UKBizDB.co.uk

THE BIDEFORD LIGHTHOUSE PROJECT CIC

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:69 High Street, Bideford, Devon, England, EX39 2AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 High Street, Bideford, England, EX39 2AT

Director23 February 2018Active
69 High Street, Bideford, England, EX39 2AT

Director18 August 2018Active
69 High Street, Bideford, England, EX39 2AT

Director26 March 2019Active
69 High Street, Bideford, England, EX39 2AT

Director22 March 2016Active
69 High Street, Bideford, England, EX39 2AT

Director23 February 2018Active
69 High Street, Bideford, England, EX39 2AT

Director20 February 2016Active
69 High Street, Bideford, England, EX39 2AT

Director13 February 2017Active
69 High Street, Bideford, England, EX39 2AT

Director22 February 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Accounts

Change account reference date company previous shortened.

Download
2023-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Change account reference date company previous shortened.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Persons with significant control

Change to a person with significant control without name date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.