Background WavePink WaveYellow Wave

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY (07553793)

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY (07553793) is an active UK company. incorporated on 7 March 2011. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. BRISTOL TOGETHER COMMUNITY INTEREST COMPANY has been registered for 15 years.

Company Number
07553793
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
74 Shirehampton Road, Bristol, BS9 2DR
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY

BRISTOL TOGETHER COMMUNITY INTEREST COMPANY is an active company incorporated on 7 March 2011 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. BRISTOL TOGETHER COMMUNITY INTEREST COMPANY was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07553793

LTD Company

Age

15 Years

Incorporated 7 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

74 Shirehampton Road Stoke Bishop Bristol, BS9 2DR,

Previous Addresses

69 Wavendon Avenue London W4 4NT England
From: 30 January 2018To: 12 August 2018
4-6 Longmead Avenue Bristol BS7 8QB England
From: 30 January 2018To: 30 January 2018
C/O First Call Financials (Sw) Ltd the Old Post Office Bristol Road Hambrook Bristol BS16 1RY England
From: 29 February 2016To: 30 January 2018
, C/O Burton Sweet, Pembroke House 15 Pembroke Road, Clifton, Bristol, BS8 3BA
From: 13 April 2012To: 29 February 2016
, Churchill Cottage Vicarage Lane, Olveston, Bristol, BS35 4BT
From: 7 March 2011To: 13 April 2012
Timeline

73 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
Mar 14
Loan Secured
Feb 15
Director Joined
Apr 15
Director Joined
Nov 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Left
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Apr 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jul 20
Funding Round
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Share Issue
Sept 20
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
May 22
Director Left
Aug 22
Director Joined
May 23
Director Left
Aug 25
Director Joined
Aug 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Feb 26
2
Funding
36
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
27 August 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Resolution
29 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Resolution
11 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number Charge Creation Date
23 March 2017
MR07MR07
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Mortgage Alter Charge With Charge Number Charge Creation Date
14 December 2016
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
14 December 2016
MR07MR07
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
13 January 2016
AAMDAAMD
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Resolution
27 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
23 March 2013
MG01MG01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Legacy
16 June 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 April 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Legacy
22 February 2012
MG01MG01
Legacy
2 February 2012
MG01MG01
Legacy
2 February 2012
MG01MG01
Legacy
2 February 2012
MG01MG01
Appoint Corporate Director Company With Name
22 December 2011
AP02Appointment of Corporate Director
Legacy
27 August 2011
MG01MG01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Incorporation Community Interest Company
7 March 2011
CICINCCICINC