BRISTOL MIND

Register to unlock more data on OkredoRegister

BRISTOL MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04124744

Incorporation date

13/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Fairfax Street, Bristol BS1 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2000)
dot icon26/02/2026
Termination of appointment of Tony Whitlock as a director on 2026-02-26
dot icon06/02/2026
Appointment of Mrs Debra Caroline Longsdale as a director on 2026-01-28
dot icon28/01/2026
Appointment of Mr Jeremy William Pannell as a director on 2026-01-16
dot icon27/01/2026
Director's details changed for Mrs Victoria Jane Davis on 2026-01-27
dot icon19/01/2026
Appointment of Ms Yan Yi Shania Cheung as a director on 2026-01-14
dot icon03/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon19/12/2025
Director's details changed for Miss Ana Miguel Lazaro on 2025-12-19
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Termination of appointment of Thomas Michael Wilson as a director on 2025-08-11
dot icon01/08/2025
Termination of appointment of Joanna Joy Sunderland as a director on 2025-07-31
dot icon27/03/2025
Termination of appointment of Grace Smith as a director on 2025-03-24
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Director's details changed for Mr Thomas Morgan on 2024-11-29
dot icon01/10/2024
Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to 48 Fairfax Street Bristol BS1 3BL on 2024-10-01
dot icon08/08/2024
Appointment of Mr Thomas Morgan as a director on 2024-08-08
dot icon05/08/2024
Appointment of Miss Ana Miguel Lazaro as a director on 2024-08-02
dot icon05/08/2024
Appointment of Mrs Victoria Jane Davis as a director on 2024-08-05
dot icon23/07/2024
Appointment of Mrs Grace Smith as a director on 2024-07-23
dot icon04/07/2024
Termination of appointment of Alexander Alcock as a director on 2024-07-03
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon10/07/2023
Termination of appointment of Lauren Katherine Owen as a director on 2023-07-08
dot icon19/04/2023
Termination of appointment of Siobhan Mckeating as a director on 2023-04-19
dot icon14/02/2023
Appointment of Ms Siobhan Mckeating as a director on 2023-02-08
dot icon09/02/2023
Appointment of Mrs Joanna Joy Sunderland as a director on 2023-02-08
dot icon08/02/2023
Termination of appointment of Christopher Stewart Norris as a director on 2023-02-08
dot icon08/02/2023
Appointment of Mr Thomas Michael Wilson as a director on 2023-02-08
dot icon16/01/2023
Termination of appointment of Michael John Pilcher as a director on 2023-01-16
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Registered office address changed from St Brandons House 29 Great George Street Bristol BS1 5QT England to St Brandon's House 29 Great George Street Bristol BS1 5QT on 2022-09-01
dot icon01/09/2022
Registered office address changed from 35 Old Market Street Bristol BS2 0EZ to St Brandons House 29 Great George Street Bristol BS1 5QT on 2022-09-01
dot icon08/07/2022
Appointment of Mr Alexander Alcock as a director on 2022-07-06
dot icon21/06/2022
Appointment of Dr Hayley Richards as a director on 2022-06-14
dot icon20/06/2022
Appointment of Miss Joanne Diamond as a director on 2022-06-14
dot icon20/06/2022
Appointment of Mr Michael John Pilcher as a director on 2022-06-14
dot icon20/06/2022
Termination of appointment of Malcolm Vincent Robert Mcdonald as a director on 2022-06-14
dot icon20/06/2022
Termination of appointment of Sarah Oliver as a director on 2022-06-14
dot icon14/06/2022
Appointment of Dr Christopher Stewart Norris as a director on 2022-05-31
dot icon13/06/2022
Appointment of Ms Sally Jane Mason as a director on 2022-05-31
dot icon11/04/2022
Termination of appointment of Raquel Hughes as a director on 2022-03-28
dot icon11/04/2022
Termination of appointment of David Foley as a director on 2022-03-14
dot icon06/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Termination of appointment of Joanne Felicity Samuel as a director on 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon18/12/2021
Memorandum and Articles of Association
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Statement of company's objects
dot icon28/07/2021
Termination of appointment of Rachel Creed as a director on 2021-06-29
dot icon08/03/2021
Termination of appointment of Simon Cooper as a director on 2020-11-24
dot icon03/03/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon02/03/2021
Resolutions
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Termination of appointment of Deya Mukherjee as a director on 2021-02-23
dot icon25/01/2021
Memorandum and Articles of Association
dot icon24/10/2020
Appointment of Mrs Joanne Felicity Samuel as a director on 2020-09-29
dot icon23/10/2020
Appointment of Deya Mukherjee as a director on 2020-09-29
dot icon01/10/2020
Termination of appointment of Sohail Elahi as a director on 2020-09-17
dot icon01/10/2020
Termination of appointment of Mark Michael Colfer as a director on 2020-09-21
dot icon14/07/2020
Termination of appointment of Louise Goux-Wirth as a director on 2020-06-12
dot icon19/05/2020
Appointment of Mrs Lauren Katherine Owen as a director on 2020-03-25
dot icon17/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Appointment of Miss Louise Goux-Wirth as a director on 2019-12-17
dot icon23/12/2019
Appointment of Ms Rachel Creed as a director on 2019-12-17
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon20/12/2019
Appointment of Mr Simon Cooper as a director on 2019-12-17
dot icon24/09/2019
Termination of appointment of Christopher Ian Wise as a director on 2019-09-10
dot icon27/03/2019
Termination of appointment of Jason Washbourne as a director on 2019-03-14
dot icon27/03/2019
Appointment of Ms Raquel Hughes as a director on 2019-03-14
dot icon27/03/2019
Appointment of Mr Tony Whitlock as a director on 2019-03-14
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/08/2018
Second filing for the appointment of Sarah Oliver as a director
dot icon28/06/2018
Termination of appointment of Tony Condon as a director on 2018-06-27
dot icon07/06/2018
Termination of appointment of Michelle Douglas as a director on 2018-06-06
dot icon16/04/2018
Appointment of Mr David Foley as a director on 2018-04-09
dot icon16/04/2018
Appointment of Miss Michelle Douglas as a director on 2018-04-09
dot icon16/04/2018
Appointment of Mr Chris Wise as a director on 2018-04-09
dot icon16/04/2018
Appointment of Miss Sarah Oliver as a director on 2018-04-09
dot icon16/04/2018
Appointment of Mr Mark Michael Colfer as a director on 2018-04-09
dot icon16/04/2018
Termination of appointment of Jonathan Spey as a director on 2018-04-09
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Termination of appointment of Caroline Brenda Blackwood as a director on 2017-04-16
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/12/2016
Termination of appointment of Lizzie Thomas as a director on 2016-08-20
dot icon19/12/2016
Termination of appointment of Mark William Kane as a director on 2016-07-22
dot icon08/06/2016
Appointment of Miss Caroline Blackwood as a director on 2015-11-14
dot icon09/05/2016
Appointment of Ms Lizzie Thomas as a director on 2015-11-14
dot icon09/05/2016
Termination of appointment of Elias Jafari as a director on 2016-03-30
dot icon09/05/2016
Termination of appointment of Mahum Irfan as a director on 2015-11-14
dot icon21/12/2015
Annual return made up to 2015-12-08 no member list
dot icon21/12/2015
Micro company accounts made up to 2015-03-31
dot icon30/07/2015
Termination of appointment of Tom Stephens as a director on 2015-07-30
dot icon09/12/2014
Annual return made up to 2014-12-08 no member list
dot icon09/12/2014
Appointment of Mr Sohail Elahi as a director on 2014-11-27
dot icon09/12/2014
Appointment of Mr Mark William Kane as a director on 2014-11-27
dot icon09/12/2014
Appointment of Mr Tom Stephens as a director on 2014-11-27
dot icon09/12/2014
Appointment of Mr Jonathan Spey as a director on 2014-11-27
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-16 no member list
dot icon16/12/2013
Termination of appointment of Hazel Gray as a director
dot icon10/09/2013
Termination of appointment of Piers Cardiff as a director
dot icon10/09/2013
Termination of appointment of Jack Bailey as a director
dot icon15/03/2013
Appointment of Miss Mahum Irfan as a director
dot icon15/03/2013
Director's details changed for Mrs Hazel Stclare Gray on 2013-03-15
dot icon15/03/2013
Appointment of Mrs Hazel Stclare Gray as a director
dot icon15/03/2013
Appointment of Mr Elias Jafari as a director
dot icon15/03/2013
Termination of appointment of Kane Kirkbride as a director
dot icon14/03/2013
Termination of appointment of Steve Hennessy as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-20 no member list
dot icon20/12/2012
Termination of appointment of Simon Perks as a director
dot icon20/12/2012
Termination of appointment of Keith Hall as a director
dot icon13/06/2012
Appointment of Mr Piers Cardiff as a director
dot icon13/06/2012
Appointment of Mr Jason Washbourne as a director
dot icon21/05/2012
Appointment of Mr Simon Perks as a director
dot icon16/05/2012
Appointment of Mr Kane Kirkbride as a director
dot icon16/05/2012
Appointment of Mr Steve Hennessy as a director
dot icon16/05/2012
Appointment of Mr Jack Bailey as a director
dot icon25/01/2012
Annual return made up to 2011-12-13 no member list
dot icon24/01/2012
Termination of appointment of Mark Stanford as a director
dot icon24/01/2012
Termination of appointment of Suzanne Pearson as a director
dot icon24/01/2012
Termination of appointment of Cathy Colley as a director
dot icon24/01/2012
Termination of appointment of Kaye Long as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-13 no member list
dot icon29/12/2010
Appointment of Mr Mark Stanford as a director
dot icon29/12/2010
Appointment of Ms Kaye Long as a director
dot icon29/12/2010
Appointment of Ms Cathy Colley as a director
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/12/2010
Termination of appointment of Ross Hughes as a director
dot icon26/12/2010
Termination of appointment of Gordon Rudston as a director
dot icon24/02/2010
Annual return made up to 2009-12-13 no member list
dot icon18/02/2010
Director's details changed for Malcolm Vincent Robert Mcdonald on 2009-12-13
dot icon18/02/2010
Director's details changed for Gordon Kenneth Rudston on 2009-12-13
dot icon18/02/2010
Director's details changed for Ross Hughes on 2009-12-13
dot icon18/02/2010
Director's details changed for Suzanne Pearson on 2009-12-13
dot icon18/02/2010
Appointment of Tony Condon as a director
dot icon18/02/2010
Director's details changed for Keith John Hall on 2009-12-13
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon22/12/2008
Appointment terminated secretary jeffrey walker
dot icon15/12/2008
Annual return made up to 13/12/08
dot icon15/12/2008
Appointment terminated director john wood
dot icon15/12/2008
Appointment terminated director colin hawkins
dot icon15/12/2008
Appointment terminated director nancy frankel
dot icon25/11/2008
Full accounts made up to 2008-03-31
dot icon17/12/2007
Annual return made up to 13/12/07
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Director resigned
dot icon13/07/2007
Registered office changed on 13/07/07 from: 174 cheltenham road bristol BS6 5RE
dot icon23/05/2007
Director resigned
dot icon09/01/2007
Annual return made up to 13/12/06
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Full accounts made up to 2006-03-31
dot icon02/03/2006
Full accounts made up to 2005-03-31
dot icon01/02/2006
Annual return made up to 13/12/05
dot icon21/02/2005
Full accounts made up to 2004-03-31
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon12/01/2005
Annual return made up to 13/12/04
dot icon12/01/2005
New secretary appointed;new director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Secretary resigned;director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon15/01/2004
Annual return made up to 13/12/03
dot icon18/12/2003
New secretary appointed;new director appointed
dot icon18/12/2003
New director appointed
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Director resigned
dot icon27/01/2003
Annual return made up to 13/12/02
dot icon13/01/2003
New director appointed
dot icon07/10/2002
Accounts for a small company made up to 2002-03-31
dot icon19/06/2002
New director appointed
dot icon15/01/2002
Annual return made up to 13/12/01
dot icon12/12/2001
New director appointed
dot icon30/11/2001
Director resigned
dot icon12/11/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon12/09/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon13/12/2000
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
19/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Sally Jane
Director
31/05/2022 - Present
3
Whitlock, Tony
Director
14/03/2019 - 26/02/2026
2
Pilcher, Michael John
Director
13/06/2022 - 15/01/2023
-
Norris, Christopher Stewart, Dr
Director
30/05/2022 - 07/02/2023
2
Richards, Hayley, Dr
Director
14/06/2022 - Present
5

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 MIND

BRISTOL MIND is an(a) Active company incorporated on 13/12/2000 with the registered office located at 48 Fairfax Street, Bristol BS1 3BL. There are currently 9 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 MIND?

toggle

BRISTOL MIND is currently Active. It was registered on 13/12/2000 .

Where is BRISTOL MIND located?

toggle

BRISTOL MIND is registered at 48 Fairfax Street, Bristol BS1 3BL.

What does BRISTOL MIND do?

toggle

BRISTOL MIND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRISTOL MIND?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Tony Whitlock as a director on 2026-02-26.