BOURNEMOUTH COMMUNITY CHURCH

Register to unlock more data on OkredoRegister

BOURNEMOUTH COMMUNITY CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04964320

Incorporation date

14/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Life Centre, 711-715 Wimborne Road, Bournemouth, Dorset BH9 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon04/12/2025
Confirmation statement made on 2025-11-25 with updates
dot icon16/09/2025
Termination of appointment of Nikola Marlene Wilkinson as a director on 2025-08-25
dot icon27/08/2025
Termination of appointment of Nikola Marlene Wilkinson as a secretary on 2025-08-25
dot icon27/08/2025
Appointment of Sarah Hatton as a secretary on 2025-08-25
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Director's details changed for Mr Andrew Driscoll on 2024-04-03
dot icon18/01/2024
Director's details changed for Mr. Roger Constantine on 2024-01-18
dot icon18/01/2024
Director's details changed for Mr Andrew Driscoll on 2024-01-18
dot icon18/01/2024
Director's details changed for Mr Robert Stephen Hurley on 2024-01-18
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Director's details changed for Mr. Roger Constantine on 2023-09-20
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon18/11/2020
Appointment of Mrs Sarah Ann Sherwood as a director on 2020-11-06
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon30/10/2019
Appointment of Mrs Nikola Marlene Wilkinson as a secretary on 2019-10-30
dot icon30/10/2019
Appointment of Mrs Nikola Marlene Wilkinson as a director on 2019-10-30
dot icon30/10/2019
Appointment of Mr Samuel Mendes Matos as a director on 2019-10-30
dot icon30/10/2019
Termination of appointment of Rosemary Griffiths as a director on 2019-09-17
dot icon25/09/2019
Director's details changed for Mr. Roger Constantine on 2019-09-25
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-11-25 with no updates
dot icon04/01/2018
Termination of appointment of Freddie John Smyth as a director on 2017-11-15
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2017
Termination of appointment of Alison Frances Whyte as a secretary on 2017-09-04
dot icon26/05/2017
Termination of appointment of Jonathan Morgans as a director on 2017-05-26
dot icon19/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/09/2016
Satisfaction of charge 2 in full
dot icon17/09/2016
Satisfaction of charge 1 in full
dot icon15/09/2016
Registration of charge 049643200004, created on 2016-09-06
dot icon08/09/2016
Registration of charge 049643200003, created on 2016-09-06
dot icon04/03/2016
Appointment of Mr Jonathan Morgans as a director on 2016-02-01
dot icon22/12/2015
Annual return made up to 2015-11-25 no member list
dot icon22/12/2015
Director's details changed for Andrew Driscoll on 2010-10-21
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-25 no member list
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-25 no member list
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/04/2013
Termination of appointment of Stephen King as a director
dot icon13/02/2013
Auditor's resignation
dot icon28/11/2012
Annual return made up to 2012-11-25 no member list
dot icon15/11/2012
Termination of appointment of Gregory Rawlings as a secretary
dot icon15/11/2012
Appointment of Mrs Alison Frances Whyte as a secretary
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2011
Annual return made up to 2011-11-25 no member list
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Termination of appointment of Derek White as a director
dot icon11/02/2011
Appointment of Mr Stephen Arthur King as a director
dot icon10/02/2011
Appointment of Mr Freddie John Smyth as a director
dot icon05/01/2011
Registered office address changed from Lifecentre 711-715 Wimborne Road Moordown Bournemouth Dorset BH9 2AU England on 2011-01-05
dot icon25/11/2010
Annual return made up to 2010-11-25 no member list
dot icon25/11/2010
Registered office address changed from Lifecentre 711-715 Wimborne Road Moordown Bournemouth Dorset BH9 2AU England on 2010-11-25
dot icon25/11/2010
Termination of appointment of Paul Oxborrow as a director
dot icon25/11/2010
Registered office address changed from Life House 533-535 Wimborne Road Bournemouth Dorset BH9 2AP on 2010-11-25
dot icon26/10/2010
Appointment of Mr Robert Stephen Hurley as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2009-11-14 no member list
dot icon15/03/2010
Director's details changed for Derek White on 2010-03-05
dot icon15/03/2010
Director's details changed for Paul Oxborrow on 2010-03-05
dot icon15/03/2010
Director's details changed for Mrs Rosemary Griffiths on 2010-03-05
dot icon15/03/2010
Director's details changed for Andrew Driscoll on 2010-03-05
dot icon15/03/2010
Director's details changed for Rev Roger Constantine on 2010-03-05
dot icon26/02/2010
Appointment of Rev Roger Constantine as a director
dot icon26/02/2010
Termination of appointment of Bournemouth Community Church as a director
dot icon25/02/2010
Appointment of Bournemouth Community Church as a director
dot icon18/02/2010
Appointment of Mrs Rosemary Griffiths as a director
dot icon11/02/2010
Director's details changed for Rev David Alan Craig on 2009-03-14
dot icon11/02/2010
Termination of appointment of Charlotte Desausmarez as a director
dot icon11/02/2010
Termination of appointment of David Craig as a director
dot icon20/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon15/01/2010
Registered office address changed from Church Centre Calvin Road Winton Bournemouth Dorset BH9 1LN on 2010-01-15
dot icon17/11/2008
Annual return made up to 14/11/08
dot icon08/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/01/2008
Annual return made up to 14/11/07
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
Annual return made up to 14/11/06
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon25/11/2005
Annual return made up to 14/11/05
dot icon03/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/11/2004
Annual return made up to 14/11/04
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/02/2004
Accounting reference date shortened from 30/11/04 to 31/12/03
dot icon14/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurley, Robert Stephen
Director
12/07/2010 - Present
5
Matos, Samuel Mendes
Director
30/10/2019 - Present
9
Constantine, Roger, Mr.
Director
14/03/2009 - Present
2
Driscoll, Andrew
Director
14/11/2003 - Present
2
Wilkinson, Nikola Marlene
Director
30/10/2019 - 25/08/2025
1

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 COMMUNITY CHURCH

BOURNEMOUTH COMMUNITY CHURCH is an(a) Active company incorporated on 14/11/2003 with the registered office located at Life Centre, 711-715 Wimborne Road, Bournemouth, Dorset BH9 2AU. 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 COMMUNITY CHURCH?

toggle

BOURNEMOUTH COMMUNITY CHURCH is currently Active. It was registered on 14/11/2003 .

Where is BOURNEMOUTH COMMUNITY CHURCH located?

toggle

BOURNEMOUTH COMMUNITY CHURCH is registered at Life Centre, 711-715 Wimborne Road, Bournemouth, Dorset BH9 2AU.

What does BOURNEMOUTH COMMUNITY CHURCH do?

toggle

BOURNEMOUTH COMMUNITY CHURCH operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH COMMUNITY CHURCH?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-25 with updates.