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.
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 | : |
|
Registered Address | : | 9 St Ives Park, Ashley Heath, Ringwood, Hampshire, BH24 2JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Nairn Road, Bournemouth, England, BH3 7BD | Director | 02 October 2014 | Active |
4, Lonsdale Road, Bournemouth, England, BH3 7LX | Director | 30 April 2014 | Active |
21, 21 Dudsbury Avenue, Ferndown, Great Britain, BH22 8DT | Director | 20 January 2018 | Active |
26, Hillcrest Road, Bournemouth, England, BH9 3HX | Director | 30 April 2014 | Active |
24, Twemlow Avenue, Poole, England, BH14 8AN | Director | 30 April 2014 | Active |
221, Queens Park Avenue, Bournemouth, England, BH8 9HD | Director | 22 May 2014 | Active |
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 | Director | 30 April 2014 | Active |
43, East Avenue, Bournemouth, England, BH3 7BT | Director | 22 May 2014 | Active |
11a, Pine Vale Crescent, Bournemouth, England, BH10 6BG | Director | 28 January 2020 | Active |
1639, Wimborne Road, Bournemouth, England, BH11 9AS | Director | 01 May 2015 | Active |
Woodbine Cottage, The Grove, Ferndown, England, BH22 9ED | Director | 30 April 2014 | Active |
9 St Ives Park, Ashley Heath, Ringwood, BH24 2JX | Director | - | Active |
75, Seafield Road, Bournemouth, England, BH6 3JG | Director | 30 April 2014 | Active |
43, Mount Pleasant Drive, Bournemouth, England, BH8 9JN | Director | 04 October 2017 | Active |
Flat 35 The Reef, Boscombe Spa Road, Boscombe, Bournemouth, England, BH5 1AY | Director | 15 October 2019 | Active |
Flat 4, St. Catherines Road, Bournemouth, England, BH6 4AG | Director | 14 May 2014 | Active |
210a, Victoria Road, Ferndown, England, BH22 9JE | Director | 22 May 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Incorporation | Memorandum articles. | Download |
2024-02-25 | Resolution | Resolution. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2024-02-02 | Officers | Change person director company with change date. | Download |
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Resolution | Resolution. | Download |
2021-02-25 | Incorporation | Memorandum articles. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.