Background WavePink WaveYellow Wave

BRISTOL RUGBY COMMUNITY FOUNDATION (07273748)

BRISTOL RUGBY COMMUNITY FOUNDATION (07273748) is an active UK company. incorporated on 4 June 2010. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRISTOL RUGBY COMMUNITY FOUNDATION has been registered for 15 years. Current directors include JONES, Kevin, LEA, Michael David, LONG, Victoria Louise and 3 others.

Company Number
07273748
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 June 2010
Age
15 years
Address
South Stand Ashton Gate Stadium, Bristol, BS3 2EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
JONES, Kevin, LEA, Michael David, LONG, Victoria Louise, RUSSELL-SMITH, Charles Patrick, TAINTON, Thomas Darren, BRISTOL RUGBY CLUB LIMITED
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL RUGBY COMMUNITY FOUNDATION

BRISTOL RUGBY COMMUNITY FOUNDATION is an active company incorporated on 4 June 2010 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRISTOL RUGBY COMMUNITY FOUNDATION was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07273748

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

Age

15 Years

Incorporated 4 June 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

South Stand Ashton Gate Stadium Ashton Gate Bristol, BS3 2EJ,

Previous Addresses

Clifton Rfc Station Road Henbury Bristol Avon BS10 7TT
From: 4 June 2010To: 6 January 2016
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 15
Director Joined
Jun 16
Director Joined
Jun 17
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
Jan 26
0
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

JONES, Kevin

Active
Georges Square, BristolBS1 6BA
Born April 1961
Director
Appointed 04 Jun 2010

LEA, Michael David

Active
Ashton Gate Stadium, BristolBS3 2EJ
Born January 1962
Director
Appointed 24 Jun 2015

LONG, Victoria Louise

Active
Ashton Gate Stadium, BristolBS3 2EJ
Born May 1977
Director
Appointed 16 May 2016

RUSSELL-SMITH, Charles Patrick

Active
Ashton Gate Stadium, BristolBS3 2EJ
Born August 1957
Director
Appointed 04 Jun 2010

TAINTON, Thomas Darren

Active
Beggar Bush Lane, BristolBS8 3TF
Born January 1989
Director
Appointed 01 Sept 2022

BRISTOL RUGBY CLUB LIMITED

Active
Cribbs Causeway, BristolBS10 7TT
Corporate director
Appointed 04 Jun 2010

GORVETT, Steve

Resigned
C/O Clifton Rfc, Station Road, BristolBS10 7TT
Secretary
Appointed 04 Jun 2010
Resigned 06 Jun 2017

FENTON-WELLS, Nicholas Sean

Resigned
Ashton Gate Stadium, BristolBS3 2EJ
Born August 1986
Director
Appointed 16 Jan 2023
Resigned 26 Dec 2025

TAINTON, Mark Anthony

Resigned
Ashton Gate Stadium, BristolBS3 2EJ
Born February 1965
Director
Appointed 10 Jun 2017
Resigned 30 Jun 2022

Persons with significant control

7

0 Active
7 Ceased

Ms Victoria Louise Long

Ceased
Ashton Gate Stadium, BristolBS3 2EJ
Born May 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2024
Ceased 01 May 2024

Mr Michael David Lea

Ceased
Ashton Gate Stadium, BristolBS3 2EJ
Born January 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2024
Ceased 01 May 2024

Mr Thomas Darren Tainton

Ceased
Ashton Gate Stadium, BristolBS3 2EJ
Born January 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2024
Ceased 01 May 2024

Mr Nicholas Sean Fenton-Wells

Ceased
Ashton Gate Stadium, BristolBS3 2EJ
Born August 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2024
Ceased 01 May 2024

Kevin Jones

Ceased
Ashton Gate Stadium, BristolBS3 2EJ
Born April 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Charles Patrick Russell-Smith

Ceased
Ashton Gate Stadium, BristolBS3 2EJ
Born August 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024
Cribbs Causeway, BristolBS10 7TT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 July 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Memorandum Articles
23 May 2017
MAMA
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Resolution
9 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Change Person Secretary Company With Change Date
28 July 2016
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
28 July 2016
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Incorporation Company
4 June 2010
NEWINCIncorporation