Background WavePink WaveYellow Wave

HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. (02915523)

HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. (02915523) is an active UK company. incorporated on 5 April 1994. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. has been registered for 32 years. Current directors include BROWN, Julian Tom, FRYER, Sandra Rosa, HAYDOCK-WILSON, Anna and 2 others.

Company Number
02915523
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 1994
Age
32 years
Address
Jacobs Wells Baths, Bristol, BS8 1DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Julian Tom, FRYER, Sandra Rosa, HAYDOCK-WILSON, Anna, MCNALLY, Rachel Ellen, WALTON, Carol Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD.

HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. is an active company incorporated on 5 April 1994 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOTWELLS & CLIFTONWOOD COMMUNITY ASSOCIATION LTD. was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02915523

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 5 April 1994

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 6 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Jacobs Wells Baths Jacobs Wells Road Bristol, BS8 1DL,

Previous Addresses

10 Stratton Terrace Falmouth TR11 2SY England
From: 5 February 2022To: 8 December 2023
16 Granby Hill Bristol BS8 4LT England
From: 10 December 2019To: 5 February 2022
22 Ambrose Road Bristol BS8 4RJ England
From: 28 December 2016To: 10 December 2019
Southernhay House Southernhay Clifton Wood Bristol BS8 4TL
From: 7 April 2013To: 28 December 2016
3 Charles Place Bristol BS8 4QW United Kingdom
From: 5 April 1994To: 7 April 2013
Timeline

23 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
May 15
Director Left
Apr 16
Director Left
Jul 16
Director Joined
May 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Nov 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROWN, Julian Tom

Active
Jacobs Wells Road, BristolBS8 1DL
Born December 1971
Director
Appointed 21 Jan 2023

FRYER, Sandra Rosa

Active
Jacobs Wells Road, BristolBS8 1DL
Born October 1952
Director
Appointed 30 Nov 2025

HAYDOCK-WILSON, Anna

Active
Jacobs Wells Road, BristolBS8 1DL
Born September 1968
Director
Appointed 20 Feb 2022

MCNALLY, Rachel Ellen

Active
Jacobs Wells Road, BristolBS8 1DL
Born April 1973
Director
Appointed 21 Jan 2023

WALTON, Carol Ann

Active
Jacobs Wells Road, BristolBS8 1DL
Born December 1951
Director
Appointed 06 Mar 2018

GORNALL, Dennis

Resigned
22 Ambrose Road, BristolBS8 4RJ
Secretary
Appointed 30 Mar 2004
Resigned 26 Mar 2007

LOATS, Gillian Margaret

Resigned
31 Lime Road, BristolBS3 1LS
Secretary
Appointed 30 Apr 1996
Resigned 12 Oct 2000

MCLENNAN, Brenda Jane

Resigned
Jacobs Wells Road, BristolBS8 1DL
Secretary
Appointed 02 Apr 2016
Resigned 13 Jun 2024

MCNEILL, Jeremy Paul Philip

Resigned
305 Hotwell Road, BristolBS8 4NQ
Secretary
Appointed 13 Oct 2000
Resigned 13 Jun 2001

SMITH, Ray

Resigned
2 The Polygon, BristolBS8 4PW
Secretary
Appointed 26 Mar 2007
Resigned 02 Apr 2016

SMITH, Raymond Anthony

Resigned
2 The Polygon, BristolBS8 4PW
Secretary
Appointed 01 Sept 2001
Resigned 30 Mar 2004

STIBBON, Rosemary Linda

Resigned
19 Oldfield Place, BristolBS8 4QJ
Secretary
Appointed 05 Apr 1994
Resigned 30 Apr 1996

BAKER, Mark David

Resigned
25 Cornwallis Crescent, BristolBS8 4PH
Born June 1953
Director
Appointed 19 Sept 2001
Resigned 26 Nov 2003

BEEDELL, Phoebe

Resigned
Garden Flat 15 York Gardens, BristolBS8 4LL
Born December 1960
Director
Appointed 29 Sept 2001
Resigned 30 Mar 2004

BLAND, Stella Fiona

Resigned
Rear Garden Flat 15 The Paragon, BristolBS8 4LA
Born November 1956
Director
Appointed 25 Nov 2002
Resigned 30 Mar 2006

BOWLER, Dianne

Resigned
13 Clifton Vale, BristolBS8 4PT
Born October 1939
Director
Appointed 01 Sept 2001
Resigned 30 Mar 2004

BRUGES, Anthea

Resigned
The Polygon, BristolBS8 4PW
Born November 1944
Director
Appointed 30 Apr 1996
Resigned 27 Sept 2001

BURNS, David Bruce Seward

Resigned
9 Cornwallis Crescent, BristolBS8 4PL
Born April 1944
Director
Appointed 14 Nov 2000
Resigned 10 Apr 2002

CLARE, Raymond Malcolm

Resigned
1 Camden Terrace, BristolBS8 4PU
Born July 1938
Director
Appointed 15 Apr 2002
Resigned 30 Mar 2006

CRAWLEY, Silas

Resigned
264 Hotwell Road, BristolBS8 4NG
Born March 1963
Director
Appointed 25 Nov 2002
Resigned 30 Mar 2004

CROSSTHWAITE, Paul Edward James

Resigned
22 Cornwallis Crescent, BristolBS8 4PJ
Born April 1950
Director
Appointed 14 Nov 2000
Resigned 18 May 2001

DOCKRAY, Christine Margaret

Resigned
25 Cornwallis Avenue, BristolBS8 4PP
Born April 1949
Director
Appointed 10 Mar 1998
Resigned 25 Jan 1999

FRYER, Sandra Rosa

Resigned
9 Clifton Vale, CliftonBS8 4PT
Born October 1952
Director
Appointed 30 Apr 1996
Resigned 12 Oct 2000

GOLDSMITH, William Richard Morgan

Resigned
7 Glentworth Road, BristolBS8 4TB
Born April 1949
Director
Appointed 30 Apr 1996
Resigned 30 Dec 1997

GORNALL, Dennis

Resigned
22 Ambrose Road, BristolBS8 4RJ
Born July 1946
Director
Appointed 19 Sept 2001
Resigned 20 Feb 2022

LILWALL, Carol Dianne

Resigned
Granby Hill, BristolBS8 4LT
Born December 1944
Director
Appointed 22 Nov 2018
Resigned 13 Aug 2021

MARTIN, Katherine Joy

Resigned
20 Cornwallis Avenue, BristolBS8 4PP
Born October 1947
Director
Appointed 30 Apr 1996
Resigned 27 Sept 2001

MCLENNAN, Brenda Jane

Resigned
Southernhay House, BristolBS8 4TL
Born September 1971
Director
Appointed 09 Jan 2004
Resigned 13 Jun 2024

MCNALLY, Rachel Ellen

Resigned
Southernhay, BristolBS8 4TL
Born April 1973
Director
Appointed 20 May 2015
Resigned 29 Jul 2016

MCNALLY, Rachel Ellen

Resigned
23 Church Lane, BristolBS8 4TR
Born April 1973
Director
Appointed 24 Nov 2004
Resigned 01 Sept 2007

MCNEILL, Jeremy Paul Philip

Resigned
305 Hotwell Road, BristolBS8 4NQ
Born May 1950
Director
Appointed 10 Mar 1998
Resigned 13 Jun 2001

MILLER, Gwendoline

Resigned
Garden Flat 285 Hotwell Road, BristolBS8 4NQ
Born May 1925
Director
Appointed 30 Apr 1996
Resigned 20 Mar 2000

OTTY, Susan Jennifer

Resigned
6 The Polygon, BristolBS8 4PW
Born April 1939
Director
Appointed 30 Apr 1996
Resigned 27 Sept 2001

PEARSON, John Robert

Resigned
4 Cumberland Basin Road, BristolBS8 4QF
Born July 1939
Director
Appointed 02 Dec 2003
Resigned 21 Jun 2004

PRICE, Margaret

Resigned
24 Ambra Vale East, BristolBS8 4RE
Born February 1936
Director
Appointed 30 Apr 1996
Resigned 12 Jul 2002
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2015
AR01AR01
Resolution
2 March 2015
RESOLUTIONSResolutions
Notice Restriction On Company Articles
2 March 2015
CC01CC01
Accounts With Accounts Type Total Exemption Small
10 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Legacy
20 May 2008
190190
Legacy
20 May 2008
353353
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
11 January 2008
287Change of Registered Office
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Accounts With Accounts Type Dormant
14 February 1996
AAAnnual Accounts
Resolution
14 February 1996
RESOLUTIONSResolutions
Legacy
11 May 1995
363sAnnual Return (shuttle)
Memorandum Articles
22 March 1995
MEM/ARTSMEM/ARTS
Resolution
22 March 1995
RESOLUTIONSResolutions
Legacy
12 April 1994
224224
Incorporation Company
5 April 1994
NEWINCIncorporation