Background WavePink WaveYellow Wave

COUNTY IN THE COMMUNITY (09729852)

COUNTY IN THE COMMUNITY (09729852) is an active UK company. incorporated on 12 August 2015. with registered office in Bristol. The company operates in the Education sector, engaged in sports and recreation education. COUNTY IN THE COMMUNITY has been registered for 10 years. Current directors include AMES, Haydn John, BECKETT, Jane, COOPER, Paul Henry and 8 others.

Company Number
09729852
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 August 2015
Age
10 years
Address
61 Macrae Road, Bristol, BS20 0DD
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
AMES, Haydn John, BECKETT, Jane, COOPER, Paul Henry, GREENHAF, David Keith, JONES, Rhys, MANSHIP, Jill, RELISH, John, SCARPATO, Salvatore James Massimo, SCOTT, Samantha, SEIVWRIGHT, Danielle Elizabeth, WILSHER, Jonathan
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY IN THE COMMUNITY

COUNTY IN THE COMMUNITY is an active company incorporated on 12 August 2015 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in sports and recreation education. COUNTY IN THE COMMUNITY was registered 10 years ago.(SIC: 85510)

Status

active

Active since 10 years ago

Company No

09729852

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

61 Macrae Road Pill Bristol, BS20 0DD,

Previous Addresses

571 Fishponds Road Fishponds Bristol BS16 3AF United Kingdom
From: 12 August 2015To: 4 September 2018
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Apr 17
Director Left
May 17
New Owner
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Joined
Jan 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
28
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

AMES, Haydn John

Active
Fishponds Road, FishpondsBS16 3AF
Born September 1953
Director
Appointed 12 Aug 2015

BECKETT, Jane

Active
Macrae Road, BristolBS20 0DD
Born August 1970
Director
Appointed 01 Sept 2023

COOPER, Paul Henry

Active
Corporation Road, NewportNP19 0FD
Born July 1952
Director
Appointed 05 Sept 2024

GREENHAF, David Keith

Active
Macrae Road, BristolBS20 0DD
Born November 1979
Director
Appointed 14 Mar 2022

JONES, Rhys

Active
Macrae Road, BristolBS20 0DD
Born August 1981
Director
Appointed 17 Jun 2024

MANSHIP, Jill

Active
Macrae Road, BristolBS20 0DD
Born October 1968
Director
Appointed 01 Sept 2023

RELISH, John

Active
Macrae Road, BristolBS20 0DD
Born October 1953
Director
Appointed 04 Dec 2017

SCARPATO, Salvatore James Massimo

Active
Macrae Road, BristolBS20 0DD
Born November 1984
Director
Appointed 13 Aug 2020

SCOTT, Samantha

Active
Macrae Road, BristolBS20 0DD
Born April 1973
Director
Appointed 18 Jun 2019

SEIVWRIGHT, Danielle Elizabeth

Active
Macrae Road, BristolBS20 0DD
Born April 1992
Director
Appointed 04 Mar 2019

WILSHER, Jonathan

Active
Rodney Parade, NewportNP19 0UU
Born February 1966
Director
Appointed 03 Jun 2025

BLAKE, Nathan Alexander

Resigned
Fishponds Road, FishpondsBS16 3AF
Born January 1972
Director
Appointed 12 Aug 2015
Resigned 16 Mar 2022

BODDY, David

Resigned
Fishponds Road, FishpondsBS16 3AF
Born April 1963
Director
Appointed 12 Aug 2015
Resigned 23 May 2016

COLLIER, Neil Stuart

Resigned
Macrae Road, BristolBS20 0DD
Born December 1969
Director
Appointed 14 Aug 2017
Resigned 27 Jul 2019

EDWARDS, Paul Andrew

Resigned
Macrae Road, BristolBS20 0DD
Born May 1958
Director
Appointed 23 May 2016
Resigned 18 Dec 2018

FAULKNER, Colin Talbot

Resigned
Macrae Road, BristolBS20 0DD
Born January 1977
Director
Appointed 13 Aug 2020
Resigned 23 Apr 2022

GREENHAF, Howard Anthony

Resigned
Fishponds Road, FishpondsBS16 3AF
Born January 1959
Director
Appointed 12 Aug 2015
Resigned 13 Aug 2020

HERRIN, Robert George

Resigned
Macrae Road, BristolBS20 0DD
Born July 1950
Director
Appointed 03 Dec 2018
Resigned 13 Aug 2020

LOVELL, Paul

Resigned
Macrae Road, BristolBS20 0DD
Born September 1960
Director
Appointed 01 Apr 2017
Resigned 23 Feb 2024

ROBERTS, David Lloyd

Resigned
Fishponds Road, FishpondsBS16 3AF
Born November 1965
Director
Appointed 12 Aug 2015
Resigned 23 May 2016

ROBERTS, Paul Christopher

Resigned
Macrae Road, BristolBS20 0DD
Born March 1981
Director
Appointed 23 May 2016
Resigned 17 Jun 2024

SEIVWRIGHT, Danielle Elizabeth

Resigned
Fishponds Road, FishpondsBS16 3AF
Born April 1992
Director
Appointed 23 May 2016
Resigned 22 May 2017

Persons with significant control

10

3 Active
7 Ceased

Mr John Relish

Active
Fairoak House, NewportNP19 7EJ
Born October 1953

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2023

Mr Dave Greenhaf

Active
Fairoak House, NewportNP19 7EJ
Born November 1979

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2023

Ms Danielle Seivwright

Active
Fairoak House, NewportNP19 7EJ
Born April 1992

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2023

Mr Paul Lovell

Ceased
Macrae Road, BristolBS20 0DD
Born September 1960

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 23 Feb 2024

Mr Haydn John Ames

Ceased
Macrae Road, BristolBS20 0DD
Born September 1953

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 04 Dec 2023

Mr Paul Christopher Roberts

Ceased
Macrae Road, BristolBS20 0DD
Born March 1981

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 17 Jun 2024

Mr Nathan Alexander Blake

Ceased
Macrae Road, BristolBS20 0DD
Born January 1972

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 16 Mar 2022

Mr Paul Andrew Edwards

Ceased
Fishponds Road, FishpondsBS16 3AF
Born May 1958

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 14 Aug 2017

Mr Howard Anthony Greenhaf

Ceased
Fishponds Road, FishpondsBS16 3AF
Born January 1959

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 14 Aug 2017

Miss Danielle Elizabeth Seivwright

Ceased
Fishponds Road, FishpondsBS16 3AF
Born April 1992

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 22 May 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Resolution
23 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Incorporation Company
12 August 2015
NEWINCIncorporation