About

Registered Number: 03749298
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: Everdene House, Deansleigh Road, Bournemouth, Dorset, BH7 7DU,

 

Catch the Fire Bournemouth was registered on 08 April 1999 and are based in Dorset, it's status is listed as "Active". Richards, David Andrew, Herbert, Dawn Elizabeth, Kilpatrick, Anne Bingham, Richards, David Andrew, Courage, Christine Nicola, Champion, Emma Elizabeth, Dr, Cook, Sandra, Courage, Christine Nicola, Green, Neville James, Heap, Jonathan Paul, Hunt, Angela Margaret, Kilpatrick, Robert, Meseg, Louis, Pritchard, Gary Robert, Woodcock, Christopher Terence are listed as directors of this business. We do not know the number of employees at Catch the Fire Bournemouth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Dawn Elizabeth 31 January 2017 - 1
KILPATRICK, Anne Bingham 18 September 2012 - 1
RICHARDS, David Andrew 27 November 2014 - 1
CHAMPION, Emma Elizabeth, Dr 07 August 2018 04 July 2019 1
COOK, Sandra 08 April 1999 22 November 2002 1
COURAGE, Christine Nicola 26 May 2010 04 December 2015 1
GREEN, Neville James 15 June 2000 21 July 2000 1
HEAP, Jonathan Paul 07 April 2011 05 April 2012 1
HUNT, Angela Margaret 22 November 2002 04 December 2015 1
KILPATRICK, Robert 21 April 1999 20 August 2005 1
MESEG, Louis 27 November 2014 30 January 2017 1
PRITCHARD, Gary Robert 22 November 2002 26 May 2010 1
WOODCOCK, Christopher Terence 21 July 2008 06 May 2011 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, David Andrew 05 January 2016 - 1
COURAGE, Christine Nicola 26 May 2010 05 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 20 April 2020
TM01 - Termination of appointment of director 27 August 2019
AA - Annual Accounts 23 August 2019
AA01 - Change of accounting reference date 29 May 2019
CS01 - N/A 10 April 2019
PSC04 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AD01 - Change of registered office address 18 December 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 14 August 2018
AA01 - Change of accounting reference date 23 May 2018
CS01 - N/A 17 April 2018
DISS40 - Notice of striking-off action discontinued 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA01 - Change of accounting reference date 03 January 2017
AR01 - Annual Return 05 May 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 28 December 2015
TM01 - Termination of appointment of director 28 December 2015
TM01 - Termination of appointment of director 28 December 2015
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 06 April 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AA - Annual Accounts 03 January 2015
CERTNM - Change of name certificate 27 June 2014
CERTNM - Change of name certificate 20 June 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP03 - Appointment of secretary 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
AD01 - Change of registered office address 06 May 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 06 March 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 27 April 2006
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 14 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
RESOLUTIONS - N/A 13 June 2003
MEM/ARTS - N/A 13 June 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 12 April 2002
363s - Annual Return 14 May 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
AA - Annual Accounts 08 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 07 May 1999
225 - Change of Accounting Reference Date 07 May 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.