Background WavePink WaveYellow Wave

CHRIST CHURCH CHILDREN AND FAMILIES LIMITED (06882486)

CHRIST CHURCH CHILDREN AND FAMILIES LIMITED (06882486) is an active UK company. incorporated on 20 April 2009. with registered office in Bristol. The company operates in the Education sector, engaged in pre-primary education. CHRIST CHURCH CHILDREN AND FAMILIES LIMITED has been registered for 16 years. Current directors include ALLAN, Tamsin Clare, GOLDSMITH, Alan Charles, SAUNDERS, Christine Mary and 1 others.

Company Number
06882486
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2009
Age
16 years
Address
Linden Gate, Clifton Down, Bristol, BS8 4AH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ALLAN, Tamsin Clare, GOLDSMITH, Alan Charles, SAUNDERS, Christine Mary, WALTERS, Frances Barbara
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST CHURCH CHILDREN AND FAMILIES LIMITED

CHRIST CHURCH CHILDREN AND FAMILIES LIMITED is an active company incorporated on 20 April 2009 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in pre-primary education. CHRIST CHURCH CHILDREN AND FAMILIES LIMITED was registered 16 years ago.(SIC: 85100)

Status

active

Active since 16 years ago

Company No

06882486

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 20 April 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Linden Gate, Clifton Down Clifton Down Road Bristol, BS8 4AH,

Previous Addresses

16 Cambridge Crescent Bristol BS9 3QG England
From: 6 February 2019To: 23 April 2021
C/O Simon Furber 67 Ryecroft Road Frampton Cotterell Bristol BS36 2HJ
From: 7 March 2011To: 6 February 2019
16 Mortimer Road Clifton Bristol Avon BS8 4EY
From: 20 April 2009To: 7 March 2011
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
May 10
Director Joined
Sept 14
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
May 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GOLDSMITH, Alan Charles

Active
Oaktree Crescent, BristolBS32 9AE
Secretary
Appointed 16 May 2025

ALLAN, Tamsin Clare

Active
Willow Tree Fields, BristolBS48 4PS
Born December 1973
Director
Appointed 17 Apr 2024

GOLDSMITH, Alan Charles

Active
Oaktree Crescent, BristolBS32 9AE
Born August 1961
Director
Appointed 30 Sept 2024

SAUNDERS, Christine Mary

Active
Fosseway Court, BristolBS8 4EH
Born March 1950
Director
Appointed 25 Jan 2024

WALTERS, Frances Barbara

Active
Church Lane, ClevedonBS21 6SD
Born February 1960
Director
Appointed 20 Apr 2009

BOURNE, Lucy

Resigned
Cambridge Crescent, BristolBS9 3QG
Secretary
Appointed 31 Jan 2019
Resigned 14 Nov 2019

FURBER, Simon Mark

Resigned
67 Ryecroft Road, BristolBS36 2HJ
Secretary
Appointed 20 Apr 2009
Resigned 31 Jan 2019

LILLINGTON, Ruth Mary

Resigned
Clifton Down Road, BristolBS8 4AH
Secretary
Appointed 14 Apr 2022
Resigned 16 May 2025

RICHARDSON, Rachel Ann

Resigned
Mayflower Close, BristolBS9 2DD
Secretary
Appointed 14 Nov 2019
Resigned 14 Apr 2022

BOURNE, Lucy Jane

Resigned
Clifton Down Road, BristolBS8 4AH
Born September 1978
Director
Appointed 01 Jan 2014
Resigned 08 Feb 2024

CHANOT, Emelye Margaret

Resigned
Clifton Down Road, BristolBS8 4AH
Born August 1977
Director
Appointed 01 Sept 2019
Resigned 14 Nov 2022

CROCKER, Alice

Resigned
St. Vincents Road, BristolBS8 4PS
Born March 1982
Director
Appointed 16 Nov 2023
Resigned 16 Jan 2024

FURBER, Simon Mark

Resigned
67 Ryecroft Road, BristolBS36 2HJ
Born June 1969
Director
Appointed 20 Apr 2009
Resigned 31 Jan 2019

HYGATE, Katherine Sarah

Resigned
Reedley Road, BristolBS9 3SU
Born December 1974
Director
Appointed 20 Apr 2009
Resigned 08 Oct 2009

LILLINGTON, Ruth Mary

Resigned
Clifton Down Road, BristolBS8 4AH
Born March 1965
Director
Appointed 01 Feb 2020
Resigned 16 May 2025

MANSON, Kathryn Sarah

Resigned
Bay Willow Drive, BristolBS6 6TU
Born June 1971
Director
Appointed 20 Apr 2009
Resigned 08 Feb 2024

O'CONOR, Virginia Elizabeth

Resigned
Downs Park West, BristolBS6 7QL
Born May 1958
Director
Appointed 20 Apr 2009
Resigned 01 Sept 2019

RICHARDSON, Rachel Ann

Resigned
Clifton Down Road, BristolBS8 4AH
Born January 1981
Director
Appointed 31 Jan 2019
Resigned 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Legacy
27 May 2009
225Change of Accounting Reference Date
Incorporation Company
20 April 2009
NEWINCIncorporation