THE DIOCESE OF BRISTOL ACADEMIES COMPANY

Register to unlock more data on OkredoRegister

THE DIOCESE OF BRISTOL ACADEMIES COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07688544

Incorporation date

30/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Hillside House 1500 Parkway North, Stoke Gifford, Bristol BS34 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon19/03/2026
Termination of appointment of Robert Alan Barr as a secretary on 2026-03-10
dot icon19/03/2026
Cessation of Vivienne Frances Faull as a person with significant control on 2026-03-10
dot icon19/03/2026
Termination of appointment of Paul Jacobs as a director on 2026-03-10
dot icon19/03/2026
Termination of appointment of David Robert Mcgregor as a director on 2026-03-10
dot icon19/03/2026
Termination of appointment of Emma Louise Langley as a director on 2026-03-10
dot icon19/03/2026
Termination of appointment of Celia Joyce Morgan as a director on 2026-03-10
dot icon19/03/2026
Appointment of Mr Stephen Lance Sheridan as a director on 2026-03-17
dot icon19/03/2026
Termination of appointment of Elizabeth Jane Townend as a director on 2026-03-18
dot icon19/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon09/07/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon09/07/2025
Micro company accounts made up to 2024-08-31
dot icon10/06/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon07/05/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon07/05/2024
Micro company accounts made up to 2023-08-31
dot icon02/01/2024
Administrative restoration application
dot icon02/01/2024
Confirmation statement made on 2023-03-06 with no updates
dot icon02/01/2024
Micro company accounts made up to 2022-08-31
dot icon08/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2012
Registered office address changed from , All Saints Centre All Saints Court, Bristol, BS1 1JN on 2012-12-14
dot icon13/01/2012
Registered office address changed from , 1 the Sanctuary, London, SW1P 3JT on 2012-01-13
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheridan, Stephen Lance
Director
17/03/2026 - Present
22
Jacobs, Paul
Director
08/03/2018 - 10/03/2026
9
Parsons, Stephen Royston
Director
12/12/2011 - 05/12/2017
20
Townend, Elizabeth Jane
Director
11/04/2019 - 18/03/2026
5
Swainston, John Gradon
Director
02/07/2012 - 28/02/2019
4

Persons with Significant Control

4
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 THE DIOCESE OF BRISTOL ACADEMIES COMPANY

THE DIOCESE OF BRISTOL ACADEMIES COMPANY is an(a) Active company incorporated on 30/06/2011 with the registered office located at First Floor Hillside House 1500 Parkway North, Stoke Gifford, Bristol BS34 8YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE DIOCESE OF BRISTOL ACADEMIES COMPANY?

toggle

THE DIOCESE OF BRISTOL ACADEMIES COMPANY is currently Active. It was registered on 30/06/2011 .

Where is THE DIOCESE OF BRISTOL ACADEMIES COMPANY located?

toggle

THE DIOCESE OF BRISTOL ACADEMIES COMPANY is registered at First Floor Hillside House 1500 Parkway North, Stoke Gifford, Bristol BS34 8YU.

What does THE DIOCESE OF BRISTOL ACADEMIES COMPANY do?

toggle

THE DIOCESE OF BRISTOL ACADEMIES COMPANY operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE DIOCESE OF BRISTOL ACADEMIES COMPANY?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Robert Alan Barr as a secretary on 2026-03-10.