BOURNEMOUTH AND DISTRICT LAW SOCIETY
Overview
| Company Name | BOURNEMOUTH AND DISTRICT LAW SOCIETY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00038252 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOURNEMOUTH AND DISTRICT LAW SOCIETY?
- Solicitors (69102) / Professional, scientific and technical activities
Where is BOURNEMOUTH AND DISTRICT LAW SOCIETY located?
| Registered Office Address | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOURNEMOUTH AND DISTRICT LAW SOCIETY?
| Company Name | From | Until |
|---|---|---|
| BOURNEMOUTH AND DISTRICT INCORPORATED LAW SOCIETY | Feb 22, 1893 | Feb 22, 1893 |
What are the latest accounts for BOURNEMOUTH AND DISTRICT LAW SOCIETY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOURNEMOUTH AND DISTRICT LAW SOCIETY?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for BOURNEMOUTH AND DISTRICT LAW SOCIETY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Michael John Newbold as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Elizabeth Clarke as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Appointment of Ms Lauren Elizabeth Day Rapkins as a director on Apr 16, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Notification of Ana Lucia Matias Pereira Dilling as a person with significant control on Jun 17, 2024 | 2 pages | PSC01 | ||
Appointment of Mrs Ana Lucia Matias Pereira Dilling as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Ana Lucia Matias Pereira Dilling as a secretary on Jun 17, 2024 | 2 pages | AP03 | ||
Cessation of Theresa Mills as a person with significant control on Jun 17, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adrian Clive Falck as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lauren Marie Cooney as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Theresa Mills as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Leon Kiteley as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Conor David Maher as a director on Jul 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Bernard Proctor as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Hamilton Cole as a director on Jun 19, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Joanne Elizabeth Clarke as a person with significant control on Jul 04, 2022 | 1 pages | PSC07 | ||
Notification of Theresa Mills as a person with significant control on Jul 04, 2022 | 2 pages | PSC01 | ||
Appointment of Ms Theresa Mills as a director on Jul 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil John White as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Who are the officers of BOURNEMOUTH AND DISTRICT LAW SOCIETY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DILLING, Ana Lucia Matias Pereira | Secretary | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | 326077930001 | |||||||
| DAY RAPKINS, Lauren Elizabeth | Director | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | England | British | 309906600001 | |||||
| DILLING, Ana Lucia Matias Pereira | Director | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | England | Portuguese | 326078050001 | |||||
| FALCK, Adrian Clive | Director | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | England | British | 326035620001 | |||||
| MAHER, Conor David | Director | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | England | British | 311722870001 | |||||
| PROCTOR, Mark Bernard | Director | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | England | British | 310972930001 | |||||
| CLARKE, Joanne Elizabeth | Secretary | Fir Vale Road BH1 2JJ Bournemouth Borough Chambers England | 249716120001 | |||||||
| COLLINS, Sheila Mary | Secretary | Mannamead Hangersley Hill BH24 3JN Ringwood Hampshire | British | 22006020002 | ||||||
| JENNINGS, Alexandra Margaret | Secretary | 8 Belle Vue Walk West Parley BH22 8QB Ferndown Dorset | British | 77840990001 | ||||||
| KITELEY, Mark Leon | Secretary | Southville Road BH5 2JT Bournemouth 14 England | 180845560001 | |||||||
| ADAMS, Susan Elizabeth | Director | 9 Pottery Road BH14 8RA Poole Dorset | British | 62951560002 | ||||||
| ARMITAGE, Judith Marie | Director | Whitewell Cottage 152 Whitefield West Morden BH20 7SL Wareham Dorset | British | 31030080001 | ||||||
| BAEHR, Eric | Director | Flat 10 Lyndon Gate 4 Chine Crescent Road BH2 5LW Bournemouth Dorset | Canadian | 11035710001 | ||||||
| BAJAJ, Robert | Director | 1 Cromer Road BH8 9BW Bournemouth Dorset | British | 70985470002 | ||||||
| BICKERSTAFF, Katharine Elizabeth | Director | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | England | British | 170511200003 | |||||
| BOYCE, Robert Henry | Director | 6 Southwood Avenue Southbourne BH6 3QA Bournemouth Dorset | British | 31030070001 | ||||||
| BOYER, Richard John | Director | 5 West Borough BH21 1LT Wimborne Dorset | British | 30497620001 | ||||||
| BRIDGER, John Christopher | Director | Waters Edge 49 Elms Avenue BH14 8EE Poole Dorset | United Kingdom | British | 142442590001 | |||||
| CALVER, John Michael | Director | 13 St Johns Hill BH21 1BX Wimborne Dorset | United Kingdom | British | 101045200001 | |||||
| CARMICHAEL, Sally Anne | Director | 43 Compton Avenue Lilliput BH14 8PU Poole | United Kingdom | British | 39399070003 | |||||
| CARMICHAEL, Sally Anne | Director | 8 Field Way Corfe Mullen BH21 3XH Wimborne Dorset | British | 39399070001 | ||||||
| CARSWELL, Andrew James | Director | 4 High Way BH18 9NB Broadstone Dorset | British | 95439050001 | ||||||
| CAUSTON, Paul Richard | Director | Longlands Hinton Martell BH21 7HE Wimborne Dorset | England | British | 28238160002 | |||||
| CLARKE, Joanne Elizabeth | Director | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | United Kingdom | British | 241014550001 | |||||
| COLLINS, Sheila Mary | Director | Mannamead Hangersley Hill BH24 3JN Ringwood Hampshire | England | British | 22006020002 | |||||
| COOMBS, Ian | Director | 111 Queens Park Avenue BH8 9HA Bournemouth Dorset | England | British | 40446620001 | |||||
| COONEY, Lauren Marie | Director | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | England | British | 249716490001 | |||||
| COPP, Stephen Francis | Director | 75 Bridle Way Colehill BH21 2UP Wimborne Dorset | British | 43662780006 | ||||||
| COWAN, Susan Edwina | Director | 7 The Deans Dean Park Road BH1 1QB Bournemouth Dorset | British | 6597620001 | ||||||
| COWARD, Martin | Director | Russell House Oxford Road BH8 8EX Bournemouth | British | 62376130001 | ||||||
| COX, Gary Steven | Director | Watercress Cottage Wimborne St Giles BH21 5NF Cranborne Dorset | United Kingdom | British | 164523420001 | |||||
| CRAWFORD, John Watson | Director | Lilacs Mount Pleasant Lane SO41 8LS Lymington Hampshire | British | 36324780002 | ||||||
| CRAWFORD, Suzanne Patricia | Director | 28 Branksome Hill Road BH4 9LD Bournemouth Dorset | British | 31030050001 | ||||||
| CURRAN, Keith Anthony | Director | 21 Endfield Road Moordown BH9 1TL Bournemouth Dorset | British | 36209890001 | ||||||
| DANCEY, Martin Alan Gordon | Director | BH23 | England | British | 19654940001 |
Who are the persons with significant control of BOURNEMOUTH AND DISTRICT LAW SOCIETY?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ana Lucia Matias Pereira Dilling | Jun 17, 2024 | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | No |
Nationality: Portuguese Country of Residence: England | |||
Natures of Control
| |||
| Ms Theresa Mills | Jul 04, 2022 | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Joanne Elizabeth Clarke | Aug 26, 2020 | Borough Chambers Fir Vale Road BH1 2JJ Bournemouth Dorset | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Leon Kiteley | Apr 25, 2016 | Fir Vale Road BH1 2JJ Bournemouth Borough Chambers Dorset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0