UKBizDB.co.uk

COEXIST COMMUNITY INTEREST COMPANY

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

This company is commonly known as Coexist Community Interest Company. The company was founded 15 years ago and was given the registration number 06671870. The firm's registered office is in BRISTOL. You can find them at 3 The Courtyard Woodlands, Bradley Stoke, Bristol, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:COEXIST COMMUNITY INTEREST COMPANY
Company Number:06671870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 August 2008
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:3 The Courtyard Woodlands, Bradley Stoke, Bristol, BS32 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ

Director19 January 2017Active
St Anne's House, St. Annes Road, St. Annes Park, Bristol, England, BS4 4AB

Director28 August 2019Active
3 The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ

Director24 March 2017Active
3, Trelawney Park, Bristol, England, BS4 4HD

Director01 February 2018Active
South West Lodge, Rede Road, Whepstead, IP29 4ST

Director13 August 2008Active
26, Albany Road, Bristol, England, BS6 5LH

Director11 December 2014Active
Coexist Cic, 80 Stokes Croft, Bristol, England, BS1 3QY

Director01 April 2011Active
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY

Director30 January 2012Active
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY

Director25 February 2016Active
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY

Director26 October 2016Active
23, Staithe Road, Bungay, NR35 1EX

Director13 August 2008Active
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY

Director28 March 2017Active
Langford Court Farm, House, Langford Court Farmhouse Upper Langford, Langford, United Kingdom,

Director13 August 2008Active
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY

Director23 February 2012Active
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY

Director10 May 2012Active
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY

Director01 February 2017Active
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY

Director25 February 2016Active
47, Redland Road, Bristol, England, BS6 6AG

Director11 December 2014Active
121, Flat 3, Ashley Road, Bristol, United Kingdom, BS6 5NU

Director15 April 2011Active
59, Redland Road, Bristol, BS6 6AQ

Director13 August 2008Active
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY

Director11 December 2014Active
19, Tewkesbury Road, Bristol, England, BS2 9UL

Director10 May 2012Active

People with Significant Control

Miss Ari Cantwell
Notified on:06 June 2019
Status:Active
Date of birth:May 1987
Nationality:British
Address:3 The Courtyard, Woodlands, Bristol, BS32 4NQ
Nature of control:
  • Significant influence or control
Mr Brendan Tate Wistreich
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:St Anne's House, St. Annes Road, Bristol, England, BS4 4AB
Nature of control:
  • Significant influence or control
Mr Jamie Ellery Pike
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Address:Hamilton House 80, Stokes Croft, Bristol, BS1 3QY
Nature of control:
  • Significant influence or control
Petronella Rose Tyson
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Address:Hamilton House 80, Stokes Croft, Bristol, BS1 3QY
Nature of control:
  • Significant influence or control
Rebecca Baxter
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Hamilton House 80, Stokes Croft, Bristol, BS1 3QY
Nature of control:
  • Significant influence or control
Ms Aurelie Broeckerhoff
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:Hamilton House 80, Stokes Croft, Bristol, BS1 3QY
Nature of control:
  • Significant influence or control
Mr William Andrew White
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Hamilton House 80, Stokes Croft, Bristol, BS1 3QY
Nature of control:
  • Significant influence or control
Mr Thomas Cox Beale
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:Hamilton House 80, Stokes Croft, Bristol, BS1 3QY
Nature of control:
  • Significant influence or control
Mrs Janet Iris Roome
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:Hamilton House 80, Stokes Croft, Bristol, BS1 3QY
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-10-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-10Resolution

Resolution.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2018-12-20Resolution

Resolution.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.