About

Registered Number: 05565645
Date of Incorporation: 16/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich Spa, Worcestershire, WR9 9AY

 

Having been setup in 2005, The Bee Centre Ltd have registered office in Droitwich Spa, Worcestershire. We don't currently know the number of employees at this organisation. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDINGLEY, Kathryn 05 February 2007 - 1
CORDINGLEY, Simon John 01 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
RESOLUTIONS - N/A 23 March 2020
CONNOT - N/A 23 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 12 September 2018
PSC04 - N/A 12 September 2018
PSC07 - N/A 12 September 2018
PSC04 - N/A 12 September 2018
AA - Annual Accounts 29 November 2017
PSC01 - N/A 14 September 2017
PSC01 - N/A 14 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 21 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 27 September 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
123 - Notice of increase in nominal capital 23 February 2007
363a - Annual Return 19 September 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 24 March 2006
225 - Change of Accounting Reference Date 09 March 2006
CERTNM - Change of name certificate 24 February 2006
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.