Company NameBristol Housing & Support Ltd
DirectorsMichael Shane Grant and Michelle Marie Grant
Company StatusActive
Company Number06409838
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Michael Shane Grant
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleGroundworker
Country of ResidenceEngland
Correspondence AddressRed House 3 The Hill
Almondsbury
Bristol
BS32 4AE
Director NameMrs Michelle Marie Grant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hill
The Red House
Almondsbury
South Glos
BS32 4AE
Director NameMr Gerald Valentine Phillips
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address37 Grove Avenue
Coombe Dingle
Bristol
BS9 2RP
Secretary NameMr Gerald Phillips
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Grove Avenue
Coombe Dingle
Bristol
BS9 2RP

Contact

Websitebristolhousingandsupport.co.uk

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £0.5Gerry Phillips
50.00%
Ordinary
1 at £0.5Michael Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£55,240
Cash£65,130
Current Liabilities£52,645

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 December 2023 (3 months, 4 weeks ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

9 April 2021Delivered on: 10 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 55 gloucester road north, filton park, bristol, BS7 0SN registered under title number AV124065.
Outstanding
26 February 2021Delivered on: 1 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (6 pages)
5 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
5 December 2022Registered office address changed from The Bailey Group 2nd Floor, Yoden House, 30 Yoden Way Peterlee County Durham SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 5 December 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 April 2021Registration of charge 064098380002, created on 9 April 2021 (39 pages)
1 March 2021Registration of charge 064098380001, created on 26 February 2021 (41 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
30 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
30 April 2019Director's details changed for Mr Michael Grant on 30 April 2019 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 May 2018Termination of appointment of Gerald Phillips as a director on 10 January 2018 (1 page)
10 January 2018Termination of appointment of Gerald Phillips as a secretary on 10 January 2018 (1 page)
10 January 2018Termination of appointment of Gerald Phillips as a secretary on 10 January 2018 (1 page)
10 January 2018Appointment of Mrs Michelle Marie Grant as a director on 10 January 2018 (2 pages)
10 January 2018Cessation of Gerald Phillips as a person with significant control on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD to The Bailey Group 2nd Floor, Yoden House, 30 Yoden Way Peterlee County Durham SR8 1AL on 10 January 2018 (1 page)
4 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
25 November 2015Director's details changed for Mr Michael Grant on 1 September 2015 (2 pages)
25 November 2015Director's details changed for Mr Michael Grant on 1 September 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Registered office address changed from 3 Bruton Close, St.George Bristol Bristol BS5 7QF to 17 Duckmoor Road Ashton Bristol BS3 2DD on 12 March 2015 (1 page)
12 March 2015Secretary's details changed for Mr Gerald Phillips on 21 January 2015 (1 page)
12 March 2015Secretary's details changed for Mr Gerald Phillips on 21 January 2015 (1 page)
12 March 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Registered office address changed from 3 Bruton Close, St.George Bristol Bristol BS5 7QF to 17 Duckmoor Road Ashton Bristol BS3 2DD on 12 March 2015 (1 page)
12 March 2015Director's details changed for Mr Gerald Phillips on 21 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Gerald Phillips on 21 January 2015 (2 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 February 2011Secretary's details changed for Gerald Phillips on 26 October 2010 (1 page)
2 February 2011Director's details changed for Mr Gerald Phillips on 26 October 2010 (2 pages)
2 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
2 February 2011Director's details changed for Mr Gerald Phillips on 26 October 2010 (2 pages)
2 February 2011Secretary's details changed for Gerald Phillips on 26 October 2010 (1 page)
4 March 2010Director's details changed for Gerald Phillips on 26 October 2009 (2 pages)
4 March 2010Director's details changed for Michael Grant on 26 October 2009 (2 pages)
4 March 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Gerald Phillips on 26 October 2009 (2 pages)
4 March 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Michael Grant on 26 October 2009 (2 pages)
23 February 2010Annual return made up to 26 October 2008 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 26 October 2008 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 March 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
26 October 2007Incorporation (15 pages)
26 October 2007Incorporation (15 pages)