Background WavePink WaveYellow Wave

SOUTH GLOS PARENT CARERS C.I.C. (08364673)

SOUTH GLOS PARENT CARERS C.I.C. (08364673) is an active UK company. incorporated on 17 January 2013. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. SOUTH GLOS PARENT CARERS C.I.C. has been registered for 13 years. Current directors include FAIRHURST, Sue, HOLT, Susan, PARKER, Lisa and 1 others.

Company Number
08364673
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2013
Age
13 years
Address
Poole Court Poole Court Drive, Bristol, BS37 5PT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FAIRHURST, Sue, HOLT, Susan, PARKER, Lisa, TRUEMAN, Rachel
SIC Codes
63990, 85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH GLOS PARENT CARERS C.I.C.

SOUTH GLOS PARENT CARERS C.I.C. is an active company incorporated on 17 January 2013 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. SOUTH GLOS PARENT CARERS C.I.C. was registered 13 years ago.(SIC: 63990, 85590, 96090)

Status

active

Active since 13 years ago

Company No

08364673

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SOUTH GLOS PARENTS AND CARERS C.I.C.
From: 17 January 2013To: 2 November 2021
Contact
Address

Poole Court Poole Court Drive Yate Bristol, BS37 5PT,

Previous Addresses

Poole Court Randolph Room Poole Court Drive Yate South Gloucestershire BS37 5PT England
From: 21 January 2019To: 19 January 2023
Poole Court Randolph Room Poole Court Yate South Gloucestershire BS37 5PT England
From: 21 January 2019To: 21 January 2019
Randolph Room , Poole Court Poole Court Drive Yate Bristol South Gloucestershire BS37 5PP England
From: 28 May 2016To: 21 January 2019
Poole Court Hooper Room Poole Court Drive Yate South Gloucestershire BS37 5PP
From: 4 February 2014To: 28 May 2016
Hooper Room Poole Court Poole Court Drive Yate Bristol South Glos BS37 5PP England
From: 7 May 2013To: 4 February 2014
97 Guest Avenue Emersons Green Bristol South Gloucestershire BS16 7DA
From: 17 January 2013To: 7 May 2013
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Aug 19
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FAIRHURST, Sue

Active
Poole Court Drive, BristolBS37 5PT
Born January 1950
Director
Appointed 29 Sept 2014

HOLT, Susan

Active
Poole Court Drive, BristolBS37 5PT
Born June 1963
Director
Appointed 17 Jan 2013

PARKER, Lisa

Active
Poole Court Drive, BristolBS37 5PT
Born March 1972
Director
Appointed 01 Oct 2024

TRUEMAN, Rachel

Active
Poole Court Drive, BristolBS37 5PT
Born October 1971
Director
Appointed 17 Jan 2013

BYE, Lloyd

Resigned
Cynder Way, BristolBS16 7BT
Born May 1956
Director
Appointed 28 Aug 2019
Resigned 10 Jul 2025

COLSTON, Gaynor

Resigned
Hooper Room, YateBS37 5PP
Born November 1969
Director
Appointed 17 Jan 2013
Resigned 03 Dec 2014

FRANKCOM, Maureen

Resigned
Hooper Room, YateBS37 5PP
Born April 1954
Director
Appointed 12 Jun 2013
Resigned 03 Dec 2014

POCOCK, Helen Ruth

Resigned
Randolph Room, YateBS37 5PT
Born June 1947
Director
Appointed 20 Jan 2014
Resigned 01 Jun 2022

POLLINGER, Leonie

Resigned
Poole Court Drive, BristolBS37 5PT
Born June 1975
Director
Appointed 01 May 2013
Resigned 04 Nov 2025

SIMMONS MOORE, Fiona

Resigned
Randolph Room, YateBS37 5PT
Born February 1964
Director
Appointed 01 May 2013
Resigned 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Resolution
7 December 2016
RESOLUTIONSResolutions
Resolution
30 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
7 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2013
AP01Appointment of Director
Incorporation Community Interest Company
17 January 2013
CICINCCICINC