This company is commonly known as The Bideford Lighthouse Project Cic. The company was founded 8 years ago and was given the registration number 10017041. The firm's registered office is in BIDEFORD. You can find them at 69 High Street, , Bideford, Devon. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | THE BIDEFORD LIGHTHOUSE PROJECT CIC |
---|---|---|
Company Number | : | 10017041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2016 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 High Street, Bideford, Devon, England, EX39 2AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 High Street, Bideford, England, EX39 2AT | Director | 23 February 2018 | Active |
69 High Street, Bideford, England, EX39 2AT | Director | 18 August 2018 | Active |
69 High Street, Bideford, England, EX39 2AT | Director | 26 March 2019 | Active |
69 High Street, Bideford, England, EX39 2AT | Director | 22 March 2016 | Active |
69 High Street, Bideford, England, EX39 2AT | Director | 23 February 2018 | Active |
69 High Street, Bideford, England, EX39 2AT | Director | 20 February 2016 | Active |
69 High Street, Bideford, England, EX39 2AT | Director | 13 February 2017 | Active |
69 High Street, Bideford, England, EX39 2AT | Director | 22 February 2016 | Active |
Mr Kevin Randell | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Croscombe Barton, Lynton, United Kingdom, EX35 6JW |
Nature of control | : |
|
Mrs Rachel Raper | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 High Street, Bideford, England, EX39 2AT |
Nature of control | : |
|
Mr Adam Langer | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 High Street, Bideford, England, EX39 2AT |
Nature of control | : |
|
Mr Peter Anthony Cranfield | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 High Street, Bideford, England, EX39 2AT |
Nature of control | : |
|
Mrs Rachel Raper | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 High Street, Bideford, England, EX39 2AT |
Nature of control | : |
|
Mr Derek Alwyn Mace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 High Street, Bideford, England, EX39 2AT |
Nature of control | : |
|
Mr Nicholas Allan Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 High Street, Bideford, England, EX39 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.