CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC

Register to unlock more data on OkredoRegister

CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12014881

Incorporation date

23/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

28 Chatsworth Road, Fishponds, Bristol BS16 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2019)
dot icon24/02/2026
Director's details changed for Mrs Eva Stloukalova on 2026-02-24
dot icon24/02/2026
Director's details changed for Mrs Eva Stloukalova on 2026-02-24
dot icon04/12/2025
Micro company accounts made up to 2025-05-31
dot icon08/08/2025
Cessation of Karla Tattersall as a person with significant control on 2025-08-07
dot icon08/08/2025
Termination of appointment of Karla Tattersall as a director on 2025-08-07
dot icon01/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon20/11/2024
Notification of Jana Smith as a person with significant control on 2024-11-11
dot icon20/11/2024
Cessation of Eva Dankova as a person with significant control on 2024-11-20
dot icon05/09/2024
Termination of appointment of Eva Dankova as a director on 2024-09-05
dot icon20/08/2024
Micro company accounts made up to 2024-05-31
dot icon22/07/2024
Appointment of Zuzana Barvinek as a director on 2024-07-19
dot icon26/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon12/12/2023
Cessation of Eva Stloukalova as a person with significant control on 2023-12-12
dot icon12/12/2023
Notification of Karla Tattersall as a person with significant control on 2023-12-12
dot icon12/12/2023
Registered office address changed from 2 Trym Leaze Bristol BS9 2EY England to 28 Chatsworth Road Fishponds Bristol BS16 3QR on 2023-12-12
dot icon24/11/2023
Second filing for the appointment of Mrs Jana Smith as a director
dot icon15/11/2023
Micro company accounts made up to 2023-05-31
dot icon14/06/2023
Appointment of Karla Tattersall as a director on 2023-06-14
dot icon14/06/2023
Appointment of Jana Smith as a director on 2023-06-14
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon04/07/2022
Appointment of Mrs Eva Stloukalova as a director on 2022-06-23
dot icon02/07/2022
Notification of Eva Stloukalova as a person with significant control on 2022-06-23
dot icon02/07/2022
Cessation of Petra Littlefair as a person with significant control on 2022-05-31
dot icon03/06/2022
Director's details changed for Ms Eva Dankova on 2022-04-08
dot icon03/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon03/06/2022
Termination of appointment of Petra Littlefair as a director on 2022-05-31
dot icon03/06/2022
Change of details for Ms Eva Dankova as a person with significant control on 2022-04-08
dot icon22/02/2022
Micro company accounts made up to 2021-05-31
dot icon23/07/2021
Notification of Lucia Huskova as a person with significant control on 2021-07-22
dot icon23/07/2021
Appointment of Mrs Lucia Huskova as a director on 2021-07-22
dot icon05/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon04/06/2021
Director's details changed for Mrs Petra Littlefair on 2021-05-01
dot icon04/06/2021
Director's details changed for Miss Veronika Dvorackova on 2020-07-31
dot icon03/06/2021
Change of details for Miss Veronika Dvorackova as a person with significant control on 2020-08-01
dot icon03/06/2021
Appointment of Ms Eva Dankova as a director on 2021-06-01
dot icon03/06/2021
Notification of Eva Dankova as a person with significant control on 2021-06-01
dot icon03/06/2021
Termination of appointment of Iva Bohacova De Sousa as a director on 2021-05-31
dot icon03/06/2021
Cessation of Iva Bohacova De Sousa as a person with significant control on 2021-05-31
dot icon11/11/2020
Micro company accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon04/06/2020
Registered office address changed from 2 Trym Leaze Bristol BS9 2EY England to 2 Trym Leaze Bristol BS9 2EY on 2020-06-04
dot icon04/06/2020
Registered office address changed from 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR United Kingdom to 2 Trym Leaze Bristol BS9 2EY on 2020-06-04
dot icon03/06/2019
Resolutions
dot icon23/05/2019
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
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dvorackova, Veronika
Director
23/05/2019 - Present
1
Mrs Lucia Huskova
Director
22/07/2021 - 28/02/2023
-
Ms Eva Dankova
Director
01/06/2021 - 05/09/2024
-
Mrs Eva Stloukalova
Director
23/06/2022 - Present
-
Tattersall, Karla
Director
14/06/2023 - 07/08/2025
-

Persons with Significant Control

12
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 CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC

CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC is an(a) Active company incorporated on 23/05/2019 with the registered office located at 28 Chatsworth Road, Fishponds, Bristol BS16 3QR. 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 CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC?

toggle

CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC is currently Active. It was registered on 23/05/2019 .

Where is CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC located?

toggle

CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC is registered at 28 Chatsworth Road, Fishponds, Bristol BS16 3QR.

What does CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC do?

toggle

CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CZECH & SLOVAK COMMUNITY AND SCHOOL BRISTOL CIC?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mrs Eva Stloukalova on 2026-02-24.