Background WavePink WaveYellow Wave

BRISTOL REFUGEE FESTIVAL CIC (11065403)

BRISTOL REFUGEE FESTIVAL CIC (11065403) is an active UK company. incorporated on 15 November 2017. with registered office in Bristol. The company operates in the Education sector, engaged in cultural education and 1 other business activities. BRISTOL REFUGEE FESTIVAL CIC has been registered for 8 years. Current directors include HADJIPATERAS, Constantine Harry, LUTZ, Ryan, NASSER, Nawar and 3 others.

Company Number
11065403
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2017
Age
8 years
Address
Docklands Community Centre, Bristol, BS2 8UA
Industry Sector
Education
Business Activity
Cultural education
Directors
HADJIPATERAS, Constantine Harry, LUTZ, Ryan, NASSER, Nawar, OLSEN, Julie, PIMM, Leah Mary Anne, SHARAF, Mohamed Kamalaldin
SIC Codes
85520, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL REFUGEE FESTIVAL CIC

BRISTOL REFUGEE FESTIVAL CIC is an active company incorporated on 15 November 2017 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. BRISTOL REFUGEE FESTIVAL CIC was registered 8 years ago.(SIC: 85520, 90020)

Status

active

Active since 8 years ago

Company No

11065403

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 15 November 2017

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 17 November 2025 (5 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Docklands Community Centre Brigstocke Road Bristol, BS2 8UA,

Previous Addresses

Easton Famiy Centre Beaufort Street Easton Bristol BS5 0SQ England
From: 1 July 2021To: 22 February 2023
1 Camerton Road Bristol BS5 6HN England
From: 14 July 2020To: 1 July 2021
Unit 61, Easton Business Centre Felix Road Bristol BS5 0HE England
From: 21 October 2019To: 14 July 2020
Hamilton House 80 Stokes Croft Bristol Avon BS1 3QY
From: 15 November 2017To: 21 October 2019
Timeline

23 key events • 2020 - 2026

Funding Officers Ownership
Director Joined
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Aug 25
Director Left
Nov 25
Director Left
Jan 26
Owner Exit
Apr 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HADJIPATERAS, Constantine Harry

Active
Brigstocke Road, BristolBS2 8UA
Born September 1994
Director
Appointed 01 May 2025

LUTZ, Ryan

Active
Brigstocke Road, BristolBS2 8UA
Born May 1991
Director
Appointed 29 Mar 2023

NASSER, Nawar

Active
Brigstocke Road, BristolBS2 8UA
Born August 1989
Director
Appointed 22 Nov 2024

OLSEN, Julie

Active
Brigstocke Road, BristolBS2 8UA
Born May 1964
Director
Appointed 15 Nov 2017

PIMM, Leah Mary Anne

Active
Brigstocke Road, BristolBS2 8UA
Born January 1996
Director
Appointed 01 May 2025

SHARAF, Mohamed Kamalaldin

Active
Brigstocke Road, BristolBS2 8UA
Born January 1986
Director
Appointed 18 Jul 2024

BABEEV, Kirill

Resigned
Brigstocke Road, BristolBS2 8UA
Born July 1996
Director
Appointed 29 Mar 2023
Resigned 23 Nov 2023

BAMFORD, Denise Mary

Resigned
Albany Road, BristolBS6 5LH
Born November 1951
Director
Appointed 15 Nov 2017
Resigned 11 Nov 2021

BHARDWAJ, Pooja

Resigned
Brigstocke Road, BristolBS2 8UA
Born January 1986
Director
Appointed 19 Jun 2024
Resigned 24 Nov 2025

COUNSELL, Liz

Resigned
Beaufort Street, BristolBS5 0SQ
Born July 1989
Director
Appointed 22 Oct 2020
Resigned 01 Jan 2023

DAVIS, Polly

Resigned
Cricklade Road, BristolBS7 9EW
Born May 1981
Director
Appointed 14 Jul 2020
Resigned 04 Aug 2023

JATTA, James

Resigned
Brigstocke Road, BristolBS2 8UA
Born February 1971
Director
Appointed 05 Apr 2023
Resigned 07 May 2025

MOHAMUD, Fatuma Abdi

Resigned
Brigstocke Road, BristolBS2 8UA
Born October 1994
Director
Appointed 22 Oct 2020
Resigned 28 Aug 2025

VINCENT, Danny

Resigned
Brigstocke Road, BristolBS2 8UA
Born April 1975
Director
Appointed 15 Nov 2017
Resigned 21 Jan 2026

WILLIAMS, Alison Janet

Resigned
Brigstocke Road, BristolBS2 8UA
Born September 1978
Director
Appointed 29 Mar 2023
Resigned 18 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Danny Vincent

Ceased
Brigstocke Road, BristolBS2 8UA
Born April 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Nov 2017
Ceased 01 Apr 2026

Miss Denise Mary Bamford

Ceased
Albany Road, BristolBS6 5LH
Born November 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Nov 2017
Ceased 11 Nov 2021

Ms Julie Olsen

Active
Brigstocke Road, BristolBS2 8UA
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

54

Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Incorporation Community Interest Company
15 November 2017
CICINCCICINC