About

Registered Number: 06370791
Date of Incorporation: 13/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: MENDIP OUTDOOR PURSUITS, Active Mendip Lyncombe Drive, Sandford, Winscombe, BS25 5PQ,

 

Founded in 2007, Active Mendip Community Interest Company have registered office in Winscombe, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are Eddins, David Alexander, Hardcastle, Jim, Burton, Ian, Hardcastle, Jim, Keys, Kenton James, Mckenna, Anthony, Sayer, Julian Russell, Thomas, Steven, Watkins, Wendy Joan, Wear, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDDINS, David Alexander 13 September 2007 - 1
BURTON, Ian 17 June 2008 22 June 2012 1
HARDCASTLE, Jim 19 November 2009 22 June 2012 1
KEYS, Kenton James 13 September 2007 17 June 2008 1
MCKENNA, Anthony 17 June 2008 22 June 2012 1
SAYER, Julian Russell 13 September 2007 22 June 2012 1
THOMAS, Steven 13 September 2007 26 June 2012 1
WATKINS, Wendy Joan 13 September 2007 31 March 2016 1
WEAR, Andrew 17 June 2008 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HARDCASTLE, Jim 13 September 2007 19 November 2009 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 September 2017
AA01 - Change of accounting reference date 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CS01 - N/A 23 September 2016
AD01 - Change of registered office address 23 September 2016
AA - Annual Accounts 09 August 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 21 July 2011
AD01 - Change of registered office address 11 July 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 17 February 2010
AD01 - Change of registered office address 09 February 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 03 January 2010
TM02 - Termination of appointment of secretary 03 January 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 08 July 2009
225 - Change of Accounting Reference Date 01 July 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
353 - Register of members 06 November 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
CICINC - N/A 13 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.