Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Frenchay Village Cic
Frenchay Village Cic is an active company incorporated on 20 January 2009 with the registered office located in Bristol, Bristol. Frenchay Village Cic was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06796407
Private limited company
Community Interest Company (CIC)
Age
16 years
Incorporated
20 January 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 February 2025
(8 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Frenchay Village Cic
Contact
Update Details
Address
5 Beauley Road
Southville
Bristol
BS3 1PX
United Kingdom
Address changed on
16 Oct 2025
(27 days ago)
Previous address was
, 10 Denton Patch, Emersons Green, Bristol, BS16 7DP, England
Companies in BS3 1PX
Telephone
07832995391
Email
Available in Endole App
Website
Frenchaychimneysweep.co.uk
See All Contacts
People
Officers
8
Shareholders
4
Controllers (PSC)
1
Roger John Lloyd
Director • Director • British • Lives in England • Born in Jul 1951
Ludmila Shaw
Director • British • Lives in England • Born in Sep 1975
Philip Stephen Whitby-Coles
Director • British • Lives in UK • Born in Aug 1951
Mark David Woolley
Director • British • Lives in UK • Born in Nov 1967
Brenda Mary French
Director • British • Lives in UK • Born in Apr 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
22 Allfoxton Road Management Limited
Philip Stephen Whitby-Coles is a mutual person.
Active
Mark Woolley Limited
Mark David Woolley is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£16.46K
Increased by £9.5K (+136%)
Turnover
£20.01K
Increased by £11.94K (+148%)
Employees
Unreported
Same as previous period
Total Assets
£18.16K
Increased by £10K (+122%)
Total Liabilities
-£2.28K
Increased by £1.73K (+312%)
Net Assets
£15.89K
Increased by £8.27K (+109%)
Debt Ratio (%)
13%
Increased by 5.77% (+85%)
See 10 Year Full Financials
Latest Activity
Ms Ludmila Shaw Details Changed
13 Days Ago on 30 Oct 2025
Mr Nigel David French Details Changed
13 Days Ago on 30 Oct 2025
Mrs Brenda Mary French Details Changed
13 Days Ago on 30 Oct 2025
Registered Address Changed
27 Days Ago on 16 Oct 2025
Roger John Lloyd Resigned
27 Days Ago on 16 Oct 2025
Ms Ludmila Shaw Appointed
2 Months Ago on 29 Aug 2025
Mrs Brenda Mary French Appointed
2 Months Ago on 29 Aug 2025
Mr Nigel David French Appointed
2 Months Ago on 29 Aug 2025
Full Accounts Submitted
4 Months Ago on 18 Jun 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Get Alerts
Get Credit Report
Discover Frenchay Village Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Brenda Mary French on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr Nigel David French on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Ms Ludmila Shaw on 30 October 2025
Submitted on 30 Oct 2025
Termination of appointment of Roger John Lloyd as a director on 16 October 2025
Submitted on 16 Oct 2025
Registered office address changed from , 10 Denton Patch, Emersons Green, Bristol, BS16 7DP, England to 5 Beauley Road Southville Bristol BS3 1PX on 16 October 2025
Submitted on 16 Oct 2025
Appointment of Ms Ludmila Shaw as a director on 29 August 2025
Submitted on 12 Sep 2025
Appointment of Mrs Brenda Mary French as a director on 29 August 2025
Submitted on 4 Sep 2025
Appointment of Mr Nigel David French as a director on 29 August 2025
Submitted on 4 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 18 Jun 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 25 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs