Background WavePink WaveYellow Wave

BACON'S COLLEGE COMMUNITY SERVICES LIMITED (05321174)

BACON'S COLLEGE COMMUNITY SERVICES LIMITED (05321174) is an active UK company. incorporated on 24 December 2004. with registered office in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BACON'S COLLEGE COMMUNITY SERVICES LIMITED has been registered for 21 years.

Company Number
05321174
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 2004
Age
21 years
Address
C/O United Learning, Worldwide House, Peterborough, PE3 6SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACON'S COLLEGE COMMUNITY SERVICES LIMITED

BACON'S COLLEGE COMMUNITY SERVICES LIMITED is an active company incorporated on 24 December 2004 with the registered office located in Peterborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BACON'S COLLEGE COMMUNITY SERVICES LIMITED was registered 21 years ago.(SIC: 93110)

Status

active

Active since 21 years ago

Company No

05321174

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 December 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

BACONS COLLEGE COMMUNITY SERVICES LIMITED
From: 24 December 2004To: 4 July 2007
Contact
Address

C/O United Learning, Worldwide House Thorpe Wood Peterborough, PE3 6SB,

Previous Addresses

Timber Pond Road Rotherhithe London SE16 6AT
From: 24 December 2004To: 18 June 2018
Timeline

23 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 11
Director Joined
May 12
Director Left
Jun 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
9 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
23 August 2005
MEM/ARTSMEM/ARTS
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
287Change of Registered Office
Incorporation Company
24 December 2004
NEWINCIncorporation