UKBizDB.co.uk

CATCH THE FIRE BOURNEMOUTH

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Everdene House, Deansleigh Road, Bournemouth, Dorset, England, BH7 7DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Secretary05 January 2016Active
44 Forest House, 1 Russell Cotes Road, Bournemouth, England, BH1 3UB

Director03 August 2022Active
70 Westover Road, Fleet, England, GU51 3DF

Director16 June 2022Active
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Director31 January 2017Active
44 Rempstone Road, Merley, Wimborne, England, BH21 1RP

Director03 August 2022Active
Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP

Director27 November 2014Active
Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP

Secretary26 May 2010Active
4 Bayfran Way, Blandford Forum, DT11 7RZ

Secretary08 April 1999Active
6 Stanton Close, Blandford Forum, DT11 7RT

Secretary31 March 2006Active
Chapel Studios (, 14 Purewell, Christchurch, England, BH23 1EP

Director07 August 2018Active
15 Counter Close, Blandford Forum, DT11 7XJ

Director08 April 1999Active
Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP

Director26 May 2010Active
Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP

Director22 November 2002Active
Yardes Cottages, Dewlish, Dorchester, DT2 7LT

Director08 April 1999Active
25a Orchard Street, Blandford Forum, DT11 7RA

Director21 August 2005Active
35 Huxley Close, Uxbridge, UB8 3PG

Director15 June 2000Active
Beech Cott, Iwerne Courtney, Blandford Forum, United Kingdom, DT11 8QD

Director07 April 2011Active
Chapel Studios, 14 Purewell, Christchurch, England, BH23 1EP

Director22 November 2002Active
13 Liddington Crescent, Blandford Forum, DT11 7RP

Director15 June 2000Active
124, Alder Road, Poole, England, BH12 4AB

Director01 September 2021Active
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Director18 September 2012Active
Everdene House, Deansleigh Road, Bournemouth, England, BH7 7DU

Director18 September 2012Active
4 Bayfran Way, Blandford Forum, DT11 7RZ

Director21 April 1999Active
130, Moorside Road, Bournemouth, England, BH11 8DH

Director27 November 2014Active
6 Stanton Close, Blandford Forum, DT11 7RT

Director22 November 2002Active
3, Trinity Close, Stourpaine, DT11 8JZ

Director21 July 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.