UKBizDB.co.uk

BIRNBECK REGENERATION TRUST

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

This company is commonly known as Birnbeck Regeneration Trust. The company was founded 20 years ago and was given the registration number 05077252. The firm's registered office is in WESTON SUPER MARE. You can find them at 32 Southside, , Weston Super Mare, Somerset. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:BIRNBECK REGENERATION TRUST
Company Number:05077252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:32 Southside, Weston Super Mare, Somerset, BS23 2QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Channel Heights, Weston-Super-Mare, England, BS24 9LY

Secretary12 March 2017Active
32, Southside, Weston Super Mare, BS23 2QX

Director12 March 2017Active
32, Southside, Weston Super Mare, BS23 2QX

Director12 March 2017Active
98 Worlebury Hill Road, Worlebury Hill Road, Weston-Super-Mare, England, BS22 9TG

Director18 March 2004Active
32, Southside, Weston Super Mare, BS23 2QX

Director10 August 2021Active
30, Channel Heights, Weston-Super-Mare, England, BS24 9LY

Director25 March 2015Active
32, Southside, Weston Super Mare, BS23 2QX

Director12 March 2017Active
32, Southside, Weston Super Mare, BS23 2QX

Director12 March 2017Active
32 Southside, Weston Super Mare, BS23 2QX

Director17 August 2004Active
32, Southside, Weston-Super-Mare, England, BS23 2QX

Director25 March 2015Active
25, Tormynton Road, Weston-Super-Mare, England, BS22 9HU

Director25 March 2015Active
32, Southside, Weston Super Mare, BS23 2QX

Director10 August 2021Active
32, Southside, Weston-Super-Mare, England, BS23 2QX

Director19 March 2021Active
32, Southside, Weston-Super-Mare, England, BS23 2QX

Director19 March 2021Active
Stonedale, 11 Fairfield Close, Weston Super Mare, BS22 8EA

Secretary18 March 2004Active
2 Wimblestone Road, Winscombe, BS25 1JR

Director21 April 2005Active
51 Beach Road, Weston Super Mare, BS23 1BH

Director02 April 2004Active
58, Wordsworth Avenue, Bridgwater, England, TA6 6WF

Director10 July 2015Active
Flat 3, 51 South Road, Weston-Super-Mare, England, BS23 2LU

Director10 August 2015Active
The Barton 1 Church Close, Portishead, BS20 6AR

Director18 March 2004Active
Langdale House, 14 Gerard Road, Weston Super Mare, BS23 2RF

Director02 April 2004Active
Westholme, Comrade Avenue Shipham, Winscombe, BS25 1TP

Director26 September 2005Active
46, Bridge Road, Weston-Super-Mare, England, BS23 3PE

Director09 August 2015Active
10a Pitman Road, Weston Super Mare, BS23 1YN

Director15 May 2007Active
6, Summerfield, Weston-Super-Mare, England, BS22 7UD

Director25 March 2015Active
48 Royal Sands, Weston Super Mare, BS23 4NH

Director15 May 2007Active
48, Royal Sands, Uphill Road North, Weston-Super-Mare, BS23 4NH

Director01 August 2009Active
Flat 2 Nigella Court, 22-24 Southside, Weston-Super-Mare, England, BS23 2QX

Director10 August 2015Active
Hillside House, 10 Windmill Hill, Hutton, Weston-Super-Mare, England, BS22 8NA

Director03 June 2015Active
10, Windmill Hill, Hutton, Weston-Super-Mare, England, BS22 8NA

Director25 March 2015Active
The Elms, Wolvershill Road, Banwell, BS29 6DJ

Director14 June 2008Active
Flat 1 Wellington House, 1 Uper Kewstoke Road, Weston Super Mare, BS23 2EP

Director19 August 2004Active
Stonedale, 11 Fairfield Close, Weston Super Mare, BS22 8EA

Director18 March 2004Active
6 Stafford Place, Weston-Super-Mare, BS23 2QZ

Director18 March 2004Active
Flat 2, Rockleaze Mansions 6 Paragon Road, Paragon Road, Weston-Super-Mare, England, BS23 2DB

Director25 March 2015Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person secretary company with change date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-28Officers

Termination director company with name termination date.

Download
2019-07-28Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.