BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE)

Register to unlock more data on OkredoRegister

BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01795333

Incorporation date

27/02/1984

Size

Micro Entity

Contacts

Registered address

Registered address

1 Nairn Road, Bournemouth BH3 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1984)
dot icon05/01/2026
Micro company accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-04-30
dot icon10/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Director's details changed for Mr Tony Barrow on 2024-02-02
dot icon02/02/2024
Registered office address changed from 9 st Ives Park Ashley Heath Ringwood Hampshire BH24 2JX to 1 1 Nairn Road Bournemouth Uk Mainland BH3 7BD on 2024-02-02
dot icon02/02/2024
Registered office address changed from 1 1 Nairn Road Bournemouth Uk Mainland BH3 7BD United Kingdom to 1 Nairn Road Bournemouth BH3 7BD on 2024-02-02
dot icon12/12/2023
Micro company accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon21/11/2022
Termination of appointment of Jonathan David Clutterbuck as a director on 2022-11-08
dot icon21/11/2022
Micro company accounts made up to 2022-04-30
dot icon30/04/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/07/2021
Termination of appointment of Colin John Bryson as a director on 2021-06-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon05/03/2021
Resolutions
dot icon25/02/2021
Memorandum and Articles of Association
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/07/2020
Termination of appointment of John David George Arthur as a director on 2020-07-16
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/02/2020
Appointment of Mr Jonathan David Clutterbuck as a director on 2020-01-28
dot icon12/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/11/2019
Termination of appointment of Malcolm Thomas Symons as a director on 2019-11-26
dot icon12/11/2019
Appointment of Mr Malcolm Thomas Symons as a director on 2019-10-15
dot icon16/10/2019
Termination of appointment of Brian Geoffrey Ford as a director on 2019-10-15
dot icon16/10/2019
Termination of appointment of Robert Vincent Jerome Coombs as a director on 2019-10-15
dot icon20/07/2019
Satisfaction of charge 017953330001 in full
dot icon20/07/2019
Satisfaction of charge 017953330002 in full
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon27/04/2019
Termination of appointment of Christopher Howard Hughes as a director on 2019-04-25
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon21/01/2018
Appointment of Stephen Rupert Main as a director on 2018-01-20
dot icon09/01/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon05/01/2018
Resolutions
dot icon18/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon26/10/2017
Appointment of Mr Christopher Howard Hughes as a director on 2017-10-04
dot icon06/06/2017
Termination of appointment of Stephen Albert Ellis as a director on 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/04/2017
Termination of appointment of Helen Elizabeth Wraight as a director on 2017-03-31
dot icon13/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-30 no member list
dot icon09/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon31/07/2015
Previous accounting period extended from 2015-03-31 to 2015-04-30
dot icon08/05/2015
Appointment of Mr Robert Vincent Jerome Coombs as a director on 2015-05-01
dot icon08/05/2015
Termination of appointment of Malcolm Thomas Symons as a director on 2015-05-01
dot icon03/05/2015
Annual return made up to 2015-04-30 no member list
dot icon09/03/2015
Registration of charge 017953330002, created on 2015-03-03
dot icon05/03/2015
Registration of charge 017953330001, created on 2015-03-03
dot icon02/10/2014
Appointment of Mr Tony Barrow as a director on 2014-10-02
dot icon02/10/2014
Termination of appointment of Niall Gaffney as a director on 2014-10-02
dot icon25/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/05/2014
Appointment of Mr Malcolm Thomas Symons as a director
dot icon27/05/2014
Appointment of Nr Richard Henry Williams as a director
dot icon26/05/2014
Appointment of Mr Colin John Bryson as a director
dot icon26/05/2014
Appointment of Mrs Helen Elizabeth Wraight as a director
dot icon14/05/2014
Appointment of Mr Niall Gaffney as a director
dot icon14/05/2014
Appointment of Mr Colin Bruce Davis as a director
dot icon14/05/2014
Appointment of Mr Stephen Albert Ellis as a director
dot icon14/05/2014
Appointment of Mr David Owen Williams as a director
dot icon14/05/2014
Appointment of Mr John David George Arthur as a director
dot icon14/05/2014
Appointment of Mr Roy Widdowson as a director
dot icon01/05/2014
Annual return made up to 2014-04-30 no member list
dot icon08/04/2014
Termination of appointment of Nigel Alvis as a secretary
dot icon08/04/2014
Termination of appointment of Nigel Alvis as a director
dot icon01/04/2014
Statement of company's objects
dot icon01/04/2014
Resolutions
dot icon07/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-30 no member list
dot icon26/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-30 no member list
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-30 no member list
dot icon20/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-30 no member list
dot icon06/05/2010
Director's details changed for Nigel Alvis on 2010-04-30
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/05/2009
Annual return made up to 30/04/09
dot icon10/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/04/2008
Annual return made up to 30/04/08
dot icon11/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
Annual return made up to 30/04/07
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/05/2006
Annual return made up to 30/04/06
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/05/2005
Annual return made up to 30/04/05
dot icon01/03/2005
Full accounts made up to 2004-03-31
dot icon11/05/2004
Annual return made up to 30/04/04
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon09/05/2003
Annual return made up to 30/04/03
dot icon29/11/2002
Full accounts made up to 2002-03-31
dot icon09/05/2002
Annual return made up to 30/04/02
dot icon16/06/2001
Full accounts made up to 2001-03-31
dot icon08/05/2001
Annual return made up to 30/04/01
dot icon27/07/2000
Full accounts made up to 2000-03-31
dot icon11/05/2000
Annual return made up to 30/04/00
dot icon21/05/1999
Full accounts made up to 1999-03-31
dot icon10/05/1999
Annual return made up to 30/04/99
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon28/04/1998
Annual return made up to 30/04/98
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon08/05/1997
Annual return made up to 30/04/97
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon17/12/1996
Registered office changed on 17/12/96 from: richmond point 43 richmond hill bournemouth BH2 6LR
dot icon15/05/1996
Annual return made up to 30/04/96
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon24/05/1995
Annual return made up to 30/04/95
dot icon17/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon17/05/1994
Annual return made up to 30/04/94
dot icon10/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon10/06/1993
Annual return made up to 30/04/93
dot icon21/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon21/08/1992
Annual return made up to 30/04/92
dot icon03/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon03/06/1991
Annual return made up to 30/04/91
dot icon14/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon14/09/1990
Annual return made up to 30/04/90
dot icon26/03/1990
Annual return made up to 30/04/89
dot icon19/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon16/02/1989
Annual return made up to 30/09/88
dot icon03/08/1988
Registered office changed on 03/08/88 from: tregonwell court 118 commercial road bournemouth dorset
dot icon06/05/1988
Accounts made up to 1988-03-31
dot icon06/05/1988
Annual return made up to 31/12/87
dot icon10/08/1987
Company type changed from pri to PRI30
dot icon10/06/1987
Accounts for a dormant company made up to 1987-03-31
dot icon18/05/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
Accounts for a dormant company made up to 1985-03-31
dot icon05/06/1986
Accounts for a dormant company made up to 1986-03-31
dot icon27/02/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrow, Tony
Director
02/10/2014 - Present
9
Main, Stephen Rupert
Director
20/01/2018 - Present
3
Hughes, Christopher Howard
Director
03/10/2017 - 24/04/2019
5
Bryson, Colin John
Director
22/05/2014 - 30/06/2021
1
Arthur, John David George
Director
29/04/2014 - 15/07/2020
-

Persons with Significant Control

1
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 BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE)

BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE) is an(a) Active company incorporated on 27/02/1984 with the registered office located at 1 Nairn Road, Bournemouth BH3 7BD. There are currently 6 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 BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE)?

toggle

BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE) is currently Active. It was registered on 27/02/1984 .

Where is BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE) located?

toggle

BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE) is registered at 1 Nairn Road, Bournemouth BH3 7BD.

What does BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE) do?

toggle

BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE) operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH AND DISTRICT RECREATIONAL CHARITY(THE)?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-04-30.