CATCH THE FIRE BOURNEMOUTH

Register to unlock more data on OkredoRegister

CATCH THE FIRE BOURNEMOUTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749298

Incorporation date

08/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Everdene House, Deansleigh Road, Bournemouth, Dorset BH7 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon10/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon20/03/2026
Director's details changed for Ms Anne Elizabeth Bellingan on 2025-09-05
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-29
dot icon14/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-08-29
dot icon08/04/2024
Director's details changed for Mr David Andrew Richards on 2024-03-05
dot icon08/04/2024
Change of details for Mr David Andrew Richards as a person with significant control on 2024-03-05
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon28/03/2024
Change of details for Mrs Dawn Elizabeth Herbert as a person with significant control on 2023-04-07
dot icon10/11/2023
Registration of charge 037492980001, created on 2023-11-03
dot icon02/06/2023
Total exemption full accounts made up to 2022-08-29
dot icon18/04/2023
Change of details for Mrs Dawn Elizabeth Herbert as a person with significant control on 2023-04-07
dot icon17/04/2023
Director's details changed for Mrs Dawn Elizabeth Herbert on 2023-04-07
dot icon17/04/2023
Director's details changed for Mrs Dawn Elizabeth Herbert on 2023-04-07
dot icon12/04/2023
Change of details for Mrs Dawn Elizabeth Herbert as a person with significant control on 2023-04-12
dot icon12/04/2023
Director's details changed for Mrs Dawn Elizabeth Herbert on 2023-04-12
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon05/04/2023
Change of details for Mr David Andrew Richards as a person with significant control on 2018-12-18
dot icon05/04/2023
Cessation of Anne Bingham Kilpatrick as a person with significant control on 2022-08-03
dot icon05/04/2023
Cessation of Robert Kilpatrick as a person with significant control on 2022-08-03
dot icon04/08/2022
Appointment of Ms Anne Elizabeth Bellingan as a director on 2022-08-03
dot icon04/08/2022
Appointment of Mr Phillip Arthur Hunt as a director on 2022-08-03
dot icon04/08/2022
Termination of appointment of Anne Bingham Kilpatrick as a director on 2022-08-03
dot icon04/08/2022
Termination of appointment of Robert Kilpatrick as a director on 2022-08-03
dot icon07/07/2022
Appointment of Rev Christopher John Bird as a director on 2022-06-16
dot icon07/07/2022
Termination of appointment of Mark William Jones as a director on 2022-06-16
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-29
dot icon19/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon10/09/2021
Director's details changed for Mr Mark William Jones on 2021-09-01
dot icon08/09/2021
Appointment of Mr Mark William Jones as a director on 2021-09-01
dot icon19/08/2021
Total exemption full accounts made up to 2020-08-29
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-08-29
dot icon20/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon27/08/2019
Termination of appointment of Emma Elizabeth Champion as a director on 2019-07-04
dot icon23/08/2019
Total exemption full accounts made up to 2018-08-30
dot icon29/05/2019
Previous accounting period shortened from 2018-08-30 to 2018-08-29
dot icon10/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon18/12/2018
Change of details for Mrs Dawn Elizabeth Herbert as a person with significant control on 2018-12-18
dot icon18/12/2018
Director's details changed for Dr Emma Elizabeth Champion on 2018-12-18
dot icon18/12/2018
Registered office address changed from Chapel Studios 14 Purewell Christchurch Dorset BH23 1EP to Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2018-12-18
dot icon02/10/2018
Appointment of Dr Emma Elizabeth Champion as a director on 2018-08-07
dot icon14/08/2018
Total exemption full accounts made up to 2017-08-30
dot icon23/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon17/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon02/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon27/07/2017
Total exemption full accounts made up to 2016-08-31
dot icon22/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/04/2017
Appointment of Mrs Dawn Elizabeth Herbert as a director on 2017-01-31
dot icon12/04/2017
Termination of appointment of Louis Meseg as a director on 2017-01-30
dot icon03/01/2017
Previous accounting period extended from 2016-04-05 to 2016-08-31
dot icon05/05/2016
Annual return made up to 2016-04-08 no member list
dot icon06/01/2016
Appointment of Mr David Andrew Richards as a secretary on 2016-01-05
dot icon05/01/2016
Termination of appointment of Christine Nicola Courage as a secretary on 2016-01-05
dot icon28/12/2015
Termination of appointment of Christine Nicola Courage as a director on 2015-12-04
dot icon28/12/2015
Termination of appointment of Angela Margaret Hunt as a director on 2015-12-04
dot icon28/12/2015
Termination of appointment of Jonathan Mark Dunn as a director on 2015-12-04
dot icon28/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon09/04/2015
Annual return made up to 2015-04-08 no member list
dot icon06/04/2015
Registered office address changed from Badger House Salisbury Road Blandford Forum Dorset DT11 7QD to Chapel Studios 14 Purewell Christchurch Dorset BH23 1EP on 2015-04-06
dot icon21/02/2015
Appointment of Mr Louis Meseg as a director on 2014-11-27
dot icon21/02/2015
Appointment of Mr David Andrew Richards as a director on 2014-11-27
dot icon03/01/2015
Micro company accounts made up to 2014-04-05
dot icon27/06/2014
Certificate of change of name
dot icon20/06/2014
Certificate of change of name
dot icon06/05/2014
Director's details changed for Angela Margaret Hunt on 2014-05-06
dot icon06/05/2014
Director's details changed for Mr Jonathan Mark Dunn on 2014-05-06
dot icon06/05/2014
Director's details changed for Mrs Christine Nicola Courage on 2014-05-06
dot icon06/05/2014
Secretary's details changed for Mrs Christine Nicola Courage on 2014-05-06
dot icon06/05/2014
Annual return made up to 2014-04-08 no member list
dot icon04/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon22/04/2013
Annual return made up to 2013-04-08 no member list
dot icon05/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon28/09/2012
Appointment of Mrs Anne Bingham Kilpatrick as a director
dot icon28/09/2012
Appointment of Mr Robert Kilpatrick as a director
dot icon04/05/2012
Annual return made up to 2012-04-08 no member list
dot icon04/05/2012
Termination of appointment of Jonathan Heap as a director
dot icon04/05/2012
Termination of appointment of Jonathan Heap as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-04-05
dot icon06/05/2011
Annual return made up to 2011-04-08 no member list
dot icon06/05/2011
Appointment of Mr Jonathan Paul Heap as a director
dot icon06/05/2011
Termination of appointment of Gary Pritchard as a director
dot icon06/05/2011
Appointment of Mrs Christine Nicola Courage as a secretary
dot icon06/05/2011
Termination of appointment of Gary Pritchard as a secretary
dot icon06/05/2011
Termination of appointment of Christopher Woodcock as a director
dot icon06/05/2011
Appointment of Mrs Christine Nicola Courage as a director
dot icon06/05/2011
Registered office address changed from 25a Orchard Street Blandford Forum Dorset DT11 7RA on 2011-05-06
dot icon07/04/2011
Termination of appointment of Neville Green as a director
dot icon03/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon24/04/2010
Annual return made up to 2010-04-08 no member list
dot icon24/04/2010
Director's details changed for Neville Green on 2009-10-01
dot icon24/04/2010
Director's details changed for Christopher Terence Woodcock on 2009-10-01
dot icon24/04/2010
Director's details changed for Gary Robert Pritchard on 2009-10-01
dot icon24/04/2010
Director's details changed for Angela Margaret Hunt on 2009-10-01
dot icon24/04/2010
Director's details changed for Jonathan Mark Dunn on 2009-10-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon22/05/2009
Annual return made up to 08/04/09
dot icon06/03/2009
Partial exemption accounts made up to 2008-04-05
dot icon09/10/2008
Director appointed christopher terence woodcock
dot icon17/04/2008
Annual return made up to 08/04/08
dot icon05/02/2008
Partial exemption accounts made up to 2007-04-05
dot icon08/05/2007
Annual return made up to 08/04/07
dot icon27/02/2007
Partial exemption accounts made up to 2006-04-05
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
Annual return made up to 08/04/06
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: 25A 25A orchard street blandford forum dorset DT11 7RA
dot icon26/04/2006
Secretary resigned
dot icon06/02/2006
Partial exemption accounts made up to 2005-04-05
dot icon14/11/2005
Registered office changed on 14/11/05 from: 4 bayfran way blandford forum dorset DT11 7RZ
dot icon23/09/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon14/04/2005
Annual return made up to 08/04/05
dot icon08/02/2005
Partial exemption accounts made up to 2004-04-05
dot icon27/04/2004
Annual return made up to 08/04/04
dot icon06/02/2004
Partial exemption accounts made up to 2003-04-05
dot icon06/02/2004
Director's particulars changed
dot icon13/06/2003
Memorandum and Articles of Association
dot icon13/06/2003
Resolutions
dot icon23/04/2003
Annual return made up to 08/04/03
dot icon06/02/2003
Partial exemption accounts made up to 2002-04-05
dot icon20/01/2003
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/07/2002
Registered office changed on 03/07/02 from: 11 mortain close blandford forum dorset DT11 7XA
dot icon03/07/2002
Secretary's particulars changed;director's particulars changed
dot icon09/05/2002
Partial exemption accounts made up to 2001-04-05
dot icon12/04/2002
Annual return made up to 08/04/02
dot icon14/05/2001
Annual return made up to 08/04/01
dot icon05/03/2001
Director resigned
dot icon08/02/2001
Full accounts made up to 2000-04-05
dot icon07/02/2001
Director resigned
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon09/05/2000
Annual return made up to 08/04/00
dot icon07/05/1999
New director appointed
dot icon07/05/1999
Accounting reference date shortened from 30/04/00 to 05/04/00
dot icon08/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/08/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
29/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Phillip Arthur
Director
03/08/2022 - Present
3
Bellingan, Anne Elizabeth
Director
03/08/2022 - Present
1
Richards, David Andrew
Director
27/11/2014 - Present
5
Mrs Dawn Elizabeth Herbert
Director
31/01/2017 - Present
-
Bird, Christopher John, Rev
Director
16/06/2022 - Present
3

Persons with Significant Control

6
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 CATCH THE FIRE BOURNEMOUTH

CATCH THE FIRE BOURNEMOUTH is an(a) Active company incorporated on 08/04/1999 with the registered office located at Everdene House, Deansleigh Road, Bournemouth, Dorset BH7 7DU. 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 CATCH THE FIRE BOURNEMOUTH?

toggle

CATCH THE FIRE BOURNEMOUTH is currently Active. It was registered on 08/04/1999 .

Where is CATCH THE FIRE BOURNEMOUTH located?

toggle

CATCH THE FIRE BOURNEMOUTH is registered at Everdene House, Deansleigh Road, Bournemouth, Dorset BH7 7DU.

What does CATCH THE FIRE BOURNEMOUTH do?

toggle

CATCH THE FIRE BOURNEMOUTH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CATCH THE FIRE BOURNEMOUTH?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-08 with no updates.