BAY VETERAN'S ASSOCIATION CIC

Register to unlock more data on OkredoRegister

BAY VETERAN'S ASSOCIATION CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15132490

Incorporation date

12/09/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Casterton Suite Clawthorpe Hall Business Centre, Burton-In-Kendal, Carnforth, Lancs LA6 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2023)
dot icon13/04/2026
Change of details for Mr Robert John Letch as a person with significant control on 2026-04-13
dot icon13/04/2026
Director's details changed for Mr Robert John Letch on 2026-04-13
dot icon13/02/2026
Registered office address changed from 23-25 Arndale Centre Morecambe LA4 5DH England to Casterton Suite Clawthorpe Hall Business Centre Burton-in-Kendal Carnforth Lancs LA6 1NU on 2026-02-13
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon19/09/2025
Termination of appointment of Darren Keith Clifford as a director on 2025-09-16
dot icon19/09/2025
Termination of appointment of Wendy Tose as a director on 2025-09-19
dot icon19/09/2025
Termination of appointment of Andrea Farrington-Matthews as a director on 2025-09-19
dot icon19/09/2025
Appointment of Mr Simon John Waters as a director on 2025-09-19
dot icon19/09/2025
Cessation of Wendy Tose as a person with significant control on 2025-09-19
dot icon19/09/2025
Notification of Robert John Letch as a person with significant control on 2025-09-19
dot icon19/09/2025
Notification of Darren Moss as a person with significant control on 2025-09-19
dot icon19/09/2025
Notification of Allan Dawson as a person with significant control on 2025-09-19
dot icon23/07/2025
Appointment of Mr Allan Dawson as a director on 2025-07-17
dot icon23/07/2025
Cessation of Gary Andrew Kniveton as a person with significant control on 2025-07-17
dot icon07/07/2025
Notification of Wendy Tose as a person with significant control on 2025-07-07
dot icon07/07/2025
Termination of appointment of Gary Andrew Kniveton as a director on 2025-07-07
dot icon11/06/2025
Statement of company's objects
dot icon11/06/2025
Resolutions
dot icon10/06/2025
Memorandum and Articles of Association
dot icon31/05/2025
Appointment of Mrs Wendy Tose as a director on 2025-05-30
dot icon12/02/2025
Appointment of Mr Darren Moss as a director on 2025-02-11
dot icon08/10/2024
Registered office address changed from 66-68 Euston Road Morecambe LA4 5DG England to 23-25 Arndale Centre Morecambe LA4 5DH on 2024-10-08
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-08-31
dot icon13/08/2024
Current accounting period shortened from 2024-09-30 to 2024-08-31
dot icon12/08/2024
Appointment of Mrs Andrea Farrington-Matthews as a director on 2024-08-01
dot icon02/08/2024
Appointment of Mr Darren Keith Clifford as a director on 2024-08-01
dot icon17/07/2024
Termination of appointment of Janine Brownless as a director on 2024-07-17
dot icon17/07/2024
Termination of appointment of Janet Preston as a director on 2024-07-17
dot icon22/05/2024
Appointment of Mr Robert John Letch as a director on 2024-05-22
dot icon18/03/2024
Second filing for the termination of John Atkinson as a director
dot icon08/02/2024
Termination of appointment of John Atkinson as a director on 2024-01-08
dot icon22/01/2024
Director's details changed for Ms Janet Preston on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr John Atkinson on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr Janine Brownless on 2024-01-22
dot icon22/01/2024
Change of details for Mr Gary Andrew Kniveton as a person with significant control on 2024-01-22
dot icon22/01/2024
Registered office address changed from 7 Jackson Terrace Carnforth LA5 9HF England to 66-68 Euston Road Morecambe LA4 5DG on 2024-01-22
dot icon22/01/2024
Registered office address changed from 66-68 Euston Road Morecambe LA4 5DG England to 66-68 Euston Road Morecambe LA4 5DG on 2024-01-22
dot icon02/01/2024
Appointment of Ms Janet Preston as a director on 2024-01-02
dot icon30/09/2023
Appointment of Mr Janine Brownless as a director on 2023-09-29
dot icon30/09/2023
Appointment of Mr John Atkinson as a director on 2023-09-29
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon12/09/2023
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waters, Simon John
Director
19/09/2025 - Present
13
Kniveton, Gary Andrew
Director
12/09/2023 - 07/07/2025
2
Clifford, Darren Keith
Director
01/08/2024 - 16/09/2025
-
Moss, Darren
Director
11/02/2025 - Present
1
Mr Allan Dawson
Director
17/07/2025 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAY VETERAN'S ASSOCIATION CIC

BAY VETERAN'S ASSOCIATION CIC is an(a) Active company incorporated on 12/09/2023 with the registered office located at Casterton Suite Clawthorpe Hall Business Centre, Burton-In-Kendal, Carnforth, Lancs LA6 1NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAY VETERAN'S ASSOCIATION CIC?

toggle

BAY VETERAN'S ASSOCIATION CIC is currently Active. It was registered on 12/09/2023 .

Where is BAY VETERAN'S ASSOCIATION CIC located?

toggle

BAY VETERAN'S ASSOCIATION CIC is registered at Casterton Suite Clawthorpe Hall Business Centre, Burton-In-Kendal, Carnforth, Lancs LA6 1NU.

What does BAY VETERAN'S ASSOCIATION CIC do?

toggle

BAY VETERAN'S ASSOCIATION CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BAY VETERAN'S ASSOCIATION CIC?

toggle

The latest filing was on 13/04/2026: Change of details for Mr Robert John Letch as a person with significant control on 2026-04-13.