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
The Birch Collective Cic
The Birch Collective Cic is an active company incorporated on 16 December 2020 with the registered office located in Bristol, Bristol. The Birch Collective Cic was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13084446
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated
16 December 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 December 2024
(10 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about The Birch Collective Cic
Contact
Update Details
Address
28-64 Document Studios
28-64 Pennywell Road
Bristol
BS5 0TG
United Kingdom
Address changed on
17 Jul 2024
(1 year 3 months ago)
Previous address was
152 Devon Road Bristol BS5 6EG United Kingdom
Companies in BS5 0TG
Telephone
07756 638804
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
3
Timothy Simon George
Director • Carpenter • British • Lives in England • Born in May 1988
Hannah Christiane Baker
Director • Unemployed • British • Lives in England • Born in Jan 1979
Miss Josie May Scammell
Director • PHD Student • British • Lives in England • Born in Oct 1992
Roseanna Jane Fry
Director • Project Manager • British • Lives in England • Born in Jun 1987
Mr Alex William Martin
Director • Teacher • British • Lives in England • Born in Nov 1986
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£8.39K
Increased by £8.39K (%)
Employees
Unreported
Same as previous period
Total Assets
£28.02K
Decreased by £3.5K (-11%)
Total Liabilities
-£27.03K
Decreased by £3.54K (-12%)
Net Assets
£997
Increased by £32 (+3%)
Debt Ratio (%)
96%
Decreased by 0.5% (-1%)
See 10 Year Full Financials
Latest Activity
Mr Timothy Simon George (PSC) Details Changed
4 Months Ago on 8 Jul 2025
Miss Roseanna Jane Fry (PSC) Details Changed
4 Months Ago on 8 Jul 2025
Miss Amy Rose Cox (PSC) Details Changed
4 Months Ago on 8 Jul 2025
Amy Rose Cox Resigned
10 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Hannah Christiane Baker Resigned
11 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 17 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 19 Jun 2024
Miss Emma Taylor Appointed
1 Year 6 Months Ago on 10 May 2024
Miss Josie May Scammell Appointed
1 Year 6 Months Ago on 10 May 2024
Get Alerts
Get Credit Report
Discover The Birch Collective 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
Change of details for Mr Timothy Simon George as a person with significant control on 8 July 2025
Submitted on 9 Jul 2025
Change of details for Miss Amy Rose Cox as a person with significant control on 8 July 2025
Submitted on 9 Jul 2025
Change of details for Miss Roseanna Jane Fry as a person with significant control on 8 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Amy Rose Cox as a director on 19 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Hannah Christiane Baker as a director on 3 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
Submitted on 16 Dec 2024
Registered office address changed from 152 Devon Road Bristol BS5 6EG United Kingdom to 28-64 Document Studios 28-64 Pennywell Road Bristol BS5 0TG on 17 July 2024
Submitted on 17 Jul 2024
Micro company accounts made up to 31 March 2024
Submitted on 19 Jun 2024
Appointment of Miss Emma Taylor as a director on 10 May 2024
Submitted on 22 May 2024
Appointment of Miss Josie May Scammell as a director on 10 May 2024
Submitted on 21 May 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