UKBizDB.co.uk

STAYBLACKPOOL COMMUNITY INTEREST COMPANY

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

This company is commonly known as Stayblackpool Community Interest Company. The company was founded 76 years ago and was given the registration number 00442877. The firm's registered office is in BLACKPOOL. You can find them at 1 St. Lukes Road, , Blackpool, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:STAYBLACKPOOL COMMUNITY INTEREST COMPANY
Company Number:00442877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 St. Lukes Road, Blackpool, FY4 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Compley Avenue, Poulton-Le-Fylde, England, FY6 8AL

Director01 July 2007Active
The Corona Hotel, 18-20 Clifton Drive, Blackpool, England, FY4 1NX

Director26 March 2014Active
1, St. Lukes Road, Blackpool, England, FY4 2EL

Director01 January 2010Active
The Cranstone Hotel, 39 Alexandra Road, Blackpool, England, FY1 6BU

Director26 March 2014Active
28 York Street, Blackpool, FY1 5AQ

Director08 April 2005Active
1 St. Lukes Road, Blackpool, FY4 2EL

Director17 January 2007Active
Barton House, 26 Barton Avenue, Blackpool, England, FY1 6AP

Director04 May 2022Active
15, Montpelier Avenue, Bispham, Blackpool, England, FY2 9EA

Director22 February 2018Active
5 Forshaw Avenue, Layton, Blackpool, FY3 7PW

Secretary21 March 1994Active
21 Kingsway, Clevelys, Blackpool, FY5 1DL

Secretary-Active
3 Arnside Avenue, Blackpool, FY1 6NB

Secretary10 April 2004Active
14-18 Queens Promenade, North Shore, Blackpool, FY2 9SQ

Secretary-Active
38 Roman Way, Kirkham, Preston, PR4 2YG

Secretary19 June 1995Active
69 Inver Road, Blackpool, FY2 0RQ

Secretary16 June 2007Active
43 Valentia Road, Blackpool, FY2 0RN

Secretary09 August 2002Active
54 Orchard Road, Lytham St Annes, FY8 1PJ

Secretary15 September 2008Active
14 Heron Way, Herons Reach, Blackpool, FY3 8FB

Director12 August 1998Active
13 Palatine Road, Blackpool, FY1 4BT

Director-Active
The Wynnstay Hotel, 64 Hornby Road, Blackpool, FY1 4QJ

Director09 July 1997Active
3 Gynn Avenue, Blackpool, FY1 2LD

Director27 February 1995Active
583 New South Promenade, Blackpool, FY4 1NG

Director14 December 1993Active
50 Park Road, Blackpool, FY1 4HT

Director27 February 1995Active
18 Crystal Road, South Shore, Blackpool, FY1 6BS

Director14 December 1993Active
17 King Edward Avenue, Blackpool, FY2 9TA

Director05 July 1995Active
4-10 Regent Road, Blackpool, FY1 4LY

Director-Active
43 - 45 Osborne Road, Blackpool, FY4 1HQ

Director07 March 1995Active
48 Palatine Road, Blackpool, FY1 4BY

Director15 February 1995Active
106 Palatine Road, Blackpool, FY1 4DS

Director15 February 1995Active
180a, Newton Drive, Blackpool, England, FY3 8JD

Director11 May 2010Active
4 Harrow Place, Blackpool, FY4 1RP

Director-Active
Tudor Guest House, 30 Crystal Road, Blackpool, England, FY1 6BS

Director12 July 2016Active
12/ Yorkshire Street, Central, Blackpool, FY1 5BG

Director14 December 1993Active
14 Gynn Avenue, Blackpool, FY1 2LD

Director27 February 1995Active
28 Queens Promenade, North Shore, Blackpool, FY2 9RN

Director-Active
64 Regent Road, Blackpool, FY1 4NB

Director08 April 2005Active

People with Significant Control

Mrs Claire Smith
Notified on:22 December 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:1, St. Lukes Road, Blackpool, England, FY4 2EL
Nature of control:
  • Significant influence or control
Mrs Helen Bernadette Mansell
Notified on:22 December 2016
Status:Active
Date of birth:February 1959
Nationality:Irish
Country of residence:England
Address:28, York Street, Blackpool, England, FY1 5AQ
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 (6 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.