Shift Bristol Community Interest Company FROME


Founded in 2010, Shift Bristol Community Interest Company, classified under reg no. 07128068 is an active company. Currently registered at 83 Feltham Drive BA11 5AH, Frome the company has been in the business for 14 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 3 directors, namely Alex R., Bryher B. and Laura C.. Of them, Laura C. has been with the company the longest, being appointed on 22 April 2021 and Alex R. has been with the company for the least time - from 27 March 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Laura C. who worked with the the company until 1 September 2019.

Shift Bristol Community Interest Company Address / Contact

Office Address 83 Feltham Drive
Town Frome
Post code BA11 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07128068
Date of Incorporation Mon, 18th Jan 2010
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Alex R.

Position: Director

Appointed: 27 March 2023

Bryher B.

Position: Director

Appointed: 20 September 2022

Laura C.

Position: Director

Appointed: 22 April 2021

Peter S.

Position: Director

Appointed: 22 July 2020

Resigned: 20 September 2022

Bryher B.

Position: Director

Appointed: 01 September 2019

Resigned: 19 August 2020

Alexandra R.

Position: Director

Appointed: 01 September 2019

Resigned: 21 July 2020

Iain S.

Position: Director

Appointed: 07 February 2014

Resigned: 23 November 2017

Helen D.

Position: Director

Appointed: 04 September 2012

Resigned: 01 September 2019

Susanna W.

Position: Director

Appointed: 18 January 2010

Resigned: 03 September 2012

Laura C.

Position: Director

Appointed: 18 January 2010

Resigned: 01 September 2015

Laura C.

Position: Secretary

Appointed: 18 January 2010

Resigned: 01 September 2019

Sarah P.

Position: Director

Appointed: 18 January 2010

Resigned: 20 September 2022

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we established, there is Laura C. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Sarah P. This PSC has significiant influence or control over the company,. Moving on, there is Helen D., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Laura C.

Notified on 20 September 2022
Nature of control: significiant influence or control

Sarah P.

Notified on 6 April 2016
Ceased on 20 September 2022
Nature of control: significiant influence or control

Helen D.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: significiant influence or control

Iain S.

Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand23 34560 196
Current Assets25 07860 321
Debtors1 733125
Net Assets Liabilities2 83312 231
Other Debtors1 733125
Property Plant Equipment770577
Other
Accrued Liabilities Deferred Income23 15033 570
Accumulated Amortisation Impairment Intangible Assets7 6957 888
Accumulated Depreciation Impairment Property Plant Equipment5 7805 973
Administrative Expenses12 19333 668
Average Number Employees During Period12
Cost Sales11 97953 119
Creditors23 21048 559
Distribution Costs2 9163 176
Fixed Assets965579
Gross Profit Loss-11 97948 447
Increase From Amortisation Charge For Year Intangible Assets 193
Increase From Depreciation Charge For Year Property Plant Equipment 193
Intangible Assets1952
Intangible Assets Gross Cost7 8907 890
Net Current Assets Liabilities1 86811 762
Operating Profit Loss-26 95911 603
Other Creditors60274
Other Operating Income129 
Profit Loss On Ordinary Activities After Tax-25 3539 398
Profit Loss On Ordinary Activities Before Tax-26 95911 603
Property Plant Equipment Gross Cost6 5506 550
Provisions For Liabilities Balance Sheet Subtotal 110
Taxation Social Security Payable 713
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 6062 205
Total Assets Less Current Liabilities2 83312 341
Trade Creditors Trade Payables 14 002
Turnover Revenue 101 566

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 4th, May 2023
Free Download (13 pages)

Company search