Background WavePink WaveYellow Wave

THE REVEREND DR THOMAS WHITE'S CHARITY (06655029)

THE REVEREND DR THOMAS WHITE'S CHARITY (06655029) is an active UK company. incorporated on 23 July 2008. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. THE REVEREND DR THOMAS WHITE'S CHARITY has been registered for 17 years. Current directors include BREWER, Mary, EDDY, Richard Stephen, Councillor, HUCKER, Jonathan Robert, Councillor and 3 others.

Company Number
06655029
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 July 2008
Age
17 years
Address
Warden's House Dr Whites Close, Bristol, BS1 6NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BREWER, Mary, EDDY, Richard Stephen, Councillor, HUCKER, Jonathan Robert, Councillor, LEWIS, Robert George Howard, Alderman, PEARCE, Stephen George, WILLIAMS, Colin James Nelson
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REVEREND DR THOMAS WHITE'S CHARITY

THE REVEREND DR THOMAS WHITE'S CHARITY is an active company incorporated on 23 July 2008 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. THE REVEREND DR THOMAS WHITE'S CHARITY was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06655029

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

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Warden's House Dr Whites Close Prewett Street Bristol, BS1 6NZ,

Previous Addresses

C/O Ms D Thomas Dr White's Close Dr Whites Close Prewett Street Bristol BS1 6NZ England
From: 4 June 2013To: 7 August 2013
Bristol City Council the Council House College Green Bristol BS99 7BL
From: 23 July 2008To: 4 June 2013
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Aug 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
Apr 15
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Apr 24
Director Joined
Jul 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

THOMAS, Deborah

Active
Dr Whites Close, BristolBS1 6NZ
Secretary
Appointed 08 Apr 2013

BREWER, Mary

Active
Dr Whites Close, BristolBS1 6NZ
Born November 1942
Director
Appointed 03 Apr 2019

EDDY, Richard Stephen, Councillor

Active
Dr Whites Close, BristolBS1 6NZ
Born November 1965
Director
Appointed 12 Oct 2022

HUCKER, Jonathan Robert, Councillor

Active
Dr Whites Close, BristolBS1 6NZ
Born July 1963
Director
Appointed 14 Jul 2021

LEWIS, Robert George Howard, Alderman

Active
Dr Whites Close, BristolBS1 6NZ
Born April 1948
Director
Appointed 08 Jan 2014

PEARCE, Stephen George

Active
Dr Whites Close, BristolBS1 6NZ
Born October 1956
Director
Appointed 10 Jul 2024

WILLIAMS, Colin James Nelson

Active
Dr Whites Close, BristolBS1 6NZ
Born January 1943
Director
Appointed 23 Jul 2008

WHITLOCK, Anthony

Resigned
The Council House College Green, BristolBS99 7BL
Secretary
Appointed 23 Jul 2008
Resigned 18 Apr 2013

BREWER, John Christopher

Resigned
West Town Lane, BristolBS4 5DB
Born June 1941
Director
Appointed 23 Jul 2008
Resigned 19 Apr 2015

CAMPION-SPALL, Kathryn May, Reverend

Resigned
Dr Whites Close, BristolBS1 6NZ
Born November 1979
Director
Appointed 12 Oct 2016
Resigned 01 Aug 2022

CRISPIN, Peter John, Alderman

Resigned
Dr Whites Close, BristolBS1 6NZ
Born February 1938
Director
Appointed 23 Jul 2008
Resigned 10 Jan 2024

FROUDE, David Colin

Resigned
St Mary's Vicarage, BristolBS11 0BZ
Born September 1949
Director
Appointed 23 Jul 2008
Resigned 14 Apr 2009

O'DONNELL, Susan Rosemary, Councillor

Resigned
10 Goodhind Street, BristolBS5 0SR
Born May 1967
Director
Appointed 23 Jul 2008
Resigned 09 Jun 2011

OWEN, Dafydd Gwyn, Reverend

Resigned
Goslet Road, BristolBS14 8SP
Born October 1962
Director
Appointed 12 May 2010
Resigned 21 Mar 2016

PITT, Arthur Bryan

Resigned
Cranbrook Road, BristolBS6 7DF
Born March 1944
Director
Appointed 08 Dec 2010
Resigned 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
225Change of Accounting Reference Date
Incorporation Company
23 July 2008
NEWINCIncorporation