About

Registered Number: 02053843
Date of Incorporation: 09/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Great George Street, Bristol, BS1 5RR

 

St George's Bristol was registered on 09 September 1986, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 13 directors listed as Bacon, Richard, Bedford, Emma, Gournet-moore, Marie-annick Melanie, Dr, Raffle, Elizabeth, Atkin, Peter Richard, Bush, Josephine Rachel, Condy, Oliver, Gornall, Jennifer Sarah, Kay, Kate, Kidel, Mark Rivers, Morris, James Sinclair Benedict, Siraj-allan, Rehana, Wragg, John David, Doctor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Richard 28 June 2017 - 1
BEDFORD, Emma 12 June 2019 - 1
GOURNET-MOORE, Marie-Annick Melanie, Dr 21 October 2015 - 1
RAFFLE, Elizabeth 12 June 2019 - 1
ATKIN, Peter Richard 13 December 1994 06 February 2007 1
BUSH, Josephine Rachel 05 December 2005 04 August 2008 1
CONDY, Oliver 16 April 2007 07 December 2009 1
GORNALL, Jennifer Sarah 02 February 2004 30 November 2012 1
KAY, Kate 22 January 1996 31 July 2000 1
KIDEL, Mark Rivers 09 February 2009 15 April 2015 1
MORRIS, James Sinclair Benedict 09 February 2009 19 April 2010 1
SIRAJ-ALLAN, Rehana 15 April 2013 12 September 2013 1
WRAGG, John David, Doctor N/A 22 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 28 October 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 06 December 2017
CS01 - N/A 27 November 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 29 December 2016
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
CS01 - N/A 27 October 2016
TM01 - Termination of appointment of director 27 July 2016
MR01 - N/A 14 July 2016
MR01 - N/A 14 July 2016
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 04 August 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AA01 - Change of accounting reference date 10 February 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 19 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 14 August 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 17 May 2012
RESOLUTIONS - N/A 03 May 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 18 November 2008
353 - Register of members 18 November 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
MISC - Miscellaneous document 19 January 2007
363a - Annual Return 05 December 2006
RESOLUTIONS - N/A 10 August 2006
MEM/ARTS - N/A 10 August 2006
AA - Annual Accounts 10 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363a - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
353 - Register of members 07 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2005
AA - Annual Accounts 12 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
RESOLUTIONS - N/A 20 June 2005
RESOLUTIONS - N/A 23 February 2005
MEM/ARTS - N/A 23 February 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 12 July 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 19 August 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 30 October 2000
CERTNM - Change of name certificate 13 April 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 25 November 1997
RESOLUTIONS - N/A 18 November 1997
MEM/ARTS - N/A 18 November 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 17 November 1995
395 - Particulars of a mortgage or charge 27 October 1995
288 - N/A 22 January 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 04 November 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 27 August 1992
363x - Annual Return 20 November 1991
AA - Annual Accounts 13 August 1991
288 - N/A 17 June 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
288 - N/A 20 March 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 20 October 1989
288 - N/A 07 June 1989
AA - Annual Accounts 01 September 1988
RESOLUTIONS - N/A 28 July 1988
288 - N/A 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 13 June 1988
288 - N/A 13 June 1988
287 - Change in situation or address of Registered Office 13 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1988
CERTINC - N/A 09 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2017 Outstanding

N/A

A registered charge 12 July 2016 Outstanding

N/A

A registered charge 12 July 2016 Outstanding

N/A

First fixed and floating charge 25 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.