UKBizDB.co.uk

AFC BOURNEMOUTH COMMUNITY SPORTS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afc Bournemouth Community Sports Trust. The company was founded 16 years ago and was given the registration number 06396310. The firm's registered office is in BRISTOL. You can find them at 61 Macrae Road, Pill, Bristol, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:AFC BOURNEMOUTH COMMUNITY SPORTS TRUST
Company Number:06396310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:61 Macrae Road, Pill, Bristol, England, BS20 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 45 St Swithuns Road, Bournemouth, England, BH1 3RG

Director22 May 2015Active
61, Macrae Road, Pill, Bristol, England, BS20 0DD

Director01 September 2015Active
50, Kiln Way, Verwood, United Kingdom, BH31 6GE

Director22 May 2015Active
61, Macrae Road, Pill, Bristol, England, BS20 0DD

Director01 January 2016Active
571, Fishponds Road, Fishponds, Bristol, BS16 3AF

Secretary01 January 2012Active
Flat 3 Chine Glade, 221 Christchurch Road, West Parley Ferndown, BH22 8SX

Secretary11 October 2007Active
Afc Bournemouth Community Sports Trust, Dean Court Goldsands Stadium, Bournemouth, BH7 7AF

Director22 May 2015Active
26, Portmore Close, Broadstone, Dorset, BH18 8BZ

Director11 October 2007Active
Gff 16, Morley Road, Bournemouth, United Kingdom, BH5 2JJ

Director22 May 2015Active
4 Avon Manor, 34 Purewell, Christchurch, BH23 1EP

Director20 November 2009Active
Langley House, 7 Ashley Common Road, Ashley, BH25 5AJ

Director11 October 2007Active
Flat 3 Chine Glade, 221 Christchurch Road, West Parley Ferndown, BH22 8SX

Director11 October 2007Active
44, Beauchamps Gardens, Bournemouth, BH7 7JE

Director20 November 2009Active

People with Significant Control

Mr Glenn Richard Gosden
Notified on:22 March 2017
Status:Active
Date of birth:July 1980
Nationality:British
Address:571, Fishponds Road, Bristol, BS16 3AF
Nature of control:
  • Significant influence or control as trust
Mr Jeffrey Anthony Mostyn
Notified on:30 September 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:61, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Significant influence or control as trust
Mr James David Oakley
Notified on:30 June 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:61, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Significant influence or control as trust
Mr Alistair Brown
Notified on:30 June 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:571, Fishponds Road, Bristol, BS16 3AF
Nature of control:
  • Significant influence or control as trust
Mr Michael Burke
Notified on:30 June 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:571, Fishponds Road, Bristol, BS16 3AF
Nature of control:
  • Significant influence or control as trust
Mr Julian Barry
Notified on:30 June 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:571, Fishponds Road, Bristol, BS16 3AF
Nature of control:
  • Significant influence or control as trust
Mr Glenn Richard Gosden
Notified on:30 June 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:61, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Significant influence or control as trust
Ms Louise Clarke
Notified on:30 June 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:61, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Significant influence or control as trust
Mr Andrew Dayus
Notified on:30 June 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:61, Macrae Road, Bristol, England, BS20 0DD
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-02-14Resolution

Resolution.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Address

Change registered office address company with date old address new address.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Termination director company.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.