Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE)
Company Information for

BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE)

Architecture Centre, 16 Narrow Quay, Bristol, BS1 4QA,
Company Registration Number
01831268
Private Limited Company
Active

Company Overview

About Bristol Centre For The Advancement Of Architecture Limited(the)
BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE) was founded on 1984-07-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Bristol Centre For The Advancement Of Architecture Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE)
 
Legal Registered Office
Architecture Centre
16 Narrow Quay
Bristol
BS1 4QA
Other companies in BS1
 
Charity Registration
Charity Number 290575
Charity Address THE ARCHITECTURE CENTRE, 16 NARROW QUAY, BRISTOL, BS1 4QA
Charter THE ACTIVITIES OF THE COMPANY ARE INTENDED TO PROMOTE A GREATER UNDERSTANDING AND ENJOYMENT OF ARCHITECTURE AND OF THE BENEFIT TO THE WHOLE COMMUNITY OF A BETTER BUILT ENVIRONMENT.
Filing Information
Company Number 01831268
Company ID Number 01831268
Date formed 1984-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB664345524  
Last Datalog update: 2022-09-22 10:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE)
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 BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE)

Current Directors
Officer Role Date Appointed
PHILIP BURBIDGE
Company Secretary 2015-09-20
SPENCER BACK
Director 2014-06-22
ALASTAIR JOHN BROOK
Director 2004-09-28
PHILIP JOHN BURBIDGE
Director 2004-09-28
NICK CHILDS
Director 2016-10-04
KAREN DRAKE
Director 2016-10-04
PETER JAMES JONES
Director 2013-09-17
AMY ROBINSON
Director 2014-11-22
SANDRA STANCLIFFE
Director 2014-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARTIN ASKEW
Director 2001-01-31 2017-11-15
SAVITA ANNE CUSTEAD
Director 2011-07-19 2017-11-15
KENNETH WILLIAM JOHN BROWN
Director 1993-11-29 2016-10-04
MARCUS RODERICK HARLING
Director 2011-07-19 2016-10-04
BRODIE MCALLISTER
Director 2014-06-22 2016-10-04
KEITH GRAHAM HALLETT
Company Secretary 2001-01-31 2015-09-20
KEITH GRAHAM HALLETT
Director 1999-01-21 2015-09-20
MICHAEL JAMES GOSSAGE
Director 2011-07-19 2013-09-17
ROBERT ALEXANDER GREGORY
Director 2003-09-09 2012-05-24
COLIN EDWARD FUDGE
Director 1998-02-01 2011-09-13
OONA GOLDSWORTHY
Director 2004-09-28 2009-09-28
JOANNE ELIZABETH HIBBERT
Director 2001-01-31 2009-07-23
JULIAN FRANCIS HANNAM
Director 1991-05-04 2009-03-31
EMMA LOUISE JARVIS
Director 2001-01-30 2007-02-27
TOBY ANDREW JEFFERIES
Director 2001-01-30 2007-02-27
THOM GORST
Director 2001-03-06 2002-07-23
CAROLINE MARGARET JANE GRAZEBROOK
Director 1999-03-09 2002-07-23
DAVID JOHN AUDLEY PERKINS
Company Secretary 1991-05-04 2001-01-31
DOUGLAS CHARLES ROBERT CHALMERS
Director 1994-08-04 2001-01-30
RICHARD JOHN BARRATT FREWER
Director 1991-11-23 2001-01-30
STEPHEN GRANT PARLAN MACFARLANE
Director 1991-05-04 2001-01-30
ANTHONY BARNETT
Director 1998-01-23 2000-01-25
JEFFREY FRANK BISHOP
Director 1991-05-04 1998-05-19
ANTHONY WILLIAM CURRIJAN
Director 1991-11-28 1994-09-09
DAVID JOHNSON DIXON
Director 1991-05-04 1993-12-01
PAMELA MARGARET BIRD (NEE COBB)
Director 1991-05-04 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JOHN BROOK BRISTOL BUILDINGS PRESERVATION TRUST LIMITED(THE) Director 2013-11-29 CURRENT 1981-03-05 Active
KAREN DRAKE OFF THE RECORD (BRISTOL) Director 2017-03-06 CURRENT 2001-01-30 Active
PETER JAMES JONES KNIGHTON NEIGHBOURHOOD COMMUNITY INTEREST COMPANY Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off

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
2022-09-22RES13Resolutions passed:
  • Company has been converted to a cio 26/08/2022
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-03-22CH01Director's details changed for Mr David Waterhouse on 2022-03-22
2022-02-25AP01DIRECTOR APPOINTED MR DOMINIC SEAN MURPHY
2022-02-0931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AP01DIRECTOR APPOINTED MR HANI MOHAMED SALIH
2020-12-22TM02Termination of appointment of Philip Burbidge on 2020-01-28
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES JONES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED MR SEBASTIAN LOYN
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR OLIVER THOMAS RUSSELL
2019-04-16CH01Director's details changed for Elena Marco Burguete on 2019-04-16
2019-04-10AP01DIRECTOR APPOINTED MR STEPHEN JAMES HILTON
2019-02-11AP01DIRECTOR APPOINTED CORA KWIATKOWSKI
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN BROOK
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DRAKE
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SAVITA CUSTEAD
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASKEW
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2740
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12AP01DIRECTOR APPOINTED KAREN DRAKE
2016-12-07AP01DIRECTOR APPOINTED MR NICK CHILDS
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BRODIE MCALLISTER
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWN
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HARLING
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2740
2016-05-12AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-12CH01Director's details changed for Philip Burbridge on 2015-09-20
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HALLETT
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARNABY
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-03AP03Appointment of Mr Philip Burbidge as company secretary on 2015-09-20
2015-12-03TM02Termination of appointment of Keith Graham Hallett on 2015-09-20
2015-05-26AP01DIRECTOR APPOINTED MS SANDRA STANCLIFFE
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2740
2015-05-26AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-21AP01DIRECTOR APPOINTED MR SPENCER BACK
2015-05-21AP01DIRECTOR APPOINTED MR BRODIE MCALLISTER
2015-05-21AP01DIRECTOR APPOINTED MS AMY ROBINSON
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM ARCHITECTURE CENTRE 16 NARROW QUAY BRISTOL BS1 4QA
2015-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH GRAHAM HALLETT / 07/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM HALLETT / 07/05/2015
2014-11-03AA31/03/14 TOTAL EXEMPTION FULL
2014-04-29AP01DIRECTOR APPOINTED MR PETER JONES
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2740
2014-04-28AR0128/04/14 FULL LIST
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOSSAGE
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA TASKER
2013-10-16AA31/03/13 TOTAL EXEMPTION FULL
2013-05-17AR0104/05/13 FULL LIST
2012-11-01AA31/03/12 TOTAL EXEMPTION FULL
2012-07-06AR0104/05/12 FULL LIST
2012-07-06AP01DIRECTOR APPOINTED MR MICHAEL JAMES GOSSAGE
2012-07-06AP01DIRECTOR APPOINTED MS NICHOLA CLARE TASKER
2012-07-06AP01DIRECTOR APPOINTED MR MARCUS RODERICK HARLING
2012-07-06AP01DIRECTOR APPOINTED PROFESSOR RICHARD ANTHONY PARNABY
2012-07-06AP01DIRECTOR APPOINTED MS SAVITA ANNE CUSTEAD
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGORY
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FUDGE
2011-09-27AA31/03/11 TOTAL EXEMPTION FULL
2011-07-18AR0104/05/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0104/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER GREGORY / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD FUDGE / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURBRIDGE / 01/01/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM JOHN BROWN / 01/01/2010
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR OONA GOLDSWORTHY
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HANNAM
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HIBBERT
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH BROWN / 04/05/2009
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / JO HIBBERT / 12/08/2009
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-04363sRETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-14363(288)DIRECTOR RESIGNED
2007-07-14363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-13363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288aNEW DIRECTOR APPOINTED
2004-11-12288bDIRECTOR RESIGNED
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363(288)DIRECTOR RESIGNED
2003-07-22363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-18363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-12-06288bSECRETARY RESIGNED
2001-11-27288aNEW SECRETARY APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-14288aNEW DIRECTOR APPOINTED
1995-07-10Return made up to 04/05/95; full list of members
1994-08-03Accounts made up to 1993-09-30
1994-08-03Return made up to 04/05/94; no change of members
1994-05-06New director appointed
1994-04-21Director resigned;new director appointed
1994-04-11Return made up to 04/05/93; no change of members
1993-06-24Accounts made up to 1992-09-30
1992-05-14Accounts made up to 1991-09-30
1992-05-14Return made up to 04/05/92; full list of members
1991-07-24Accounts made up to 1990-09-30
1991-07-24Return made up to 04/05/91; no change of members
1991-01-07Return made up to 03/05/90; no change of members
1990-05-14Accounts made up to 1989-09-30
1990-04-06Accounts made up to 1988-09-30
1989-06-29Registered office changed on 29/06/89 from:\shannon court, corn street, bristol, BS99 7JZ
1989-06-29Return made up to 04/05/89; full list of members
1988-08-22Return made up to 03/12/87; no change of members
1988-08-22Accounts made up to 1987-09-30
1987-10-05Return made up to 18/11/86; no change of members
1987-10-05Accounts made up to 1986-03-31
1987-04-13Accounting reference date extended from 31/03 to 30/09
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE) 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 BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-10-10 Outstanding TRIODOS BANK NV
LEGAL CHARGE 1998-12-23 Outstanding TRIODOS BANK N.V.
LEGAL CHARGE 1997-06-24 Satisfied ROYAL INSTITUTE OF BRITISH ARCHITECTS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE)
Trademarks
We have not found any records of BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE). 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 (85520 - Cultural education) as BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE) 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 BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE) 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 BRISTOL CENTRE FOR THE ADVANCEMENT OF ARCHITECTURE LIMITED(THE) 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.