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.
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 | : |
|
Registered Address | : | 61 Macrae Road, Pill, Bristol, England, BS20 0DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 45 St Swithuns Road, Bournemouth, England, BH1 3RG | Director | 22 May 2015 | Active |
61, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 01 September 2015 | Active |
50, Kiln Way, Verwood, United Kingdom, BH31 6GE | Director | 22 May 2015 | Active |
61, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 01 January 2016 | Active |
571, Fishponds Road, Fishponds, Bristol, BS16 3AF | Secretary | 01 January 2012 | Active |
Flat 3 Chine Glade, 221 Christchurch Road, West Parley Ferndown, BH22 8SX | Secretary | 11 October 2007 | Active |
Afc Bournemouth Community Sports Trust, Dean Court Goldsands Stadium, Bournemouth, BH7 7AF | Director | 22 May 2015 | Active |
26, Portmore Close, Broadstone, Dorset, BH18 8BZ | Director | 11 October 2007 | Active |
Gff 16, Morley Road, Bournemouth, United Kingdom, BH5 2JJ | Director | 22 May 2015 | Active |
4 Avon Manor, 34 Purewell, Christchurch, BH23 1EP | Director | 20 November 2009 | Active |
Langley House, 7 Ashley Common Road, Ashley, BH25 5AJ | Director | 11 October 2007 | Active |
Flat 3 Chine Glade, 221 Christchurch Road, West Parley Ferndown, BH22 8SX | Director | 11 October 2007 | Active |
44, Beauchamps Gardens, Bournemouth, BH7 7JE | Director | 20 November 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-02-14 | Resolution | Resolution. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Officers | Termination director company. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.