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.
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 | : |
|
Registered Address | : | 3 The Courtyard Woodlands, Bradley Stoke, Bristol, BS32 4NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ | Director | 19 January 2017 | Active |
St Anne's House, St. Annes Road, St. Annes Park, Bristol, England, BS4 4AB | Director | 28 August 2019 | Active |
3 The Courtyard, Woodlands, Bradley Stoke, Bristol, BS32 4NQ | Director | 24 March 2017 | Active |
3, Trelawney Park, Bristol, England, BS4 4HD | Director | 01 February 2018 | Active |
South West Lodge, Rede Road, Whepstead, IP29 4ST | Director | 13 August 2008 | Active |
26, Albany Road, Bristol, England, BS6 5LH | Director | 11 December 2014 | Active |
Coexist Cic, 80 Stokes Croft, Bristol, England, BS1 3QY | Director | 01 April 2011 | Active |
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY | Director | 30 January 2012 | Active |
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY | Director | 25 February 2016 | Active |
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY | Director | 26 October 2016 | Active |
23, Staithe Road, Bungay, NR35 1EX | Director | 13 August 2008 | Active |
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY | Director | 28 March 2017 | Active |
Langford Court Farm, House, Langford Court Farmhouse Upper Langford, Langford, United Kingdom, | Director | 13 August 2008 | Active |
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY | Director | 23 February 2012 | Active |
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY | Director | 10 May 2012 | Active |
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY | Director | 01 February 2017 | Active |
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY | Director | 25 February 2016 | Active |
47, Redland Road, Bristol, England, BS6 6AG | Director | 11 December 2014 | Active |
121, Flat 3, Ashley Road, Bristol, United Kingdom, BS6 5NU | Director | 15 April 2011 | Active |
59, Redland Road, Bristol, BS6 6AQ | Director | 13 August 2008 | Active |
Hamilton House 80, Stokes Croft, Bristol, BS1 3QY | Director | 11 December 2014 | Active |
19, Tewkesbury Road, Bristol, England, BS2 9UL | Director | 10 May 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Resolution | Resolution. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.