Background WavePink WaveYellow Wave

BRISTOL FOOD NETWORK CIC (08838348)

BRISTOL FOOD NETWORK CIC (08838348) is an active UK company. incorporated on 9 January 2014. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. BRISTOL FOOD NETWORK CIC has been registered for 12 years. Current directors include BALME, Heloise Fenella, BLAKE, Lauren Jessica, CAREY, Joy Kathryn and 1 others.

Company Number
08838348
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2014
Age
12 years
Address
C/O Greenhouse Communications Thomas Lane, Bristol, BS1 6JG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BALME, Heloise Fenella, BLAKE, Lauren Jessica, CAREY, Joy Kathryn, MACKAY, Clare Louise
SIC Codes
56290, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL FOOD NETWORK CIC

BRISTOL FOOD NETWORK CIC is an active company incorporated on 9 January 2014 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. BRISTOL FOOD NETWORK CIC was registered 12 years ago.(SIC: 56290, 82301)

Status

active

Active since 12 years ago

Company No

08838348

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

C/O Greenhouse Communications Thomas Lane 3rd Floor St Thomas Court Bristol, BS1 6JG,

Previous Addresses

C/O Greenhouse Communications St Thomas Court 3rd Floor Bristol BS1 6JG England
From: 10 February 2025To: 1 December 2025
71 Summit Close Kingswood Bristol BS15 9AB England
From: 30 May 2022To: 10 February 2025
34 Portland Square Bristol BS2 8RG England
From: 27 September 2021To: 30 May 2022
3 Burlington Road Bristol BS6 6TJ England
From: 24 May 2017To: 27 September 2021
Gregg Latchams Llp 7 Queen Square Bristol BS1 4JE
From: 9 January 2014To: 24 May 2017
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Left
Apr 23
Director Left
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FINCH, Diana Jacqueline

Active
Thomas Lane, BristolBS1 6JG
Secretary
Appointed 25 Feb 2025

BALME, Heloise Fenella

Active
Thomas Lane, BristolBS1 6JG
Born January 1976
Director
Appointed 10 Jan 2022

BLAKE, Lauren Jessica

Active
Thomas Lane, BristolBS1 6JG
Born June 1985
Director
Appointed 06 Jan 2022

CAREY, Joy Kathryn

Active
Thomas Lane, BristolBS1 6JG
Born December 1966
Director
Appointed 09 Jan 2014

MACKAY, Clare Louise

Active
Thomas Lane, BristolBS1 6JG
Born August 1981
Director
Appointed 01 Dec 2025

BURGESS, Martino Lois

Resigned
7 Queen Square, BristolBS1 4JE
Secretary
Appointed 09 Jan 2014
Resigned 18 May 2017

SCHRAML, Maria Andrea

Resigned
Coronation Road, FromeBA11 2BJ
Secretary
Appointed 11 Dec 2024
Resigned 25 Feb 2025

DAVIES, Sarah

Resigned
Burlington Road, BristolBS6 6TJ
Born May 1972
Director
Appointed 11 Dec 2015
Resigned 23 Sept 2021

FINCH, Diana Jacqueline

Resigned
Summit Close, BristolBS15 9AB
Born June 1965
Director
Appointed 23 Sept 2021
Resigned 01 Feb 2024

HARRISON, Ellen

Resigned
Thomas Lane, BristolBS1 6JG
Born February 1991
Director
Appointed 06 Jan 2022
Resigned 01 Dec 2025

KNAPMAN, Lorna

Resigned
7 Queen Square, BristolBS1 4JE
Born November 1976
Director
Appointed 09 Jan 2014
Resigned 05 Jan 2016

LADKIN, Claire Louise

Resigned
Burlington Road, BristolBS6 6TJ
Born December 1962
Director
Appointed 11 Dec 2015
Resigned 21 Sept 2017

LAGGAN, Sophie, Ms.

Resigned
Burlington Road, BristolBS6 6TJ
Born February 1988
Director
Appointed 14 Dec 2017
Resigned 24 Jun 2018

MICHAEL-COX, Karen Ann

Resigned
Burlington Road, BristolBS6 6TJ
Born August 1972
Director
Appointed 11 Dec 2015
Resigned 21 Aug 2017

ORBACH, Martin John Albert

Resigned
7 Queen Square, BristolBS1 4JE
Born November 1954
Director
Appointed 11 Dec 2015
Resigned 01 Jan 2017

ROCHMAN, Danielle Sara, Ms.

Resigned
Thomas Lane, BristolBS1 6JG
Born March 1983
Director
Appointed 14 Dec 2017
Resigned 01 Dec 2025

SHARMA, Sidharth

Resigned
Summit Close, BristolBS15 9AB
Born September 1979
Director
Appointed 09 Jan 2014
Resigned 24 Jun 2022

SPONSLER, Kristin Almeda

Resigned
Portland Square, BristolBS2 8RG
Born April 1956
Director
Appointed 09 Jan 2014
Resigned 06 Jan 2022

STEVENSON, Jane

Resigned
Summit Close, BristolBS15 9AB
Born September 1965
Director
Appointed 09 Jan 2014
Resigned 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Incorporation Community Interest Company
9 January 2014
CICINCCICINC