Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED
Company Information for

THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED

BEACON HOUSE, QUEENS AVENUE, BRISTOL, BS8 1SE,
Company Registration Number
00247572
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Bristol Collegiate Research Society Ltd
THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED was founded on 1930-04-24 and has its registered office in Bristol. The organisation's status is listed as "Active". The Bristol Collegiate Research Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED
 
Legal Registered Office
BEACON HOUSE
QUEENS AVENUE
BRISTOL
BS8 1SE
Other companies in BS8
 
Previous Names
COLSTON RESEARCH SOCIETY(THE)01/10/2019
Filing Information
Company Number 00247572
Company ID Number 00247572
Date formed 1930-04-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 15:10:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
ALISON REBECCA DAWSON
Company Secretary 2010-05-19
ANTHONY BROWN
Director 2012-01-01
IAIN GILCHRIST
Director 2012-11-08
RACHAEL JANE SARA GOOBERMAN-HILL
Director 2017-05-16
NICHOLAS GORDON KNIBB HUTCHEN
Director 2016-05-17
ROSALIND PENELOPE KENNEDY
Director 2015-05-05
DAVID JOHN MARSH
Director 2010-01-01
SONIA BRENDA MILLS
Director 2013-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES TOLMIE HARVEY
Director 2001-05-01 2012-11-18
STEPHEN JOHN HOGAN
Director 2004-03-02 2012-11-08
CHRISTOPHER VAUGHAN GLUYAS HARRIES
Company Secretary 2007-06-16 2010-05-18
RODERICK MACDONALD DAVIDSON
Director 1999-08-01 2010-01-01
VICTORIA CHILD
Company Secretary 2006-04-24 2007-05-25
ANNA RACHEL BROOKE
Company Secretary 2004-09-22 2006-04-23
DEREK WILLIAM METHVEN PRETTY
Company Secretary 1999-08-01 2004-08-02
HERBERT RIPLEY BENTLEY
Director 1992-08-11 2004-08-02
JOHN ANDREW SOUTHERDEN BURN
Director 1992-08-11 2004-08-02
JOHN ANTHONY BURROW
Director 1992-08-11 2004-08-02
ROBERT GUY CHAMBERS
Director 1992-08-11 2004-08-02
IAN CRAWFORD
Director 1992-08-11 2004-08-02
COLIN MACKENZIE DAVIDSON
Director 1992-08-11 2004-08-02
WILLIAM DOYLE
Director 1994-07-20 2004-08-02
MICHAEL PHILIP FURMSTON
Director 1992-08-11 2004-08-02
RICHARD LANGTON GREGORY
Director 1992-08-11 2004-08-02
PETER HAGGETT
Director 1992-08-11 2004-08-02
RICHARD HILL
Director 1992-08-11 2004-08-02
MALCOLM GROVE ANDERSON
Director 1998-11-10 2004-03-02
RICHARD ROBERT CLEMENTS
Director 1992-08-11 2003-05-15
CHARLES NIGEL CLARKE
Director 1992-08-11 2003-04-20
DOUGLAS HUGH EVERETT
Director 1992-08-11 2002-06-24
RICHARD ANTHONY GARRETT
Director 1992-08-11 2001-05-01
JILL ELIZABETH FORBES
Director 1995-07-19 1999-09-30
JOHN HURLEY MICHAEL PARRY
Company Secretary 1992-08-11 1999-07-31
CHARLES FREDERICK FRANK
Director 1992-08-11 1998-04-05
PETER GORDON CARDEW
Director 1992-08-11 1992-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL JANE SARA GOOBERMAN-HILL EUROPEAN ASSOCIATION OF SOCIAL ANTHROPOLOGISTS Director 2013-02-15 CURRENT 2004-07-15 Active
ROSALIND PENELOPE KENNEDY KIPPAX AND CHONG CIC Director 2017-03-29 CURRENT 2016-10-01 Active
ROSALIND PENELOPE KENNEDY ARNOS VALE CEMETERY TRUST Director 2016-10-03 CURRENT 2007-06-07 Active
ROSALIND PENELOPE KENNEDY TRANSFORM DRUG POLICY FOUNDATION Director 2016-06-24 CURRENT 2003-08-11 Active
ROSALIND PENELOPE KENNEDY BRISTOL CHARITIES Director 2012-04-10 CURRENT 2005-03-23 Active
ROSALIND PENELOPE KENNEDY BRISTOL DRUGS PROJECT LIMITED Director 2010-09-08 CURRENT 1985-04-03 Active
DAVID JOHN MARSH BRISTOL OLD VIC THEATRE SCHOOL LIMITED Director 2013-03-25 CURRENT 1989-10-06 Active
DAVID JOHN MARSH COLSTON'S SCHOOL FOUNDATION Director 2009-04-23 CURRENT 2009-04-23 Active
SONIA BRENDA MILLS BRISTOL MUSIC TRUST Director 2017-10-23 CURRENT 2011-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26DIRECTOR APPOINTED MR ANDREW PAUL MONK
2024-05-28Appointment of Mr Joe Crofton as company secretary on 2024-05-08
2024-05-28AP03Appointment of Mr Joe Crofton as company secretary on 2024-05-08
2024-05-24DIRECTOR APPOINTED PROFESSOR PALMINDER KAUR SMART
2024-05-24CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2024-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2024-05-24AP01DIRECTOR APPOINTED PROFESSOR PALMINDER KAUR SMART
2024-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY BICKERS
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-19DIRECTOR APPOINTED MRS YVONNE MARGARET ASHTON
2023-05-19APPOINTMENT TERMINATED, DIRECTOR SONIA BRENDA MILLS
2023-05-19CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SONIA BRENDA MILLS
2023-05-19AP01DIRECTOR APPOINTED MRS YVONNE MARGARET ASHTON
2023-05-18Director's details changed for Mr Alexander Heath on 2023-05-10
2023-05-18Director's details changed for Professor Robert Bickers on 2023-05-10
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROGER ERNEST BROWN
2023-05-18DIRECTOR APPOINTED PROFESSOR KEITH JOHN SYRETT
2023-05-18Director's details changed for Mr Dan Parkes on 2023-05-10
2023-05-18DIRECTOR APPOINTED DR JOHN CYRIL MANLEY
2023-05-18Appointment of Ms Laura Victoria Jean Maclean as company secretary on 2023-01-09
2023-05-18Director's details changed for Miss Sonia Brenda Mills on 2022-01-01
2023-05-18CH01Director's details changed for Mr Alexander Heath on 2023-05-10
2023-05-18AP03Appointment of Ms Laura Victoria Jean Maclean as company secretary on 2023-01-09
2023-05-18AP01DIRECTOR APPOINTED PROFESSOR KEITH JOHN SYRETT
2023-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROGER ERNEST BROWN
2023-03-10Director's details changed for Mr Dan Parkes on 2023-03-10
2023-03-10CH01Director's details changed for Mr Dan Parkes on 2023-03-10
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-03-10AP01DIRECTOR APPOINTED MR DAN PARKES
2021-06-16CH01Director's details changed for Professor Robert Bickers on 2021-06-16
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARSH
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-27AP01DIRECTOR APPOINTED PROFESSOR ROBERT BICKERS
2020-07-13CH01Director's details changed for Mr Iain Gilchrist on 2020-07-10
2020-07-10AP01DIRECTOR APPOINTED MR ALEX HEATH
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED MS KATHY CURLING
2020-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/20 FROM University of Bristol Communications & Marketing Great George Street Bristol BS1 5QD England
2020-06-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01RES15CHANGE OF COMPANY NAME 01/10/19
2019-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-03-26TM02Termination of appointment of Alison Rebecca Dawson on 2019-03-26
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05MEM/ARTSARTICLES OF ASSOCIATION
2018-06-05MEM/ARTSARTICLES OF ASSOCIATION
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-22AP01DIRECTOR APPOINTED PROFESSOR RACHAEL JANE SARA GOOBERMAN-HILL
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ROBERT GOODHART PITE
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 121 st Michael's Hill St. Michaels Hill Bristol BS2 8BS England
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-20AP01DIRECTOR APPOINTED MR NICHOLAS GORDON KNIBB HUTCHEN
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2016 FROM C/O PUBLIC AND CEREMONIAL EVENTS OFFICE SENATE HOUSE TYNDALL AVENUE BRISTOL BS8 1TH
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2016 FROM C/O PUBLIC AND CEREMONIAL EVENTS OFFICE SENATE HOUSE TYNDALL AVENUE BRISTOL BS8 1TH
2015-09-10AP01DIRECTOR APPOINTED DR ROSALIND PENELOPE KENNEDY
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GORDON KNIBB HUTCHEN
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-05-14
2014-06-19ANNOTATIONClarification
2014-05-19AR0114/05/14 ANNUAL RETURN FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MS SONIA BRENDA MILLS
2014-05-19AP01DIRECTOR APPOINTED PROFESSOR RALPH ROBERT GOODHART PITE
2014-05-16TM01TERMINATE DIR APPOINTMENT
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LANKESTER
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0114/05/13 NO MEMBER LIST
2013-05-15AP01DIRECTOR APPOINTED MR IAIN GILCHRIST
2013-05-15AP01DIRECTOR APPOINTED MR ANTHONY BROWN
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOGAN
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0114/05/12 NO MEMBER LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0114/05/11 NO MEMBER LIST
2011-05-25AP03SECRETARY APPOINTED MRS ALISON REBECCA DAWSON
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARRIES
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM SENATE HOUSE UNIVERSITY OF BRISTOL GENERAL OFFICE BRISTOL BS8 1TH
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0114/05/10 NO MEMBER LIST
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER VAUGHAN GLUYAS HARRIES / 01/01/2010
2010-06-04AP01DIRECTOR APPOINTED MR DAVID JOHN MARSH
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITE
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN JOHN HOGAN / 01/01/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TOLMIE HARVEY / 01/01/2010
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK DAVIDSON
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aANNUAL RETURN MADE UP TO 14/05/09
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM UNIVERSITY OF BRISTOL SENATE HOUSE BRISTOL BS8 1TH
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY VICTORIA CHILD
2008-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-23363sANNUAL RETURN MADE UP TO 14/05/08
2008-06-18288aSECRETARY APPOINTED CHRISTOPHER VAUGHAN GLUYAS HARRIES
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20288aNEW DIRECTOR APPOINTED
2007-06-19363sANNUAL RETURN MADE UP TO 14/05/07
2007-06-19288bDIRECTOR RESIGNED
2007-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14363sANNUAL RETURN MADE UP TO 14/05/06
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sANNUAL RETURN MADE UP TO 14/05/05
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
2004-10-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education




Licences & Regulatory approval
We could not find any licences issued to THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.217

This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED
Trademarks
We have not found any records of THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BRISTOL COLLEGIATE RESEARCH SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.