Background WavePink WaveYellow Wave

SOUTH WEST BRISTOL CO-OPERATIVE LEARNING TRUST (07196462)

SOUTH WEST BRISTOL CO-OPERATIVE LEARNING TRUST (07196462) is an active UK company. incorporated on 19 March 2010. with registered office in Bristol. The company operates in the Education sector, engaged in primary education and 1 other business activities. SOUTH WEST BRISTOL CO-OPERATIVE LEARNING TRUST has been registered for 16 years. Current directors include HOOK, Michael Giles, MONKS, Thomas Robert, MOSELEY, Steven Michael and 3 others.

Company Number
07196462
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2010
Age
16 years
Address
3 Clifton Wood Crescent, Bristol, BS8 4TU
Industry Sector
Education
Business Activity
Primary education
Directors
HOOK, Michael Giles, MONKS, Thomas Robert, MOSELEY, Steven Michael, PENGELLY, Michael Brian, WEBB, Kathryn Mary Joy, WHITE, Roger
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST BRISTOL CO-OPERATIVE LEARNING TRUST

SOUTH WEST BRISTOL CO-OPERATIVE LEARNING TRUST is an active company incorporated on 19 March 2010 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. SOUTH WEST BRISTOL CO-OPERATIVE LEARNING TRUST was registered 16 years ago.(SIC: 85200, 85310)

Status

active

Active since 16 years ago

Company No

07196462

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

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

3 Clifton Wood Crescent Bristol, BS8 4TU,

Previous Addresses

Ashton Park School Blackmoors Lane Bristol Avon BS3 2JL
From: 19 March 2010To: 28 January 2021
Timeline

70 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ROGERS, Michael Paul

Active
Clifton Wood Crescent, BristolBS8 4TU
Secretary
Appointed 07 Nov 2023

HOOK, Michael Giles

Active
Harrowdene Road, BristolBS4 2JJ
Born January 1956
Director
Appointed 07 Nov 2023

MONKS, Thomas Robert

Active
Clifton Wood Crescent, BristolBS8 4TU
Born November 1977
Director
Appointed 08 Nov 2016

MOSELEY, Steven Michael

Active
Whitecroft, LydneyGL15 4PE
Born June 1961
Director
Appointed 04 Jul 2019

PENGELLY, Michael Brian

Active
Clifton Wood Crescent, BristolBS8 4TU
Born March 1975
Director
Appointed 06 Nov 2012

WEBB, Kathryn Mary Joy

Active
Clifton Wood Crescent, BristolBS8 4TU
Born August 1973
Director
Appointed 23 Nov 2021

WHITE, Roger

Active
Clifton Wood Crescent, BristolBS8 4TU
Born December 1949
Director
Appointed 05 Dec 2011

BUTT, Philip John

Resigned
Blackmoors Lane, BristolBS3 2JL
Secretary
Appointed 27 May 2014
Resigned 05 Jul 2016

HOBBS, Geoffrey

Resigned
Jacobs Meadow, BristolBS20 7LN
Secretary
Appointed 19 Mar 2010
Resigned 26 Aug 2013

IVEY, Jane

Resigned
Yeomanside Close, BristolBS14 0PZ
Secretary
Appointed 23 Nov 2021
Resigned 07 Nov 2023

RADNEDGE, Julie Ann

Resigned
Blackmoors Lane, BristolBS3 2JL
Secretary
Appointed 06 Jul 2016
Resigned 30 Apr 2021

WALLIS, Matthew

Resigned
Blackmoors Lane, BristolBS3 2JL
Secretary
Appointed 27 Aug 2013
Resigned 27 May 2014

ADAMS, Richard Anthony

Resigned
Blackmoors Lane, BristolBS3 2JL
Born April 1983
Director
Appointed 05 Jul 2016
Resigned 16 Jul 2017

ADAMS, Richard Anthony

Resigned
Blackmoors Lane, BristolBS3 2JL
Born April 1983
Director
Appointed 18 Mar 2014
Resigned 23 Sept 2015

BARKER, Benjamin John

Resigned
Osborne Road, BristolBS3 1PR
Born March 1939
Director
Appointed 13 Jul 2010
Resigned 29 May 2018

BATCHELAR, Nicholas John Eric

Resigned
College Green, BristolBS99 7EB
Born January 1954
Director
Appointed 21 Apr 2010
Resigned 19 Nov 2013

BECKER-GINSTER, Andrea Henriette

Resigned
Blackmoors Lane, BristolBS3 2JL
Born November 1975
Director
Appointed 08 Nov 2016
Resigned 17 Sept 2019

BRESLIN, Stephen Gerard

Resigned
Blackmoors Lane, BristolBS3 2JL
Born January 1968
Director
Appointed 05 Dec 2011
Resigned 17 Jul 2012

BROWN, Linda Joanne

Resigned
South Street, BristolBS3 3AU
Born March 1971
Director
Appointed 01 Sept 2015
Resigned 11 Jul 2018

CHAMPENEY, Vivien

Resigned
Blackmoors Lane, BristolBS3 2JL
Born March 1958
Director
Appointed 05 Dec 2011
Resigned 27 Jun 2017

CLOUGH, Nicolas Nigel, Dr

Resigned
Blackmoors Lane, BristolBS3 2JL
Born June 1949
Director
Appointed 05 Dec 2011
Resigned 09 Jul 2013

FERGUSON, George Robin Paget

Resigned
Blackmoors Lane, BristolBS3 2JL
Born March 1947
Director
Appointed 06 Nov 2012
Resigned 09 Jul 2013

GARDNER, Christopher Colin

Resigned
Blackmoors Lane, BristolBS3 2JL
Born October 1955
Director
Appointed 19 Mar 2010
Resigned 05 Dec 2011

GREGORY, Jon

Resigned
Blackmoors Lane, BristolBS3 2JL
Born September 1964
Director
Appointed 05 Dec 2011
Resigned 17 Jul 2012

HOLLIS, James Edward

Resigned
Avebury Road, BristolBS3 2QG
Born July 1965
Director
Appointed 01 Sept 2017
Resigned 19 Jan 2021

HOOK, Michael Giles

Resigned
Harrowdene Road, BristolBS4 2JJ
Born January 1956
Director
Appointed 14 Mar 2018
Resigned 23 Nov 2021

HUGHES, Susan

Resigned
Coldharbour Lane, BristolBS16 1QY
Born September 1959
Director
Appointed 05 Jul 2016
Resigned 23 Nov 2021

JACOBS, Paul

Resigned
College Green, BristolBS1 5TR
Born February 1960
Director
Appointed 07 Mar 2017
Resigned 15 Aug 2017

JAMES, David, Professor

Resigned
West Of England Bristol, BristolBS16 1QY
Born May 1956
Director
Appointed 21 Apr 2010
Resigned 05 Dec 2011

JOHN, Nicholas Paul

Resigned
Clifton Wood Crescent, BristolBS8 4TU
Born March 1968
Director
Appointed 01 Jan 2016
Resigned 25 Mar 2021

JONES, Kevin

Resigned
Blackmoors Lane, BristolBS3 2JL
Born May 1974
Director
Appointed 17 Jul 2012
Resigned 31 Oct 2017

KINGSLEY-JONES, Rebecca

Resigned
Clifton Wood Crescent, BristolBS8 4TU
Born August 1967
Director
Appointed 23 Nov 2021
Resigned 31 Jan 2022

PERKINS, Matthew William

Resigned
South Street, BristolBS3 3AU
Born December 1975
Director
Appointed 01 Sept 2018
Resigned 23 Nov 2021

PRICE, Guy Richard

Resigned
Blackmoors Lane, BristolBS3 2JL
Born January 1970
Director
Appointed 17 Jul 2012
Resigned 19 Nov 2013

REYNOLDS, Caroline Denise Anne

Resigned
Blackmoors Lane, BristolBS3 2JL
Born April 1953
Director
Appointed 05 Dec 2011
Resigned 10 Mar 2015
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Incorporation Company
19 March 2010
NEWINCIncorporation