Company NameBridlington Quay Community Interest Company
DirectorMark Jonathan Carey
Company StatusActive
Company Number08958555
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Mark Jonathan Carey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressThe Key Centre 2 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AP
Secretary NameMr Keith Gibbons
StatusCurrent
Appointed21 December 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressThe Key Centre 2 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AP
Director NameMr Paul Lowe
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shirley Court South Marine Drive
Bridlington
East Riding Of Yorkshire
YO15 3JJ
Director NameMr Alec Worthington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Shiloh" 42 Eight Avenue
Bridlington
East Riding Of Yorkshire
YO15 2NA
Secretary NameRoger Gale
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Key Centre 2 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AP
Secretary NameMr John Stephen Dixon
StatusResigned
Appointed26 June 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2020)
RoleCompany Director
Correspondence AddressThe Key Centre 2 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AP

Location

Registered AddressThe Key Centre
2 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Shareholders

100 at £1Paul Lowe
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

8 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
21 December 2020Termination of appointment of John Stephen Dixon as a secretary on 31 August 2020 (1 page)
21 December 2020Appointment of Mr Keith Gibbons as a secretary on 21 December 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
16 January 2019Appointment of Reverand Mark Jonathan Carey as a director on 15 January 2019 (2 pages)
15 January 2019Termination of appointment of Alec Worthington as a director on 15 January 2019 (1 page)
15 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
15 January 2019Termination of appointment of Paul Lowe as a director on 15 January 2019 (1 page)
6 July 2018Appointment of Mr John Stephen Dixon as a secretary on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Roger Gale as a secretary on 26 June 2018 (1 page)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
20 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
14 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
25 March 2014Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
(52 pages)
25 March 2014Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-25
(52 pages)