BOURNEMOUTH TOWN CENTRE BID
Overview
| Company Name | BOURNEMOUTH TOWN CENTRE BID |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08107171 |
| 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 TOWN CENTRE BID?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is BOURNEMOUTH TOWN CENTRE BID located?
| Registered Office Address | Unit 1, St Stephens Court 15 - 17 St Stephens Road BH2 6LA Bournemouth Dorset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOURNEMOUTH TOWN CENTRE BID?
| 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 BOURNEMOUTH TOWN CENTRE BID?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for BOURNEMOUTH TOWN CENTRE BID?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||
Termination of appointment of Carly Bennett as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Appointment of Mr Adrian Blanke as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Catherine Ann El Murr as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Luke John Dennison as a director on Sep 02, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan William Dove as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Michael John Hiscox as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2024 | 10 pages | AA | ||
Appointment of Mr Richard Alexander Herrett as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Appointment of Mr Darren Rafael Frias-Robles as a director on Mar 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael Shephard as a director on Mar 05, 2025 | 1 pages | TM01 | ||
Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on Oct 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2023 | 10 pages | AA | ||
Termination of appointment of Mustafa Taylan Temel as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael John Hiscox as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael John Hiscox as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael John Hiscox as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Conyers Lennox as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rachel Berenson-Perkins as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Lennard as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Appointment of Miss Carly Bennett as a director on Aug 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nathaniel Simon Rendell as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Who are the officers of BOURNEMOUTH TOWN CENTRE BID?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLANKE, Adrian | Director | Canada Road SO19 9DQ Southampton 39 England | England | German | 322978150003 | |||||
| CAKE, Rodney Leigh | Director | Old Christchurch Road BH1 1JZ Bournemouth 215a England | England | British | 222393990001 | |||||
| CARMICHAEL, Alasdair John | Director | Upper Hinton Road BH1 2HH Bournemouth 4 England | England | British | 122866970002 | |||||
| DAVIES, Martin Edward | Director | Richmond Hill BH2 6HT Bournemouth Heliting House, 35 England | England | British | 83962420003 | |||||
| DENNISON, Luke John | Director | Old Christchurch Road BH1 1LR Bournemouth 86 England | England | British | 339785520001 | |||||
| DUCK, Anthony Michael John | Director | Commercial Road BH2 5RP Bournemouth 11-21 England | England | British | 79955100001 | |||||
| FRIAS-ROBLES, Darren Rafael | Director | 15 - 17 St Stephens Road BH2 6LA Bournemouth Unit 1, St Stephens Court Dorset United Kingdom | England | British | 333342050001 | |||||
| HERRETT, Richard Alexander | Director | 15 - 17 St Stephens Road BH2 6LA Bournemouth Unit 1, St Stephens Court Dorset United Kingdom | United Kingdom | British | 329410980001 | |||||
| JONES, Ian Matthew | Director | Branders Lane BH6 4LL Bournemouth 30 England | England | British | 265518300001 | |||||
| LENNARD, Paul | Director | Commercial Road BH2 5RL Bournemouth 48-54 England | England | British | 314071350001 | |||||
| SAUL, Ian Michael | Director | Church Street BH21 1JH Wimborne 5 England | United Kingdom | British | 243283500001 | |||||
| WOODWARD-CARRICK, Rachel Judith | Director | Holdenhurst Road BH8 8GN Bournemouth Bu International College, 51-65 Dorset England | England | British | 242281380001 | |||||
| BENNETT, Carly | Director | Post Office Road BH1 1BB Bournemouth 3a England | England | British | 312950700001 | |||||
| BERENSON-PERKINS, Rachel | Director | Richmond Gardens Shopping Centre BH1 1EN Bournemouth Centre Vr England | England | British | 294408750001 | |||||
| BROWN, Anthony Richard | Director | Richmond Hill BH2 6BJ Bournemouth The Granville Chambers, 21 England | England | British | 131128650001 | |||||
| BROWN, Anthony Richard | Director | Granville Chambers Richmond Hill BH2 6BJ Bournemouth 21 United Kingdom | England | British | 131128650001 | |||||
| BROWN, Marsha | Director | Holdenhurst Road BH8 8AD Bournemouth 2 England | England | British | 212439260001 | |||||
| BUTCHER, Carol | Director | Richmond Hill BH2 6BJ Bournemouth The Granville Chambers, 21 England | England | British | 217062390001 | |||||
| CATER, Mark David Leslie | Director | Lansdaowne Crescent Lansdowne Crescent BH1 1RU Bournemouth 1 England | United Kingdom | British | 127211580001 | |||||
| COOKSON, Helen Marie Christina | Director | Commercial Road BH2 5LT Bournemouth The Greenhouse, 120-122 England | England | British | 237516230001 | |||||
| CORICA, Matthew Ian | Director | Westover Road Westover Road BH1 2BY Bournemouth 17 England | United Kingdom | British | 179861200001 | |||||
| COTTON, William Patrick | Director | Bourne Avenue BH2 6DY Bournemouth Town Hall England | United Kingdom | British | 162809800001 | |||||
| DOVE, Alan William | Director | Fern Barrow BH12 5BB Poole Bournemouth University Dorset England | England | British | 80280320001 | |||||
| DUCK, Anthony Michael John | Director | The Avenue BH2 5RP Bournemouth Management Office United Kingdom | England | British | 79955100001 | |||||
| EL MURR, Catherine Ann | Director | Shaftesbury Road BH8 8SU Bournemouth 73 England | United Kingdom | British | 157026330001 | |||||
| FISHER, Eric John | Director | Forest Road BH13 6DQ Poole Ascot Lodge, 27 Dorset England | England | British | 136555070001 | |||||
| GRAVES, Martin Paul | Director | c/o C/O Subway Wimborne Road Wimborne Road BH9 2HB Bournemouth Subway 412 England | United Kingdom | British | 165051990001 | |||||
| GRIFFITHS, Jim | Director | Continental Ferryport George Byng Way PO2 8QN Portsmouth Apcoa Parking Uk Limited England | England | British | 180497640001 | |||||
| HAWKYARD, Michael John | Director | Avenue Road BH2 5SL Bournemouth 26 England | England | British | 76019900005 | |||||
| HISCOX, Michael John | Director | Ahavatec Ltd 19 Oxford Road BH8 8GS Bournemouth Oxford Point England | England | British | 333052160001 | |||||
| HISCOX, Michael John | Director | Farrer Estate Binnegar BH20 6AT Wareham Hawthorne Lodge England | England | British | 317339130001 | |||||
| HOMER, Kerry Rita | Director | Old Christchurch Road BH1 1DS Bournemouth 41 Dorset England | England | British | 303298580001 | |||||
| HOMER, Kerry | Director | Bournemouth Arcade BH1 2AF Bournemouth 5-6 England | England | British | 190211520001 | |||||
| HOWELL, Mark Edward | Director | Dean Park Crescent BH1 1HP Bournemouth Dean Park House | United Kingdom | British | 110148560001 | |||||
| JAMES, John Mark | Director | Old Christchurch Road BH1 1ES Bournemouth 81 Dorset United Kingdom | United Kingdom | British | 91721240001 |
What are the latest statements on persons with significant control for BOURNEMOUTH TOWN CENTRE BID?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 15, 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