UKBizDB.co.uk

CONDUCTIVE EDUCATION (BRISTOL) COMMUNITY INTEREST COMPANY

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

This company is commonly known as Conductive Education (bristol) Community Interest Company. The company was founded 9 years ago and was given the registration number 09144234. The firm's registered office is in PORTISHEAD. You can find them at 13 Wren Gardens, , Portishead, N Somerset. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CONDUCTIVE EDUCATION (BRISTOL) COMMUNITY INTEREST COMPANY
Company Number:09144234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:13 Wren Gardens, Portishead, N Somerset, BS20 7PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Wren Gardens, Portishead, BS20 7PP

Secretary23 July 2014Active
Pure Offices, C/O Sapphire Finance Ltd, Harbour Road, Portishead, England, BS20 7AN

Director20 November 2015Active
Pure Offices, C/O Sapphire Finance Ltd, Harbour Road, Portishead, England, BS20 7AN

Director01 September 2022Active
Pure Offices, C/O Sapphire Finance Ltd, Harbour Road, Portishead, England, BS20 7AN

Director23 July 2014Active
Pure Offices, C/O Sapphire Finance Ltd, Harbour Road, Portishead, England, BS20 7AN

Director31 July 2015Active
13, Wren Gardens, Portishead, BS20 7PP

Director23 July 2014Active

People with Significant Control

Mrs Hannah Hughes
Notified on:01 July 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:13, Wren Gardens, Bristol, England, BS20 7PP
Nature of control:
  • Voting rights 25 to 50 percent
Natalie Ruth Walker
Notified on:01 July 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:13, Wren Gardens, Bristol, England, BS20 7PP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Trevor John Akery
Notified on:01 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Pure Offices, C/O Sapphire Finance Ltd, Portishead, England, BS20 7AN
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Address

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

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Address

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

Download
2022-07-14Address

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

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Change of constitution

Statement of companys objects.

Download
2019-03-18Resolution

Resolution.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-08-23Officers

Change person secretary company with change date.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.