This company is commonly known as Catch The Fire Bournemouth. The company was founded 25 years ago and was given the registration number 03749298. The firm's registered office is in BOURNEMOUTH. You can find them at Everdene House, Deansleigh Road, Bournemouth, Dorset. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CATCH THE FIRE BOURNEMOUTH |
---|---|---|
Company Number | : | 03749298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 29 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Everdene House, Deansleigh Road, Bournemouth, Dorset, England, BH7 7DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU | Secretary | 05 January 2016 | Active |
44 Forest House, 1 Russell Cotes Road, Bournemouth, England, BH1 3UB | Director | 03 August 2022 | Active |
70 Westover Road, Fleet, England, GU51 3DF | Director | 16 June 2022 | Active |
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU | Director | 31 January 2017 | Active |
44 Rempstone Road, Merley, Wimborne, England, BH21 1RP | Director | 03 August 2022 | Active |
Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP | Director | 27 November 2014 | Active |
Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP | Secretary | 26 May 2010 | Active |
4 Bayfran Way, Blandford Forum, DT11 7RZ | Secretary | 08 April 1999 | Active |
6 Stanton Close, Blandford Forum, DT11 7RT | Secretary | 31 March 2006 | Active |
Chapel Studios (, 14 Purewell, Christchurch, England, BH23 1EP | Director | 07 August 2018 | Active |
15 Counter Close, Blandford Forum, DT11 7XJ | Director | 08 April 1999 | Active |
Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP | Director | 26 May 2010 | Active |
Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP | Director | 22 November 2002 | Active |
Yardes Cottages, Dewlish, Dorchester, DT2 7LT | Director | 08 April 1999 | Active |
25a Orchard Street, Blandford Forum, DT11 7RA | Director | 21 August 2005 | Active |
35 Huxley Close, Uxbridge, UB8 3PG | Director | 15 June 2000 | Active |
Beech Cott, Iwerne Courtney, Blandford Forum, United Kingdom, DT11 8QD | Director | 07 April 2011 | Active |
Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP | Director | 22 November 2002 | Active |
13 Liddington Crescent, Blandford Forum, DT11 7RP | Director | 15 June 2000 | Active |
124, Alder Road, Poole, England, BH12 4AB | Director | 01 September 2021 | Active |
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU | Director | 18 September 2012 | Active |
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU | Director | 18 September 2012 | Active |
4 Bayfran Way, Blandford Forum, DT11 7RZ | Director | 21 April 1999 | Active |
130, Moorside Road, Bournemouth, England, BH11 8DH | Director | 27 November 2014 | Active |
6 Stanton Close, Blandford Forum, DT11 7RT | Director | 22 November 2002 | Active |
3, Trinity Close, Stourpaine, DT11 8JZ | Director | 21 July 2008 | Active |
Mrs Anne Bingham Kilpatrick | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP |
Nature of control | : |
|
Mr Robert Kilpatrick | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP |
Nature of control | : |
|
Mrs Dawn Elizabeth Herbert | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Everdene House Email Copy To Gemma, Deansleigh Road, Bournemouth, England, BH7 7DU |
Nature of control | : |
|
Mr David Andrew Richards | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Everdene House Email Copy Invs To Gemma, Deansleigh Road, Bournemouth, England, BH7 7DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.