Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CO-HOUSING BRISTOL LIMITED
Company Information for

CO-HOUSING BRISTOL LIMITED

LOWER KNOWLE FARM, BERROW WALK, BRISTOL, BS3 5ES,
Company Registration Number
05213764
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Co-housing Bristol Ltd
CO-HOUSING BRISTOL LIMITED was founded on 2004-08-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Co-housing Bristol Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CO-HOUSING BRISTOL LIMITED
 
Legal Registered Office
LOWER KNOWLE FARM
BERROW WALK
BRISTOL
BS3 5ES
Other companies in BS3
 
Filing Information
Company Number 05213764
Company ID Number 05213764
Date formed 2004-08-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 11:35:17
Primary Source:Companies House
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 CO-HOUSING BRISTOL LIMITED

Current Directors
Officer Role Date Appointed
SAVITA DE SOUSA
Company Secretary 2017-12-26
JAWAHAR DE SOUSA
Director 2004-08-24
SAVITA DE SOUSA
Director 2009-10-26
ZOE NICOLA GOODMAN
Director 2009-11-04
MELANIE OLIVIA MARSTON
Director 2010-11-03
NEIL WHITEHEAD
Director 2013-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
REETHAH DESAI
Company Secretary 2010-01-16 2017-12-26
REETHAH DESAI
Director 2009-11-04 2017-12-26
GAVIN SMITH
Director 2009-10-28 2017-03-12
JOANNA ELIZABETH HARRISON
Director 2007-06-10 2016-07-17
JUDITH MARGARET WILLIAMS
Director 2010-11-03 2016-07-17
MELANIE ELIZABETH MARSTON
Director 2009-11-09 2010-04-06
ELIZABETH ANNE HYNAM
Company Secretary 2004-08-24 2010-01-16
ELIZABETH ANNE HYNAM
Director 2004-08-24 2010-01-16
ANNE ELIZABETH BARHAM
Director 2008-10-20 2010-01-01
PAULINE HAZEL BATTSON
Director 2006-03-30 2010-01-01
WAYNE MORGAN FRANCIS HYNAM
Director 2004-08-24 2010-01-01
DIANE JONE
Director 2008-10-20 2010-01-01
NEIL WHITEHEAD
Director 2004-08-24 2010-01-01
LUCY KATHERINE WHITTLE
Director 2004-08-24 2010-01-01
KATE ESTHER WHITTLE
Director 2007-01-21 2009-09-24
GAVIN JOHN ANTHONY SMITH
Director 2004-08-24 2008-09-10
KATHERINE MARY ANN ROONEY
Director 2006-09-21 2008-05-15
ZOE SIMONE SOPHIE BLACKMORE
Director 2004-08-24 2008-03-09
IVAN JONES
Director 2005-06-08 2007-11-30
TOM WILLIS
Director 2006-09-11 2007-11-25
KATY HARKAVY
Director 2004-08-24 2007-06-10
HAROLD JAMES SAWDON
Director 2004-08-24 2007-06-10
ELIZABETH NOMSA HOBONGWANA
Director 2004-08-24 2007-05-21
SOPHIE ANNABELLE HEWETT
Director 2006-03-13 2007-03-02
MARK JOHNSTON
Director 2004-08-24 2006-02-08
LORRAINE MARIE PITT
Director 2004-08-24 2006-02-08
JANET PEMBERTON
Director 2005-02-01 2005-12-18

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
2024-04-30Unaudited abridged accounts made up to 2023-08-31
2024-01-23DIRECTOR APPOINTED MS KATY LOUISE CONNOR
2023-09-05CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-08Unaudited abridged accounts made up to 2022-08-31
2023-06-01DIRECTOR APPOINTED MS MARION JOY BROWN
2023-06-01DIRECTOR APPOINTED MS RADHIKA PAREKH
2023-06-01DIRECTOR APPOINTED MR SAMUEL THOMAS KUHLMEYER HOWARD
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NYE
2021-11-11TM02Termination of appointment of Alexandra Pickford on 2021-11-11
2021-11-11AP03Appointment of Ms Savita De Sousa as company secretary on 2021-11-11
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052137640003
2021-05-05AP03Appointment of Ms Alexandra Pickford as company secretary on 2021-05-01
2021-05-05TM02Termination of appointment of Savita De Sousa on 2021-05-01
2021-03-17AP01DIRECTOR APPOINTED MR GREGG MCDONALD
2021-01-12AP01DIRECTOR APPOINTED MR ALAN NYE
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-04-19AP01DIRECTOR APPOINTED MS DIANE ELIZABETH HOLNESS
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVITA DE SOUSA
2018-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAWAHAR DE SOUSA
2018-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JONATHAN WHITEHEAD
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-09-06AD02Register inspection address changed from C/O Reethah Desai 128 Robertson Road Bristol BS5 6JW England to Lower Knowle Farm Berrow Walk Bristol BS3 5ES
2018-02-01CH01Director's details changed for Jawahar De Sousa on 2018-02-01
2018-02-01AP03Appointment of Ms Savita De Sousa as company secretary on 2017-12-26
2018-02-01TM02Termination of appointment of Reethah Desai on 2017-12-26
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR REETHAH DESAI
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-09-08PSC09Withdrawal of a person with significant control statement on 2017-09-08
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SMITH
2017-02-13CH01Director's details changed for Mr Gavin Smith on 2017-02-05
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HARRISON
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WILLIAMS
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HARRISON
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WILLIAMS
2016-07-22CH01Director's details changed for Ms Melanie Elizabeth Marston on 2016-07-22
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM C/O Reethah Desai Lower Knowle Farm Berrow Walk Bristol BS3 5ES
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAVITA DE SOUSA / 19/05/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAVITA DE SOUSA / 19/05/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REETHAH DESAI / 14/03/2016
2015-09-18AR0124/08/15 NO MEMBER LIST
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REETHAH DESAI / 01/06/2015
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-18AR0124/08/14 NO MEMBER LIST
2014-09-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MARGARET WILLIAMS / 31/05/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SMITH / 01/05/2012
2014-05-21AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-19AP01DIRECTOR APPOINTED MR NEIL WHITEHEAD
2013-09-21AR0124/08/13 NO MEMBER LIST
2013-05-24AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-05AR0124/08/12 NO MEMBER LIST
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-19AR0124/08/11 NO MEMBER LIST
2011-09-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM C/O MS REETHAH DESAI 128 ROBERTSON ROAD GREENBANK BRISTOL BRISTOL BS5 6JW UNITED KINGDOM
2011-09-18AD02SAIL ADDRESS CREATED
2011-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH MARGARET WILLIAMS / 18/09/2011
2011-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE ELIZABETH MARSTON / 18/09/2011
2011-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH HARRISON / 18/09/2011
2011-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE NICOLA GOODMAN / 18/09/2011
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-18AP01DIRECTOR APPOINTED MS MELANIE ELIZABETH MARSTON
2010-12-14AP01DIRECTOR APPOINTED MS JUDITH MARGARET WILLIAMS
2010-09-21AR0124/08/10 NO MEMBER LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE NICOLA GOODMAN / 24/08/2010
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE MARSTON
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAWAHAR DE SOUSA / 24/08/2010
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM C/O MS REETHA DESAI 128 ROBERTSON RD GREENBANK BRISTOL BRISTOL BS5 6JW UNITED KINGDOM
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HYNAM
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 32 WESTMINSTER ROAD WHITEHALL BRISTOL BS5 9AW
2010-01-16AP03SECRETARY APPOINTED MS REETHAH DESAI
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HYNAM
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WHITEHEAD
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE HYNAM
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WHITTLE
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BATTSON
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JONE
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BARHAM
2009-11-11AP01DIRECTOR APPOINTED MS MELANIE ELIZABETH MARSTON
2009-11-06AP01DIRECTOR APPOINTED MS REETHAH DESAI
2009-11-06AP01DIRECTOR APPOINTED MS ZOE NICOLA GOODMAN
2009-10-30AP01DIRECTOR APPOINTED MR GAVIN SMITH
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH HARRISON / 26/10/2009
2009-10-30AP01DIRECTOR APPOINTED MS SAVITA DE SOUSA
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KATE WHITTLE
2009-09-15363aANNUAL RETURN MADE UP TO 24/08/09
2009-06-11AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-22288aDIRECTOR APPOINTED MS ANNE ELIZABETH BARHAM
2008-10-22288aDIRECTOR APPOINTED MRS DIANE JONE
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR GAVIN SMITH
2008-09-08363aANNUAL RETURN MADE UP TO 24/08/08
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE ROONEY
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / PAULINE BATTSON / 07/05/2008
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR ZOE BLACKMORE
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288bDIRECTOR RESIGNED
2007-08-30363aANNUAL RETURN MADE UP TO 24/08/07
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CO-HOUSING BRISTOL LIMITED 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 CO-HOUSING BRISTOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-04-13 Outstanding TRIODOS BANK NV
Creditors
Creditors Due After One Year 2011-09-01 £ 516,429
Creditors Due Within One Year 2011-09-01 £ 9,428

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CO-HOUSING BRISTOL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 15,580
Current Assets 2011-09-01 £ 15,829
Debtors 2011-09-01 £ 249
Fixed Assets 2011-09-01 £ 471,431
Shareholder Funds 2011-09-01 £ 38,597
Tangible Fixed Assets 2011-09-01 £ 471,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CO-HOUSING BRISTOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CO-HOUSING BRISTOL LIMITED
Trademarks
We have not found any records of CO-HOUSING BRISTOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CO-HOUSING BRISTOL LIMITED. 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 (96090 - Other service activities n.e.c.) as CO-HOUSING BRISTOL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CO-HOUSING BRISTOL LIMITED 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 CO-HOUSING BRISTOL LIMITED 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 CO-HOUSING BRISTOL LIMITED 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.
    Other companies at postcode BS3 5ES

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1