UKBizDB.co.uk

THE BUSH CONSULTANCY LIMITED

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

This company is commonly known as The Bush Consultancy Limited. The company was founded 34 years ago and was given the registration number 02417457. The firm's registered office is in BRISTOL. You can find them at 5.20 Paintworks, Bath Road, Bristol, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:THE BUSH CONSULTANCY LIMITED
Company Number:02417457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5.20 Paintworks, Bath Road, Bristol, BS4 3EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5.20 Paintworks, Bath Road, Bristol, BS4 3EH

Director31 January 2024Active
5.20 Paintworks, Bath Road, Bristol, BS4 3EH

Director31 January 2024Active
60 Church Road, Abbots Leigh, Bristol, BS8 3QU

Secretary22 December 1997Active
1 Sansome Cottages, Priors Hill Timsbury, Bath, BA2 0DG

Secretary20 December 2001Active
Penn Hill Farm Queen Charlton, Keynsham, Bristol, BS31 2SJ

Secretary07 June 1994Active
Glebe Cottage, Puxton Lane Puxton, Bristol,

Secretary-Active
Church Paddock Winscombe Court, Winscombe Hill, Winscombe, BS25 1DE

Director-Active
Flat 2, Higher Shute, Talland Hill, Polperro, Cornwall, PL13 2RY

Director-Active
5.20 Paintworks, Bath Road, Bristol, BS4 3EH

Director01 September 1996Active
9 Liberty Gardens, Caledonian Road, Bristol, BS1 6JW

Director-Active
5.20 Paintworks, Bath Road, Bristol, BS4 3EH

Director01 March 2019Active
5.20 Paintworks, Bath Road, Bristol, BS4 3EH

Director01 March 2019Active
1 Sansome Cottages, Priors Hill Timsbury, Bath, BA2 0DG

Director20 December 2001Active
19 The Brooklands, Wrea Green, Preston, PR4 2NQ

Director-Active
Penn Hill Farm Queen Charlton, Keynsham, Bristol, BS31 2SJ

Director02 October 1995Active
5.20 Paintworks, Bath Road, Bristol, BS4 3EH

Director01 March 2019Active
8 High Street, Chew Magna, Bristol, BS40 8PW

Director02 October 1995Active
3 Parkwood Close, Whitchurch, Bristol, BS14 0EB

Director-Active

People with Significant Control

Ryder Architecture Limited
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:Cooper's Studios, 14-18 Westgate Road, Newcastle Upon Tyne, United Kingdom, NE1 3NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Alan Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:5.20 Paintworks, Bristol, BS4 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin John Kendall
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:5.20 Paintworks, Bristol, BS4 3EH
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Change account reference date company current shortened.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.