Bristol Child Contact Centre Ltd. CHURCH WATERFORD ROAD


Founded in 1995, Bristol Child Contact Centre, classified under reg no. 03096959 is an active company. Currently registered at Leonard Hall BS9 4BT, Church Waterford Road the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 1998-12-10 Bristol Child Contact Centre Ltd. is no longer carrying the name Bristol Access & Child Contact Centre.

At the moment there are 6 directors in the the company, namely John B., Neil T. and Anthony L. and others. In addition one secretary - Vanessa K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bristol Child Contact Centre Ltd. Address / Contact

Office Address Leonard Hall
Office Address2 Trinity Henleaze United Reformed
Town Church Waterford Road
Post code BS9 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03096959
Date of Incorporation Thu, 31st Aug 1995
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

John B.

Position: Director

Appointed: 01 November 2022

Neil T.

Position: Director

Appointed: 03 September 2021

Anthony L.

Position: Director

Appointed: 10 July 2019

Vanessa K.

Position: Secretary

Appointed: 28 June 2018

John P.

Position: Director

Appointed: 25 February 2017

Jennifer R.

Position: Director

Appointed: 23 December 2016

Jean I.

Position: Director

Appointed: 12 October 1995

Joan G.

Position: Director

Appointed: 10 July 2019

Resigned: 15 August 2020

Jeanette P.

Position: Director

Appointed: 10 July 2019

Resigned: 20 March 2023

Monika R.

Position: Secretary

Appointed: 01 January 2017

Resigned: 28 June 2018

Phillip C.

Position: Director

Appointed: 22 June 2011

Resigned: 02 December 2021

Helen G.

Position: Secretary

Appointed: 01 October 2010

Resigned: 01 January 2017

Charles P.

Position: Director

Appointed: 15 June 2009

Resigned: 06 February 2020

Christopher L.

Position: Director

Appointed: 17 June 2008

Resigned: 31 December 2009

Monica R.

Position: Director

Appointed: 10 December 2007

Resigned: 10 July 2019

Peter W.

Position: Director

Appointed: 08 December 2003

Resigned: 25 February 2017

Tracey L.

Position: Director

Appointed: 08 December 2003

Resigned: 19 June 2018

Marjorie B.

Position: Director

Appointed: 08 December 2003

Resigned: 23 December 2016

Michael J.

Position: Director

Appointed: 12 April 2000

Resigned: 28 February 2014

Joan G.

Position: Secretary

Appointed: 29 November 1999

Resigned: 30 September 2010

Canon R.

Position: Director

Appointed: 12 October 1995

Resigned: 12 December 2007

William B.

Position: Director

Appointed: 12 October 1995

Resigned: 31 January 2000

Brian E.

Position: Director

Appointed: 12 October 1995

Resigned: 08 December 2003

Frank E.

Position: Director

Appointed: 12 October 1995

Resigned: 08 December 2003

Evelyn B.

Position: Director

Appointed: 31 August 1995

Resigned: 05 December 2005

Evelyn B.

Position: Secretary

Appointed: 31 August 1995

Resigned: 29 November 1999

Phyllis B.

Position: Director

Appointed: 31 August 1995

Resigned: 14 July 2003

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Charles P. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Tracey L. This PSC has significiant influence or control over the company,.

Charles P.

Notified on 1 July 2018
Ceased on 6 February 2020
Nature of control: significiant influence or control

Tracey L.

Notified on 1 June 2016
Ceased on 1 September 2018
Nature of control: significiant influence or control

Company previous names

Bristol Access & Child Contact Centre December 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9 2677 94915 66925 75824 72615 91324 100
Net Assets Liabilities9 2595 68914 00923 31620 69417 06122 479
Other
Average Number Employees During Period  11111
Creditors2272 2951 6862 4824 056 1 906
Fixed Assets2006264024  
Net Current Assets Liabilities9 0595 68313 98323 27620 67017 06122 479
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1929   1 148285
Total Assets Less Current Liabilities9 2595 68914 00923 31620 69417 06122 479

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements