Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNE COMMUNITY GROUP
Company Information for

BOURNE COMMUNITY GROUP

64 Milborne Crescent, Poole, BH12 4EU,
Company Registration Number
06182826
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Bourne Community Group
BOURNE COMMUNITY GROUP was founded on 2007-03-26 and has its registered office in Poole. The organisation's status is listed as "Active - Proposal to Strike off". Bourne Community Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOURNE COMMUNITY GROUP
 
Legal Registered Office
64 Milborne Crescent
Poole
BH12 4EU
Other companies in BH12
 
Previous Names
BOURNE VALLEY ACTION GROUP11/10/2017
RE-BOURNE RESOURCE CENTRE13/04/2011
Charity Registration
Charity Number 1120924
Charity Address 42 MILBORNE CRESCENT, POOLE, BH12 4ET
Charter THE CHARITY INTENDS TO SET UP A COMMUNITY BASED PROJECT FOR THE LOCAL COMMUNITY OF THE BOURNE ESTATE PARKSTONE POOLE (INCLUDING SURROUNDING AREA). THIS WILL BE IN THE FORM OF A DROP IN ONE STOP FACILITY WHICH WILL LOOK TO OFFER INDIVIDUALS AND GROUPS SUPPORT WITH ISSUES AND CONCERNS. WE INTEND TO OFFER SIGNPOSTING AND OPPORTUNITIES FOR PEOPLE TO DEVELOP.
Filing Information
Company Number 06182826
Company ID Number 06182826
Date formed 2007-03-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-03-26
Return next due 2023-04-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-13 12:39:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOURNE COMMUNITY GROUP
The following companies were found which have the same name as BOURNE COMMUNITY GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOURNE COMMUNITY TRUST BOURNE COMMUNITY COLLEGE PARK ROAD SOUTHBOURNE EMSWORTH HAMPSHIRE SO10 8PJ Active Company formed on the 2009-03-26

Company Officers of BOURNE COMMUNITY GROUP

Current Directors
Officer Role Date Appointed
HEATHER MAY CAMFIELD
Company Secretary 2016-05-25
BRIAN PETER CAMFIELD
Director 2016-05-25
HEATHER CAMFIELD
Director 2014-05-21
SUSAN ELIZABETH EVANS-THOMAS
Director 2012-06-20
JOHN FREEMAN
Director 2011-04-11
KERRY LOUISE MANNING
Director 2011-04-11
SHARON ELIZABETH PLANNER
Director 2012-06-20
ANTHONY RAYMOND CHARLES TRENT
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN SMITH
Company Secretary 2011-05-25 2016-05-25
KELLY LOUISE SIMMONS
Director 2014-05-21 2016-05-25
JACQUELINE SMITH
Director 2011-04-11 2016-05-25
ROBERT SMITH
Director 2011-04-11 2016-05-25
SUSAN CURNOW
Director 2007-03-26 2012-06-20
SARAH ELIZABETH EVANS-JOHNSON
Director 2007-03-26 2012-06-20
SARA HOBBS
Director 2007-03-26 2012-06-20
PETER DAVID HOMDEN
Director 2011-05-25 2012-06-20
GARY HYNES
Director 2007-03-26 2011-12-06
PETER DAVID HOMDEN
Company Secretary 2007-03-26 2011-05-25
YVONNE MARY HOMDEN
Director 2007-03-26 2011-05-25
TIMOTHY FRANK GOMM
Director 2007-03-26 2010-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-02-14Voluntary dissolution strike-off suspended
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-10Application to strike the company off the register
2023-01-10DS01Application to strike the company off the register
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-01-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-05-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 5 Encombe Close Poole Dorset BH12 4DD England
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19TM02Termination of appointment of Heather May Camfield on 2018-08-07
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-12AAMDAmended account full exemption
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11RES15CHANGE OF COMPANY NAME 21/01/23
2017-10-11CERTNMCOMPANY NAME CHANGED BOURNE VALLEY ACTION GROUP CERTIFICATE ISSUED ON 11/10/17
2017-10-11MISCNE01
2017-09-23RES15CHANGE OF COMPANY NAME 21/01/23
2017-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-07-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH
2016-06-09AP01DIRECTOR APPOINTED MR BRIAN PETER CAMFIELD
2016-06-09AP01DIRECTOR APPOINTED MR BRIAN PETER CAMFIELD
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KELLY SIMMONS
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KELLY SIMMONS
2016-06-01AP03SECRETARY APPOINTED MRS HEATHER MAY CAMFIELD
2016-06-01AP03SECRETARY APPOINTED MRS HEATHER MAY CAMFIELD
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE SMITH
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE SMITH
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 39 MILBORNE CRESCENT POOLE DORSET BH12 4ET
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 39 MILBORNE CRESCENT POOLE DORSET BH12 4ET
2016-04-07AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-26AP01DIRECTOR APPOINTED MR ANTHONY RAYMOND CHARLES TRENT
2015-04-08AR0126/03/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28AP01DIRECTOR APPOINTED MRS KELLY LOUISE SIMMONS
2014-08-28AP01DIRECTOR APPOINTED MRS HEATHER CAMFIELD
2014-04-08AR0126/03/14 NO MEMBER LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH EVANS-THOMAS / 31/03/2014
2013-09-04AA31/03/13 TOTAL EXEMPTION FULL
2013-04-09AR0126/03/13 NO MEMBER LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SMITH / 17/11/2012
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SMITH / 31/10/2012
2012-08-23AA31/03/12 TOTAL EXEMPTION FULL
2012-07-03AP01DIRECTOR APPOINTED MISS SUSAN ELIZABETH EVANS-THOMAS
2012-07-03AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH PLANNER
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOMDEN
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARA HOBBS
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH EVANS-JOHNSON
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CURNOW
2012-04-11AR0126/03/12 NO MEMBER LIST
2012-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PETER DAVID HOMDEN / 09/01/2012
2012-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN 01202V FREEMAN / 23/03/2012
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PETER DAVID HOMDEN / 27/01/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PETER DAVID HOMDEN / 01/02/2012
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM C/O C/O 39 MILBORNE CRESCENT POOLE DORSET BH12 4ET ENGLAND
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY HYNES
2011-06-22AP01DIRECTOR APPOINTED REV PETER DAVID HOMDEN
2011-06-16AP03SECRETARY APPOINTED MRS JACQUELINE ANN SMITH
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY PETER HOMDEN
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 42 MILBORNE CRESCENT POOLE DORSET BH12 4ET
2011-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / REV PETER DAVID HOMDEN / 25/05/2011
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HOMDEN
2011-04-18AP01DIRECTOR APPOINTED MR ROBERT SMITH
2011-04-18AP01DIRECTOR APPOINTED MRS KERRY LOUISE MANNING
2011-04-18AP01DIRECTOR APPOINTED MR JOHN 01202V FREEMAN
2011-04-18AP01DIRECTOR APPOINTED MRS JACQUELINE SMITH
2011-04-14AR0126/03/11 NO MEMBER LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EVANS-JOHNSON / 14/03/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CURNOW / 14/03/2011
2011-04-13RES15CHANGE OF NAME 14/03/2011
2011-04-13CERTNMCOMPANY NAME CHANGED RE-BOURNE RESOURCE CENTRE CERTIFICATE ISSUED ON 13/04/11
2011-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GOMM
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-15AR0126/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HYNES / 26/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARY HOMDEN / 26/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA HOBBS / 26/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANK GOMM / 26/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EVANS-JOHNSON / 26/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CURNOW / 26/03/2010
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID HOMDEN / 26/03/2010
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-21363aANNUAL RETURN MADE UP TO 26/03/09
2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-09363aANNUAL RETURN MADE UP TO 26/03/08
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOURNE COMMUNITY GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOURNE COMMUNITY GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOURNE COMMUNITY GROUP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNE COMMUNITY GROUP

Intangible Assets
Patents
We have not found any records of BOURNE COMMUNITY GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNE COMMUNITY GROUP
Trademarks
We have not found any records of BOURNE COMMUNITY GROUP registering or being granted any trademarks
Income
Government Income

Government spend with BOURNE COMMUNITY GROUP

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2012-04-04 GBP £1,600
Borough of Poole 2012-03-23 GBP £1,000
Borough of Poole 2012-02-24 GBP £700
Borough of Poole 2012-01-20 GBP £1,600
Borough of Poole 2011-12-05 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOURNE COMMUNITY GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNE COMMUNITY GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOURNE COMMUNITY GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1