BOURNEMOUTH AVIATION CHARITABLE FOUNDATION

Register to unlock more data on OkredoRegister

BOURNEMOUTH AVIATION CHARITABLE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888174

Incorporation date

17/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C, Regent House 9 Crown Square, Poundbury, Dorchester DT1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1994)
dot icon31/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon30/01/2026
Termination of appointment of Clive Whybrow as a director on 2026-01-01
dot icon30/01/2026
Appointment of Mr Clive Edward Whybrow as a director on 2026-01-01
dot icon20/10/2025
Appointment of Mrs Jean Mary Loader as a director on 2025-09-25
dot icon20/10/2025
Appointment of Mrs Hilary Basnett as a director on 2025-09-25
dot icon20/10/2025
Appointment of Mr David French-Way as a director on 2025-09-25
dot icon15/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/10/2025
Termination of appointment of David Norman Webb as a director on 2025-09-04
dot icon26/09/2025
Termination of appointment of Michael John Merry as a director on 2025-09-04
dot icon19/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon28/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon30/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/02/2024
Director's details changed for Mr Michael John Merry on 2024-02-06
dot icon31/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon02/07/2023
Appointment of Mr Paul Nesbitt as a director on 2023-07-01
dot icon15/06/2023
Appointment of Mr Neil Hallett as a director on 2023-06-05
dot icon15/06/2023
Termination of appointment of Michael Henry Phipp as a director on 2023-06-11
dot icon21/04/2023
Termination of appointment of Colin Skipton as a director on 2023-04-08
dot icon11/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/03/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/06/2022
Appointment of Mr Colin Skipton as a director on 2022-06-01
dot icon30/05/2022
Termination of appointment of Geoffrey Alec Mason as a director on 2022-05-18
dot icon07/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon13/12/2021
Termination of appointment of Alan William Young as a director on 2021-11-13
dot icon09/12/2021
Termination of appointment of David Norman Webb as a director on 2021-12-08
dot icon09/12/2021
Termination of appointment of Peter Hogarth as a director on 2021-12-01
dot icon09/12/2021
Termination of appointment of Robbie Jane Ellis as a director on 2021-12-01
dot icon09/12/2021
Termination of appointment of Brian Roger Butson as a director on 2021-12-01
dot icon10/09/2021
Amended total exemption full accounts made up to 2020-11-30
dot icon02/09/2021
Appointment of Mr Clive Whybrow as a director on 2021-08-20
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon26/08/2020
Appointment of Mr Alan William Young as a director on 2020-08-10
dot icon26/08/2020
Appointment of Mr David Norman Webb as a director on 2020-08-10
dot icon26/08/2020
Appointment of Ms Robbie Jane Ellis as a director on 2020-08-10
dot icon26/08/2020
Appointment of Mr Michael Henry Phipp as a director on 2020-07-06
dot icon26/08/2020
Appointment of Mr Geoffrey Alec Mason as a director on 2020-08-10
dot icon25/08/2020
Termination of appointment of Alan Howell as a director on 2020-07-31
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/07/2020
Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY on 2020-07-27
dot icon24/07/2020
Termination of appointment of Clive Whybrow as a director on 2020-07-06
dot icon30/06/2020
Termination of appointment of Martin George Barrell as a director on 2020-06-10
dot icon28/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon15/07/2019
Termination of appointment of Derek Kenneth Epps as a director on 2019-07-09
dot icon01/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/04/2019
Appointment of Mr Martin George Barrell as a director on 2019-04-01
dot icon24/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon13/11/2018
Appointment of Mr Peter Hogarth as a director on 2018-11-12
dot icon13/11/2018
Termination of appointment of David Charles Shore as a director on 2018-10-22
dot icon06/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/08/2018
Termination of appointment of Bryan Keet as a director on 2018-08-13
dot icon26/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon14/09/2017
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2017-09-14
dot icon23/08/2017
Appointment of Mr Derek Kenneth Epps as a director on 2017-08-21
dot icon23/08/2017
Termination of appointment of Margaret Keet as a director on 2017-08-21
dot icon21/04/2017
Certificate of change of name
dot icon27/03/2017
Appointment of Mr Brian Roger Butson as a director on 2017-03-27
dot icon01/03/2017
Current accounting period extended from 2017-08-31 to 2017-11-30
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon12/01/2017
Termination of appointment of Colin Richard Skipton as a director on 2017-01-09
dot icon17/11/2016
Total exemption full accounts made up to 2016-08-31
dot icon28/01/2016
Annual return made up to 2016-01-17 no member list
dot icon21/01/2016
Director's details changed for Mr Clive Whybrow on 2016-01-01
dot icon21/01/2016
Director's details changed for Mr Bryan Keet on 2016-01-01
dot icon22/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon14/08/2015
Appointment of Mr Bryan Keet as a director on 2015-08-03
dot icon14/08/2015
Appointment of Mr Clive Whybrow as a director on 2015-08-03
dot icon17/02/2015
Annual return made up to 2015-01-17 no member list
dot icon06/02/2015
Termination of appointment of Paul Humphrey as a director on 2015-01-30
dot icon11/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon30/10/2014
Appointment of Mrs Margaret Keet as a director on 2014-10-01
dot icon01/09/2014
Termination of appointment of Alison Jane Morris as a director on 2014-08-27
dot icon20/06/2014
Director's details changed for Mr Colin Richsrd Skipton on 2014-06-11
dot icon20/06/2014
Appointment of Mr Colin Richsrd Skipton as a director on 2014-06-11
dot icon20/06/2014
Termination of appointment of David Marsh as a director on 2014-06-11
dot icon20/06/2014
Termination of appointment of David Marsh as a secretary on 2014-06-11
dot icon17/02/2014
Annual return made up to 2014-01-17 no member list
dot icon10/02/2014
Appointment of Mr Michael John Merry as a director on 2014-01-01
dot icon21/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon18/06/2013
Appointment of David Marsh as a secretary on 2013-03-31
dot icon10/06/2013
Termination of appointment of Michael John Cherry as a director on 2013-03-31
dot icon10/06/2013
Termination of appointment of Michael John Cherry as a secretary on 2013-03-31
dot icon24/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon11/02/2013
Annual return made up to 2013-01-17 no member list
dot icon10/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon02/02/2012
Annual return made up to 2012-01-17 no member list
dot icon02/02/2012
Director's details changed for Mr Paul Humphrey on 2011-09-05
dot icon02/02/2012
Secretary's details changed for Mr Michael John Cherry on 2011-09-06
dot icon29/01/2012
Termination of appointment of Marcelle Ferneyhough as a director on 2011-08-08
dot icon29/01/2012
Appointment of Mr Michael John Cherry as a secretary on 2011-09-06
dot icon29/01/2012
Termination of appointment of Kenneth Bradley as a director on 2011-09-05
dot icon29/01/2012
Termination of appointment of Kenneth Bradley as a secretary on 2011-09-05
dot icon29/01/2012
Appointment of Mr Paul Humphrey as a director on 2011-09-05
dot icon10/06/2011
Appointment of Mr David Charles Shore as a director
dot icon24/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/05/2011
Appointment of Mr David Marsh as a director
dot icon16/05/2011
Appointment of Mrs Marcelle Ferneyhough as a director
dot icon16/05/2011
Termination of appointment of Paul Rushton as a director
dot icon16/05/2011
Termination of appointment of Stephen Rhymes as a director
dot icon13/05/2011
Appointment of Mr Michael John Cherry as a director
dot icon13/05/2011
Appointment of Miss Alison Jane Morris as a director
dot icon13/05/2011
Appointment of Mr Alan Howell as a director
dot icon17/02/2011
Annual return made up to 2011-01-17 no member list
dot icon17/02/2011
Termination of appointment of Richard Edwards as a director
dot icon17/02/2011
Termination of appointment of Andrew Dixon as a director
dot icon27/09/2010
Total exemption full accounts made up to 2009-08-31
dot icon09/09/2010
Annual return made up to 2010-01-17 no member list
dot icon09/09/2010
Director's details changed for Stephen George Ernest Rhymes on 2010-01-17
dot icon09/09/2010
Director's details changed for Paul John Rushton on 2010-01-17
dot icon09/09/2010
Director's details changed for Kenneth Bradley on 2010-01-17
dot icon09/09/2010
Director's details changed for Mr Richard Malcolm Edwards on 2010-01-17
dot icon14/09/2009
Director appointed stephen george ernest rhymes
dot icon14/09/2009
Director appointed paul john rushton
dot icon12/08/2009
Partial exemption accounts made up to 2008-08-31
dot icon04/08/2009
Appointment terminate, director and secretary gary ellson logged form
dot icon16/06/2009
Annual return made up to 17/01/09
dot icon16/06/2009
Appointment terminated director gary ellson
dot icon10/03/2009
Registered office changed on 10/03/2009 from, magnolia house, 24 west street, wimborne, dorset, BH21 1JS
dot icon31/07/2008
Director appointed richard malcolm edwards
dot icon29/07/2008
Annual return made up to 17/01/08
dot icon01/07/2008
Director appointed andrew gainsford dixon
dot icon01/07/2008
Director and secretary appointed kenneth bradley
dot icon17/06/2008
Appointment terminated director martin ryan
dot icon15/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/04/2008
Appointment terminated director michael wilson
dot icon28/04/2008
Appointment terminated director keith meredith
dot icon28/04/2008
Appointment terminated secretary gary ellson
dot icon23/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/02/2007
Annual return made up to 17/01/07
dot icon15/06/2006
Annual return made up to 17/01/06
dot icon15/06/2006
Annual return made up to 17/01/05
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon31/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon08/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon13/02/2004
Annual return made up to 17/01/04
dot icon11/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon03/05/2003
Total exemption full accounts made up to 2001-08-31
dot icon25/01/2003
Annual return made up to 17/01/03
dot icon25/04/2002
Total exemption full accounts made up to 2000-08-31
dot icon26/01/2002
Annual return made up to 17/01/02
dot icon20/09/2001
Annual return made up to 17/01/00
dot icon20/09/2001
Annual return made up to 17/01/01
dot icon03/07/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New secretary appointed;new director appointed
dot icon28/03/2001
Secretary resigned;director resigned
dot icon28/03/2001
Director resigned
dot icon17/01/2001
Full accounts made up to 1999-08-31
dot icon17/01/2001
Accounting reference date shortened from 05/04/00 to 31/08/99
dot icon26/05/2000
Registered office changed on 26/05/00 from: 70 richmond hill, bournemouth, dorset BH2 6JA
dot icon12/01/2000
Full accounts made up to 1999-04-05
dot icon26/08/1999
Certificate of change of name
dot icon25/05/1999
Resolutions
dot icon25/05/1999
Registered office changed on 25/05/99 from: hanger 600, bournemouth international airpor, christchurch, dorset BH23 6SE
dot icon26/03/1999
Annual return made up to 17/01/99
dot icon23/03/1999
Full accounts made up to 1998-04-05
dot icon14/01/1999
Registered office changed on 14/01/99 from: bellingdon farm, bellingdon, chesham, buckinghamshire HP5 2XU
dot icon06/10/1998
Director resigned
dot icon08/07/1998
Auditor's resignation
dot icon16/06/1998
Secretary resigned;director resigned
dot icon16/06/1998
New secretary appointed
dot icon13/02/1998
Registered office changed on 13/02/98 from: the granary, chetnole, dorset, DT9 6PD
dot icon13/02/1998
Annual return made up to 17/01/98
dot icon05/02/1998
Full accounts made up to 1997-04-05
dot icon13/05/1997
New director appointed
dot icon17/02/1997
Secretary resigned;director resigned
dot icon17/02/1997
Director resigned
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New secretary appointed;new director appointed
dot icon17/02/1997
Annual return made up to 17/01/97
dot icon07/02/1997
Full accounts made up to 1996-04-05
dot icon08/07/1996
Director resigned
dot icon12/04/1996
New director appointed
dot icon19/02/1996
Annual return made up to 17/01/96
dot icon29/11/1995
Director resigned
dot icon20/11/1995
Full accounts made up to 1995-04-05
dot icon20/02/1995
Annual return made up to 17/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Accounting reference date notified as 05/04
dot icon14/10/1994
Director resigned
dot icon17/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Nesbitt
Director
01/07/2023 - Present
1
Whaley, Anne
Director
20/04/1997 - 10/08/1998
2
Mr Gary Ellson
Director
14/03/2000 - 30/12/2008
8
Craig-Wood, Ian Leslie
Director
17/01/1994 - 06/02/1997
6
Giles, Michael John, Captain
Director
06/02/1997 - 14/03/2000
5

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNEMOUTH AVIATION CHARITABLE FOUNDATION

BOURNEMOUTH AVIATION CHARITABLE FOUNDATION is an(a) Active company incorporated on 17/01/1994 with the registered office located at Unit C, Regent House 9 Crown Square, Poundbury, Dorchester DT1 3DY. There are currently 5 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 AVIATION CHARITABLE FOUNDATION?

toggle

BOURNEMOUTH AVIATION CHARITABLE FOUNDATION is currently Active. It was registered on 17/01/1994 .

Where is BOURNEMOUTH AVIATION CHARITABLE FOUNDATION located?

toggle

BOURNEMOUTH AVIATION CHARITABLE FOUNDATION is registered at Unit C, Regent House 9 Crown Square, Poundbury, Dorchester DT1 3DY.

What does BOURNEMOUTH AVIATION CHARITABLE FOUNDATION do?

toggle

BOURNEMOUTH AVIATION CHARITABLE FOUNDATION operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH AVIATION CHARITABLE FOUNDATION?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-17 with no updates.