Background WavePink WaveYellow Wave

BRISTOL INTERNATIONAL COLLEGE LIMITED (11941926)

BRISTOL INTERNATIONAL COLLEGE LIMITED (11941926) is an active UK company. incorporated on 12 April 2019. with registered office in Bristol. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. BRISTOL INTERNATIONAL COLLEGE LIMITED has been registered for 6 years. Current directors include MILNE, John Edgar, PACKER, Samantha Jane.

Company Number
11941926
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
1 Berkeley Square, Bristol, BS8 1HL
Industry Sector
Education
Business Activity
General secondary education
Directors
MILNE, John Edgar, PACKER, Samantha Jane
SIC Codes
85310, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL INTERNATIONAL COLLEGE LIMITED

BRISTOL INTERNATIONAL COLLEGE LIMITED is an active company incorporated on 12 April 2019 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. BRISTOL INTERNATIONAL COLLEGE LIMITED was registered 6 years ago.(SIC: 85310, 85410)

Status

active

Active since 6 years ago

Company No

11941926

LTD Company

Age

6 Years

Incorporated 12 April 2019

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 31 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

1 Berkeley Square Bristol, BS8 1HL,

Previous Addresses

10 Sion Hill Clifton Bristol BS8 4BA United Kingdom
From: 12 April 2019To: 12 August 2019
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Apr 20
Director Left
May 23
Director Left
May 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILNE, John Edgar

Active
Westbury Road, BristolBS9 3AP
Born April 1969
Director
Appointed 12 Apr 2019

PACKER, Samantha Jane

Active
12 Durdham Park, BristolBS6 6XA
Born February 1967
Director
Appointed 12 Aug 2019

EVANS, Anthony Steven

Resigned
Park Lane, WareSG11 1RL
Born April 1962
Director
Appointed 12 Aug 2019
Resigned 26 Apr 2023

MOSS, Robert William

Resigned
Park Lane, WareSG11 1RL
Born August 1962
Director
Appointed 12 Aug 2019
Resigned 26 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Westbury Road, BristolBS9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023

Constellation Group Limited

Ceased
Sion Hill, BristolBS8 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2019
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2024
PSC09Update to PSC Statements
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Incorporation Company
12 April 2019
NEWINCIncorporation