Background WavePink WaveYellow Wave

BRISTOL AIRPORT COMMUNITY FUND CIC (08012082)

BRISTOL AIRPORT COMMUNITY FUND CIC (08012082) is an active UK company. incorporated on 29 March 2012. with registered office in Bristol. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. BRISTOL AIRPORT COMMUNITY FUND CIC has been registered for 13 years. Current directors include GAMBLE, Graeme Kenneth, LEES, David Christopher Williams.

Company Number
08012082
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2012
Age
13 years
Address
Bristol Airport Community Fund Cic Lulsgate House, Bristol, BS48 3DW
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
GAMBLE, Graeme Kenneth, LEES, David Christopher Williams
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL AIRPORT COMMUNITY FUND CIC

BRISTOL AIRPORT COMMUNITY FUND CIC is an active company incorporated on 29 March 2012 with the registered office located in Bristol. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. BRISTOL AIRPORT COMMUNITY FUND CIC was registered 13 years ago.(SIC: 51101)

Status

active

Active since 13 years ago

Company No

08012082

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Bristol Airport Community Fund Cic Lulsgate House Bristol Airport Bristol, BS48 3DW,

Previous Addresses

Bristol Airport Community Fund Cic Bristol Airport Bristol BS48 3DY
From: 29 March 2012To: 4 November 2019
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GAMBLE, Graeme Kenneth

Active
Lulsgate House, BristolBS48 3DW
Born August 1969
Director
Appointed 03 Jan 2019

LEES, David Christopher Williams

Active
Lulsgate House, BristolBS48 3DW
Born September 1967
Director
Appointed 01 Aug 2018

CLARK, Jason Lee

Resigned
Lulsgate House, BristolBS48 3DW
Born February 1972
Director
Appointed 03 Sept 2018
Resigned 29 Jan 2021

DAVIES, Terence Paul

Resigned
Bristol Airport, BristolBS48 3DY
Born October 1955
Director
Appointed 21 Oct 2017
Resigned 31 Dec 2018

MCAULIFFE, James Edward

Resigned
Bristol Airport, BristolBS48 3DY
Born September 1962
Director
Appointed 29 Mar 2012
Resigned 27 Jul 2018

SINCLAIR, Robert

Resigned
Bristol Airport, BristolBS48 3DY
Born August 1966
Director
Appointed 29 Mar 2012
Resigned 21 Oct 2017

Persons with significant control

1

Bristol Airport, BristolBS48 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
17 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Incorporation Community Interest Company
29 March 2012
CICINCCICINC