Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST GEORGE'S BRISTOL
Company Information for

ST GEORGE'S BRISTOL

GREAT GEORGE STREET, BRISTOL, BS1 5RR,
Company Registration Number
02053843
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About St George's Bristol
ST GEORGE'S BRISTOL was founded on 1986-09-09 and has its registered office in . The organisation's status is listed as "Active". St George's Bristol is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST GEORGE'S BRISTOL
 
Legal Registered Office
GREAT GEORGE STREET
BRISTOL
BS1 5RR
Other companies in BS1
 
Charity Registration
Charity Number 295178
Charity Address GREAT GEORGE STREET, BRISTOL, BS1 5RR
Charter CONCERT HALL, RECORDING STUDIO AND EVENTS FACILITY
Filing Information
Company Number 02053843
Company ID Number 02053843
Date formed 1986-09-09
Country 
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 16/10/2015
Return next due 13/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 00:37:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST GEORGE'S BRISTOL
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 ST GEORGE'S BRISTOL

Current Directors
Officer Role Date Appointed
LORRAINE EVELYN JAMES
Company Secretary 2005-06-06
RICHARD BACON
Director 2017-06-28
SANDIE TERESA FOXALL-SMITH
Director 2016-12-08
MARIE-ANNICK MELANIE GOURNET-MOORE
Director 2015-10-21
CAROLINE EMMA HAGEN
Director 2015-10-21
BEN HEALD
Director 2013-04-15
JENNIFER ANN HEMMING
Director 2016-12-08
NICHOLAS ANDREW JOHN LIEVEN
Director 2015-04-15
JOHN MANLEY
Director 2013-04-15
ROBERT O'LEARY
Director 2016-12-08
ROBERT BOARDLEY SUTTIE
Director 2010-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HENRY COCKCROFT ALPASS
Director 2009-02-09 2018-04-18
JONATHAN HENRY WILLIAM GIPPS
Director 2010-10-04 2018-04-18
BENJAMIN RHYS KNIGHT
Director 2015-04-15 2018-04-18
NORMAN JOHN MITCHINSON
Director 2009-02-09 2016-04-14
ANTHEA BRUGES
Director 2009-02-09 2015-04-15
MARK KIDEL
Director 2009-02-09 2015-04-15
NIGEL PETER BEAHAM-POWELL
Director 2010-10-04 2014-05-12
RICHARD ALAN LEE
Director 2007-04-16 2013-04-15
JENNIFER SARAH GORNALL
Director 2004-02-02 2012-11-30
JAMES SINCLAIR BENEDICT MORRIS
Director 2009-02-09 2010-04-19
OLIVER CONDY
Director 2007-04-16 2009-12-07
SANDRA ROSA FRYER
Director 2005-12-05 2009-12-07
JOSEPHINE RACHEL BUSH
Director 2005-12-05 2008-08-04
CHARLES COLIN MCCALLUM
Director 2007-04-16 2008-08-04
BRIAN RUSSELL CARR
Director 2001-03-06 2008-06-09
RUPERT SACHEVERELL HANDLEY
Director 1999-06-28 2008-06-09
PETER RICHARD ATKIN
Director 1994-12-13 2007-02-06
DEREK JAMES BELLEW
Director 1991-10-16 2006-06-05
JONATHAN PATRICK ST CLAIR STRACEY
Company Secretary 1991-10-16 2005-06-06
GEOFFREY ALAN CROCKER
Director 2002-10-07 2004-12-06
JOHN FUNNELL
Director 1991-10-16 2002-12-16
KATE KAY
Director 1996-01-22 2000-07-31
BLANCHE VIOLET LONG
Director 1991-10-16 1999-03-22
HARRY GARNER EDWARDS
Director 1991-10-16 1995-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE EVELYN JAMES SGB ENTERPRISES LIMITED Company Secretary 2005-06-06 CURRENT 2001-12-21 Active
SANDIE TERESA FOXALL-SMITH THE REGARD (GROUP) LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-02-21
SANDIE TERESA FOXALL-SMITH CERRIG-CAMU LIMITED Director 2012-07-16 CURRENT 1987-07-22 Dissolved 2017-06-13
SANDIE TERESA FOXALL-SMITH ADAPT CARE HOMES LIMITED Director 2012-07-16 CURRENT 1997-07-24 Dissolved 2017-06-13
SANDIE TERESA FOXALL-SMITH ROSE HEALTH PARTNERSHIP LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
CAROLINE EMMA HAGEN REACH BRANDS LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
BEN HEALD RIDGEWAY LANE MANAGEMENT COMPANY LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
BEN HEALD ACCOUNTINGWEB LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
BEN HEALD SIFT DIGITAL LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
BEN HEALD BRISTOL PAY CIC Director 2015-11-03 CURRENT 2010-08-16 Active - Proposal to Strike off
BEN HEALD SGB ENTERPRISES LIMITED Director 2014-10-20 CURRENT 2001-12-21 Active
BEN HEALD BUSINESS DATA GROUP LIMITED Director 2014-03-31 CURRENT 2007-11-13 Active
BEN HEALD UK DIRECTORIES LIMITED Director 2012-10-31 CURRENT 2003-03-04 Active
BEN HEALD MEDIAWEB CONSULTING LTD Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2014-02-11
BEN HEALD I F A SYSTEMS LTD Director 2011-09-30 CURRENT 2000-03-27 Dissolved 2014-02-11
BEN HEALD SIFT TECHNOLOGY LIMITED Director 2009-10-01 CURRENT 2003-09-26 Dissolved 2014-03-25
BEN HEALD UK BUSINESS FORUMS LIMITED Director 2007-05-31 CURRENT 2005-04-07 Dissolved 2014-02-11
BEN HEALD SIFT MEDIA LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active
BEN HEALD VIRTUAL BUSINESS NETWORK LIMITED Director 2006-06-02 CURRENT 1999-06-24 Dissolved 2014-02-11
BEN HEALD PRACTICEWEB LIMITED Director 2002-09-20 CURRENT 1998-07-17 Active
BEN HEALD ACCOUNTINGWEB LIMITED Director 2001-11-15 CURRENT 1996-12-17 Dissolved 2014-02-11
BEN HEALD TRAININGZONE LIMITED Director 2000-06-07 CURRENT 2000-06-07 Dissolved 2014-02-11
BEN HEALD ASSOCIATION OF ON-LINE ACCOUNTANTS Director 1999-11-23 CURRENT 1999-01-14 Dissolved 2014-02-11
BEN HEALD SIFT (BRISTOL) LIMITED Director 1999-10-28 CURRENT 1999-10-22 Dissolved 2014-02-11
BEN HEALD SIFT LIMITED Director 1996-09-12 CURRENT 1996-07-26 Active
SAMUEL LOLLEY REDDITCH DESIGN LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-10-06
NICHOLAS ANDREW JOHN LIEVEN KNOWLEDGE TRANSFER NETWORK LIMITED Director 2017-12-07 CURRENT 2013-09-25 Active
ROBERT O'LEARY O'LEARYGOSS ARCHITECTS LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
ROBERT BOARDLEY SUTTIE XCD HR LIMITED Director 2011-09-05 CURRENT 2010-10-25 Active
ROBERT BOARDLEY SUTTIE RBS STRATEGY CONSULTING LIMITED Director 2008-09-08 CURRENT 2008-09-08 Dissolved 2016-03-15

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Ticketing & Sales OfficerBristolAre you dynamic, sales-driven, with high standards in customer care? Could you lead the box office team at one of the UKs top performance venues, attracting2016-04-22

Jobs results powered by Indeed
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
2024-04-23DIRECTOR APPOINTED MR IAN OXLEY
2024-04-08DIRECTOR APPOINTED MR JONATHAN BRECKNELL
2024-02-12DIRECTOR APPOINTED MRS SALLIE BLANKSNASH
2024-02-12APPOINTMENT TERMINATED, DIRECTOR OLUMIDE OSINOIKI
2024-02-12APPOINTMENT TERMINATED, DIRECTOR ROBERT O'LEARY
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-19CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-10-12APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRIONY RAFFLE
2023-07-11APPOINTMENT TERMINATED, DIRECTOR RICHARD BACON
2023-03-07DIRECTOR APPOINTED MS MADELINE TOY
2023-03-06DIRECTOR APPOINTED MR PAUL KENYON
2023-02-28DIRECTOR APPOINTED MRS KATHERINE BRANCH
2023-02-27DIRECTOR APPOINTED MR CHRISTIAN CULL
2023-02-23DIRECTOR APPOINTED DR ANNA LOUISE FARTHING
2023-02-22DIRECTOR APPOINTED MR DOUGLAS BOTT
2023-02-22DIRECTOR APPOINTED MR MARK BOWERS
2023-01-11APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN HEMMING
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BEDFORD
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-08-03AP01DIRECTOR APPOINTED MR OLUMIDE OSINOIKI
2021-07-05CH01Director's details changed for Ms Stephanie Effiong Udoh on 2021-06-28
2021-04-19AP01DIRECTOR APPOINTED MS STEPHANIE EFFIONG UDOH
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW JOHN LIEVEN
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDIE TERESA FOXALL-SMITH
2020-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-06-25AP01DIRECTOR APPOINTED MS ELIZABETH RAFFLE
2019-06-24AP01DIRECTOR APPOINTED MS EMMA BEDFORD
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANLEY
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WYLD
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WHEELHOUSE
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KNIGHT
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIPPS
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALPASS
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020538430004
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR RICHARD BACON
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-22AP01DIRECTOR APPOINTED MR ROBERT O'LEARY
2016-12-22AP01DIRECTOR APPOINTED MRS SANDRA TERESA FOXALL-SMITH
2016-12-22AP01DIRECTOR APPOINTED MRS JENNIFER ANN HEMMING
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHN MITCHINSON
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020538430003
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020538430002
2015-11-24AP01DIRECTOR APPOINTED MRS CAROLINE HAGEN
2015-11-24AP01DIRECTOR APPOINTED DR MARIE-ANNICK GOURNET
2015-11-12AR0116/10/15 ANNUAL RETURN FULL LIST
2015-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-17AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW JOHN LIEVEN
2015-07-17AP01DIRECTOR APPOINTED MR BENJAMIN RHYS KNIGHT
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIDEL
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TANNER
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA BRUGES
2015-02-10AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-12-15AR0116/10/14 NO MEMBER LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BEAHAM-POWELL
2014-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-19AR0116/10/13 NO MEMBER LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GORNALL
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR REHANA SIRAJ-ALLAN
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE
2013-04-25AP01DIRECTOR APPOINTED MS REHANA SIRAJ-ALLAN
2013-04-17AP01DIRECTOR APPOINTED MR BEN HEALD
2013-04-17AP01DIRECTOR APPOINTED DR JOHN MANLEY
2012-10-25AR0116/10/12 NO MEMBER LIST
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-03RES01ADOPT ARTICLES 12/04/2012
2011-11-16AR0116/10/11 NO MEMBER LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOARDLEY SUTTIE / 16/11/2011
2011-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-16AR0116/10/10 NO MEMBER LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD TANNER / 12/11/2010
2010-10-25AP01DIRECTOR APPOINTED MR NIGEL PETER BEAHAM-POWELL
2010-10-25AP01DIRECTOR APPOINTED MR JONATHAN HENRY WILLIAM GIPPS
2010-10-22AP01DIRECTOR APPOINTED MR ROBERT BOARDLEY SUTTIE
2010-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA FRYER
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CONDY
2009-11-25AR0116/10/09 NO MEMBER LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WHEELHOUSE / 16/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN CALCRAFT WYLD / 16/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD TANNER / 16/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN MITCHINSON / 16/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN LEE / 16/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KIDEL / 16/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SARAH GORNALL / 16/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CONDY / 16/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA BRUGES / 16/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY COCKCROFT ALPASS / 16/10/2009
2009-11-19AP01DIRECTOR APPOINTED JAMES SINCLAIR BENEDICT MORRIS
2009-11-18AP01DIRECTOR APPOINTED MR MATTHEW RICHARD TANNER
2009-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN PICKARD
2009-04-16288aDIRECTOR APPOINTED THOMAS HENRY COCKCROFT ALPASS
2009-04-16288aDIRECTOR APPOINTED ANTHEA BRUGES
2009-04-16288aDIRECTOR APPOINTED MARK RIVERS KIDEL
2009-04-16288aDIRECTOR APPOINTED NORMAN JOHN MITCHINSON
2008-11-18363aANNUAL RETURN MADE UP TO 16/10/08
2008-11-18353LOCATION OF REGISTER OF MEMBERS
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MCCALLUM
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHINE BUSH
2008-07-08288aDIRECTOR APPOINTED HEATHER JANE WHEELHOUSE
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CARR
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR RUPERT HANDLEY
2008-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-13363aANNUAL RETURN MADE UP TO 16/10/07
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities


Licences & Regulatory approval
We could not find any licences issued to ST GEORGE'S BRISTOL 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 ST GEORGE'S BRISTOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST FIXED AND FLOATING CHARGE 1995-10-25 Satisfied THE CITY COUNCIL OF BRISTOL
Intangible Assets
Patents
We have not found any records of ST GEORGE'S BRISTOL registering or being granted any patents
Domain Names
We do not have the domain name information for ST GEORGE'S BRISTOL
Trademarks
We have not found any records of ST GEORGE'S BRISTOL registering or being granted any trademarks
Income
Government Income

Government spend with ST GEORGE'S BRISTOL

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-07-01 GBP £9,184
Bristol City Council 2014-04-01 GBP £9,184
Bristol City Council 2014-01-01 GBP £8,951
Bristol City Council 2013-11-01 GBP £17,903
Bristol City Council 2012-12-06 GBP £2,500
Bristol City Council 2012-12-06 GBP £2,500 COLSTON HALL
Bristol City Council 2012-11-23 GBP £8,750
Bristol City Council 2012-11-23 GBP £8,750 ST GEORGE S BRISTOL
Bristol City Council 2012-08-20 GBP £8,750
Bristol City Council 2012-08-20 GBP £8,750 ST GEORGE S BRISTOL
Bristol City Council 2012-06-01 GBP £8,750
Bristol City Council 2012-06-01 GBP £8,750 ST GEORGE S BRISTOL
Bristol City Council 2012-03-01 GBP £7,880
Bristol City Council 2012-03-01 GBP £7,880 ST GEORGES
Bristol City Council 2011-11-24 GBP £7,880 ST GEORGES
Bristol City Council 2011-10-24 GBP £15,759 ST GEORGES
Bristol City Council 2011-10-24 GBP £700 104 BARTON HILL PRIMARY & CHILDREN'S CTR
Bristol City Council 2011-06-17 GBP £634 362 MUSIC, DRAMA & DRAMA CENTRES
Bristol City Council 2011-04-28 GBP £7,000 COLSTON HALL GOVERNANCE PROJECT
Bristol City Council 2011-04-08 GBP £684 360 ARTS & MUSIC MANAGER
Bristol City Council 2011-02-23 GBP £7,879 ST GEORGES
Bristol City Council 0000-00-00 GBP £1,000
Bristol City Council 0000-00-00 GBP £600
Bristol City Council 0000-00-00 GBP £7,880 ST GEORGES
Bristol City Council 0000-00-00 GBP £7,880 ST GEORGES

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 ST GEORGE'S BRISTOL 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 ST GEORGE'S BRISTOL 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 ST GEORGE'S BRISTOL 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.