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
Colston's School Foundation
Colston's School Foundation is an active company incorporated on 23 April 2009 with the registered office located in Bristol, Bristol. Colston's School Foundation was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06886088
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
16 years
Incorporated
23 April 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 April 2025
(4 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Colston's School Foundation
Contact
Address
Collegiate School
Bell Hill
Bristol
BS16 1BJ
England
Address changed on
9 Jan 2024
(1 year 8 months ago)
Previous address was
Colston's School Bell Hill Bristol BS16 1BJ England
Companies in BS16 1BJ
Telephone
01179653376
Email
Available in Endole App
Website
Colstons.org
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Mr Robert Edward John Bernays
Director • British • Lives in England • Born in Oct 1944
Diane Patricia Iles
Director • Financial Planning Assistant • British • Lives in UK • Born in Mar 1964
Karen Jane Morgan
Director • British • Lives in England • Born in Jun 1945
Nicholas Paul Baker
Director • None • British • Lives in UK • Born in Apr 1963
William Nicholas Hood
Director • British • Lives in UK • Born in Dec 1935
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
The Collegiate School Bristol
Martin Philip Bryan Tayler and Nicholas Paul Baker are mutual people.
Active
J.T.Baylis & Company Limited
David John Mace is a mutual person.
Active
Baylis Estates Limited
David John Mace is a mutual person.
Active
Valldata Services Limited
Nicholas Paul Baker is a mutual person.
Active
Wallscourt Foundation
Karen Jane Morgan is a mutual person.
Active
John Baylis Limited
David John Mace is a mutual person.
Active
Caring For Communities And People
Karen Jane Morgan is a mutual person.
Active
The Clifton Club Company Limited
David John Mace is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£70.15K
Increased by £62.96K (+876%)
Turnover
£75.99K
Increased by £74.87K (+6673%)
Employees
Unreported
Same as previous period
Total Assets
£83.12K
Increased by £75.93K (+1056%)
Total Liabilities
-£1.25K
Increased by £1.25K (%)
Net Assets
£81.87K
Increased by £74.68K (+1039%)
Debt Ratio (%)
2%
Increased by 1.5% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 28 Apr 2025
David John Marsh Resigned
4 Months Ago on 23 Apr 2025
Karen Jane Morgan Resigned
4 Months Ago on 23 Apr 2025
Full Accounts Submitted
6 Months Ago on 10 Feb 2025
Diane Patricia Iles Resigned
1 Year 1 Month Ago on 25 Jul 2024
William Nicholas Hood Resigned
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Mrs Catherine Fisher Appointed
1 Year 9 Months Ago on 22 Nov 2023
Get Alerts
Get Credit Report
Discover Colston's School Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 April 2025 with no updates
Submitted on 28 Apr 2025
Termination of appointment of Karen Jane Morgan as a director on 23 April 2025
Submitted on 24 Apr 2025
Termination of appointment of David John Marsh as a director on 23 April 2025
Submitted on 24 Apr 2025
Full accounts made up to 31 July 2024
Submitted on 10 Feb 2025
Termination of appointment of William Nicholas Hood as a director on 25 July 2024
Submitted on 25 Jul 2024
Termination of appointment of Diane Patricia Iles as a director on 25 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 20 April 2024 with no updates
Submitted on 22 Apr 2024
Full accounts made up to 31 July 2023
Submitted on 26 Feb 2024
Termination of appointment of Emma Kathryn Jennings as a secretary on 22 November 2023
Submitted on 9 Jan 2024
Appointment of Mrs Catherine Fisher as a secretary on 22 November 2023
Submitted on 9 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs