Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L'ECOLE FRANCAISE DE BRISTOL
Company Information for

L'ECOLE FRANCAISE DE BRISTOL

3 TEMPLE QUAY, TEMPLE BACK EAST, BRISTOL, BS1 6DZ,
Company Registration Number
02463900
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About L'ecole Francaise De Bristol
L'ECOLE FRANCAISE DE BRISTOL was founded on 1990-01-26 and has its registered office in Bristol. The organisation's status is listed as "Active". L'ecole Francaise De 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 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
L'ECOLE FRANCAISE DE BRISTOL
 
Legal Registered Office
3 TEMPLE QUAY
TEMPLE BACK EAST
BRISTOL
BS1 6DZ
Other companies in BS1
 
Charity Registration
Charity Number 900410
Charity Address PO BOX 275, HENBURY VILLAGE HALL, BRISTOL, BS10 7WZ
Charter CLASSES FOR BILINGUAL CHILDREN FROM 2 1/2 TO 16 AND FRENCH AS A FOREIGN LANGUAGE CLASSES FOR CHILDREN AGED 2 1/2 TO 12 YEARS.
Filing Information
Company Number 02463900
Company ID Number 02463900
Date formed 1990-01-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 19:27:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L'ECOLE FRANCAISE DE 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 L'ECOLE FRANCAISE DE BRISTOL

Current Directors
Officer Role Date Appointed
ESTELLE TENANT
Company Secretary 2001-06-25
SERGE ALPHONSE MARIE CREN
Director 2002-04-01
GUILLAUME CLAUDE FRÉDÉRIC FRAISSE
Director 2017-07-14
NICOLAS CLAUDE PAUL HATTON
Director 2014-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNIE MARGUERITE BURNSIDE
Director 2014-04-16 2018-04-10
ANNIE LOUISE ERNESTINE LEWIS
Director 2008-06-25 2018-04-10
JAQUES ROIZES
Director 2009-04-27 2014-07-28
AGATHE WEBB
Director 2004-04-26 2011-01-01
L'ECOLE FRANCAISE DE BRISTOL
Director 2008-06-25 2010-02-01
EVELYNE HOWE
Director 2004-04-20 2009-04-29
L'ECOLE FRANCAISE DE BRISTOL
Director 2008-06-25 2008-06-25
NICOLA JANE BERRY
Director 2001-07-01 2005-08-31
KEVIN BEESE
Director 2000-04-10 2001-07-14
ANNE BEESE
Company Secretary 2001-03-02 2001-06-15
MARK PATTISON
Director 2000-04-10 2001-03-03
MARK PATTISON
Director 2000-04-10 2001-03-03
JOHN GRAHAM BERRY
Director 1998-10-08 2001-02-28
NADINE ARCHER
Director 1998-10-08 2000-09-06
CAROLINE YUILL
Director 1998-10-08 2000-01-20
JOHN TIDBALL
Company Secretary 1992-01-26 1999-09-01
ANNIE BURNSIDE
Director 1992-01-26 1998-10-08
ANNIE LEWIS
Director 1992-01-26 1998-10-08
JACQUELINE HOPE MATTIN
Director 1992-01-26 1998-10-08
ANNE GENEVIEVE MITCHELL
Director 1992-01-26 1998-10-08
FRANCOISE TIDBALL
Director 1992-01-26 1998-10-08
MARTINE COLLETT
Director 1992-01-26 1996-10-15
MARY TAYLOR
Director 1992-11-12 1996-10-15
FRANCOISE EVANS
Director 1992-01-26 1996-10-10
PASCALE WRATTEN
Director 1992-11-12 1994-10-20
MARTINE ANNANDALE
Director 1992-01-26 1992-08-31
RENEE BOLTON
Director 1992-01-26 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERGE ALPHONSE MARIE CREN FIRSTCOM EUROPE CXP LIMITED Director 2002-02-28 CURRENT 2002-01-08 Active - Proposal to Strike off
SERGE ALPHONSE MARIE CREN THE BRAIN EXCHANGE LIMITED Director 2001-04-30 CURRENT 2001-04-30 Active
NICOLAS CLAUDE PAUL HATTON THE3MILLION SERVICES LIMITED Director 2017-12-11 CURRENT 2017-01-24 Active - Proposal to Strike off

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
2024-03-07DIRECTOR APPOINTED MR CHRISTOPHER RANDELL MCINTOSH VAGG
2024-03-05DIRECTOR APPOINTED MRS AMBER STECHMAN
2024-02-06CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-02-06APPOINTMENT TERMINATED, DIRECTOR GUILLAUME CLAUDE FRDRIC FRAISSE
2023-06-1031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-02-02Register inspection address changed to Fonthill Centre 35 Stanton Road Southmead Bristol BS10 5SJ
2023-02-02Registers moved to registered inspection location of Fonthill Centre 35 Stanton Road Southmead Bristol BS10 5SJ
2022-12-12AP01DIRECTOR APPOINTED MR ETIENNE ARDON
2022-07-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-06-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-12-02DISS40Compulsory strike-off action has been discontinued
2020-12-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-06-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19TM01TERMINATE DIR APPOINTMENT
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE LEWIS
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE BURNSIDE
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-07-14AP01DIRECTOR APPOINTED MR GUILLAUME CLAUDE FRéDéRIC FRAISSE
2017-06-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-03-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-05AR0126/01/16 ANNUAL RETURN FULL LIST
2015-05-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-24AD04Register(s) moved to registered office address 3 Temple Quay Temple Back East Bristol BS1 6DZ
2015-02-24AD02Register inspection address changed from C/O Ecole Francaise De Bristol Henbury Village Hall Church Lane Henbury Bristol BS10 7QG to 35 Stanton Road Bristol BS10 5SJ
2014-09-12AP01DIRECTOR APPOINTED MR NICOLAS HATTON
2014-09-12AP01DIRECTOR APPOINTED MRS ANNIE MARGUERITE BURNSIDE
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAQUES ROIZES
2014-06-03AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-14AR0126/01/14 ANNUAL RETURN FULL LIST
2013-06-18AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0126/01/13 ANNUAL RETURN FULL LIST
2012-04-12AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-30AR0126/01/12 ANNUAL RETURN FULL LIST
2012-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / ESTELLE TENANT / 15/04/2011
2011-04-11AA31/08/10 TOTAL EXEMPTION FULL
2011-02-01AR0126/01/11 NO MEMBER LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR AGATHE WEBB
2010-05-25AA31/08/09 TOTAL EXEMPTION FULL
2010-02-23AR0126/01/10 NO MEMBER LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AGATHE WEBB / 25/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUES ROIZES / 25/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE LOUISE ERNESTINE LEWIS / 25/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE ALPHONSE MARIE CREN / 25/01/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR L'ECOLE FRANCAISE DE BRISTOL
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE LOUISE ERNESTINE LEWIS / 25/06/2008
2010-02-03AP02CORPORATE DIRECTOR APPOINTED L'ECOLE FRANCAISE DE BRISTOL
2010-02-01AP01DIRECTOR APPOINTED MRS ANNIE LOUISE ERNESTINE LEWIS
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR L'ECOLE FRANCAISE DE BRISTOL
2010-01-28AP02CORPORATE DIRECTOR APPOINTED L'ECOLE FRANCAISE DE BRISTOL
2009-06-22288aDIRECTOR APPOINTED JAQUES ROIZES
2009-06-19AA31/08/08 TOTAL EXEMPTION FULL
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR EVELYNE HOWE
2009-03-05363aANNUAL RETURN MADE UP TO 26/01/09
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / AGATHE WEBB / 04/03/2009
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / EVELYNE HOWE / 01/09/2008
2008-07-02AA31/08/07 TOTAL EXEMPTION FULL
2008-02-27363aANNUAL RETURN MADE UP TO 26/01/08
2008-02-26353LOCATION OF REGISTER OF MEMBERS
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-26363sANNUAL RETURN MADE UP TO 26/01/07
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: BRISTOL BRIDGE HOUSE REDCLIFF STREET BRISTOL BS1 6BJ
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-27363sANNUAL RETURN MADE UP TO 26/01/06
2005-10-06288bDIRECTOR RESIGNED
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-02-01363sANNUAL RETURN MADE UP TO 26/01/05
2004-07-14288aNEW DIRECTOR APPOINTED
2004-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-01363sANNUAL RETURN MADE UP TO 26/01/04
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: P.O. BOX 18 MARSH HOUSE 11 MARSH STREET BRISTOL BS99 7BB
2003-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11363sANNUAL RETURN MADE UP TO 26/01/03
2003-02-09288aNEW DIRECTOR APPOINTED
2002-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-02-25363sANNUAL RETURN MADE UP TO 26/01/02
2001-08-08288bDIRECTOR RESIGNED
2001-08-03288aNEW DIRECTOR APPOINTED
2001-07-28288aNEW SECRETARY APPOINTED
2001-07-20288bSECRETARY RESIGNED
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education



Licences & Regulatory approval
We could not find any licences issued to L'ECOLE FRANCAISE DE 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 L'ECOLE FRANCAISE DE BRISTOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L'ECOLE FRANCAISE DE BRISTOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Intangible Assets
Patents
We have not found any records of L'ECOLE FRANCAISE DE BRISTOL registering or being granted any patents
Domain Names
We do not have the domain name information for L'ECOLE FRANCAISE DE BRISTOL
Trademarks
We have not found any records of L'ECOLE FRANCAISE DE BRISTOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L'ECOLE FRANCAISE DE BRISTOL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as L'ECOLE FRANCAISE DE BRISTOL are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where L'ECOLE FRANCAISE DE 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 L'ECOLE FRANCAISE DE 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 L'ECOLE FRANCAISE DE 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.