Background WavePink WaveYellow Wave

COMMUNITY INITIATIVES SOUTH WEST LIMITED (06130395)

COMMUNITY INITIATIVES SOUTH WEST LIMITED (06130395) is an active UK company. incorporated on 27 February 2007. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. COMMUNITY INITIATIVES SOUTH WEST LIMITED has been registered for 19 years. Current directors include ACKLAND, Claire Barbara, BURDEN, Claire Lucy, COX, Daniel Keith and 5 others.

Company Number
06130395
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2007
Age
19 years
Address
Unit 4 Little Ann Street, Bristol, BS2 9EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ACKLAND, Claire Barbara, BURDEN, Claire Lucy, COX, Daniel Keith, EAVES, Bethany Rhian, HOGG, Tristan Richard Edward, INGLEBY, Joanne, LAWRENCE, Sophie, STREET, Andrew
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY INITIATIVES SOUTH WEST LIMITED

COMMUNITY INITIATIVES SOUTH WEST LIMITED is an active company incorporated on 27 February 2007 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. COMMUNITY INITIATIVES SOUTH WEST LIMITED was registered 19 years ago.(SIC: 56290)

Status

active

Active since 19 years ago

Company No

06130395

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

COMMUNITY INITIATIVES SOUTH WEST COMMUNITY INTEREST COMPANY
From: 27 February 2007To: 29 August 2008
Contact
Address

Unit 4 Little Ann Street St Judes Bristol, BS2 9EB,

Previous Addresses

C/O Fareshare South West Unit 4 Little Ann Street St Judes Bristol BS2 9EP
From: 25 May 2011To: 14 May 2020
Unit 4a Templegate Park Mead Street Bristol BS3 4RP
From: 27 February 2007To: 25 May 2011
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Aug 17
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 24
Director Joined
Mar 25
Director Joined
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

JOHN, Alan Richard

Active
Chestnut Road, BristolBS41 9HR
Secretary
Appointed 27 Feb 2007

ACKLAND, Claire Barbara

Active
Tockington Green, BristolBS32 4NN
Born December 1950
Director
Appointed 22 Apr 2016

BURDEN, Claire Lucy

Active
Little Ann Street, BristolBS2 9EB
Born February 1982
Director
Appointed 25 May 2023

COX, Daniel Keith

Active
Little Ann Street, BristolBS2 9EB
Born May 1965
Director
Appointed 07 Jul 2025

EAVES, Bethany Rhian

Active
Little Ann Street, BristolBS2 9EB
Born July 1998
Director
Appointed 25 May 2023

HOGG, Tristan Richard Edward

Active
Little Ann Street, BristolBS2 9EB
Born May 1979
Director
Appointed 25 Feb 2021

INGLEBY, Joanne

Active
Little Ann Street, BristolBS2 9EB
Born September 1974
Director
Appointed 25 Feb 2021

LAWRENCE, Sophie

Active
Raleigh Road, BristolBS3 1QT
Born September 1990
Director
Appointed 27 Feb 2025

STREET, Andrew

Active
2 Brocks Lane, Long AshtonBS41 9HN
Born November 1955
Director
Appointed 27 Feb 2007

HARDWICK, Paul Edwin

Resigned
Little Ann Street, BristolBS2 9EB
Born March 1956
Director
Appointed 25 Feb 2021
Resigned 13 Apr 2022

HARRISON, Frances Sally

Resigned
57 Pembroke Road, BristolBS8 3BE
Born April 1953
Director
Appointed 27 Feb 2007
Resigned 07 Oct 2011

HARWOOD, Kathleen Jane

Resigned
Little Ann Street, BristolBS2 9EP
Born May 1960
Director
Appointed 02 Nov 2011
Resigned 21 Apr 2014

HAZELDEN, Paul

Resigned
Abbeywood, BristolBS9 1SL
Born June 1957
Director
Appointed 19 Jun 2007
Resigned 14 Mar 2024

MARRIOT, Steven

Resigned
Marston Road, BristolBS4 2JW
Born February 1956
Director
Appointed 31 Mar 2015
Resigned 07 Oct 2021

PAPWORTH, Graham Russell

Resigned
Brynland Avenue, BristolBS7 9DS
Born January 1965
Director
Appointed 28 May 2013
Resigned 15 Jan 2016

ROBERTS, Matthew James Bruce

Resigned
Sydenham Road, BristolBS6 5SH
Born February 1987
Director
Appointed 10 Jul 2017
Resigned 17 Dec 2020

SHARMA, Sidharth

Resigned
Church Avenue, BristolBS5 6DY
Born September 1973
Director
Appointed 28 May 2013
Resigned 15 Nov 2020

TOGNERI, Eileen Sine

Resigned
Trym Road, BristolBS9 3ET
Born October 1951
Director
Appointed 28 May 2013
Resigned 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
15 July 2024
AAMDAAMD
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Change Of Name Community Interest Company
29 August 2008
CICCONCICCON
Certificate Change Of Name Company
13 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2008
288cChange of Particulars
Legacy
25 March 2008
363aAnnual Return
Legacy
10 October 2007
225Change of Accounting Reference Date
Legacy
21 September 2007
287Change of Registered Office
Legacy
21 September 2007
288cChange of Particulars
Legacy
9 July 2007
288aAppointment of Director or Secretary
Incorporation Community Interest Company
27 February 2007
CICINCCICINC