UKBizDB.co.uk

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:74 Shirehampton Road, Stoke Bishop, Bristol, England, BS9 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Shirehampton Road, Stoke Bishop, Bristol, England, BS9 2DR

Director01 May 2020Active
Churchil Cottage, Vicarage Lane, Olveston, Bristol, England, BS35 4BT

Director30 January 2020Active
36, Grove Avenue, Bristol, England, BS9 2PR

Director05 September 2018Active
74, Shirehampton Road, Stoke Bishop, Bristol, England, BS9 2DR

Director15 May 2023Active
3, The Paragon, Bristol, England, BS8 4LA

Director30 January 2020Active
Cooper House, Lower Charlton Trading Estate, Shepton Mallet, United Kingdom, BA4 5QE

Corporate Secretary01 April 2012Active
Bellevue Farm, Nempnett Thrubwell, Blagdon, Bristol, United Kingdom, BS40 7XD

Director01 April 2014Active
84, Cobourg Road, Bristol, United Kingdom, BS6 5HX

Director22 March 2012Active
79, Church Road, Combe Down, Bath, England, BA2 5JQ

Director22 March 2012Active
Churchill Cottage, Vicarage Lane, Olveston, Bristol, BS35 4BT

Director07 March 2011Active
Ilex Mead, Front Street, Churchill, Winscombe, England, BS25 5LZ

Director16 May 2018Active
74, Shirehampton Road, Stoke Bishop, Bristol, England, BS9 2DR

Director17 December 2017Active
74, Shirehampton Road, Stoke Bishop, Bristol, England, BS9 2DR

Director01 May 2020Active
The Coach House, Cotham Hill, Bristol, England, BS6 6LA

Director29 May 2012Active
13, Eastover Close, Westbury On Trym, Bristol, Uk, BS9 3JQ

Director07 March 2011Active
69, Wavendon Avenue, London, England, W4 4NT

Director01 January 2015Active
3, The Paragon, Bristol, England, BS8 4LA

Director29 May 2012Active
2, Brocks Lane, Long Ashton, Bristol, United Kingdom, BS41 9NN

Director21 March 2011Active
The Hollies, Garston Lane, Blagdon, Bristol, England, BS40 7TF

Director16 May 2018Active
45 Oakfield Road, Clifton, Bristol, England, BS8 3JT

Director16 May 2018Active
Brunel House 11, The Promenade, Bristol, Uk, BS8 3NN

Corporate Director13 December 2011Active

People with Significant Control

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:
  • Significant influence or control
Tuixen Foundation
Notified on:10 August 2020
Status:Active
Country of residence:England
Address:440, Strand, London, England, WC2R 0QS
Nature of control:
  • Significant influence or control
Treebeard Trust
Notified on:10 August 2020
Status:Active
Country of residence:England
Address:Glasses, Graffham, Petworth, England, GU28 0PU
Nature of control:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.