BIBIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBIBIC
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03217418
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIBIC?

    • Other human health activities (86900) / Human health and social work activities

    Where is BIBIC located?

    Registered Office Address
    Old Kelways
    Somerton Road
    TA10 9SJ Langport
    Somerset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIBIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BIBIC?

    Last Confirmation Statement Made Up ToMay 29, 2025
    Next Confirmation Statement DueJun 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2024
    OverdueNo

    What are the latest filings for BIBIC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Amit Bali as a director on Dec 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    32 pagesAA

    Termination of appointment of Laura Jane Voyle as a director on Jul 29, 2024

    1 pagesTM01

    Termination of appointment of Caroline Edwards as a director on Jun 03, 2024

    1 pagesTM01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    76 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Louise Jane Ravenscroft as a director on Jun 05, 2023

    1 pagesTM01

    Appointment of Mrs Caroline Ann Louise Jameson as a director on Jan 30, 2023

    2 pagesAP01

    Appointment of Mr Jason Richard Whyte as a director on Jan 30, 2023

    2 pagesAP01

    Appointment of Miss Angharad Louise Hughes as a director on Jan 30, 2023

    2 pagesAP01

    Appointment of Mrs Caroline Edwards as a director on Dec 05, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    37 pagesAA

    Appointment of Mr Hugh Gregory as a director on Jul 26, 2022

    2 pagesAP01

    Appointment of Mrs Catherine Lombardo as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Justin Singleton-Campbell as a director on Jul 25, 2022

    1 pagesTM01

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Emily Fleur Brett as a director on May 30, 2022

    1 pagesTM01

    Termination of appointment of Mark Jonathan Douglas Campbell as a director on Sep 28, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    66 pagesAA

    Appointment of Mr Ross Henley as a director on Jul 26, 2021

    2 pagesAP01

    Appointment of Mrs Louise Jane Ravenscroft as a director on Jul 26, 2021

    2 pagesAP01

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Who are the officers of BIBIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Hugh
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    Director
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    EnglandBritishCertified Chartered Accountant300502170001
    HENLEY, Ross
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    Director
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    EnglandBritishCouncillor And Trainer291353650001
    HUGHES, Angharad Louise, Ms.
    High Street
    New Mills
    SK22 4BR High Peak
    82
    England
    Director
    High Street
    New Mills
    SK22 4BR High Peak
    82
    England
    EnglandBritishSolicitor Partner269354310001
    JAMESON, Caroline Ann Louise
    Russwell Lane
    Little Brickhill
    MK17 9NN Milton Keynes
    The Barn
    England
    Director
    Russwell Lane
    Little Brickhill
    MK17 9NN Milton Keynes
    The Barn
    England
    EnglandBritishMarketing Consultant139959650002
    LOMBARDO, Catherine
    Pinkers Mead
    Emersons Green
    BS16 7EF Bristol
    4
    England
    Director
    Pinkers Mead
    Emersons Green
    BS16 7EF Bristol
    4
    England
    EnglandBritishBarrister300462520001
    WHYTE, Jason Richard
    Upper Richmond Road
    SW15 6SN London
    Flat 8 Northam House
    England
    Director
    Upper Richmond Road
    SW15 6SN London
    Flat 8 Northam House
    England
    EnglandBritishConsultant148901000001
    CLAUTMAN, Neil
    46 Ringstone
    West Huntspill
    TA9 3RE Highbridge
    Somerset
    Secretary
    46 Ringstone
    West Huntspill
    TA9 3RE Highbridge
    Somerset
    BritishSolicitor71166160001
    JONES, Natalie Frances
    Knowle Hall Bath Road
    Knowle
    TA7 8PJ Bridgwater
    Somerset
    Secretary
    Knowle Hall Bath Road
    Knowle
    TA7 8PJ Bridgwater
    Somerset
    148809500001
    KELLEHER, Thomas George
    109 South Street
    TA1 3AG Taunton
    Somerset
    Secretary
    109 South Street
    TA1 3AG Taunton
    Somerset
    BritishTrainee Solicitor106324280001
    KNOWLSON, Clare Emma
    Tuttors Hill
    Cheddar
    BS27 3JQ Somerset
    3
    Secretary
    Tuttors Hill
    Cheddar
    BS27 3JQ Somerset
    3
    BritishTrainee Solicitor113176320002
    RUGG, Judith Elaine
    2 Rainham Court
    South Road
    BS23 2HR Weston Super Mare
    Avon
    Secretary
    2 Rainham Court
    South Road
    BS23 2HR Weston Super Mare
    Avon
    British31411370002
    SHERRATT, Sarah Anne
    Knowle Hall Bath Road
    Knowle
    TA7 8PJ Bridgwater
    Somerset
    Secretary
    Knowle Hall Bath Road
    Knowle
    TA7 8PJ Bridgwater
    Somerset
    156293240001
    SIMPSON, Andrew Liam John
    4 Westgate Street
    TA1 4EX Taunton
    Somerset
    Secretary
    4 Westgate Street
    TA1 4EX Taunton
    Somerset
    BritishSolicitor75063380001
    SPENCER CINGOZ, Julie
    Elmside 5 Alstone Lane
    TA9 3DR West Huntspill
    Somerset
    Secretary
    Elmside 5 Alstone Lane
    TA9 3DR West Huntspill
    Somerset
    BritishCeo72183230001
    SPENCER CINGOZ, Julie
    Elmside 5 Alstone Lane
    TA9 3DR West Huntspill
    Somerset
    Secretary
    Elmside 5 Alstone Lane
    TA9 3DR West Huntspill
    Somerset
    BritishCeo72183230001
    STARKEY, David Michael
    Flat 14 Escott Court
    Chilton Street
    TA6 5HH Bridgwater
    Somerset
    Secretary
    Flat 14 Escott Court
    Chilton Street
    TA6 5HH Bridgwater
    Somerset
    British79803060002
    BAKER, Doreen
    Meadowside
    Vole Road
    TA9 4NY Mark
    Somerset
    Director
    Meadowside
    Vole Road
    TA9 4NY Mark
    Somerset
    BritishRegional-Project Director122839970001
    BALI, Amit, Dr
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    Director
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    EnglandBritishDoctor244326270001
    BARRASS, Julia
    165 Trevelyan Road
    SW17 9LP London
    Director
    165 Trevelyan Road
    SW17 9LP London
    BritishPublishing122839860001
    BIRBECK, Anthony Leng
    Beeches
    Cannards Grave Road
    BA4 4LX Shepton Mallet
    Somerset
    Director
    Beeches
    Cannards Grave Road
    BA4 4LX Shepton Mallet
    Somerset
    United KingdomBritishRetired7282640002
    BISHOP, Christopher John
    57 Bishops Hull Road
    Bishops Hull
    TA1 5EP Taunton
    Somerset
    Director
    57 Bishops Hull Road
    Bishops Hull
    TA1 5EP Taunton
    Somerset
    EnglandBritishConsultant45329660002
    BRETT, Emily Fleur
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    Director
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    United KingdomBritishTrustee Of The Company Charity192614930001
    BULLER, Robert St John
    The Old Parsonage
    Ansford Hill
    BA7 7LH Castle Cary
    Somerset
    Director
    The Old Parsonage
    Ansford Hill
    BA7 7LH Castle Cary
    Somerset
    BritishRetired46280930002
    BULLOCK, Henry Andrew
    Knowle Hall Bath Road
    Knowle
    TA7 8PJ Bridgwater
    Somerset
    Director
    Knowle Hall Bath Road
    Knowle
    TA7 8PJ Bridgwater
    Somerset
    United KingdomBritishAccountant59706410001
    BURDEN, Ian
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    England
    Director
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    England
    EnglandBritishProperty Consultant171502660001
    CAMPBELL, Mark Jonathan Douglas
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    England
    Director
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    England
    EnglandBritishPrivate Banker155255000002
    CHINNOCK, Joy Irene
    Twin Gables
    36a Station Road
    TA19 9BG Ilminster
    Somerset
    Director
    Twin Gables
    36a Station Road
    TA19 9BG Ilminster
    Somerset
    BritishNone74722900001
    CLAUTMAN, Neil
    46 Ringstone
    West Huntspill
    TA9 3RE Highbridge
    Somerset
    Director
    46 Ringstone
    West Huntspill
    TA9 3RE Highbridge
    Somerset
    BritishSolicitor71166160001
    CUMMINS, Geoffrey John
    78 St. Katharines Way
    E1W 1UE London
    Flat 20 Millers Wharf
    Director
    78 St. Katharines Way
    E1W 1UE London
    Flat 20 Millers Wharf
    EnglandBritishBanker138317440001
    CURRAN, Andrew Lancelot Myles
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    England
    Director
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    England
    EnglandBritishDoctor Of Medicine171489540001
    DAVIES, Katherine Ann
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    England
    Director
    Somerton Road
    TA10 9SJ Langport
    Old Kelways
    Somerset
    England
    EnglandBritishFaculty Business Manager171492790002
    EDWARDS, Caroline
    Muchelney Way
    BA21 3RB Yeovil
    33 Mulchenly Way
    England
    Director
    Muchelney Way
    BA21 3RB Yeovil
    33 Mulchenly Way
    England
    EnglandBritishAuditor303083470001
    FREDRIKSEN, Martin, Reverend
    The Vicarage Knights Court
    Macaulay Road
    BH18 8AR Broadstone
    Dorset
    England
    Director
    The Vicarage Knights Court
    Macaulay Road
    BH18 8AR Broadstone
    Dorset
    England
    BritishParish Priest48295930001
    GILCHRIST, Constance May
    Bridge Cottage
    West Compton
    BA4 4PD Shepton Mallet
    Somerset
    Director
    Bridge Cottage
    West Compton
    BA4 4PD Shepton Mallet
    Somerset
    BritishRetired49166000001
    GRESWELL, Gena
    Bagborough
    TA4 3EF Taunton
    Overstream
    Somerset
    Director
    Bagborough
    TA4 3EF Taunton
    Overstream
    Somerset
    BritishMarketing Manager135340920001

    What are the latest statements on persons with significant control for BIBIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 22, 2017The 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