Background WavePink WaveYellow Wave

AMBITION LAWRENCE WESTON (08179331)

AMBITION LAWRENCE WESTON (08179331) is an active UK company. incorporated on 14 August 2012. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. AMBITION LAWRENCE WESTON has been registered for 13 years. Current directors include CROUCH, Jacqueline Mary, HALL, Stephen George, HUDD, Jordon and 8 others.

Company Number
08179331
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 August 2012
Age
13 years
Address
Ambition House, Bristol, BS11 0PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CROUCH, Jacqueline Mary, HALL, Stephen George, HUDD, Jordon, LAITY, Norman James, LONG, Charlie May, MACKENZIE, Jonathan William, MORGAN, Jake Edwin, PERKINS, Kyle, POSPISCHIL, Waltraud Elisabeth, SIGGERS, Jamie Francis, THORNHILL, Birgit
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBITION LAWRENCE WESTON

AMBITION LAWRENCE WESTON is an active company incorporated on 14 August 2012 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. AMBITION LAWRENCE WESTON was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08179331

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

Age

13 Years

Incorporated 14 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Ambition House 2 Stile Acres Bristol, BS11 0PZ,

Previous Addresses

Ambition House Stile Acres Bristol BS11 0PZ England
From: 25 October 2024To: 13 March 2025
Lawrence Weston Youth Centre Long Cross Lawrence Weston Bristol BS11 0RX United Kingdom
From: 14 August 2018To: 25 October 2024
Lawrence Weston Community Farm Saltmarsh Drive Lawrence Weston Bristol BS11 0NJ
From: 14 August 2012To: 14 August 2018
Timeline

45 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
May 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Aug 23
Loan Secured
Jan 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

12 Active
18 Resigned

PEPPER, Mark Andrew

Active
2 Stile Acres, BristolBS11 0PZ
Secretary
Appointed 02 Jul 2013

CROUCH, Jacqueline Mary

Active
2 Stile Acres, BristolBS11 0PZ
Born January 1950
Director
Appointed 15 Jul 2014

HALL, Stephen George

Active
Castle Street, ThornburyBS35 1HA
Born June 1954
Director
Appointed 12 Sept 2012

HUDD, Jordon

Active
2 Stile Acres, BristolBS11 0PZ
Born March 1997
Director
Appointed 22 Sept 2018

LAITY, Norman James

Active
Atwood Drive, BristolBS11 0SW
Born April 1944
Director
Appointed 19 Apr 2022

LONG, Charlie May

Active
2 Stile Acres, BristolBS11 0PZ
Born April 1986
Director
Appointed 10 Jan 2026

MACKENZIE, Jonathan William

Active
2 Stile Acres, BristolBS11 0PZ
Born February 1985
Director
Appointed 10 Jan 2026

MORGAN, Jake Edwin

Active
2 Stile Acres, BristolBS11 0PZ
Born September 2005
Director
Appointed 30 Oct 2024

PERKINS, Kyle

Active
2 Stile Acres, BristolBS11 0PZ
Born August 2006
Director
Appointed 30 Oct 2024

POSPISCHIL, Waltraud Elisabeth

Active
Saltmarsh Drive, BristolBS11 0NH
Born November 1961
Director
Appointed 14 Aug 2012

SIGGERS, Jamie Francis

Active
2 Stile Acres, BristolBS11 0PZ
Born July 1975
Director
Appointed 20 May 2013

THORNHILL, Birgit

Active
2 Stile Acres, BristolBS11 0PZ
Born November 1966
Director
Appointed 01 Oct 2015

BENNETT, Aisling

Resigned
Victoria Avenue, BristolBS5 9NG
Born August 1987
Director
Appointed 01 Oct 2015
Resigned 20 May 2021

BOOKER, Katrina

Resigned
2 Stile Acres, BristolBS11 0PZ
Born October 1969
Director
Appointed 06 Jan 2014
Resigned 02 Oct 2025

BUTLER, Karl Edward

Resigned
Saltmarsh Drive, BristolBS11 0NJ
Born May 1971
Director
Appointed 14 Aug 2012
Resigned 07 Sept 2017

CHIKWERE, Daphne Nneka

Resigned
2 Stile Acres, BristolBS11 0PZ
Born March 1980
Director
Appointed 19 Apr 2024
Resigned 02 Oct 2025

CROUCH, Michael John

Resigned
Long Cross, BristolBS11 0RX
Born May 1943
Director
Appointed 31 Aug 2017
Resigned 09 Aug 2021

DUNCAN, Fraser Andrew

Resigned
Broadlands Drive, BristolBS11 0PH
Born August 1958
Director
Appointed 19 Nov 2012
Resigned 03 Jun 2013

GOLDSWORTHY, Paul

Resigned
Saltmarsh Drive, BristolBS11 0NJ
Born August 1965
Director
Appointed 15 Jun 2014
Resigned 07 Sept 2017

HANNAN, Louise Charlotte

Resigned
Drive, BristolBS11 0SJ
Born May 1981
Director
Appointed 02 Jul 2013
Resigned 09 Dec 2014

HENNRY, James

Resigned
Saltmarsh Drive, BristolBS11 0NJ
Born July 1972
Director
Appointed 06 Jan 2014
Resigned 05 Oct 2015

LEAMAN, Timothy James

Resigned
Long Cross, BristolBS11 0RX
Born December 1961
Director
Appointed 31 Aug 2017
Resigned 29 Aug 2023

MELIAS, Matthew Simon

Resigned
Saltmarsh Drive, BristolBS11 0NJ
Born February 1983
Director
Appointed 06 Jan 2014
Resigned 10 Jun 2014

PEPPER, Mark Andrew

Resigned
Saltmarsh Drive, BristolBS11 0NJ
Born September 1966
Director
Appointed 14 Aug 2012
Resigned 17 Jun 2013

PEPPER, Nicholas David

Resigned
Saltmarsh Drive, BristolBS11 0NJ
Born December 1956
Director
Appointed 14 Aug 2012
Resigned 01 Jan 2014

ROBERTSON, Andrew

Resigned
Long Cross, BristolBS11 0RX
Born October 1975
Director
Appointed 07 Sept 2017
Resigned 12 Oct 2018

ROUTLEDGE, Norman John

Resigned
Kings Weston Lane, BristolBS11 0UR
Born April 1957
Director
Appointed 11 Apr 2013
Resigned 15 Nov 2025

SABIDO, Hannah Katherine

Resigned
C/O Lw Community Farm, Lawrence Weston
Born August 1979
Director
Appointed 18 Feb 2013
Resigned 01 Jan 2014

SMITH, Amy

Resigned
Long Cross, BristolBS11 0RX
Born July 1986
Director
Appointed 07 Sept 2017
Resigned 03 Sept 2022

WOOLNOUGH, John

Resigned
Saltmarsh Drive, BristolBS11 0NJ
Born February 1936
Director
Appointed 19 Nov 2012
Resigned 18 Feb 2016
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 March 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Elect To Keep The Directors Register Information On The Public Register
12 October 2018
EH01EH01
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Incorporation Company
14 August 2012
NEWINCIncorporation