BRISTOL TOGETHER COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07553793

Incorporation date

07/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Shirehampton Road, Stoke Bishop, Bristol BS9 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon19/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2026
Appointment of Mr Jake Louis Wells as a director on 2026-02-11
dot icon26/01/2026
Confirmation statement made on 2025-11-18 with updates
dot icon31/10/2025
Satisfaction of charge 075537930012 in full
dot icon31/10/2025
Satisfaction of charge 075537930013 in full
dot icon31/10/2025
Satisfaction of charge 075537930018 in full
dot icon31/10/2025
Satisfaction of charge 075537930014 in full
dot icon31/10/2025
Satisfaction of charge 075537930016 in full
dot icon31/10/2025
Satisfaction of charge 075537930017 in full
dot icon31/10/2025
Satisfaction of charge 075537930015 in full
dot icon07/08/2025
Appointment of Professor Timothy Charles Gallagher as a director on 2025-08-01
dot icon06/08/2025
Termination of appointment of Henry David Easterbrook as a director on 2025-08-01
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-11-18 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon15/05/2023
Appointment of Mr Timothy James Smith as a director on 2023-05-15
dot icon15/05/2023
Change of details for Treebeard Trust as a person with significant control on 2023-04-05
dot icon12/02/2023
Second filing of Confirmation Statement dated 2023-02-07
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon06/02/2023
Director's details changed for Mr Paul David Morgan on 2023-02-03
dot icon06/02/2023
18/11/22 Statement of Capital gbp 1
dot icon06/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Termination of appointment of Paul Humphries as a director on 2022-08-18
dot icon16/05/2022
Termination of appointment of Robert Murray as a director on 2022-05-12
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Registration of charge 075537930017, created on 2021-02-12
dot icon03/03/2021
Registration of charge 075537930018, created on 2021-02-12
dot icon18/02/2021
Registration of charge 075537930016, created on 2021-01-27
dot icon17/02/2021
Registration of charge 075537930015, created on 2021-01-27
dot icon12/02/2021
Registration of charge 075537930013, created on 2021-01-15
dot icon12/02/2021
Registration of charge 075537930014, created on 2021-01-15
dot icon01/02/2021
Satisfaction of charge 075537930011 in full
dot icon01/02/2021
Registration of charge 075537930012, created on 2021-01-15
dot icon14/12/2020
Satisfaction of charge 075537930010 in full
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon04/09/2020
Sub-division of shares on 2020-07-27
dot icon27/08/2020
Resolutions
dot icon14/08/2020
Cessation of Paul Humphries as a person with significant control on 2020-08-14
dot icon14/08/2020
Cessation of Paul David Morgan as a person with significant control on 2020-08-14
dot icon10/08/2020
Notification of Treebeard Trust as a person with significant control on 2020-08-10
dot icon10/08/2020
Notification of Tuixen Foundation as a person with significant control on 2020-08-10
dot icon10/08/2020
Notification of Barrow Cadbury Trust as a person with significant control on 2020-08-10
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon27/07/2020
Registration of charge 075537930011, created on 2020-07-16
dot icon29/05/2020
Resolutions
dot icon05/05/2020
Appointment of Mr Robert Murray as a director on 2020-05-01
dot icon05/05/2020
Appointment of Mr Henry David Easterbrook as a director on 2020-05-01
dot icon28/04/2020
Satisfaction of charge 6 in full
dot icon17/02/2020
Satisfaction of charge 1 in full
dot icon17/02/2020
Satisfaction of charge 7 in full
dot icon07/02/2020
Appointment of Mr Paul David Harrod as a director on 2020-01-30
dot icon07/02/2020
Appointment of Mrs Anna Catherine Southall as a director on 2020-01-30
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Notification of Paul David Morgan as a person with significant control on 2019-11-18
dot icon22/11/2019
Notification of Paul Humphries as a person with significant control on 2019-11-18
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon18/11/2019
Cessation of Together Social Business Group Holdings Community Interest Company as a person with significant control on 2019-11-18
dot icon29/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Termination of appointment of Roger Geoffrey Hawes as a director on 2018-12-19
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon11/09/2018
Appointment of Mr Paul David Morgan as a director on 2018-09-05
dot icon11/09/2018
Termination of appointment of Edward John Ware as a director on 2018-09-05
dot icon11/09/2018
Termination of appointment of Anna Catherine Southall as a director on 2018-09-05
dot icon11/09/2018
Termination of appointment of Guy St John Walker as a director on 2018-09-05
dot icon11/09/2018
Termination of appointment of Paul David Harrod as a director on 2018-09-05
dot icon11/09/2018
Termination of appointment of Andrew James Robb as a director on 2018-09-05
dot icon11/09/2018
Termination of appointment of Nicholas Charles Bacon as a director on 2018-09-05
dot icon12/08/2018
Registered office address changed from 69 Wavendon Avenue London W4 4NT England to 74 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 2018-08-12
dot icon16/05/2018
Appointment of Mr Edward John Ware as a director on 2018-05-16
dot icon16/05/2018
Appointment of Mr Guy St John Walker as a director on 2018-05-16
dot icon16/05/2018
Appointment of Mr Roger Geoffrey Hawes as a director on 2018-05-16
dot icon11/04/2018
Resolutions
dot icon20/02/2018
Cessation of Andrew James Robb as a person with significant control on 2017-12-20
dot icon20/02/2018
Cessation of Paul David Harrod as a person with significant control on 2017-12-20
dot icon20/02/2018
Notification of Together Social Business Group Holdings Community Interest Company as a person with significant control on 2017-12-20
dot icon05/02/2018
Appointment of Mr Paul Humphries as a director on 2017-12-17
dot icon31/01/2018
Termination of appointment of Andrew Street as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of Edward John Rowberry as a director on 2018-01-31
dot icon30/01/2018
Registered office address changed from 4-6 Longmead Avenue Bristol BS7 8QB England to 69 Wavendon Avenue London W4 4NT on 2018-01-30
dot icon30/01/2018
Registered office address changed from C/O First Call Financials (Sw) Ltd the Old Post Office Bristol Road Hambrook Bristol BS16 1RY England to 4-6 Longmead Avenue Bristol BS7 8QB on 2018-01-30
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon23/05/2017
Termination of appointment of Simon Roderick Edwards as a director on 2017-05-16
dot icon28/03/2017
Registration of charge 075537930010, created on 2017-03-27
dot icon23/03/2017
Alteration to charge 1, created on 2011-08-17
dot icon20/02/2017
Satisfaction of charge 4 in full
dot icon20/02/2017
Satisfaction of charge 075537930009 in full
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon14/12/2016
Alteration to charge 7, created on 2012-05-29
dot icon14/12/2016
Alteration to charge 6, created on 2012-06-06
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon29/02/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon29/02/2016
Registered office address changed from , C/O Burton Sweet, Pembroke House 15 Pembroke Road, Clifton, Bristol, BS8 3BA to C/O First Call Financials (Sw) Ltd the Old Post Office Bristol Road Hambrook Bristol BS16 1RY on 2016-02-29
dot icon23/02/2016
Satisfaction of charge 3 in full
dot icon23/02/2016
Satisfaction of charge 8 in full
dot icon23/02/2016
Satisfaction of charge 5 in full
dot icon23/02/2016
Satisfaction of charge 2 in full
dot icon13/01/2016
Amended full accounts made up to 2015-03-31
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon30/11/2015
Appointment of Mr Edward John Rowberry as a director on 2015-01-01
dot icon27/08/2015
Resolutions
dot icon14/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon14/04/2015
Appointment of Mr Nicholas Charles Bacon as a director on 2014-04-01
dot icon17/02/2015
Registration of charge 075537930009, created on 2015-02-09
dot icon07/01/2015
Accounts for a small company made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Peter Culliford as a director
dot icon07/03/2014
Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon23/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon30/05/2012
Appointment of Ms Anna Catherine Southall as a director
dot icon30/05/2012
Appointment of Mr Andrew James Robb as a director
dot icon24/04/2012
Appointment of Mr Peter Culliford as a director
dot icon17/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Triodos Corporate Officer Ltd as a director
dot icon13/04/2012
Registered office address changed from , Churchill Cottage Vicarage Lane, Olveston, Bristol, BS35 4BT on 2012-04-13
dot icon13/04/2012
Appointment of Burton Sweet Company Secretarial Limited as a secretary
dot icon26/03/2012
Appointment of Mr Simon Roderick Edwards as a director
dot icon26/03/2012
Termination of appointment of David Roderick as a director
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/12/2011
Appointment of Triodos Corporate Officer Ltd as a director
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2011
Appointment of Andrew Street as a director
dot icon07/03/2011
Incorporation of a Community Interest Company

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
18/11/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Simon Roderick
Director
22/03/2012 - 16/05/2017
11
Southall, Anna Catherine
Director
30/01/2020 - Present
16
Southall, Anna Catherine
Director
29/05/2012 - 05/09/2018
16
Ware, Edward John
Director
16/05/2018 - 05/09/2018
69
Hawes, Roger Geoffrey
Director
16/05/2018 - 19/12/2018
9

Persons with Significant Control

5
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 TOGETHER COMMUNITY INTEREST COMPANY

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 07/03/2011 with the registered office located at 74 Shirehampton Road, Stoke Bishop, Bristol BS9 2DR. There are currently 6 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 TOGETHER COMMUNITY INTEREST COMPANY?

toggle

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY is currently Active. It was registered on 07/03/2011 .

Where is BRISTOL TOGETHER COMMUNITY INTEREST COMPANY located?

toggle

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY is registered at 74 Shirehampton Road, Stoke Bishop, Bristol BS9 2DR.

What does BRISTOL TOGETHER COMMUNITY INTEREST COMPANY do?

toggle

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRISTOL TOGETHER COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-03-31.