UKBizDB.co.uk

BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE)

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

This company is commonly known as Bournemouth And District Recreational Charity(the). The company was founded 40 years ago and was given the registration number 01795333. The firm's registered office is in RINGWOOD. You can find them at 9 St Ives Park, Ashley Heath, Ringwood, Hampshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE)
Company Number:01795333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:9 St Ives Park, Ashley Heath, Ringwood, Hampshire, BH24 2JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Nairn Road, Bournemouth, England, BH3 7BD

Director02 October 2014Active
4, Lonsdale Road, Bournemouth, England, BH3 7LX

Director30 April 2014Active
21, 21 Dudsbury Avenue, Ferndown, Great Britain, BH22 8DT

Director20 January 2018Active
26, Hillcrest Road, Bournemouth, England, BH9 3HX

Director30 April 2014Active
24, Twemlow Avenue, Poole, England, BH14 8AN

Director30 April 2014Active
221, Queens Park Avenue, Bournemouth, England, BH8 9HD

Director22 May 2014Active
20 Kings Avenue, Parkstone, Poole, BH14 9QG

Secretary-Active
20 Kings Avenue, Parkstone, Poole, BH14 9QG

Director-Active
27, The Meridians, Christchurch, England, BH23 1RA

Director30 April 2014Active
43, East Avenue, Bournemouth, England, BH3 7BT

Director22 May 2014Active
11a, Pine Vale Crescent, Bournemouth, England, BH10 6BG

Director28 January 2020Active
1639, Wimborne Road, Bournemouth, England, BH11 9AS

Director01 May 2015Active
Woodbine Cottage, The Grove, Ferndown, England, BH22 9ED

Director30 April 2014Active
9 St Ives Park, Ashley Heath, Ringwood, BH24 2JX

Director-Active
75, Seafield Road, Bournemouth, England, BH6 3JG

Director30 April 2014Active
43, Mount Pleasant Drive, Bournemouth, England, BH8 9JN

Director04 October 2017Active
Flat 35 The Reef, Boscombe Spa Road, Boscombe, Bournemouth, England, BH5 1AY

Director15 October 2019Active
Flat 4, St. Catherines Road, Bournemouth, England, BH6 4AG

Director14 May 2014Active
210a, Victoria Road, Ferndown, England, BH22 9JE

Director22 May 2014Active

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 (7 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
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-02Address

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

Download
2024-02-02Address

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

Download
2024-02-02Officers

Change person director company with change date.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Resolution

Resolution.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-07-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.