BOURNEMOUTH EDUCATIONAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

BOURNEMOUTH EDUCATIONAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02744092

Incorporation date

01/09/1992

Size

Micro Entity

Contacts

Registered address

Registered address

68 Lemon Street, Truro TR1 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1992)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/09/2024
Appointment of Mr Edward Chace Alnutt as a director on 2024-09-06
dot icon09/09/2024
Director's details changed for Mr Edward Chace Alnutt on 2024-09-06
dot icon09/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon01/03/2024
Termination of appointment of George Patrick Allnutt as a director on 2024-02-14
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon22/08/2021
Secretary's details changed for Michael Gruszewicz Miles on 2021-08-22
dot icon04/05/2021
Satisfaction of charge 027440920002 in full
dot icon11/02/2021
Elect to keep the secretaries register information on the public register
dot icon11/02/2021
Elect to keep the directors' residential address register information on the public register
dot icon11/02/2021
Elect to keep the directors' register information on the public register
dot icon10/02/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/09/2020
Registered office address changed from 68 Lemon Street 68 Lemon Street Truro TR1 2PN England to 68 Lemon Street Truro TR1 2PN on 2020-09-04
dot icon04/09/2020
Registered office address changed from Argyle Chambers 8 Fir Vale Road Bournemouth BH1 2JG to 68 Lemon Street 68 Lemon Street Truro TR1 2PN on 2020-09-04
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon15/05/2020
Termination of appointment of Kenneth Rodia as a director on 2020-05-15
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon05/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon24/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2015
Resolutions
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/08/2015
Registration of charge 027440920002, created on 2015-07-31
dot icon16/07/2015
Registration of charge 027440920001, created on 2015-07-16
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Termination of appointment of James Holmes as a director
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2009
Director's details changed for Kenneth Rodia on 2009-10-01
dot icon12/10/2009
Director's details changed for George Patrick Allnutt on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Michael Gruszewicz Miles on 2009-10-01
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 31/08/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 31/08/08; full list of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: 197 providence square london SE1 2DG
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
New director appointed
dot icon03/09/2007
Return made up to 31/08/07; full list of members
dot icon28/06/2007
Registered office changed on 28/06/07 from: c/o europasia education, 4TH floor, 35 park lane london W1K 1RB
dot icon08/03/2007
Full accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 31/08/06; full list of members
dot icon02/05/2006
Registered office changed on 02/05/06 from: c/o europasia education 7TH floor aldermary house 15 queen street london EC4N 1TX
dot icon18/04/2006
Auditor's resignation
dot icon23/01/2006
Full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 31/08/05; full list of members
dot icon06/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon19/01/2005
New director appointed
dot icon16/12/2004
Registered office changed on 16/12/04 from: 7TH floor aldermary house 15 queen street london EC4N 1TX
dot icon16/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 31/08/04; change of members
dot icon04/11/2004
New secretary appointed
dot icon09/09/2004
New director appointed
dot icon01/09/2004
Secretary resigned
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Declaration of assistance for shares acquisition
dot icon06/08/2004
Registered office changed on 06/08/04 from: argyle chambers 8 fir vale road bournemouth dorset BH1 2SG
dot icon03/03/2004
Director's particulars changed
dot icon12/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/09/2003
Return made up to 31/08/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/09/2002
Return made up to 31/08/02; full list of members
dot icon12/09/2001
Return made up to 31/08/01; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon12/09/2000
Return made up to 31/08/00; full list of members
dot icon26/10/1999
Return made up to 31/08/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-03-31
dot icon08/02/1999
New secretary appointed
dot icon01/10/1998
Accounts for a small company made up to 1998-03-31
dot icon07/09/1998
Return made up to 31/08/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon08/09/1997
Return made up to 31/08/97; no change of members
dot icon28/02/1997
Return made up to 31/08/96; full list of members
dot icon03/10/1996
Accounts for a small company made up to 1996-03-31
dot icon30/09/1996
Registered office changed on 30/09/96 from: the galleries gervis place the square bournemouth BH1 2AL
dot icon18/09/1995
Return made up to 31/08/95; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/09/1994
Return made up to 31/08/94; no change of members
dot icon17/01/1994
Full accounts made up to 1993-03-31
dot icon25/10/1993
Return made up to 01/09/93; full list of members
dot icon20/10/1992
Ad 07/10/92--------- £ si 590@1=590 £ ic 2/592
dot icon14/10/1992
Accounting reference date notified as 31/03
dot icon25/09/1992
Registered office changed on 25/09/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
429.78K
-
0.00
-
-
2022
0
3.52K
-
0.00
-
-
2022
0
3.52K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.52K £Descended-99.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allnutt, George Patrick
Director
01/04/2005 - 14/02/2024
20
Alnutt, Edward Chace
Director
06/09/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

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 EDUCATIONAL CENTRE LIMITED

BOURNEMOUTH EDUCATIONAL CENTRE LIMITED is an(a) Active company incorporated on 01/09/1992 with the registered office located at 68 Lemon Street, Truro TR1 2PN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNEMOUTH EDUCATIONAL CENTRE LIMITED?

toggle

BOURNEMOUTH EDUCATIONAL CENTRE LIMITED is currently Active. It was registered on 01/09/1992 .

Where is BOURNEMOUTH EDUCATIONAL CENTRE LIMITED located?

toggle

BOURNEMOUTH EDUCATIONAL CENTRE LIMITED is registered at 68 Lemon Street, Truro TR1 2PN.

What does BOURNEMOUTH EDUCATIONAL CENTRE LIMITED do?

toggle

BOURNEMOUTH EDUCATIONAL CENTRE LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH EDUCATIONAL CENTRE LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.