Background WavePink WaveYellow Wave

CARING IN BRISTOL LIMITED (08419424)

CARING IN BRISTOL LIMITED (08419424) is an active UK company. incorporated on 26 February 2013. 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.. CARING IN BRISTOL LIMITED has been registered for 13 years. Current directors include CLARK, Felicity Ann Sarah, EDDY, Sian, FREEMAN, Allan Mortimer Meir and 8 others.

Company Number
08419424
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 2013
Age
13 years
Address
3 Pritchard Street, Bristol, BS2 8RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLARK, Felicity Ann Sarah, EDDY, Sian, FREEMAN, Allan Mortimer Meir, GIBBS, Sophia, HAMILTON, Emily, KAFELE, Bejide, MILLINER, Alex, MILTON, Jerry, PARRY, Philip Andrew Barton, STRONG, Joanna, TUDOR, Raluca
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARING IN BRISTOL LIMITED

CARING IN BRISTOL LIMITED is an active company incorporated on 26 February 2013 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.. CARING IN BRISTOL LIMITED was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08419424

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 26 February 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 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CARING AT CHRISTMAS
From: 26 February 2013To: 12 July 2013
Contact
Address

3 Pritchard Street Bristol, BS2 8RH,

Previous Addresses

The Night Shelter 14 Little Bishop Street Bristol BS2 9JF England
From: 12 November 2016To: 6 September 2024
Little Bishop Street St Paul's Bristol BS2 9JF
From: 26 February 2013To: 12 November 2016
Timeline

56 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 23
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Apr 26
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CLARK, Felicity Ann Sarah

Active
Pritchard Street, BristolBS2 8RH
Born December 1952
Director
Appointed 11 Feb 2020

EDDY, Sian

Active
Pritchard Street, BristolBS2 8RH
Born December 1986
Director
Appointed 31 Jul 2025

FREEMAN, Allan Mortimer Meir

Active
Pritchard Street, BristolBS2 8RH
Born August 1963
Director
Appointed 30 Mar 2022

GIBBS, Sophia

Active
Pritchard Street, BristolBS2 8RH
Born September 1996
Director
Appointed 17 Oct 2024

HAMILTON, Emily

Active
Pritchard Street, BristolBS2 8RH
Born October 1987
Director
Appointed 17 Oct 2024

KAFELE, Bejide

Active
Pritchard Street, BristolBS2 8RH
Born April 1983
Director
Appointed 02 Feb 2022

MILLINER, Alex

Active
Pritchard Street, BristolBS2 8RH
Born October 1986
Director
Appointed 17 Oct 2024

MILTON, Jerry

Active
Pritchard Street, BristolBS2 8RH
Born August 1960
Director
Appointed 17 Oct 2024

PARRY, Philip Andrew Barton

Active
Pritchard Street, BristolBS2 8RH
Born March 1960
Director
Appointed 02 Feb 2022

STRONG, Joanna

Active
Pritchard Street, BristolBS2 8RH
Born February 1978
Director
Appointed 29 May 2020

TUDOR, Raluca

Active
Pritchard Street, BristolBS2 8RH
Born August 1980
Director
Appointed 31 Jul 2025

BABER, Gemma

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born July 1980
Director
Appointed 01 Apr 2015
Resigned 25 Jan 2017

BAILEY, Pippa, Dr

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born September 1980
Director
Appointed 01 Sept 2014
Resigned 09 Jan 2017

CALDWELL, Kathryn

Resigned
St Paul's, BristolBS2 9JF
Born June 1982
Director
Appointed 26 Feb 2013
Resigned 16 Apr 2018

DODDS, Steven

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born December 1970
Director
Appointed 01 Nov 2018
Resigned 01 Apr 2020

ELDRED, James Barry, Dr

Resigned
Pritchard Street, BristolBS2 8RH
Born June 1972
Director
Appointed 22 Nov 2018
Resigned 17 Oct 2024

GARBERS, Kate Marie

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born May 1981
Director
Appointed 10 Oct 2016
Resigned 06 Oct 2019

GRANGER, Roger

Resigned
St Paul's, BristolBS2 9JF
Born December 1953
Director
Appointed 26 Feb 2013
Resigned 23 Nov 2014

HALE, Paul

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born February 1970
Director
Appointed 01 Jun 2016
Resigned 01 May 2020

HARRADINE, Nigel Walter Thorpe

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born October 1949
Director
Appointed 18 Jul 2018
Resigned 24 Jul 2024

HARRIS, Jennifer

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born October 1987
Director
Appointed 29 May 2020
Resigned 25 Jul 2023

HORNE, Georgia

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born December 1990
Director
Appointed 27 Nov 2017
Resigned 01 Jan 2020

IBE, Iheanyichukwu Ibeawuchukwu

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born October 1975
Director
Appointed 13 Feb 2019
Resigned 20 Apr 2021

JONES, Lindsey Jacqueline

Resigned
St Paul's, BristolBS2 9JF
Born August 1962
Director
Appointed 26 Feb 2013
Resigned 03 Aug 2017

KEIRLE JP, Robert Scott, Dr

Resigned
St Paul's, BristolBS2 9JF
Born February 1971
Director
Appointed 26 Feb 2013
Resigned 04 Aug 2014

MORRISON, Matthew Neil

Resigned
Pritchard Street, BristolBS2 8RH
Born April 1983
Director
Appointed 23 Oct 2020
Resigned 20 Aug 2025

NELSON-SMITH, John

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born September 1953
Director
Appointed 01 May 2014
Resigned 01 May 2020

OAKLEY-SMITH, Nicholas William Edward

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born December 1965
Director
Appointed 01 Apr 2016
Resigned 28 Jun 2017

PERRY, Georgina Providence

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born June 1967
Director
Appointed 06 Feb 2019
Resigned 19 Feb 2021

ROUTLEDGE, Claire

Resigned
Pritchard Street, BristolBS2 8RH
Born January 1982
Director
Appointed 31 Jul 2025
Resigned 27 Mar 2026

SEGALOV, Ellen

Resigned
14 Little Bishop Street, BristolBS2 9JF
Born February 1990
Director
Appointed 12 Dec 2017
Resigned 07 Oct 2019

SMITH, Frances

Resigned
St Paul's, BristolBS2 9JF
Born September 1979
Director
Appointed 01 May 2014
Resigned 30 Jan 2016

SUMMERHAYES, Philip

Resigned
St Paul's, BristolBS2 9JF
Born February 1958
Director
Appointed 26 Feb 2013
Resigned 08 Aug 2018

SWAYNE, Olly

Resigned
St Paul's, BristolBS2 9JF
Born February 1968
Director
Appointed 26 Feb 2013
Resigned 23 Nov 2015

WILLETTS, Lee

Resigned
St Paul's, BristolBS2 9JF
Born January 1975
Director
Appointed 01 May 2014
Resigned 17 Nov 2014
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
29 October 2025
AAMDAAMD
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Memorandum Articles
19 November 2024
MAMA
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 October 2023
AAMDAAMD
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
11 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
12 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2013
NEWINCIncorporation