Background WavePink WaveYellow Wave

BRISTOL & BATH REGIONAL CAPITAL CIC (09672937)

BRISTOL & BATH REGIONAL CAPITAL CIC (09672937) is an active UK company. incorporated on 6 July 2015. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. BRISTOL & BATH REGIONAL CAPITAL CIC has been registered for 10 years. Current directors include BARROW, Laura Rhiannon, COUCH, Lauren Elizabeth, FLEMING, Leonie Harriet Kate and 6 others.

Company Number
09672937
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2015
Age
10 years
Address
Desklodge House, Bristol, BS1 6NL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARROW, Laura Rhiannon, COUCH, Lauren Elizabeth, FLEMING, Leonie Harriet Kate, FOREMAN, Ruth Ann, LEEMING, Richard John, MANSLEY, Marika Rachel, POPAT, Ronny, ROWBERRY, Edward John, SMERDON, Jason Cosmo
SIC Codes
64999, 66190, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL & BATH REGIONAL CAPITAL CIC

BRISTOL & BATH REGIONAL CAPITAL CIC is an active company incorporated on 6 July 2015 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. BRISTOL & BATH REGIONAL CAPITAL CIC was registered 10 years ago.(SIC: 64999, 66190, 70221)

Status

active

Active since 10 years ago

Company No

09672937

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

GREAT WESTERN REGIONAL CAPITAL C.I.C.
From: 6 July 2015To: 25 March 2016
Contact
Address

Desklodge House 2 Redcliffe Way Bristol, BS1 6NL,

Previous Addresses

Narrow Quay House Narrow Quay Bristol BS1 4QA England
From: 12 October 2015To: 14 May 2024
Orchard Court Orchard Lane Bristol BS1 5WS
From: 6 July 2015To: 12 October 2015
Timeline

51 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Active
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 06 Jul 2015

BARROW, Laura Rhiannon

Active
2 Redcliffe Way, BristolBS1 6NL
Born September 1981
Director
Appointed 01 Feb 2021

COUCH, Lauren Elizabeth

Active
2 Redcliffe Way, BristolBS1 6NL
Born February 1980
Director
Appointed 01 Aug 2024

FLEMING, Leonie Harriet Kate

Active
2 Redcliffe Way, BristolBS1 6NL
Born September 1968
Director
Appointed 11 Sept 2023

FOREMAN, Ruth Ann

Active
2 Redcliffe Way, BristolBS1 6NL
Born March 1955
Director
Appointed 01 Feb 2021

LEEMING, Richard John

Active
2 Redcliffe Way, BristolBS1 6NL
Born April 1967
Director
Appointed 06 Feb 2023

MANSLEY, Marika Rachel

Active
2 Redcliffe Way, BristolBS1 6NL
Born November 1960
Director
Appointed 06 Feb 2023

POPAT, Ronny

Active
2 Redcliffe Way, BristolBS1 6NL
Born April 1978
Director
Appointed 22 Nov 2024

ROWBERRY, Edward John

Active
2 Redcliffe Way, BristolBS1 6NL
Born August 1975
Director
Appointed 01 Feb 2021

SMERDON, Jason Cosmo

Active
2 Redcliffe Way, BristolBS1 6NL
Born March 1966
Director
Appointed 21 Sept 2020

HISCOKE, Richard Jon

Resigned
Narrow Quay, BristolBS1 4QA
Secretary
Appointed 06 Jul 2015
Resigned 03 Apr 2017

AXTELL, Mick Paul

Resigned
Narrow Quay, BristolBS1 4QA
Born April 1972
Director
Appointed 11 Jun 2018
Resigned 21 Sept 2020

BODDY, Martin John

Resigned
Narrow Quay, BristolBS1 4QA
Born February 1952
Director
Appointed 10 Sept 2018
Resigned 01 Feb 2021

BROWN, Robert Neil Palmer

Resigned
2 Redcliffe Way, BristolBS1 6NL
Born September 1958
Director
Appointed 06 Jul 2015
Resigned 11 Nov 2024

CANAGARAJAH, Cedric Nishanthan, Professor

Resigned
Tyndall Avenue, BristolBS8 1TH
Born February 1966
Director
Appointed 08 Dec 2015
Resigned 13 Mar 2017

CHENEY, Craig

Resigned
College Green, BristolBS1 5TR
Born January 1978
Director
Appointed 11 Jun 2018
Resigned 01 Feb 2021

DURIE, James Robert

Resigned
Pill Road, BristolBS8 3RA
Born April 1969
Director
Appointed 14 Mar 2016
Resigned 01 Feb 2021

FARMER, Michele Louise

Resigned
College Green, BristolBS1 5TR
Born May 1966
Director
Appointed 12 Sept 2016
Resigned 25 Aug 2017

GOLLOP, Geoffrey Richard

Resigned
College Green, BristolBS1 5TR
Born February 1955
Director
Appointed 11 Dec 2017
Resigned 01 Feb 2021

HOUGHTON-BROWN, Nicholas Alexander

Resigned
2 Redcliffe Way, BristolBS1 6NL
Born August 1956
Director
Appointed 01 Feb 2021
Resigned 08 May 2024

JARMAN, Dave

Resigned
Newton St. Loe, BathBA2 9BN
Born March 1978
Director
Appointed 08 Sept 2015
Resigned 26 Aug 2016

KERSE, Robert William

Resigned
Finance Services, Senate House, BristolBS8 1TH
Born February 1978
Director
Appointed 13 Mar 2017
Resigned 11 Jun 2018

MARSHALL, William John

Resigned
Court Road, BristolBS15 9QB
Born October 1952
Director
Appointed 08 Sept 2015
Resigned 11 Jun 2018

PENDLEBURY, Richard Norman, Dr

Resigned
Narrow Quay, BristolBS1 4QA
Born October 1957
Director
Appointed 06 Jul 2015
Resigned 07 Nov 2022

PORTO, Suzanne Catherine

Resigned
Chapel Court, BathBA1 1SQ
Born November 1969
Director
Appointed 11 Oct 2016
Resigned 11 Jun 2018

POWLEY, Ellen Louise

Resigned
Narrow Quay, BristolBS1 4QA
Born September 1979
Director
Appointed 16 Sept 2019
Resigned 01 Feb 2021

PULLINGER, Kathleen Margaret

Resigned
Corsham Court, CorshamSN13 0BZ
Born December 1961
Director
Appointed 11 Dec 2017
Resigned 11 Jul 2018

ROSS, Timothy Stuart

Resigned
Passage Road, BristolBS35 4BG
Born December 1948
Director
Appointed 06 Jul 2015
Resigned 15 Jul 2024

SALMON, Andrew John

Resigned
Rosslyn Road, BathBA1 3LH
Born April 1964
Director
Appointed 06 Jan 2020
Resigned 01 Feb 2021

SANGSTER, Gary Ian

Resigned
Narrow Quay, BristolBS1 4QA
Born April 1953
Director
Appointed 10 Sept 2018
Resigned 30 Sept 2019

SMITH, Philip Meyrick

Resigned
Pill Road, BristolBS8 3RA
Born February 1962
Director
Appointed 08 Sept 2015
Resigned 14 Mar 2016

STURMAN, Hannah Rose

Resigned
2 Richmond Road, BristolBS6 5EW
Born July 1986
Director
Appointed 11 Sept 2017
Resigned 11 Jun 2018

WOOLF, Kalpna Kumari

Resigned
Julian Road, BristolBS9 1LB
Born November 1957
Director
Appointed 11 Jun 2018
Resigned 26 Feb 2023
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Statement Of Companys Objects
20 March 2021
CC04CC04
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Resolution
12 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Resolution
30 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 May 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
5 January 2016
CH04Change of Corporate Secretary Details
Resolution
16 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Incorporation Community Interest Company
6 July 2015
CICINCCICINC