Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED
Company Information for

BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED

3 The Courtyard, Woodlands, Bradley Stoke, BRISTOL, BS32 4NQ,
Company Registration Number
07173061
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Bristol Sheltered Accommodation & Support Ltd
BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED was founded on 2010-03-01 and has its registered office in Bradley Stoke. The organisation's status is listed as "Liquidation". Bristol Sheltered Accommodation & Support Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED
 
Legal Registered Office
3 The Courtyard
Woodlands
Bradley Stoke
BRISTOL
BS32 4NQ
Other companies in BS21
 
Charity Registration
Charity Number 1136521
Charity Address WICK HOUSE, 191 WICK ROAD, BRISTOL, BS4 4HW
Charter NO INFORMATION RECORDED
Filing Information
Company Number 07173061
Company ID Number 07173061
Date formed 2010-03-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2023-04-23 12:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED
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 SHELTERED ACCOMMODATION & SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE MACDONALD
Company Secretary 2015-09-01
PHILIP GEOFFREY BARNETT
Director 2014-11-01
PHILIPPE CLARK
Director 2010-11-04
REGINALD JOHN ISON
Director 2015-07-17
IAN GEORGE MACDONALD
Director 2010-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
NOELLE HOLLAND
Director 2015-07-16 2017-12-01
RICHARD CHARLES COOK
Director 2015-07-23 2017-03-15
MARLENE DAWN RISDALE
Director 2012-01-25 2015-12-11
SALLY ELIZABETH ZAMPARELLI
Company Secretary 2010-03-01 2015-09-01
MICHELLE ZAMPARELLI
Director 2014-04-04 2015-09-01
SALLY ELIZABETH ZAMPARELLI
Director 2010-03-01 2015-09-01
DEBORAH MARY SYMMONS
Director 2013-04-10 2014-11-01
GUIDO MICHELLE ZAMPARELLI
Director 2010-04-01 2012-07-09
DAVID COOPER
Director 2010-03-01 2011-01-04
DAVID STRONG
Director 2010-03-01 2010-07-28
YOMTOV ELIEZER JACOBS
Director 2010-03-01 2010-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE MACDONALD BRISTOL AIRPORT HOTEL LIMITED Director 2011-06-13 CURRENT 2011-06-13 Active
IAN GEORGE MACDONALD NEW MEDIA TELEVISION (UK) LIMITED Director 2007-01-29 CURRENT 2006-06-21 Dissolved 2013-08-09

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
2023-04-23Final Gazette dissolved via compulsory strike-off
2023-01-23Compulsory liquidation. Final meeting
2022-11-25WU07Compulsory liquidation winding up progress report
2021-11-09WU07Compulsory liquidation winding up progress report
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM The Conifers Filton Road Hambrook Bristol BS16 1QG
2020-10-21WU07Compulsory liquidation winding up progress report
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Wick House Wick Road Bristol BS4 4HW
2019-10-31WU04Compulsory liquidation appointment of liquidator
2019-10-31COCOMPCompulsory winding up order
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JOHN ISON
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-21AP01DIRECTOR APPOINTED MR ALEX LEIGH CHEWINS
2019-03-19AP01DIRECTOR APPOINTED MS LISA MAGGS
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY BARNETT
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE HOLLAND
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-09CH01Director's details changed for Mr Reginald John Ison on 2017-05-09
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES COOK
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-02AR0127/03/16 ANNUAL RETURN FULL LIST
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NOELLE HOLLAND / 01/01/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NOELLE HOLLAND / 01/01/2016
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE DAWN RISDALE
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09AP03Appointment of Mr Ian George Macdonald as company secretary on 2015-09-01
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ZAMPARELLI
2015-09-07TM02Termination of appointment of Sally Elizabeth Zamparelli on 2015-09-01
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ZAMPARELLI
2015-07-30AP01DIRECTOR APPOINTED MR RICHARD CHARLES COOK
2015-07-30AP01DIRECTOR APPOINTED MR REGINALD JOHN ISON
2015-07-30AP01DIRECTOR APPOINTED MS NOELLE HOLLAND
2015-04-16MISCSection 519
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY SYMMONS
2015-01-20CH03SECRETARY'S DETAILS CHNAGED FOR SALLY ELIZABETH ZAMPARELLI on 2014-11-01
2015-01-20AP01DIRECTOR APPOINTED MR PHILIP GEOFFREY BARNETT
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-05-07AP01DIRECTOR APPOINTED MR MICHELLE ZAMPARELLI
2014-05-07AP01DIRECTOR APPOINTED MR MICHELLE ZAMPARELLI
2014-03-14AR0101/03/14 NO MEMBER LIST
2013-05-07AP01DIRECTOR APPOINTED MS DEBORAH MARY SYMMONS
2013-03-11AR0101/03/13 NO MEMBER LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GUIDO ZAMPARELLI
2012-05-11AP01DIRECTOR APPOINTED MRS MARLENE RISDALE
2012-04-10AR0101/03/12 NO MEMBER LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2011-03-11AR0101/03/11 NO MEMBER LIST
2011-01-13AP01DIRECTOR APPOINTED IAN GEORGE MACDONALD
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2010-11-11AP01DIRECTOR APPOINTED PHILIPPE CLARK
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STRONG
2010-05-20RES01ALTER ARTICLES 12/05/2010
2010-04-19AP03SECRETARY APPOINTED SALLY ELIZABETH ZAMPARELLI
2010-04-19AP01DIRECTOR APPOINTED DAVID COOPER
2010-04-19AP01DIRECTOR APPOINTED DAVID STRONG
2010-04-19AP01DIRECTOR APPOINTED GUIDO MICHELLE ZAMPARELLI
2010-04-19AP01DIRECTOR APPOINTED SALLY ELIZABETH ZAMPARELLI
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-06-28
Appointmen2019-10-07
Appointmen2019-10-01
Fines / Sanctions
No fines or sanctions have been issued against BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

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 SHELTERED ACCOMMODATION & SUPPORT LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED
Trademarks
We have not found any records of BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL SHELTERED ACCOMMODATION & SUPPORT 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 (55900 - Other accommodation) as BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL SHELTERED ACCOMMODATION & SUPPORT 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITEDEvent Date2022-06-28
 
Initiating party Event TypeAppointmen
Defending partyBRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITEDEvent Date2019-10-07
 
Initiating party Event TypeAppointmen
Defending partyBRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITEDEvent Date2019-10-01
In the Bristol District Registry Court Number: CR-2019-110 BRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITED (Company Number 07173061 ) Nature of Business: Other accommodation Registered office: Wick…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBRISTOL SHELTERED ACCOMMODATION & SUPPORT LIMITEDEvent Date2019-06-20
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES CHANCERY DIVISION BRISTOL DISTRICT REGISTRY case number CR-2019-BRS-000110 A Petition to wind up the above-named company (registered no 07173061) of Wick House, Wick Road, Bristol, BS4 4HW presented on 20 June 2019 by Gudaar Investments Limited of St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LZ (the Petitioner) claiming to be a creditor of the company, will be heard at Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR Date: Thursday 15 August 2019 Time: 10:00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Wednesday 14 August 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTOL SHELTERED ACCOMMODATION & SUPPORT 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 BRISTOL SHELTERED ACCOMMODATION & SUPPORT 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.