointment of Gerald Phillips as a director on 2018-01-10
dot icon10/01/2018
Termination of appointment of Gerald Phillips as a secretary on 2018-01-10
dot icon10/01/2018
Cessation of Gerald Phillips as a person with significant control on 2018-01-10
dot icon10/01/2018
Registered office address changed from , 17 Duckmoor Road, Ashton, Bristol, BS3 2DD to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2018-01-10
dot icon10/01/2018
Appointment of Mrs Michelle Marie Grant as a director on 2018-01-10
dot icon10/01/2018
Termination of appointment of Gerald Phillips as a secretary on 2018-01-10
dot icon04/12/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Michael Grant on 2015-09-01
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/03/2015
Compulsory strike-off action has been discontinued
dot icon12/03/2015
Annual return made up to 2014-10-26 with full list of shareholders
dot icon12/03/2015
Director's details changed for Mr Gerald Phillips on 2015-01-21
dot icon12/03/2015
Secretary's details changed for Mr Gerald Phillips on 2015-01-21
dot icon12/03/2015
Registered office address changed from , 3 Bruton Close, St.George, Bristol, Bristol, BS5 7QF to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2015-03-12
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/03/2014
Compulsory strike-off action has been discontinued
dot icon26/03/2014
Annual return made up to 2013-10-26 with full list of shareholders
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/01/2012
Annual return made up to 2011-10-26 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/02/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon02/02/2011
Director's details changed for Mr Gerald Phillips on 2010-10-26
dot icon02/02/2011
Secretary's details changed for Gerald Phillips on 2010-10-26
dot icon04/03/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon04/03/2010
Director's details changed for Michael Grant on 2009-10-26
dot icon04/03/2010
Director's details changed for Gerald Phillips on 2009-10-26
dot icon23/02/2010
Annual return made up to 2008-10-26 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/03/2009
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon26/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon-38.51 % *

* during past year

Cash in Bank

£67,742.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
432.26K
-
0.00
110.16K
-
2022
23
528.16K
-
0.00
67.74K
-
2022
23
528.16K
-
0.00
67.74K
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

528.16K £Ascended22.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.74K £Descended-38.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Michelle Marie Grant
Director
10/01/2018 - Present
11
Mr Michael Shane Grant
Director
26/10/2007 - Present
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRISTOL HOUSING & SUPPORT LTD

BRISTOL HOUSING & SUPPORT LTD is an(a) Active company incorporated on 26/10/2007 with the registered office located at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL HOUSING & SUPPORT LTD?

toggle

BRISTOL HOUSING & SUPPORT LTD is currently Active. It was registered on 26/10/2007 .

Where is BRISTOL HOUSING & SUPPORT LTD located?

toggle

BRISTOL HOUSING & SUPPORT LTD is registered at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham TS23 4EA.

What does BRISTOL HOUSING & SUPPORT LTD do?

toggle

BRISTOL HOUSING & SUPPORT LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does BRISTOL HOUSING & SUPPORT LTD have?

toggle

BRISTOL HOUSING & SUPPORT LTD had 23 employees in 2022.

What is the latest filing for BRISTOL HOUSING & SUPPORT LTD?

toggle

The latest filing was on 23/02/2026: Statement of capital following an allotment of shares on 2020-11-26.