Background WavePink WaveYellow Wave

THE BRISTOL JOSHUA TRUST (05614852)

THE BRISTOL JOSHUA TRUST (05614852) is an active UK company. incorporated on 7 November 2005. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE BRISTOL JOSHUA TRUST has been registered for 20 years. Current directors include ARIHO, Yonah, MYS, Nicola Olwyn, WHITE, Anne Pauline.

Company Number
05614852
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 November 2005
Age
20 years
Address
16 Farleigh Road, Bristol, BS48 3PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARIHO, Yonah, MYS, Nicola Olwyn, WHITE, Anne Pauline
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRISTOL JOSHUA TRUST

THE BRISTOL JOSHUA TRUST is an active company incorporated on 7 November 2005 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE BRISTOL JOSHUA TRUST was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05614852

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

Age

20 Years

Incorporated 7 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

JOSHUA TRUST (BRISTOL)
From: 7 November 2005To: 26 March 2007
Contact
Address

16 Farleigh Road Backwell Bristol, BS48 3PA,

Previous Addresses

C/O Carmel Centre 817a Bath Road Brislington Bristol BS4 5NL England
From: 22 February 2011To: 31 January 2013
Carmel Centre 817a Bath Road Brislington Bristol Avon B54 5NL
From: 7 November 2005To: 22 February 2011
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Sept 10
Director Joined
Aug 11
Director Left
Jul 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ARIHO, Yonah

Active
Farleigh Road, BristolBS48 3PA
Born November 1983
Director
Appointed 11 Aug 2011

MYS, Nicola Olwyn

Active
Gloucester Road, BristolBS7 8NU
Born August 1988
Director
Appointed 30 Jan 2023

WHITE, Anne Pauline

Active
Nutgrove Lane, BristolBS40 8PU
Born April 1958
Director
Appointed 05 Dec 2005

DOBSON, Timothy John

Resigned
79 Druid Stoke Avenue, BristolBS9 1DE
Secretary
Appointed 07 Nov 2005
Resigned 30 Sept 2008

DOBSON, Timothy John

Resigned
79 Druid Stoke Avenue, BristolBS9 1DE
Born March 1962
Director
Appointed 07 Nov 2005
Resigned 30 Sept 2008

LAWRENCE, Philip John

Resigned
Marston Road, BristolBS4 2JW
Born April 1964
Director
Appointed 13 Nov 2009
Resigned 19 Feb 2016

PALMER, Alister Gordon, Rev

Resigned
Farleigh Road, BristolBS48 3PA
Born November 1946
Director
Appointed 18 Feb 2016
Resigned 30 Jan 2023

SUCKLING, Kenneth Ffolliott, Rev

Resigned
16 Alderney Avenue, BristolBS4 4SF
Born October 1947
Director
Appointed 04 Jan 2008
Resigned 10 May 2013

THOMPSON, Gregory Victor

Resigned
10 Cotham Park, BristolBS6 6BU
Born July 1965
Director
Appointed 06 Apr 2006
Resigned 07 Dec 2006

TIPLER, Paul Hedley, Mr.

Resigned
3 Highfield Grove, BristolBS7 8QH
Born December 1959
Director
Appointed 07 Nov 2005
Resigned 31 Aug 2007
Fundings
Financials
Latest Activities

Filing History

67

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2018
AAAnnual Accounts
Memorandum Articles
8 March 2018
MAMA
Resolution
8 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2018
CC04CC04
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
2 September 2008
287Change of Registered Office
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Incorporation Company
7 November 2005
NEWINCIncorporation