Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRIGSTOWE PROJECT
Company Information for

THE BRIGSTOWE PROJECT

THE OLD COOP BUSINESS CENTRE, GROUND FLOOR 40-42 CHELSEA ROAD, EASTON, BRISTOL, BS5 6AF,
Company Registration Number
03107835
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Brigstowe Project
THE BRIGSTOWE PROJECT was founded on 1995-09-28 and has its registered office in Bristol. The organisation's status is listed as "Active". The Brigstowe Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BRIGSTOWE PROJECT
 
Legal Registered Office
THE OLD COOP BUSINESS CENTRE, GROUND FLOOR 40-42 CHELSEA ROAD
EASTON
BRISTOL
BS5 6AF
Other companies in BS5
 
Charity Registration
Charity Number 1049945
Charity Address 176 EASTON ROAD, BRISTOL, BS5 0ES
Charter WE ARE A VIBRANT, ENTHUSIASTIC FORWARD-THINKING ORGANISATION, WORKING ACROSS BRISTOL AND NEIGHBOURING AUTHORITIES. WE PROVIDE ACCOMMODATION, HOUSING RELATED SUPPORT AND INFORMATION AND ADVICE TO PEOPLE LIVING WITH OR AFFECTED HIV WHO ARE IN NEED OF HOUSING, SUPPORT AND ADVICE.
Filing Information
Company Number 03107835
Company ID Number 03107835
Date formed 1995-09-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRIGSTOWE PROJECT
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BRIGSTOWE PROJECT

Current Directors
Officer Role Date Appointed
HENROY BROWN
Director 2013-10-23
DOMINIC EASTHAM
Director 2011-06-15
DAVID HENSHAW
Director 2017-11-21
SHEILA ANGELA OLLIS
Director 2013-10-23
DIANE PERRY
Director 2004-12-21
SIMON PURKISS
Director 2017-03-15
ALISON SCOTT
Director 2013-10-23
THOMAS MICHAEL SHARKEY
Director 2018-01-03
VITA TERRY
Director 2015-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRERETON
Director 2012-03-28 2017-12-31
NOMUSA KHUMALO
Director 2013-10-23 2017-07-19
JOHN HOWARD EAMES
Director 2013-10-23 2016-06-07
KENNETH STEPHENS
Director 2012-08-08 2013-04-10
KENNETH STEPHENS
Director 2011-11-30 2012-03-22
STEPHEN PAUL DURNELL
Director 2000-09-04 2010-09-30
CLIVE COLEMAN
Director 2008-07-16 2010-03-21
SARAH ELLIS
Director 2009-08-19 2010-03-17
VICTORIA LONG
Director 2008-03-04 2008-12-11
DIANE PERRY
Company Secretary 2005-03-16 2008-09-17
VICKY HARWOOD
Director 2007-12-19 2008-03-04
VICKY HARWOOD
Director 2001-02-12 2007-01-18
VICKY HARWOOD
Company Secretary 2004-03-10 2005-03-16
JANE CAROLINE JOYCE
Director 2001-01-08 2004-09-15
VICKY HARWOOD
Company Secretary 2002-02-13 2003-03-26
JANE CAROLINE JOYCE
Company Secretary 2001-08-29 2002-02-13
DENISE NORTHOVER-HOPE
Director 1997-04-14 2001-08-28
KATE CURRAN
Company Secretary 1999-03-08 2001-06-11
KATE CURRAN
Director 1998-03-09 2001-05-23
DONNA MARGANSKI BERRY
Director 1999-03-08 2001-03-31
PETER DOUGLAS DAW
Director 1997-04-14 2000-11-06
SALLY PATRICIA BRITTON
Company Secretary 1997-02-21 1999-03-08
SALLY PATRICIA BRITTON
Director 1995-09-28 1999-03-08
PETER JOHN JENKINS
Director 1997-04-14 1999-01-11
ALASTAIR YATES REDPATH-STEVENS
Director 1995-09-28 1999-01-11
ALEXANDER JAMES COPE
Company Secretary 1995-09-28 1997-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA ANGELA OLLIS HARBEN CARE LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
SHEILA ANGELA OLLIS CLOVER HEALTH AND HOMECARE LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Easton Community Centre Kilburn Street Bristol BS5 6AW England
2024-02-06Statement of company's objects
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-03Memorandum articles filed
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARESKOG
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09DIRECTOR APPOINTED MS CAROLE ANNE JEAN JOHNSON
2022-11-09AP01DIRECTOR APPOINTED MS CAROLE ANNE JEAN JOHNSON
2022-10-12CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-20AP01DIRECTOR APPOINTED MR JONATHAN DOWNING
2022-09-16AP01DIRECTOR APPOINTED MR MATTHEW ARESKOG
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HENROY BROWN
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JANE NICHOLLS
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR VITA TERRY
2019-06-12AP01DIRECTOR APPOINTED MRS JANE NICHOLLS
2019-04-17AP01DIRECTOR APPOINTED MR. JEREMY HORWOOD
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-28CC04Statement of company's objects
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MR THOMAS MICHAEL SHARKEY
2018-01-26AP01DIRECTOR APPOINTED MR DAVID HENSHAW
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRERETON
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-30AP01DIRECTOR APPOINTED MR SIMON PURKISS
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NOMUSA KHUMALO
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15CH01Director's details changed for Mr James Brereton on 2016-10-28
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD EAMES
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM 176 Easton Road Easton Bristol BS5 0ES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MS VITA TERRY
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-21AR0128/09/14 NO MEMBER LIST
2014-03-07AP01DIRECTOR APPOINTED MS ALISON SCOTT
2014-03-07AP01DIRECTOR APPOINTED MRS SHEILA ANGELA OLLIS
2014-03-07AP01DIRECTOR APPOINTED MS NOMUSA KHUMALO
2014-03-07AP01DIRECTOR APPOINTED MR JOHN HOWARD EAMES
2014-03-07AP01DIRECTOR APPOINTED MR HENROY BROWN
2014-01-14AA31/03/13 TOTAL EXEMPTION FULL
2013-10-17AR0128/09/13 NO MEMBER LIST
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEPHENS
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-10-25AR0128/09/12 NO MEMBER LIST
2012-08-21AP01DIRECTOR APPOINTED MR KENNETH STEPHENS
2012-04-04AP01DIRECTOR APPOINTED MR JAMES BRERETON
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEPHENS
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE PERRY / 01/01/2012
2012-01-18AP01DIRECTOR APPOINTED MR KENNETH STEPHENS
2011-11-01AUDAUDITOR'S RESIGNATION
2011-10-19AR0128/09/11 NO MEMBER LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTAKER
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEN STEPHENS
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE PERRY / 01/08/2011
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AP01DIRECTOR APPOINTED MR DOMINIC EASTHAM
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0128/09/10 NO MEMBER LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL DURNELL / 28/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD WHITTAKER / 28/09/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE PERRY / 28/09/2010
2010-10-22AP01DIRECTOR APPOINTED MR KEN STEPHENS
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DURNELL
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELLIS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE COLEMAN
2009-11-05AR0128/09/09 NO MEMBER LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LONG
2009-10-02288aDIRECTOR APPOINTED SARAH ELLIS
2008-10-15363aANNUAL RETURN MADE UP TO 28/09/08
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY DIANE PERRY
2008-09-23288bAPPOINTMENT TERMINATE, DIRECTOR VICTORIA HARWOOD LOGGED FORM
2008-09-23288aDIRECTOR APPOINTED VICTORIA HARWOOD LOGGED FORM
2008-09-23288aDIRECTOR APPOINTED CLIVE COLEMAN
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-14288aDIRECTOR APPOINTED DAVID LLOYD WHITTAKER
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA HARWOOD
2008-03-25288aDIRECTOR APPOINTED VICTORIA LONG
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363sANNUAL RETURN MADE UP TO 28/09/07
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-13363sANNUAL RETURN MADE UP TO 28/09/06
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288bSECRETARY RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-02363sANNUAL RETURN MADE UP TO 28/09/05
2005-11-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BRIGSTOWE PROJECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BRIGSTOWE PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRIGSTOWE PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BRIGSTOWE PROJECT

Intangible Assets
Patents
We have not found any records of THE BRIGSTOWE PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRIGSTOWE PROJECT
Trademarks
We have not found any records of THE BRIGSTOWE PROJECT registering or being granted any trademarks
Income
Government Income

Government spend with THE BRIGSTOWE PROJECT

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12-29 GBP £3,138 Other Small Contracts
South Gloucestershire Council 2016-09-30 GBP £3,138 Other Small Contracts
South Gloucestershire Council 2016-07-01 GBP £3,138 Other Small Contracts
South Gloucestershire Council 2016-04-05 GBP £3,138 Other Small Contracts
South Gloucestershire Council 2015-12-30 GBP £3,075 Other Small Contracts
South Gloucestershire Council 2015-10-01 GBP £3,075 Other Small Contracts
South Gloucestershire Council 2015-07-01 GBP £3,075 Other Small Contracts
South Gloucestershire Council 2015-04-17 GBP £3,075 Other Small Contracts
South Gloucestershire Council 2015-04-17 GBP £3,075 Other Small Contracts
South Gloucestershire Council 2015-01-02 GBP £2,327 Grants to Voluntary Bodies
South Gloucestershire Council 2015-01-02 GBP £686 Grants to Voluntary Bodies
South Gloucestershire Council 2015-01-02 GBP £2,327 Grants to Voluntary Bodies
South Gloucestershire Council 2015-01-02 GBP £686 Grants to Voluntary Bodies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE BRIGSTOWE PROJECT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRIGSTOWE PROJECT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BRIGSTOWE PROJECT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.