UKBizDB.co.uk

CHARMOUTH HERITAGE COAST CENTRE

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

This company is commonly known as Charmouth Heritage Coast Centre. The company was founded 19 years ago and was given the registration number 05149333. The firm's registered office is in BRIDPORT. You can find them at Charmouth Heritage Coast Centre Lower Sea Lane, Charmouth, Bridport, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CHARMOUTH HERITAGE COAST CENTRE
Company Number:05149333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Charmouth Heritage Coast Centre Lower Sea Lane, Charmouth, Bridport, England, DT6 6LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Downside Close, Charmouth, Bridport, England, DT6 6BH

Secretary19 January 2015Active
2, Bridge Road, Charmouth, Bridport, England, DT6 6QP

Director25 January 2024Active
Charmouth Heritage Coast Centre, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LR

Director26 May 2016Active
3, Downside Close, Charmouth, Bridport, England, DT6 6BH

Director19 January 2015Active
Charmouth School, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LR

Director01 January 2018Active
Digory, Old Lyme Hill, Charmouth, Bridport, England, DT6 6BP

Director12 May 2022Active
Talyesin, Sun Lane, Morcombelake, Bridport, England, DT6 6DL

Director12 May 2022Active
16, Double Common, Charmouth, Bridport, England, DT6 6PT

Director29 October 2019Active
1, Westcliff Road, Charmouth, Bridport, England, DT6 6BG

Director29 January 2020Active
Stonebarrow House, Stonebarrow Lane, Charmouth, Bridport, England, DT6 6RA

Director12 May 2022Active
Bracoden, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LR

Director12 May 2022Active
1, Longlands Cottages, Wootton Fitzpaine, Bridport, England, DT6 6NE

Director19 January 2015Active
Charmouth Heritage Coast Centre, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LR

Director26 May 2016Active
Spindrift, Higher Sea Lane, Charmouth, Bridport, United Kingdom, DT6 6BB

Director25 January 2024Active
Ash Cottage Church Street, Uplyme, Lyme Regis, DT7 3TS

Secretary09 June 2004Active
Acacias, Hill Road, Lyme Regis, DT7 3PE

Director09 June 2004Active
Charmouth Heritage Coast Centre, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LL

Director01 January 2014Active
The Blevins, Old Lyme Road Charmouth, Bridport, DT6 6BQ

Director26 September 2005Active
Slopes Farm, Roman Road, Lyme Regis, United Kingdom, DT7 3HB

Director21 May 2007Active
Gulls Flight, Charberry Rise, Charmouth, DT6 6BN

Director23 January 2007Active
Earlsholme, High Street Arlingham, Gloucester, GL2 7JN

Director09 June 2004Active
3, Gardenside, Charmouth, Bridport, England, DT6 6BA

Director01 January 2018Active
Charmouth Heritage Coast Centre, Lower Sea Lane, Charmouth, Bridport, England, DT6 6LL

Director14 January 2014Active
The Knoll, Higher Sea Lane, Charmouth, Bridport, England, DT6 6BD

Director19 January 2015Active
Tempest House, Hawkchurch, Axminster, EX13 5UW

Director09 June 2004Active
16, Double Common, Charmouth, Bridport, England, DT6 6PT

Director19 January 2015Active
Pound House, 7 Foxglove Way, West Bay, Bridport, DT6 4SQ

Director09 June 2004Active
Charmouth Heritage Coast Centre, Lower Sea Lane, Charmouth, DT6 6BQ

Director24 May 2011Active
Thurlestone, West Cliff Road Charmouth, Bridport, DT6 6BG

Director26 September 2005Active
Littlecote, The Street, Charmouth, DT6 6PN

Director26 September 2005Active
Church Terrace Cottage, Dunkeswell, Honiton, England, EX14 4QZ

Director19 January 2015Active
Lavender Cottage, Higher Sea Lane, Charmouth, DT6 6BB

Director09 June 2004Active
Follies, Five Acres, Charmouth, DT6 6BE

Director26 September 2005Active
Courtfield, The Street, Charmouth, Bridport, England, DT6 6PE

Director19 January 2015Active
The Sycamores, The Street, Charmouth, Bridport, DT6 6PE

Director09 June 2004Active

People with Significant Control

Mrs Janet Rhoda Coleman
Notified on:11 May 2023
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Charmouth Heritage Coast Centre, Lower Sea Lane, Bridport, England, DT6 6LR
Nature of control:
  • Significant influence or control as trust
Mrs Debby Snook
Notified on:10 May 2018
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:1 Longlands Cottages, Wootton Fitzpaine, Bridport, England, DT6 6NE
Nature of control:
  • Significant influence or control as trust
Professor James Rose
Notified on:26 May 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Charmouth Heritage Coast Centre, Charmouth, DT6 6BQ
Nature of control:
  • Significant influence or control as trust
Mr Barry Preston Coleman
Notified on:26 May 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Charmouth Heritage Coast Centre, Lower Sea Lane, Bridport, England, DT6 6LR
Nature of control:
  • Significant influence or control as trust

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
2024-02-05Officers

Change person director company with change date.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2024-01-28Officers

Appoint person director company with name date.

Download
2024-01-28Address

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

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-02-26Officers

Termination director company with name termination date.

Download
2021-10-09Officers

Appoint person director company with name date.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-06Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.