THE BINGO ASSOCIATION LIMITED
Overview
| Company Name | THE BINGO ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07588517 |
| 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 THE BINGO ASSOCIATION LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE BINGO ASSOCIATION LIMITED located?
| Registered Office Address | Lexham House 75 High Street North LU6 1JF Dunstable Beds. |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE BINGO ASSOCIATION LIMITED?
| 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 29, 2024 |
What is the status of the latest confirmation statement for THE BINGO ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2026 |
| Overdue | No |
What are the latest filings for THE BINGO ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 01, 2026 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Appointment of Ms Nicole Robyn Garrett as a director on Apr 07, 2026 | 2 pages | AP01 | ||
Termination of appointment of Martin John Lagar as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lisa Mary Morgan as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ben Simon Pitts as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Adam David Rowland as a director on Jul 15, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 29, 2024 | 13 pages | AA | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Stefan Stewart Harrison on Oct 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of Amanda Jane Kiernan as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Peter Coombes as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert James Walrond as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Shaun Colin Gibson as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||
Appointment of Mr Adam David Rowland as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Kennedy Watret as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Amanda Jane Kiernan on Apr 02, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eric Howell as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Ashley Reynolds as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Cheryl Gifford as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Edward Jepp as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 01, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of THE BINGO ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWINDON, Paul James | Secretary | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | 263251650001 | |||||||
| AMBROSE, Steven Anthony | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | England | British | 250957790001 | |||||
| BARON, Miles | Director | High Street North LU6 1UF Dunstable 76a Bedfordshire England | England | British | 75156520005 | |||||
| CRUMP, Andrew Neil | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | England | British | 300717860001 | |||||
| DAVIDSON, Daryl Elsie | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | United Kingdom | British | 248761570001 | |||||
| FRASER, Brian | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. United Kingdom | England | British | 95842030002 | |||||
| GARRETT, Nicole Robyn | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | England | British | 347200220001 | |||||
| GIBSON, Shaun Colin | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | United Kingdom | British | 293933880001 | |||||
| GIFFORD, Cheryl | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | England | British | 314416570001 | |||||
| HARRIS, Jeffrey Charles | Director | City Road CF24 3TQ Cardiff 1 United Kingdom | United Kingdom | British | 159038780001 | |||||
| HARRISON, Stefan Stewart | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. United Kingdom | England | British | 80337060012 | |||||
| LYNCH, Anthony | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | England | British | 102564810001 | |||||
| PIDGEON, Stephen Mark | Director | Batchelor Road CF14 3AX Cardiff Club 3000 Wales | England | British | 182870320001 | |||||
| PITTS, Ben Simon | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | England | British | 341026930001 | |||||
| REYNOLDS, Simon Ashley | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | England | British | 242086390001 | |||||
| ROBSON, David | Director | Mackadown Lane Kitts Green B33 0LE Birmingham 250a England | England | British | 179014520001 | |||||
| ROSS, Leslie Sutherland | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. United Kingdom | Scotland | British | 172917990001 | |||||
| SHAVES, Steven | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | England | British | 248095680003 | |||||
| SHIPLEY, Dennis James William | Director | Hagley Street B63 3AU Halesowen 23a West Midlands England | England | British | 9994000002 | |||||
| SIME, Michael Paul | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | England | British | 209275600001 | |||||
| WALROND, Robert James | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | Wales | British | 311066540001 | |||||
| HOSKING, Cherry Lyn | Secretary | 75 High Street North LU6 1JF Dunstable Lexham House Beds. United Kingdom | 159038790001 | |||||||
| ALLCOCK, Kevin | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | United Kingdom | British | 135981250001 | |||||
| ALLCOCK, Kevin | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. United Kingdom | United Kingdom | British | 135981250001 | |||||
| BARR, Christopher Julian | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. United Kingdom | United Kingdom | British | 162026240001 | |||||
| BATUP, Jason John | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. United Kingdom | United Kingdom | British | 113458480002 | |||||
| BRIERLEY, Diane Elizabeth | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. United Kingdom | Wales | British | 45782700003 | |||||
| BRIGDEN, Peter | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. | England | British | 239003360001 | |||||
| CARPENTER, John William | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. United Kingdom | England | British | 18095080003 | |||||
| CARPENTER, Laurence James | Director | Broadway OX11 8RU Didcot New Coronet Bingo Club Oxfordshire England | England | British | 118314510003 | |||||
| CASTLEDINE, Alan | Director | Waterhouse Street HP1 1FN Hemel Hempstead Swan Court Hertfordshire England | England | British | 132713340001 | |||||
| CLEGG, Kevin Andrew | Director | Castle Boulevard NG7 1FT Nottingham Gala Coral Limited New Castle House England | England | British | 175462940001 | |||||
| COOMBES, Simon Peter | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House England | England | British | 282538690001 | |||||
| COOPER, Roger | Director | Derwent Drive WR4 9TY Worcester The Majestic England | England | British | 30817760006 | |||||
| DOWNS, John Stuart | Director | 75 High Street North LU6 1JF Dunstable Lexham House Beds. United Kingdom | United Kingdom | British | 14863990004 |
What are the latest statements on persons with significant control for THE BINGO ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 01, 2017 | 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