UKBizDB.co.uk

THE BUMBLEBEE ALLIANCE C.I.C.

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

This company is commonly known as The Bumblebee Alliance C.i.c.. The company was founded 19 years ago and was given the registration number 05176821. The firm's registered office is in MILTON KEYNES. You can find them at Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:THE BUMBLEBEE ALLIANCE C.I.C.
Company Number:05176821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Suite 2, Douglas House, 32-34 Simpson Road, Bletchley, Milton Keynes, MK1 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The School House, Lynsted Lane, Teynham, England, ME9 9RR

Director19 May 2023Active
6 Souberg Close, Deal, England, CT14 6TS

Director19 May 2023Active
55 Ridgeway Avenue, Dunstable, England, LU5 4QL

Director30 May 2006Active
122, Downs Road, Folkestone, CT19 5PU

Secretary17 March 2008Active
55 Ridgeway Avenue, Dunstable, LU5 4QL

Secretary29 July 2004Active
25 Burlington Street, Hamilton, Canada, L8L 1G5

Secretary01 December 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary12 July 2004Active
Flat 6, Hampton Heights, 45 Western Esplanade, Herne Bay, England, CT6 8JA

Director06 February 2023Active
6 Souberg Close, Deal, England, CT14 6TS

Director06 February 2023Active
55 Ridgeway Avenue, Dunstable, LU5 4QL

Director29 July 2004Active
Shepway Business Centre, Folkeston, England, CT19 4RH

Director14 February 2022Active
55 Ridgeway Avenue, Dunstable, LU5 4QL

Director29 July 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director12 July 2004Active

People with Significant Control

Mr David Moniz
Notified on:01 July 2016
Status:Active
Date of birth:October 1974
Nationality:Portuguese
Country of residence:England
Address:6, Whitfield Hill, Dover, England, CT16 3BE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Moniz
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Portuguese
Country of residence:England
Address:6, Courthill House, Dover, England, CT16 3BE
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 (8 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
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.