COMMUNITY IN PARTNERSHIP KNOWLE WEST

Register to unlock more data on OkredoRegister

COMMUNITY IN PARTNERSHIP KNOWLE WEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301167

Incorporation date

13/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Filwood Community Centre, Barnstaple Road, Bristol BS4 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1997)
dot icon18/03/2026
Director's details changed for Mr Bob Fisher on 2026-03-18
dot icon18/03/2026
Director's details changed for Mr Robert Fisher on 2026-03-18
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Director's details changed for Ms Lisa Hartrey on 2021-04-28
dot icon09/02/2025
Appointment of Mr Kevin Darren Williams as a director on 2024-11-12
dot icon09/02/2025
Termination of appointment of Xanthe Miranda Swift as a director on 2024-11-12
dot icon09/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon20/11/2023
Termination of appointment of Victoria Jane Beckwith as a director on 2023-11-16
dot icon20/11/2023
Termination of appointment of Catherine Bruce as a director on 2023-11-16
dot icon20/11/2023
Appointment of Mr Laye Babou as a director on 2023-11-16
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/02/2023
Termination of appointment of Kenneth Samuel Edward Jones as a director on 2022-11-24
dot icon08/02/2023
Appointment of Ms Xanthe Miranda Swift as a director on 2022-11-24
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Memorandum and Articles of Association
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Appointment of Ms Gaye Ellacott as a director on 2021-08-03
dot icon04/08/2021
Termination of appointment of Ann Smith as a director on 2021-07-22
dot icon17/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon09/02/2021
Termination of appointment of Graham Edward Blacker as a director on 2020-12-31
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Termination of appointment of Jenna Rebecca Graves as a director on 2020-04-06
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2019
Termination of appointment of Shirley Andrews as a director on 2019-07-02
dot icon12/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon12/03/2019
Appointment of Miss Jenna Rebecca Graves as a director on 2018-11-09
dot icon12/03/2019
Appointment of Mrs Bryony Clare Daybell-Jones as a director on 2018-11-09
dot icon12/03/2019
Termination of appointment of Patricia Elsie Filer as a director on 2018-11-09
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon20/02/2018
Termination of appointment of Edward Norman Bowden as a director on 2017-10-06
dot icon13/02/2018
Termination of appointment of Denise Maureen Britt as a director on 2018-01-22
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Appointment of Miss Victoria Jane Beckwith as a director on 2017-10-06
dot icon07/11/2017
Appointment of Ms Catherine Bruce as a director on 2017-10-06
dot icon01/11/2017
Appointment of Mr David Timothy Jones as a director on 2017-10-06
dot icon06/07/2017
Termination of appointment of Adrian Williams as a director on 2017-07-05
dot icon06/07/2017
Termination of appointment of Margaret Lily Rawlins as a director on 2017-05-08
dot icon06/07/2017
Termination of appointment of Margaret Lily Rawlins as a director on 2017-05-08
dot icon20/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Ms Lisa Hartrey as a director on 2016-09-02
dot icon18/11/2016
Appointment of Ms Shirley Andrews as a director on 2016-09-02
dot icon18/11/2016
Appointment of Mr Bob Fisher as a director on 2016-09-02
dot icon18/11/2016
Registered office address changed from Barnstaple Road Filwood Social Centre Bristol BS4 1JP to Filwood Community Centre Barnstaple Road Bristol BS4 1JP on 2016-11-18
dot icon07/04/2016
Termination of appointment of Tracey Watkins as a director on 2016-04-04
dot icon17/02/2016
Annual return made up to 2016-02-09 no member list
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/08/2015
Appointment of Tracey Watkins as a director on 2015-06-03
dot icon28/08/2015
Appointment of Adrian Williams as a director on 2015-06-03
dot icon09/03/2015
Annual return made up to 2015-02-09 no member list
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon12/08/2014
Termination of appointment of Gloria Lilian Tucker as a director on 2014-04-30
dot icon11/02/2014
Annual return made up to 2014-02-09 no member list
dot icon16/01/2014
Termination of appointment of Rosemary Manning as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-09 no member list
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/06/2012
Termination of appointment of Doreen Pollard as a director
dot icon07/06/2012
Termination of appointment of Michael Whereatt as a director
dot icon08/03/2012
Annual return made up to 2012-02-09
dot icon10/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Appointment of Doreen Joy Pollard as a director
dot icon06/05/2011
Appointment of Gloria Lilian Tucker as a director
dot icon24/02/2011
Termination of appointment of Jeremy Empson as a secretary
dot icon24/02/2011
Annual return made up to 2011-02-09
dot icon24/01/2011
Annual return made up to 2011-01-18
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/02/2010
Resolutions
dot icon02/02/2010
Annual return made up to 2009-12-24 no member list
dot icon25/01/2010
Notice of Restriction on the Company's Articles
dot icon22/01/2010
Certificate of change of name
dot icon22/01/2010
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon22/01/2010
Change of name notice
dot icon21/01/2010
Director's details changed for Alan Raymond George Mogg on 2010-01-21
dot icon21/01/2010
Director's details changed for Kenneth Samuel Edward Jones on 2010-01-21
dot icon21/01/2010
Termination of appointment of Leonard Johnson as a director
dot icon21/01/2010
Director's details changed for Graham Edward Blacker on 2010-01-21
dot icon14/01/2010
Appointment of Rosemary Kathleen Dorothy Joy Manning as a director
dot icon03/01/2010
Termination of appointment of David Shoare as a director
dot icon03/01/2010
Termination of appointment of Gary Blake as a director
dot icon03/01/2010
Termination of appointment of Iris Eiting as a director
dot icon03/01/2010
Appointment of Edward Norman Bowden as a director
dot icon03/01/2010
Appointment of Denise Maureen Britt as a director
dot icon03/01/2010
Appointment of Ann Smith as a director
dot icon03/01/2010
Appointment of Michael Terence Whereatt as a director
dot icon03/01/2010
Appointment of Margaret Rawlins as a director
dot icon03/01/2010
Appointment of Patricia Elsie Filer as a director
dot icon02/01/2010
Full accounts made up to 2009-03-31
dot icon04/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon26/01/2009
Annual return made up to 24/12/08
dot icon21/01/2008
Annual return made up to 24/12/07
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon07/06/2007
New director appointed
dot icon07/06/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon12/01/2007
Full accounts made up to 2006-03-31
dot icon03/01/2007
Annual return made up to 24/12/06
dot icon25/07/2006
Director resigned
dot icon25/07/2006
New director appointed
dot icon30/03/2006
Particulars of mortgage/charge
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
Annual return made up to 24/12/05
dot icon09/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Annual return made up to 24/12/04
dot icon19/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon23/01/2004
Annual return made up to 24/12/03
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon08/04/2003
Annual return made up to 24/12/02
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon19/04/2002
New director appointed
dot icon21/01/2002
Annual return made up to 24/12/01
dot icon07/09/2001
Full accounts made up to 2001-03-31
dot icon15/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned;director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Annual return made up to 24/12/00
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Memorandum and Articles of Association
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon18/04/2000
Memorandum and Articles of Association
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Annual return made up to 24/12/99
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon08/08/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon05/03/1999
Full accounts made up to 1998-03-31
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Annual return made up to 24/12/98
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon14/07/1998
New director appointed
dot icon07/01/1998
Annual return made up to 24/12/97
dot icon31/12/1997
Accounts for a small company made up to 1997-03-31
dot icon10/09/1997
New director appointed
dot icon21/08/1997
Accounting reference date shortened from 31/01/98 to 31/03/97
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New secretary appointed
dot icon29/07/1997
Secretary resigned
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon13/01/1997
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
14/11/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Catherine
Director
06/10/2017 - 16/11/2023
2
Jones, Kenneth Samuel Edward
Director
19/11/2006 - 23/11/2022
6
Swift, Xanthe Miranda
Director
24/11/2022 - 12/11/2024
5
Williams, Kevin Darren
Director
12/11/2024 - Present
1
Beckwith, Victoria Jane
Director
06/10/2017 - 16/11/2023
1

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 COMMUNITY IN PARTNERSHIP KNOWLE WEST

COMMUNITY IN PARTNERSHIP KNOWLE WEST is an(a) Active company incorporated on 13/01/1997 with the registered office located at Filwood Community Centre, Barnstaple Road, Bristol BS4 1JP. There are currently 8 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 COMMUNITY IN PARTNERSHIP KNOWLE WEST?

toggle

COMMUNITY IN PARTNERSHIP KNOWLE WEST is currently Active. It was registered on 13/01/1997 .

Where is COMMUNITY IN PARTNERSHIP KNOWLE WEST located?

toggle

COMMUNITY IN PARTNERSHIP KNOWLE WEST is registered at Filwood Community Centre, Barnstaple Road, Bristol BS4 1JP.

What does COMMUNITY IN PARTNERSHIP KNOWLE WEST do?

toggle

COMMUNITY IN PARTNERSHIP KNOWLE WEST operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMUNITY IN PARTNERSHIP KNOWLE WEST?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Bob Fisher on 2026-03-18.