BOURNEMOUTH TOWN CENTRE BID

BOURNEMOUTH TOWN CENTRE BID

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

    Company NameBOURNEMOUTH TOWN CENTRE BID
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 08107171
    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 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 AddressNo

    What are the latest accounts for BOURNEMOUTH TOWN CENTRE BID?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BOURNEMOUTH TOWN CENTRE BID?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for BOURNEMOUTH TOWN CENTRE BID?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    10 pagesAA

    Termination of appointment of Carly Bennett as a director on Dec 08, 2025

    1 pagesTM01

    Appointment of Mr Adrian Blanke as a director on Sep 17, 2025

    2 pagesAP01

    Termination of appointment of Catherine Ann El Murr as a director on Sep 04, 2025

    1 pagesTM01

    Appointment of Mr Luke John Dennison as a director on Sep 02, 2025

    2 pagesAP01

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alan William Dove as a director on Jun 12, 2025

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Termination of appointment of Michael John Hiscox as a director on Jun 05, 2025

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2024

    10 pagesAA

    Appointment of Mr Richard Alexander Herrett as a director on Mar 05, 2025

    2 pagesAP01

    Appointment of Mr Darren Rafael Frias-Robles as a director on Mar 05, 2025

    2 pagesAP01

    Termination of appointment of Christopher Michael Shephard as a director on Mar 05, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    10 pagesAA

    Termination of appointment of Mustafa Taylan Temel as a director on Mar 11, 2024

    1 pagesTM01

    Appointment of Mr Michael John Hiscox as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Michael John Hiscox as a director on Jan 22, 2024

    1 pagesTM01

    Appointment of Mr Michael John Hiscox as a director on Dec 20, 2023

    2 pagesAP01

    Termination of appointment of Andrew James Conyers Lennox as a director on Dec 06, 2023

    1 pagesTM01

    Termination of appointment of Rachel Berenson-Perkins as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Mr Paul Lennard as a director on Sep 27, 2023

    2 pagesAP01

    Appointment of Miss Carly Bennett as a director on Aug 30, 2023

    2 pagesAP01

    Termination of appointment of Nathaniel Simon Rendell as a director on Aug 14, 2023

    1 pagesTM01

    Who are the officers of BOURNEMOUTH TOWN CENTRE BID?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLANKE, Adrian
    Canada Road
    SO19 9DQ Southampton
    39
    England
    Director
    Canada Road
    SO19 9DQ Southampton
    39
    England
    EnglandGerman322978150003
    CAKE, Rodney Leigh
    Old Christchurch Road
    BH1 1JZ Bournemouth
    215a
    England
    Director
    Old Christchurch Road
    BH1 1JZ Bournemouth
    215a
    England
    EnglandBritish222393990001
    CARMICHAEL, Alasdair John
    Upper Hinton Road
    BH1 2HH Bournemouth
    4
    England
    Director
    Upper Hinton Road
    BH1 2HH Bournemouth
    4
    England
    EnglandBritish122866970002
    DAVIES, Martin Edward
    Richmond Hill
    BH2 6HT Bournemouth
    Heliting House, 35
    England
    Director
    Richmond Hill
    BH2 6HT Bournemouth
    Heliting House, 35
    England
    EnglandBritish83962420003
    DENNISON, Luke John
    Old Christchurch Road
    BH1 1LR Bournemouth
    86
    England
    Director
    Old Christchurch Road
    BH1 1LR Bournemouth
    86
    England
    EnglandBritish339785520001
    DUCK, Anthony Michael John
    Commercial Road
    BH2 5RP Bournemouth
    11-21
    England
    Director
    Commercial Road
    BH2 5RP Bournemouth
    11-21
    England
    EnglandBritish79955100001
    FRIAS-ROBLES, Darren Rafael
    15 - 17 St Stephens Road
    BH2 6LA Bournemouth
    Unit 1, St Stephens Court
    Dorset
    United Kingdom
    Director
    15 - 17 St Stephens Road
    BH2 6LA Bournemouth
    Unit 1, St Stephens Court
    Dorset
    United Kingdom
    EnglandBritish333342050001
    HERRETT, Richard Alexander
    15 - 17 St Stephens Road
    BH2 6LA Bournemouth
    Unit 1, St Stephens Court
    Dorset
    United Kingdom
    Director
    15 - 17 St Stephens Road
    BH2 6LA Bournemouth
    Unit 1, St Stephens Court
    Dorset
    United Kingdom
    United KingdomBritish329410980001
    JONES, Ian Matthew
    Branders Lane
    BH6 4LL Bournemouth
    30
    England
    Director
    Branders Lane
    BH6 4LL Bournemouth
    30
    England
    EnglandBritish265518300001
    LENNARD, Paul
    Commercial Road
    BH2 5RL Bournemouth
    48-54
    England
    Director
    Commercial Road
    BH2 5RL Bournemouth
    48-54
    England
    EnglandBritish314071350001
    SAUL, Ian Michael
    Church Street
    BH21 1JH Wimborne
    5
    England
    Director
    Church Street
    BH21 1JH Wimborne
    5
    England
    United KingdomBritish243283500001
    WOODWARD-CARRICK, Rachel Judith
    Holdenhurst Road
    BH8 8GN Bournemouth
    Bu International College, 51-65
    Dorset
    England
    Director
    Holdenhurst Road
    BH8 8GN Bournemouth
    Bu International College, 51-65
    Dorset
    England
    EnglandBritish242281380001
    BENNETT, Carly
    Post Office Road
    BH1 1BB Bournemouth
    3a
    England
    Director
    Post Office Road
    BH1 1BB Bournemouth
    3a
    England
    EnglandBritish312950700001
    BERENSON-PERKINS, Rachel
    Richmond Gardens Shopping Centre
    BH1 1EN Bournemouth
    Centre Vr
    England
    Director
    Richmond Gardens Shopping Centre
    BH1 1EN Bournemouth
    Centre Vr
    England
    EnglandBritish294408750001
    BROWN, Anthony Richard
    Richmond Hill
    BH2 6BJ Bournemouth
    The Granville Chambers, 21
    England
    Director
    Richmond Hill
    BH2 6BJ Bournemouth
    The Granville Chambers, 21
    England
    EnglandBritish131128650001
    BROWN, Anthony Richard
    Granville Chambers
    Richmond Hill
    BH2 6BJ Bournemouth
    21
    United Kingdom
    Director
    Granville Chambers
    Richmond Hill
    BH2 6BJ Bournemouth
    21
    United Kingdom
    EnglandBritish131128650001
    BROWN, Marsha
    Holdenhurst Road
    BH8 8AD Bournemouth
    2
    England
    Director
    Holdenhurst Road
    BH8 8AD Bournemouth
    2
    England
    EnglandBritish212439260001
    BUTCHER, Carol
    Richmond Hill
    BH2 6BJ Bournemouth
    The Granville Chambers, 21
    England
    Director
    Richmond Hill
    BH2 6BJ Bournemouth
    The Granville Chambers, 21
    England
    EnglandBritish217062390001
    CATER, Mark David Leslie
    Lansdaowne Crescent
    Lansdowne Crescent
    BH1 1RU Bournemouth
    1
    England
    Director
    Lansdaowne Crescent
    Lansdowne Crescent
    BH1 1RU Bournemouth
    1
    England
    United KingdomBritish127211580001
    COOKSON, Helen Marie Christina
    Commercial Road
    BH2 5LT Bournemouth
    The Greenhouse, 120-122
    England
    Director
    Commercial Road
    BH2 5LT Bournemouth
    The Greenhouse, 120-122
    England
    EnglandBritish237516230001
    CORICA, Matthew Ian
    Westover Road
    Westover Road
    BH1 2BY Bournemouth
    17
    England
    Director
    Westover Road
    Westover Road
    BH1 2BY Bournemouth
    17
    England
    United KingdomBritish179861200001
    COTTON, William Patrick
    Bourne Avenue
    BH2 6DY Bournemouth
    Town Hall
    England
    Director
    Bourne Avenue
    BH2 6DY Bournemouth
    Town Hall
    England
    United KingdomBritish162809800001
    DOVE, Alan William
    Fern Barrow
    BH12 5BB Poole
    Bournemouth University
    Dorset
    England
    Director
    Fern Barrow
    BH12 5BB Poole
    Bournemouth University
    Dorset
    England
    EnglandBritish80280320001
    DUCK, Anthony Michael John
    The Avenue
    BH2 5RP Bournemouth
    Management Office
    United Kingdom
    Director
    The Avenue
    BH2 5RP Bournemouth
    Management Office
    United Kingdom
    EnglandBritish79955100001
    EL MURR, Catherine Ann
    Shaftesbury Road
    BH8 8SU Bournemouth
    73
    England
    Director
    Shaftesbury Road
    BH8 8SU Bournemouth
    73
    England
    United KingdomBritish157026330001
    FISHER, Eric John
    Forest Road
    BH13 6DQ Poole
    Ascot Lodge, 27
    Dorset
    England
    Director
    Forest Road
    BH13 6DQ Poole
    Ascot Lodge, 27
    Dorset
    England
    EnglandBritish136555070001
    GRAVES, Martin Paul
    c/o C/O Subway
    Wimborne Road
    Wimborne Road
    BH9 2HB Bournemouth
    Subway 412
    England
    Director
    c/o C/O Subway
    Wimborne Road
    Wimborne Road
    BH9 2HB Bournemouth
    Subway 412
    England
    United KingdomBritish165051990001
    GRIFFITHS, Jim
    Continental Ferryport
    George Byng Way
    PO2 8QN Portsmouth
    Apcoa Parking Uk Limited
    England
    Director
    Continental Ferryport
    George Byng Way
    PO2 8QN Portsmouth
    Apcoa Parking Uk Limited
    England
    EnglandBritish180497640001
    HAWKYARD, Michael John
    Avenue Road
    BH2 5SL Bournemouth
    26
    England
    Director
    Avenue Road
    BH2 5SL Bournemouth
    26
    England
    EnglandBritish76019900005
    HISCOX, Michael John
    Ahavatec Ltd
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    Director
    Ahavatec Ltd
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    EnglandBritish333052160001
    HISCOX, Michael John
    Farrer Estate
    Binnegar
    BH20 6AT Wareham
    Hawthorne Lodge
    England
    Director
    Farrer Estate
    Binnegar
    BH20 6AT Wareham
    Hawthorne Lodge
    England
    EnglandBritish317339130001
    HOMER, Kerry Rita
    Old Christchurch Road
    BH1 1DS Bournemouth
    41
    Dorset
    England
    Director
    Old Christchurch Road
    BH1 1DS Bournemouth
    41
    Dorset
    England
    EnglandBritish303298580001
    HOMER, Kerry
    Bournemouth Arcade
    BH1 2AF Bournemouth
    5-6
    England
    Director
    Bournemouth Arcade
    BH1 2AF Bournemouth
    5-6
    England
    EnglandBritish190211520001
    HOWELL, Mark Edward
    Dean Park Crescent
    BH1 1HP Bournemouth
    Dean Park House
    Director
    Dean Park Crescent
    BH1 1HP Bournemouth
    Dean Park House
    United KingdomBritish110148560001
    JAMES, John Mark
    Old Christchurch Road
    BH1 1ES Bournemouth
    81
    Dorset
    United Kingdom
    Director
    Old Christchurch Road
    BH1 1ES Bournemouth
    81
    Dorset
    United Kingdom
    United KingdomBritish91721240001

    What are the latest statements on persons with significant control for BOURNEMOUTH TOWN CENTRE BID?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 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