BRISTOL REFUGEE RIGHTS

Wellspring Settlement 43 Ducie Road Wellspring Settlement 43 Ducie Road, Bristol, BS5 0AX, England
StatusACTIVE
Company No.05669208
Category
Incorporated09 Jan 2006
Age18 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

BRISTOL REFUGEE RIGHTS is an active with number 05669208. It was incorporated 18 years, 5 months, 9 days ago, on 09 January 2006. The company address is Wellspring Settlement 43 Ducie Road Wellspring Settlement 43 Ducie Road, Bristol, BS5 0AX, England.



Company Fillings

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-18

Officer name: Maria Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chloe Milloy

Appointment date: 2023-10-12

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-12

Officer name: Mr Kenneth Kariuki Macharia

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Logan

Appointment date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josie Forsyth

Termination date: 2023-10-12

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-12

Officer name: Mr Kirill Babeev

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Kariuki Macharia

Change date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Mary Stokes

Termination date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-12

Officer name: Helena Milton-Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kirill Babeev

Appointment date: 2022-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elise Jane Ford

Appointment date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mr Richard Nforbuh Asangmbe

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Ruth Mawnan Pickersgill

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Christopher David Ian Bertram

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Nasim Dumont-Namin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Williams

Change date: 2021-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Natasha Carver

Change date: 2021-05-11

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-08

Officer name: Ms Helena Milton-Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Nsofwa

Termination date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-19

Old address: St Pauls Learning Centre 94 Grosvenor Road Bristol BS2 8XJ England

New address: Wellspring Settlement 43 Ducie Road Lawrence Hill Bristol BS5 0AX

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Ms Josie Forsyth

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mr Kenneth Kariuki Macharia

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Baker

Termination date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-08

Officer name: Mrs Sally Lorna Jones

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Williams

Appointment date: 2019-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Ms Mano Candappa

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Dr Natasha Carver

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Henderson

Termination date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Negla Abdul Hadi

Termination date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Jatta

Termination date: 2018-10-11

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Negla Abdul Hadi

Appointment date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Mary Stokes

Appointment date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-08

Officer name: Glenda Roberts

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helena Milton-Thompson

Change date: 2017-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Irene Zikusoka

Appointment date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helena Milton-Thompson

Appointment date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-12

Officer name: Asia Yousif

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmoud Matan

Termination date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: C/O Bristol Refugee Rights Assissi House St. Nicholas of Tolentino Lawfords Gate Bristol Avon BS5 0RE

Change date: 2017-04-07

New address: St Pauls Learning Centre 94 Grosvenor Road Bristol BS2 8XJ

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-17

Officer name: Mary Griggs

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmoud Matan

Appointment date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Baker

Appointment date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Nsofwa

Appointment date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Glenda Roberts

Appointment date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mohamed

Termination date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Stanley Jenner

Termination date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-13

Officer name: Andrew James May

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Amuneke Adim

Termination date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: John Patrick Njau

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mrs Nasim Dumont-Namin

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Jatta

Change date: 2014-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-31

Officer name: Ms Ruth Pickersgill

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emmanuel Amuneke Adim

Appointment date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mr Andrew James May

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Mohamed

Appointment date: 2014-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mrs Asia Yousif

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Njau

Appointment date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Abdi Osman Mohamed

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Forward Maisokwadzo

Termination date: 2015-10-15

Documents

View document PDF

Resolution

Date: 12 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Christopher David Ian Bertram

Change date: 2015-08-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Christopher David Ian Bertram

Appointment date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-14

Officer name: Zahra Kosar

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Dr Mary Griggs

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-14

Officer name: Mohamed Daahir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Stern

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Pickersgill

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Orlik

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zahra Kosar

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Oliver

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damaris Le Grand

Documents

View document PDF


Some Companies

7SAGE SERVICES LTD

29 WHITMORE ROAD,LEAMINGTON SPA,CV31 2JQ

Number:09643639
Status:ACTIVE
Category:Private Limited Company

JEL IT CONSULTANCY LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:07908637
Status:ACTIVE
Category:Private Limited Company

JONES FINANCE LIMITED

PORTORA WHARF,ENNISKILLEN,BT74 7PW

Number:NI016548
Status:ACTIVE
Category:Private Limited Company

LIVE SUPPORT LIMITED

DALTON HOUSE,ILKLEY,LS29 9DU

Number:10854743
Status:ACTIVE
Category:Private Limited Company

PROPERTY MANAGEMENT COMPANY (UK) LIMITED

4BROTHERS HOUSE WILSTHORPE ROAD,NOTTINGHAM,NG10 3LE

Number:09123445
Status:ACTIVE
Category:Private Limited Company

RPW FISHING LIMITED

122 DUFF STREET,MACDUFF,AB44 1PQ

Number:SC594519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source