People's Republic Of Stokes Croft Community Interest Company BRISTOL


Founded in 2009, People's Republic Of Stokes Croft Community Interest Company, classified under reg no. 06829886 is an active company. Currently registered at 35 Jamaica Street BS2 8JP, Bristol the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Susan K., Chloe S. and Benoit B. and others. Of them, Keith C. has been with the company the longest, being appointed on 10 September 2013 and Susan K. has been with the company for the least time - from 10 March 2023. As of 4 May 2024, there were 19 ex directors - Lorna P., Bev M. and others listed below. There were no ex secretaries.

People's Republic Of Stokes Croft Community Interest Company Address / Contact

Office Address 35 Jamaica Street
Office Address2 Stokes Croft
Town Bristol
Post code BS2 8JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06829886
Date of Incorporation Wed, 25th Feb 2009
Industry Artistic creation
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Susan K.

Position: Director

Appointed: 10 March 2023

Chloe S.

Position: Director

Appointed: 01 March 2022

Benoit B.

Position: Director

Appointed: 28 January 2018

Keith C.

Position: Director

Appointed: 10 September 2013

Lorna P.

Position: Director

Appointed: 10 June 2022

Resigned: 01 September 2022

Bev M.

Position: Director

Appointed: 01 March 2022

Resigned: 06 December 2022

Emily T.

Position: Director

Appointed: 01 March 2022

Resigned: 07 December 2023

Richard J.

Position: Director

Appointed: 25 July 2019

Resigned: 08 December 2022

Lisa F.

Position: Director

Appointed: 18 December 2018

Resigned: 23 March 2023

Beverley M.

Position: Director

Appointed: 28 January 2018

Resigned: 10 June 2019

Lorna P.

Position: Director

Appointed: 24 January 2018

Resigned: 01 November 2018

Betty C.

Position: Director

Appointed: 12 September 2013

Resigned: 24 January 2018

Christopher C.

Position: Director

Appointed: 11 September 2013

Resigned: 10 August 2015

Bryan T.

Position: Director

Appointed: 10 September 2013

Resigned: 27 January 2018

Flora K.

Position: Director

Appointed: 10 September 2013

Resigned: 24 February 2018

Christopher A.

Position: Director

Appointed: 10 September 2013

Resigned: 24 January 2018

Rachael K.

Position: Director

Appointed: 09 February 2010

Resigned: 05 July 2011

Jayne H.

Position: Director

Appointed: 09 February 2010

Resigned: 07 October 2013

Michael B.

Position: Director

Appointed: 25 February 2009

Resigned: 27 September 2013

Danielle P.

Position: Director

Appointed: 25 February 2009

Resigned: 06 October 2009

James P.

Position: Director

Appointed: 25 February 2009

Resigned: 22 September 2013

Oliver W.

Position: Director

Appointed: 25 February 2009

Resigned: 05 May 2011

Christopher C.

Position: Director

Appointed: 25 February 2009

Resigned: 20 February 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Chris C. The abovementioned PSC has significiant influence or control over the company,.

Chris C.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand156 27430 854
Current Assets186 37659 365
Debtors18 99519 871
Net Assets Liabilities90 4884 598
Other Debtors1 5358 168
Property Plant Equipment23 21922 798
Total Inventories11 1078 640
Other
Accrued Liabilities Deferred Income1 7381 997
Accumulated Depreciation Impairment Property Plant Equipment47 14652 877
Administrative Expenses106 774176 027
Average Number Employees During Period37
Cost Sales61 957105 699
Creditors119 10777 565
Distribution Costs9 0988 000
Fixed Assets23 21922 798
Gross Profit Loss54 82985 166
Increase From Depreciation Charge For Year Property Plant Equipment 5 731
Interest Payable Similar Charges Finance Costs 54
Net Current Assets Liabilities67 269-18 200
Operating Profit Loss73 835-85 839
Other Creditors79 56551 634
Other Interest Receivable Similar Income Finance Income513
Other Inventories11 1078 640
Other Operating Income134 87813 022
Prepayments Accrued Income7 8251 646
Profit Loss On Ordinary Activities After Tax59 070-85 890
Profit Loss On Ordinary Activities Before Tax73 886-85 890
Property Plant Equipment Gross Cost70 36575 675
Taxation Social Security Payable21 7858 295
Tax Tax Credit On Profit Or Loss On Ordinary Activities14 816 
Total Additions Including From Business Combinations Property Plant Equipment 5 310
Total Assets Less Current Liabilities90 4884 598
Trade Creditors Trade Payables16 01915 639
Trade Debtors Trade Receivables9 63510 057
Turnover Revenue116 786190 865

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements