This company is commonly known as Bristol Together Community Interest Company. The company was founded 14 years ago and was given the registration number 07553793. The firm's registered office is in BRISTOL. You can find them at 74 Shirehampton Road, Stoke Bishop, Bristol, . This company's SIC code is 41100 - Development of building projects.
Name | : | BRISTOL TOGETHER COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 07553793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Shirehampton Road, Stoke Bishop, Bristol, England, BS9 2DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Shirehampton Road, Stoke Bishop, Bristol, England, BS9 2DR | Director | 01 May 2020 | Active |
Churchil Cottage, Vicarage Lane, Olveston, Bristol, England, BS35 4BT | Director | 30 January 2020 | Active |
36, Grove Avenue, Bristol, England, BS9 2PR | Director | 05 September 2018 | Active |
74, Shirehampton Road, Stoke Bishop, Bristol, England, BS9 2DR | Director | 15 May 2023 | Active |
3, The Paragon, Bristol, England, BS8 4LA | Director | 30 January 2020 | Active |
Cooper House, Lower Charlton Trading Estate, Shepton Mallet, United Kingdom, BA4 5QE | Corporate Secretary | 01 April 2012 | Active |
Bellevue Farm, Nempnett Thrubwell, Blagdon, Bristol, United Kingdom, BS40 7XD | Director | 01 April 2014 | Active |
84, Cobourg Road, Bristol, United Kingdom, BS6 5HX | Director | 22 March 2012 | Active |
79, Church Road, Combe Down, Bath, England, BA2 5JQ | Director | 22 March 2012 | Active |
Churchill Cottage, Vicarage Lane, Olveston, Bristol, BS35 4BT | Director | 07 March 2011 | Active |
Ilex Mead, Front Street, Churchill, Winscombe, England, BS25 5LZ | Director | 16 May 2018 | Active |
74, Shirehampton Road, Stoke Bishop, Bristol, England, BS9 2DR | Director | 17 December 2017 | Active |
74, Shirehampton Road, Stoke Bishop, Bristol, England, BS9 2DR | Director | 01 May 2020 | Active |
The Coach House, Cotham Hill, Bristol, England, BS6 6LA | Director | 29 May 2012 | Active |
13, Eastover Close, Westbury On Trym, Bristol, Uk, BS9 3JQ | Director | 07 March 2011 | Active |
69, Wavendon Avenue, London, England, W4 4NT | Director | 01 January 2015 | Active |
3, The Paragon, Bristol, England, BS8 4LA | Director | 29 May 2012 | Active |
2, Brocks Lane, Long Ashton, Bristol, United Kingdom, BS41 9NN | Director | 21 March 2011 | Active |
The Hollies, Garston Lane, Blagdon, Bristol, England, BS40 7TF | Director | 16 May 2018 | Active |
45 Oakfield Road, Clifton, Bristol, England, BS8 3JT | Director | 16 May 2018 | Active |
Brunel House 11, The Promenade, Bristol, Uk, BS8 3NN | Corporate Director | 13 December 2011 | Active |
Barrow Cadbury Trust | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Kean Street, London, England, WC2B 4AS |
Nature of control | : |
|
Tuixen Foundation | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 440, Strand, London, England, WC2R 0QS |
Nature of control | : |
|
Treebeard Trust | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Glasses, Graffham, Petworth, England, GU28 0PU |
Nature of control | : |
|
Mr Paul David Morgan | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Shirehampton Road, Bristol, England, BS9 2DR |
Nature of control | : |
|
Mr Paul Humphries | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2019 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Shirehampton Road, Bristol, England, BS9 2DR |
Nature of control | : |
|
Together Social Business Group Holdings Community Interest Company | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 69, Wavendon Avenue, London, United Kingdom, W4 4NT |
Nature of control | : |
|
Mr Andrew James Robb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Cotham Hill, Bristol, England, BS6 6LA |
Nature of control | : |
|
Mr Paul David Harrod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Churchill Cottage, Vicarage Lane, Bristol, England, BS35 4BT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.