Background WavePink WaveYellow Wave

BRISTOL BEARS WOMEN RUGBY CLUB LIMITED (11460866)

BRISTOL BEARS WOMEN RUGBY CLUB LIMITED (11460866) is an active UK company. incorporated on 12 July 2018. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BRISTOL BEARS WOMEN RUGBY CLUB LIMITED has been registered for 7 years. Current directors include BEET, Paul David, HALHEAD, Sophie Alexandra, KNIGHTS-HUME, Lisa Christine and 1 others.

Company Number
11460866
Status
active
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
Ashton Gate Stadium, Bristol, BS3 2EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BEET, Paul David, HALHEAD, Sophie Alexandra, KNIGHTS-HUME, Lisa Christine, TAINTON, Thomas Darren
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL BEARS WOMEN RUGBY CLUB LIMITED

BRISTOL BEARS WOMEN RUGBY CLUB LIMITED is an active company incorporated on 12 July 2018 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BRISTOL BEARS WOMEN RUGBY CLUB LIMITED was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11460866

LTD Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

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

Ashton Gate Stadium Ashton Road Bristol, BS3 2EJ,

Previous Addresses

Ashton Gate Bristol BS3 2EJ United Kingdom
From: 12 July 2018To: 13 January 2023
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BEET, Paul David

Active
Ashton Road, BristolBS3 2EJ
Born September 1971
Director
Appointed 04 Mar 2020

HALHEAD, Sophie Alexandra

Active
Ashton Road, BristolBS3 2EJ
Born June 1980
Director
Appointed 30 Jun 2022

KNIGHTS-HUME, Lisa Christine

Active
Ashton Road, BristolBS3 2EJ
Born February 1973
Director
Appointed 26 Jul 2019

TAINTON, Thomas Darren

Active
Ashton Road, BristolBS3 2EJ
Born January 1989
Director
Appointed 30 Jun 2022

CHAPMAN-MERCER, Heidi

Resigned
BristolBS3 2EJ
Born June 1982
Director
Appointed 26 Jul 2019
Resigned 28 Jun 2021

FURNEAUX, Craig Andrew

Resigned
BristolBS3 2EJ
Born October 1962
Director
Appointed 26 Jul 2019
Resigned 27 Aug 2021

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Born April 1977
Director
Appointed 30 Jun 2022
Resigned 31 Oct 2025

MARSHALL, Gavin Thomas

Resigned
BristolBS3 2EJ
Born April 1977
Director
Appointed 12 Jul 2018
Resigned 14 Dec 2020

NOEL-SMITH, Michael Leclerc

Resigned
BristolBS3 2EJ
Born October 1957
Director
Appointed 26 Jul 2019
Resigned 30 Oct 2019

REED, Nicholas James

Resigned
BristolBS3 2EJ
Born September 1983
Director
Appointed 14 Dec 2020
Resigned 28 Feb 2022

TAINTON, Mark Anthony

Resigned
BristolBS3 2EJ
Born March 1965
Director
Appointed 26 Jul 2019
Resigned 30 Jun 2022

Persons with significant control

1

BristolBS3 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2018
NEWINCIncorporation