BOURNVILLE EVANGELICAL CARE CENTRE

Register to unlock more data on OkredoRegister

BOURNVILLE EVANGELICAL CARE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03625390

Incorporation date

02/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Clifton Road, Weston Super Mare, North Somerset BS23 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1998)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-01
dot icon15/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon16/04/2025
Appointment of Mrs Jennifer Flora Stickland as a director on 2025-04-04
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-01
dot icon17/10/2024
Appointment of Mr Peter Stuart Dyer as a director on 2024-10-11
dot icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-01
dot icon13/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-01
dot icon13/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-01
dot icon05/10/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-01
dot icon15/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-01
dot icon21/10/2019
Termination of appointment of Michael Ryall Steele as a director on 2019-10-08
dot icon16/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-01
dot icon14/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon14/09/2018
Termination of appointment of John Francis Simonds as a director on 2018-09-10
dot icon14/09/2018
Appointment of Mr Kenneth John Etherington as a secretary on 2018-09-10
dot icon28/11/2017
Appointment of Mr Roger Hitchings as a director on 2017-09-17
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-01
dot icon17/10/2017
Termination of appointment of Adrian Richard Parker as a director on 2017-10-09
dot icon12/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon24/11/2016
Total exemption full accounts made up to 2016-03-01
dot icon12/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-01
dot icon15/09/2015
Annual return made up to 2015-09-02 no member list
dot icon15/09/2015
Termination of appointment of Arthur Trevor Panton as a director on 2015-01-23
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-01
dot icon08/09/2014
Annual return made up to 2014-09-02 no member list
dot icon05/12/2013
Appointment of Mr Adrian Richard Parker as a director
dot icon05/12/2013
Director's details changed for Arthur Trevor Panton on 2013-10-01
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-01
dot icon24/09/2013
Annual return made up to 2013-09-02 no member list
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-01
dot icon21/09/2012
Annual return made up to 2012-09-02 no member list
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-01
dot icon27/09/2011
Annual return made up to 2011-09-02 no member list
dot icon27/09/2011
Appointment of Mr Michael Ryall Steele as a director
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-01
dot icon10/09/2010
Annual return made up to 2010-09-02 no member list
dot icon10/09/2010
Director's details changed for Tracy Joy Shortman on 2010-09-02
dot icon10/09/2010
Director's details changed for Irene Farley on 2010-09-02
dot icon10/09/2010
Termination of appointment of Marlene Wilde as a director
dot icon10/09/2010
Director's details changed for Paul Charles James Shortman on 2010-09-02
dot icon10/09/2010
Director's details changed for John Francis Simonds on 2010-09-02
dot icon10/09/2010
Director's details changed for Elizabeth Lois Dawson on 2010-09-02
dot icon10/09/2010
Director's details changed for David John Farley on 2010-09-02
dot icon10/09/2010
Director's details changed for Arthur Trevor Panton on 2010-09-02
dot icon16/11/2009
Total exemption full accounts made up to 2009-03-01
dot icon11/09/2009
Annual return made up to 02/09/09
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-01
dot icon29/09/2008
Annual return made up to 02/09/08
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-01
dot icon24/09/2007
Annual return made up to 02/09/07
dot icon22/12/2006
Total exemption full accounts made up to 2006-03-01
dot icon07/09/2006
Annual return made up to 02/09/06
dot icon25/01/2006
New director appointed
dot icon25/01/2006
New director appointed
dot icon16/12/2005
Total exemption full accounts made up to 2005-03-01
dot icon29/11/2005
Director resigned
dot icon26/09/2005
Annual return made up to 02/09/05
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-01
dot icon27/09/2004
Annual return made up to 02/09/04
dot icon20/11/2003
Total exemption full accounts made up to 2003-03-01
dot icon18/09/2003
Annual return made up to 02/09/03
dot icon17/02/2003
Registered office changed on 17/02/03 from:\35 kensington road, weston super mare, north somerset, BS23 3QR
dot icon17/02/2003
Secretary's particulars changed;director's particulars changed
dot icon09/12/2002
Total exemption full accounts made up to 2002-03-01
dot icon25/09/2002
Annual return made up to 02/09/02
dot icon19/12/2001
Total exemption full accounts made up to 2001-03-01
dot icon07/09/2001
Annual return made up to 02/09/01
dot icon19/09/2000
Annual return made up to 02/09/00
dot icon05/07/2000
Full accounts made up to 2000-03-01
dot icon24/09/1999
Annual return made up to 02/09/99
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Accounting reference date extended from 30/09/99 to 01/03/00
dot icon02/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/03/2025
dot iconNext account date
01/03/2026
dot iconNext due on
01/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Peter Stuart
Director
11/10/2024 - Present
-
Stickland, Jennifer Flora
Director
04/04/2025 - Present
-
Dawson, Elizabeth Lois
Director
02/09/1998 - Present
-
Shortman, Tracy Joy
Director
02/09/1998 - Present
-
Farley, David John
Director
02/09/1998 - Present
-

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 BOURNVILLE EVANGELICAL CARE CENTRE

BOURNVILLE EVANGELICAL CARE CENTRE is an(a) Active company incorporated on 02/09/1998 with the registered office located at 26 Clifton Road, Weston Super Mare, North Somerset BS23 1BL. There are currently 8 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 BOURNVILLE EVANGELICAL CARE CENTRE?

toggle

BOURNVILLE EVANGELICAL CARE CENTRE is currently Active. It was registered on 02/09/1998 .

Where is BOURNVILLE EVANGELICAL CARE CENTRE located?

toggle

BOURNVILLE EVANGELICAL CARE CENTRE is registered at 26 Clifton Road, Weston Super Mare, North Somerset BS23 1BL.

What does BOURNVILLE EVANGELICAL CARE CENTRE do?

toggle

BOURNVILLE EVANGELICAL CARE CENTRE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BOURNVILLE EVANGELICAL CARE CENTRE?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-01.