CLEVEDON PIER AND HERITAGE CIC
Overview
| Company Name | CLEVEDON PIER AND HERITAGE CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01702653 |
| 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 CLEVEDON PIER AND HERITAGE CIC?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is CLEVEDON PIER AND HERITAGE CIC located?
| Registered Office Address | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEVEDON PIER AND HERITAGE CIC?
| Company Name | From | Until |
|---|---|---|
| CLEVEDON PIER AND HERITAGE COMPANY LTD | Oct 29, 1998 | Oct 29, 1998 |
| CLEVEDON PIER COMPANY LIMITED | Aug 30, 1989 | Aug 30, 1989 |
| PIERROT LIMITED | Feb 25, 1983 | Feb 25, 1983 |
What are the latest accounts for CLEVEDON PIER AND HERITAGE CIC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CLEVEDON PIER AND HERITAGE CIC?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for CLEVEDON PIER AND HERITAGE CIC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Ms Sharon Tracy Harker as a director on Feb 26, 2026 | 2 pages | AP01 | ||||||
Appointment of Ms Juliette Wendy Rayner as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Robert Brown as a director on Feb 01, 2026 | 1 pages | TM01 | ||||||
Director's details changed for Mr Tom Wilson Vaughan on Feb 01, 2026 | 2 pages | CH01 | ||||||
Appointment of Ms Sue Turner as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Tamsin Curnow as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||||||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Robin Mendham as a director | 3 pages | RP04AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||
Termination of appointment of Philip Charles Curme as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Ali Camp as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Robin Mendham as a director on Sep 21, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Ms Tamsin Curnow as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Peter Bruce Graham Stickland as a director on May 23, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||
Appointment of Ms Lindsey Scott as a secretary on Oct 20, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Amanda Katherine Vickers as a secretary on Sep 29, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of Robert Stephen Sparks as a director on Oct 17, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Amanda Katherine Vickers as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Christopher James Blades as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of CLEVEDON PIER AND HERITAGE CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Lindsey | Secretary | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | 302387000001 | |||||||
| BEGGS, Stephen John | Director | Didsbury Close Henbury BS10 7AB Bristol 9 United Kingdom | England | British | 103842520004 | |||||
| CAMP, Ali | Director | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | England | British | 326146210001 | |||||
| HARKER, Sharon Tracy | Director | 14 Elton Road BS21 7RG Clevedon Flat 2 Osborne House England | England | British | 343270510001 | |||||
| HUGHES, Anne | Director | Hallam House 11 Elton Road BS21 7RF Clevedon Flat 3 North Somerset United Kingdom | United Kingdom | British | 147786130001 | |||||
| MENDHAM, Robin | Director | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | England | British | 326145910001 | |||||
| RAYNER, Juliette Wendy | Director | Ryves Vale Tickenham BS21 6FZ Clevedon 23 England | England | English | 345410950001 | |||||
| ROBERTS, Christopher Michael | Director | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | England | British | 275750120001 | |||||
| STICKLAND, Peter Bruce Graham | Director | Hewelsfield GL15 6UW Lydney Poolfield Court House England | England | British | 194385680001 | |||||
| TALBOT-PONSONBY, Simon | Director | Home Farm Road Abbots Leigh BS8 3QF Bristol West Barns | England | British | 50893530002 | |||||
| TURNER, Sue | Director | Salisbury Grove BS21 7GA Clevedon 5 England | England | British | 344133490001 | |||||
| VAUGHAN, Tom Wilson | Director | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | England | British | 202481390002 | |||||
| AINSWORTH, Robert David | Secretary | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | 202481340001 | |||||||
| ASHFORD, Ivor John | Secretary | Helliers Sea Wall Farm Lower Strode Road Kingston Seymour BS21 6UX Clevedon North Somerset | British | 45994680001 | ||||||
| ASHFORD, Ivor John | Secretary | Helliers Sea Wall Farm Lower Strode Road Kingston Seymour BS21 6UX Clevedon North Somerset | British | 45994680001 | ||||||
| BROWN, Lucy Jane | Secretary | 65 Kingston Avenue BS21 6EA Clevedon Avon | British | 68174710001 | ||||||
| DOWNER, Maurice | Secretary | Old Post Office Stone Allerton BS26 2NH Axbridge Somerset | British | 44202830001 | ||||||
| HICKLING, Richard Gordon, Bs21 7es | Secretary | 11 The Avenue BS21 7EB Clevedon North Somerset | British | 15912130001 | ||||||
| JANES, Ffrancon Ross, Dr | Secretary | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | 147933260003 | |||||||
| STRONG, Linda Veronica | Secretary | 39 Boursland Close Bradley Stoke BS32 0DE Bristol Avon | British | 110939540001 | ||||||
| TALBOT-PONSONBY, Simon | Secretary | West Barns Home Farm Abbots Leigh BS8 3QS Bristol | British | 50893530002 | ||||||
| VICKERS, Amanda Katherine | Secretary | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | 274647430001 | |||||||
| WALKER, Jeffrey Bruce, Dr | Secretary | 29 Hallam Road BS21 7SE Clevedon Flat 1 North Somerset England | 182617870001 | |||||||
| AINSWORTH, Robert David | Director | Dial Hill Road BS21 7HJ Clevedon 11 Avon England | United Kingdom | British | 11813800002 | |||||
| ALLMAN, Michael | Director | Cambrian House Wellington Terrace BS21 7PS Clevedon Avon | British | 23811860001 | ||||||
| ANDERSON, Michael Stuart | Director | 63 Cambridge Road BS21 7BN Clevedon Lime Tree Cottage Avon England | England | British | 31637030002 | |||||
| BIGWOOD, Michael James | Director | Copse Road BS21 7QL Clevedon 34 North Somerset United Kingdom | England | British | 167741880002 | |||||
| BLACKWELL, John Christopher | Director | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | United Kingdom | British | 172606060001 | |||||
| BLADES, Christopher James | Director | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | England | British | 62587040002 | |||||
| BROWN, Andrew Robert | Director | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | United Kingdom | British | 219794200001 | |||||
| CAWLEY, Peter | Director | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | England | British | 180162720001 | |||||
| CHARLES, Ruth Caroline | Director | Sandbanks Walton Bay BS21 7AX Clevedon 21 Avon England | England | British | 189858930001 | |||||
| CURME, Philip Charles | Director | Gardens Road Clevedon 2 North Somerset England | England | British | 193112070001 | |||||
| CURNOW, Tamsin | Director | Clevedon Pier Toll House The Beach BS21 7QU Clevedon North Somerset | England | British | 326145570001 | |||||
| DAVISON, James Stuart | Director | 5 Brookside Harwell OX11 0HG Didcot Oxfordshire | United Kingdom | British | 167789240001 |
What are the latest statements on persons with significant control for CLEVEDON PIER AND HERITAGE CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 07, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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