Background WavePink WaveYellow Wave

BRISTOL ROVERS COMMUNITY TRUST (04153673)

BRISTOL ROVERS COMMUNITY TRUST (04153673) is an active UK company. incorporated on 5 February 2001. with registered office in Bristol. The company operates in the Education sector, engaged in sports and recreation education. BRISTOL ROVERS COMMUNITY TRUST has been registered for 25 years. Current directors include BISP, Martin Roger, HIBBERT, Delroy, WESSON, Rodney.

Company Number
04153673
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 February 2001
Age
25 years
Address
The Memorial Stadium Filton Avenue, Bristol, BS7 0BF
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BISP, Martin Roger, HIBBERT, Delroy, WESSON, Rodney
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL ROVERS COMMUNITY TRUST

BRISTOL ROVERS COMMUNITY TRUST is an active company incorporated on 5 February 2001 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in sports and recreation education. BRISTOL ROVERS COMMUNITY TRUST was registered 25 years ago.(SIC: 85510)

Status

active

Active since 25 years ago

Company No

04153673

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

BRISTOL ROVERS FOOTBALL IN THE COMMUNITY
From: 5 February 2001To: 15 July 2013
Contact
Address

The Memorial Stadium Filton Avenue Horfield Bristol, BS7 0BF,

Previous Addresses

, Stone & Partners, 571 Fishponds Road Fishponds, Bristol, BS16 3AF
From: 5 February 2001To: 8 February 2017
Timeline

31 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
May 16
Director Left
Sept 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Apr 20
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Nov 22
Director Joined
Feb 23
Owner Exit
Feb 24
New Owner
Mar 24
Director Left
Nov 24
Director Left
Dec 25
0
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BISP, Martin Roger

Active
Filton Avenue, BristolBS7 0BF
Born November 1970
Director
Appointed 01 Mar 2021

HIBBERT, Delroy

Active
Filton Avenue, BristolBS7 0BF
Born September 1968
Director
Appointed 01 Mar 2021

WESSON, Rodney

Active
Elmfield, BristolBS15 9SS
Born May 1945
Director
Appointed 20 Nov 2018

MASTERS, Kenneth Arthur William

Resigned
The Cottage 53 Main Street, GranthamNG33 5RQ
Secretary
Appointed 01 Nov 2007
Resigned 01 Mar 2010

RELISH, John

Resigned
84 Cae Perllan Road, NewportNP20 3FU
Secretary
Appointed 19 Sept 2001
Resigned 30 Nov 2007

WATOLA, Antoni Jozef

Resigned
Filton Avenue, BristolBS7 0BF
Secretary
Appointed 20 May 2014
Resigned 20 May 2014

WATOLA, Antoni Jozef

Resigned
Hopkins Close, BristolBS35 2PX
Secretary
Appointed 01 Mar 2010
Resigned 31 Aug 2016

GEORGE DAVIES (NOMINEES) LIMITED

Resigned
68, ManchesterM2 2FB
Corporate secretary
Appointed 05 Feb 2001
Resigned 20 May 2014

BISP, Martin

Resigned
Filton Avenue, BristolBS7 0BF
Born November 1970
Director
Appointed 30 Dec 2021
Resigned 31 Jan 2022

BRINSFORD, Roger Leslie

Resigned
90 Stockwood Road, StockwoodBS14 8JE
Born November 1943
Director
Appointed 19 Sept 2001
Resigned 01 Aug 2007

CRAIG, Ronald

Resigned
Field House 27 Bristol Road, BristolBS20 9QA
Born May 1930
Director
Appointed 19 May 2001
Resigned 30 Nov 2009

GODWIN, Helen

Resigned
Filton Avenue, BristolBS7 0BF
Born May 1976
Director
Appointed 30 Dec 2021
Resigned 31 Jan 2022

GODWIN, Helen

Resigned
Filton Avenue, BristolBS7 0BF
Born May 1976
Director
Appointed 01 May 2021
Resigned 07 May 2025

GORRINGE, Thomas Howard

Resigned
Filton Avenue, BristolBS7 0BF
Born July 1989
Director
Appointed 21 Jan 2023
Resigned 01 Nov 2024

GRAY, Robert Charles

Resigned
Hollies 4 Watters Close, BristolBS36 2LZ
Born February 1953
Director
Appointed 19 Sept 2001
Resigned 25 Sept 2002

HAMER, Stephen Charles

Resigned
Filton Avenue, BristolBS7 0BF
Born June 1951
Director
Appointed 23 May 2016
Resigned 20 Feb 2020

HIBBERT, Delroy

Resigned
Filton Avenue, BristolBS7 0BF
Born September 1968
Director
Appointed 30 Dec 2021
Resigned 31 Jan 2022

MASTERS, Kenneth Arthur William

Resigned
High Street, GloucesterGL2 7JN
Born May 1944
Director
Appointed 08 Feb 2007
Resigned 01 Apr 2020

PRYOR, Rachael

Resigned
Downend Road, BristolBS7 9PY
Born July 1969
Director
Appointed 20 Nov 2018
Resigned 21 Feb 2020

RELISH, John

Resigned
84 Cae Perllan Road, NewportNP20 3FU
Born October 1953
Director
Appointed 05 Feb 2001
Resigned 01 Nov 2007

STANTON, Thomas

Resigned
Falmouth Close, BristolBS48 2UP
Born May 1948
Director
Appointed 20 Nov 2018
Resigned 10 Jan 2021

STARNES, Martyn John

Resigned
Filton Avenue, BristolBS7 0BF
Born March 1955
Director
Appointed 01 Feb 2021
Resigned 01 Nov 2022

STUCKEY, Kim

Resigned
Westfield House, ChippenhamSN15 3RL
Born June 1956
Director
Appointed 28 Jun 2004
Resigned 01 Aug 2007

WATOLA, Antoni Jozef

Resigned
Stone & Partners, BristolBS16 3AF
Born September 1953
Director
Appointed 06 Nov 2009
Resigned 31 Aug 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Rodney Wesson

Active
Filton Avenue, BristolBS7 0BF
Born May 1945

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2024

Mr Martyn John Starnes

Ceased
Filton Avenue, BristolBS7 0BF
Born March 1955

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2021
Ceased 02 Jan 2024

Mr Kenneth Arthur William Masters

Ceased
Filton Avenue, BristolBS7 0BF
Born May 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2020

Mr Stephen Charles Hamer

Ceased
Filton Avenue, BristolBS7 0BF
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Termination Secretary Company
3 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Certificate Change Of Name Company
15 July 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 July 2013
MISCMISC
Resolution
17 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
17 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 March 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
287Change of Registered Office
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
225Change of Accounting Reference Date
Incorporation Company
5 February 2001
NEWINCIncorporation