Background WavePink WaveYellow Wave

THE BRISTOL THERAPY CENTRE LTD (08193674)

THE BRISTOL THERAPY CENTRE LTD (08193674) is an active UK company. incorporated on 29 August 2012. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE BRISTOL THERAPY CENTRE LTD has been registered for 13 years. Current directors include ASHLEY, Tina, BIRD, Anthony Malcolm David, BLAKE-SYMES, Caroline Jane and 7 others.

Company Number
08193674
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
Bradbury House Clinic Wheatfield Drive, Bristol, BS32 9DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ASHLEY, Tina, BIRD, Anthony Malcolm David, BLAKE-SYMES, Caroline Jane, COCKS, Steven Martyn, EDIS, Charles Vessey, FORBES, Roger Durward, GRANT, David Thomas, MAYELL, Geoffrey Trevor, PASANTES, Adoracion, SPAVEN, Paul Douglas
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRISTOL THERAPY CENTRE LTD

THE BRISTOL THERAPY CENTRE LTD is an active company incorporated on 29 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 human health activities. THE BRISTOL THERAPY CENTRE LTD was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08193674

LTD Company

Age

13 Years

Incorporated 29 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 9 September 2025 (7 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

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Bradbury House Clinic Wheatfield Drive Bradley Stoke Bristol, BS32 9DB,

Previous Addresses

Bradbury House Wheatfield Drive Bradley Stoke Way Bristol BS32 9DB
From: 29 August 2012To: 25 September 2015
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Owner Exit
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

EDIS, Charles Vessey

Active
Greenham, WellingtonTA21 0JJ
Secretary
Appointed 27 Jan 2014

ASHLEY, Tina

Active
Wheatfield Drive, BristolBS32 9DB
Born February 1981
Director
Appointed 09 Oct 2025

BIRD, Anthony Malcolm David

Active
Horse Race Lane, BristolBS8 3TY
Born January 1940
Director
Appointed 26 Nov 2020

BLAKE-SYMES, Caroline Jane

Active
Wheatfield Drive, BristolBS32 9DB
Born June 1962
Director
Appointed 24 Mar 2022

COCKS, Steven Martyn

Active
Wheatfield Drive, BristolBS32 9DB
Born April 1953
Director
Appointed 27 Jan 2014

EDIS, Charles Vessey

Active
Wheatfield Drive, BristolBS32 9DB
Born July 1974
Director
Appointed 26 Nov 2020

FORBES, Roger Durward

Active
Wheatfield Drive, BristolBS32 9DB
Born August 1970
Director
Appointed 26 Nov 2020

GRANT, David Thomas

Active
Wheatfield Drive, BristolBS32 9DB
Born September 1967
Director
Appointed 30 Mar 2023

MAYELL, Geoffrey Trevor

Active
Wheatfield Drive, BristolBS32 9DB
Born April 1954
Director
Appointed 24 Mar 2022

PASANTES, Adoracion

Active
Wheatfield Drive, BristolBS32 9DB
Born May 1973
Director
Appointed 18 Mar 2015

SPAVEN, Paul Douglas

Active
Wheatfield Drive, BristolBS32 9DB
Born August 1954
Director
Appointed 23 Jul 2020

BLAKE-SYMES, Caroline Jane

Resigned
Wheatfield Drive, BristolBS32 9DB
Born June 1962
Director
Appointed 18 Mar 2015
Resigned 05 Sept 2016

BOND, Alison Mary

Resigned
2a Kings Road, ClevedonBS21 7HA
Born June 1963
Director
Appointed 29 Aug 2012
Resigned 04 Mar 2013

EDIS, Kenneth John

Resigned
15 Crown Glass Place, BristolBS48 1RE
Born September 1944
Director
Appointed 27 Jan 2014
Resigned 01 Oct 2019

FISHER-HOYLE, Leigh

Resigned
Wheatfield Drive, BristolBS32 9DB
Born August 1968
Director
Appointed 26 Nov 2020
Resigned 24 Nov 2022

MILLER, Peter David Lawson

Resigned
Grove Lane, ChippenhamSN14 8HF
Born September 1943
Director
Appointed 29 Aug 2012
Resigned 22 Jun 2016

TAYLOR, Keith Albert

Resigned
Wheatfield Drive, BristolBS32 9DB
Born February 1941
Director
Appointed 27 Jan 2014
Resigned 26 Nov 2020

WHITEHOUSE, Mark

Resigned
Wheatfield Drive, BristolBS32 9DB
Born March 1963
Director
Appointed 26 Nov 2020
Resigned 11 Jan 2026

WINDOWS, Jeremy Frederick Guy

Resigned
Shirehampton Road, BristolBS9 2DL
Born November 1950
Director
Appointed 27 Jan 2014
Resigned 18 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Wheatfield Drive, BristolBS32 9DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019

Mr Kenneth John Edis

Ceased
Wheatfield Drive, BristolBS32 9DB
Born September 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
24 May 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 May 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
23 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Incorporation Company
29 August 2012
NEWINCIncorporation