This company is commonly known as Bare Institute,limited(the). The company was founded 103 years ago and was given the registration number 00167506. The firm's registered office is in LANCS. You can find them at The Bare Institute Bare Lane, Morecambe, Lancs, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BARE INSTITUTE,LIMITED(THE) |
---|---|---|
Company Number | : | 00167506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1920 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bare Institute Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Secretary | 13 January 2020 | Active |
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Director | 18 November 2019 | Active |
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Director | 01 September 2023 | Active |
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Director | 20 July 2017 | Active |
21 Sulby Grove, Morecambe, LA4 6HD | Director | 21 March 2007 | Active |
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Director | 09 June 2022 | Active |
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Director | 12 August 2021 | Active |
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Director | 24 June 2019 | Active |
123, Hampsfell Drive, Westgate, Morecambe, LA4 4TP | Secretary | 20 October 2008 | Active |
Bare Lane, Morecambe, Lancs, LA4 6DF | Secretary | 20 September 2010 | Active |
40 Bridge Road, Nether Kellet, Carnforth, LA6 1HH | Secretary | - | Active |
136 Bare Lane, Bare, Morecambe, LA4 6RS | Secretary | 18 June 2001 | Active |
The Bare Institute Ltd, Bare Lane, Morecambe, United Kingdom, LA4 6DF | Secretary | 12 May 2014 | Active |
Bare Lane, Morecambe, Lancs, LA4 6DF | Director | 22 March 2012 | Active |
7 Chestnut Avenue, Morecambe, | Director | 18 March 1992 | Active |
24 Lodges Grove, Bare, Morecambe, LA4 6HE | Director | 23 March 1994 | Active |
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Director | 20 April 2017 | Active |
5 Cloisters, Heaton With Oxcliffe, Morecambe, LA3 3RG | Director | 26 March 1997 | Active |
15 Sunnyfield Avenue, Morecambe, LA4 6EU | Director | - | Active |
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Director | 09 June 2022 | Active |
91 Oak Avenue, Morecambe, LA4 6HY | Director | 31 March 1999 | Active |
91 Oak Avenue, Morecambe, LA4 6HY | Director | - | Active |
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Director | 08 May 2014 | Active |
62, Twemlow Parade, Heysham, Morecambe, England, LA3 2AJ | Director | 08 May 2014 | Active |
56 Westcliffe Drive, Westgate, Morecambe, LA3 3NP | Director | 22 March 2000 | Active |
6 Crookleigh Place, Heysham, Morecambe, LA3 1EY | Director | - | Active |
Bare Lane, Morecambe, Lancs, LA4 6DF | Director | 26 November 2012 | Active |
20 Anstable Road, Morecambe, LA4 6TG | Director | 23 March 2000 | Active |
Bare Lane, Morecambe, Lancs, LA4 6DF | Director | 28 March 2013 | Active |
1 Hexham Road, Torrisholme, Morecambe, LA4 6QA | Director | - | Active |
38 Beach Road, Bare, Morecambe, | Director | - | Active |
9 Shelley Close, Bolton Le Sands, Carnforth, LA5 8HQ | Director | 25 March 1998 | Active |
9 Shelley Close, Bolton Le Sands, Carnforth, LA5 8HQ | Director | 23 March 1994 | Active |
Bare Lane, Morecambe, Lancs, LA4 6DF | Director | 22 March 2012 | Active |
The Bare Institute, Bare Lane, Morecambe, Lancs, United Kingdom, LA4 6DF | Director | 09 May 2016 | Active |
Mr Anthony Julian Skeath | ||
Notified on | : | 14 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bare Institute, Bare Lane, Lancs, United Kingdom, LA4 6DF |
Nature of control | : |
|
Mr Philip James Tarbun | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bare Institute, Bare Lane, Lancs, United Kingdom, LA4 6DF |
Nature of control | : |
|
Mr Clifford Eric Harrison | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bare Institute, Bare Lane, Lancs, United Kingdom, LA4 6DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Officers | Termination secretary company with name termination date. | Download |
2020-03-26 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.