Background WavePink WaveYellow Wave

C & M SERVICES (BRISTOL) LIMITED (05501429)

C & M SERVICES (BRISTOL) LIMITED (05501429) is an active UK company. incorporated on 6 July 2005. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. C & M SERVICES (BRISTOL) LIMITED has been registered for 20 years. Current directors include TOWNSEND, Kieron.

Company Number
05501429
Status
active
Type
ltd
Incorporated
6 July 2005
Age
20 years
Address
Henleaze House Business Centre, Bristol, BS9 4PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
TOWNSEND, Kieron
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & M SERVICES (BRISTOL) LIMITED

C & M SERVICES (BRISTOL) LIMITED is an active company incorporated on 6 July 2005 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. C & M SERVICES (BRISTOL) LIMITED was registered 20 years ago.(SIC: 69201, 69203)

Status

active

Active since 20 years ago

Company No

05501429

LTD Company

Age

20 Years

Incorporated 6 July 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Henleaze House Business Centre Harbury Road Bristol, BS9 4PN,

Previous Addresses

Unit 14 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom
From: 26 May 2022To: 6 July 2025
33 the Courtyard South Bradley Stoke Bristol BS32 4NQ England
From: 8 July 2020To: 26 May 2022
8 Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England
From: 8 March 2019To: 8 July 2020
7 Chelford Grove Patchway Bristol BS34 6DD
From: 18 July 2014To: 8 March 2019
19 the Park, Bradley Stoke Bristol South Glos BS32 0AP
From: 6 July 2005To: 18 July 2014
Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Dec 14
Owner Exit
Mar 20
Director Joined
Mar 20
Funding Round
Sept 20
Director Left
Apr 21
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TOWNSEND, Kieron

Active
Harbury Road, BristolBS9 4PN
Born December 1972
Director
Appointed 03 Mar 2020

BABER, Andrew John

Resigned
19 The Park, BristolBS32 0AP
Secretary
Appointed 06 Jul 2005
Resigned 01 Aug 2012

DOCHERTY, Kathleen

Resigned
The Courtyard South, BristolBS32 4NQ
Born April 1968
Director
Appointed 06 Jul 2005
Resigned 28 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Harbury Road, BristolBS9 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2020

Ms Kathleen Docherty

Ceased
Great Park Road, BristolBS32 4QL
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2016
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
27 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
5 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Incorporation Company
6 July 2005
NEWINCIncorporation