About

Registered Number: 05700840
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 32 Pine Road, Winton, Bournemouth, Dorset, BH9 1NA

 

Steve Bernard Foundation was registered on 07 February 2006 and are based in Dorset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 7 directors listed as Steele, Susan Wendy, Bernard, Anthony Stephen, Bernard, Jacques David, Bernard, Susan, Mathie, Craig, Ryan, Michael James, Steele, Susan Wendy for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARD, Anthony Stephen 07 February 2006 - 1
BERNARD, Jacques David 21 April 2010 - 1
BERNARD, Susan 05 February 2014 - 1
MATHIE, Craig 25 July 2007 - 1
RYAN, Michael James 17 February 2006 - 1
STEELE, Susan Wendy 15 October 2015 - 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Susan Wendy 07 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 11 October 2017
CH01 - Change of particulars for director 17 February 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 14 October 2016
RESOLUTIONS - N/A 08 June 2016
CC04 - Statement of companies objects 08 June 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
RESOLUTIONS - N/A 04 December 2015
CC04 - Statement of companies objects 04 December 2015
CERTNM - Change of name certificate 03 December 2015
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 16 November 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
363s - Annual Return 10 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.