BCT ASPIRE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BCT ASPIRE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

07220923

Incorporation date

13/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Hub C/O The Synthonia Club, Belasis Avenue, Billingham TS23 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2010)
dot icon14/11/2023
Resolutions
dot icon17/10/2023
Termination of appointment of Christopher Robert Thomas Mulvey as a director on 2023-10-03
dot icon11/10/2023
Micro company accounts made up to 2022-09-30
dot icon11/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon28/10/2022
Appointment of Mrs Laurayne Featherstone as a director on 2022-10-19
dot icon27/10/2022
Appointment of Mr Gary Doyle as a director on 2022-10-19
dot icon27/10/2022
Appointment of Dr Victoria Mcgowan as a director on 2022-10-19
dot icon27/10/2022
Appointment of Mrs Kate Rosamund Baucherel as a director on 2022-10-19
dot icon06/07/2022
Micro company accounts made up to 2021-09-30
dot icon26/05/2022
Appointment of Nathan Paul Joseph Brendan Duff as a director on 2022-05-09
dot icon17/05/2022
Appointment of Nathan Paul Joseph Brendan Duff as a secretary on 2022-05-09
dot icon27/04/2022
Termination of appointment of Colin Liddle as a director on 2022-04-27
dot icon27/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon27/04/2022
Termination of appointment of William Edward Braviner as a director on 2022-01-18
dot icon27/04/2022
Registered office address changed from 14 Wintersweet Gardens Norton Stockton-on-Tees Cleveland TS20 2XN to The Hub C/O the Synthonia Club Belasis Avenue Billingham TS23 1LH on 2022-04-27
dot icon28/09/2021
Micro company accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-09-30
dot icon23/09/2020
Director's details changed for Father William Edward Braviner on 2017-04-12
dot icon21/09/2020
Termination of appointment of James Dundas Brown as a director on 2020-09-20
dot icon22/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon11/07/2019
Micro company accounts made up to 2018-09-30
dot icon23/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/04/2017
Termination of appointment of Michael Peter Burgum as a director on 2017-04-14
dot icon23/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon10/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/06/2015
Appointment of Mr Colin Liddle as a director on 2015-04-08
dot icon13/06/2015
Appointment of Mr Christopher Robert Thomas Mulvey as a director on 2015-04-08
dot icon06/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon27/04/2015
Appointment of Mr James Dundas Brown as a director on 2015-04-08
dot icon25/04/2015
Appointment of Reverend William Edward Braviner as a director on 2015-04-08
dot icon27/01/2015
Previous accounting period extended from 2014-04-30 to 2014-09-30
dot icon02/12/2014
Registered office address changed from C/O Paul Burgum Billingham Community Centre the Causeway Billingham Cleveland TS23 2DA to 14 Wintersweet Gardens Norton Stockton-on-Tees Cleveland TS20 2XN on 2014-12-02
dot icon01/08/2014
Termination of appointment of Lee Burgum as a director on 2014-08-01
dot icon16/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon09/05/2013
Registered office address changed from Billingham Synthonia Club Belasis Avenue Billingham Stockton on Tees TS23 1LH England on 2013-05-09
dot icon06/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Michael Heaton as a director
dot icon29/05/2012
Appointment of Mr Michael Peter Burgum as a director
dot icon26/04/2012
Termination of appointment of Michael Heaton as a director
dot icon12/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/03/2012
Termination of appointment of Clare Henderson as a director
dot icon30/11/2011
Appointment of Mrs Clare Marie Henderson as a director
dot icon22/09/2011
Registered office address changed from C/O Bct Events Cic Hereford Terrace Training Centre Hereford Terrace Billingham Cleveland TS23 4AA England on 2011-09-22
dot icon22/09/2011
Certificate of change of name
dot icon22/09/2011
Termination of appointment of Stephen Hoggart as a director
dot icon20/07/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon02/06/2011
Appointment of Mr Michael James Moston Heaton as a director
dot icon01/06/2011
Director's details changed for Paul Burgum on 2011-06-01
dot icon01/06/2011
Termination of appointment of Tracy Simpson as a director
dot icon31/05/2011
Registered office address changed from 14 Wintersweet Gardens Norton Stockton-on-Tees Cleveland TS20 2XN on 2011-05-31
dot icon08/11/2010
Memorandum and Articles of Association
dot icon08/11/2010
Resolutions
dot icon28/10/2010
Statement of company's objects
dot icon06/10/2010
Appointment of Mr Stephen Hoggart as a director
dot icon05/10/2010
Termination of appointment of Lee Shackleton as a director
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-08-09
dot icon16/09/2010
Appointment of Mr Lee Burgum as a director
dot icon03/09/2010
Director's details changed for Tracy Marie Simpson on 2010-08-09
dot icon03/09/2010
Registered office address changed from 3 Elvington Close Billingham TS23 3YS on 2010-09-03
dot icon13/04/2010
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
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baucherel, Kate Rosamund
Director
19/10/2022 - Present
5
Mulvey, Christopher Robert Thomas
Director
08/04/2015 - 03/10/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCT ASPIRE COMMUNITY INTEREST COMPANY

BCT ASPIRE COMMUNITY INTEREST COMPANY is an(a) Converted / Closed company incorporated on 13/04/2010 with the registered office located at The Hub C/O The Synthonia Club, Belasis Avenue, Billingham TS23 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCT ASPIRE COMMUNITY INTEREST COMPANY?

toggle

BCT ASPIRE COMMUNITY INTEREST COMPANY is currently Converted / Closed. It was registered on 13/04/2010 and dissolved on 14/11/2023.

Where is BCT ASPIRE COMMUNITY INTEREST COMPANY located?

toggle

BCT ASPIRE COMMUNITY INTEREST COMPANY is registered at The Hub C/O The Synthonia Club, Belasis Avenue, Billingham TS23 1LH.

What does BCT ASPIRE COMMUNITY INTEREST COMPANY do?

toggle

BCT ASPIRE COMMUNITY INTEREST COMPANY operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BCT ASPIRE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 14/11/2023: Resolutions.