Background WavePink WaveYellow Wave

BEAMINSTER COMMUNITY CENTRE PARTNERSHIP LIMITED (05882061)

BEAMINSTER COMMUNITY CENTRE PARTNERSHIP LIMITED (05882061) is an active UK company. incorporated on 20 July 2006. with registered office in Yeovil. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BEAMINSTER COMMUNITY CENTRE PARTNERSHIP LIMITED has been registered for 19 years. Current directors include BAKER, Ross David, CHAMBERS, Marcus Rey, HANSFORD, Roderick Gerald and 3 others.

Company Number
05882061
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2006
Age
19 years
Address
Albert Goodman, Yeovil, BA22 8WW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAKER, Ross David, CHAMBERS, Marcus Rey, HANSFORD, Roderick Gerald, RUNYARD, Michael Gerald, WARNETT, Colin William, WELLS, David
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAMINSTER COMMUNITY CENTRE PARTNERSHIP LIMITED

BEAMINSTER COMMUNITY CENTRE PARTNERSHIP LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Yeovil. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BEAMINSTER COMMUNITY CENTRE PARTNERSHIP LIMITED was registered 19 years ago.(SIC: 93110)

Status

active

Active since 19 years ago

Company No

05882061

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Albert Goodman Lupin Way Yeovil, BA22 8WW,

Previous Addresses

Hendford Manor Yeovil BA20 1UN
From: 20 July 2006To: 16 July 2024
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Aug 11
Director Joined
Aug 13
Director Left
Apr 15
Director Joined
Oct 16
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BAKER, Ross David

Active
Lupin Way, YeovilBA22 8WW
Born April 1978
Director
Appointed 18 Feb 2024

CHAMBERS, Marcus Rey

Active
Lupin Way, YeovilBA22 8WW
Born January 1943
Director
Appointed 07 May 2011

HANSFORD, Roderick Gerald

Active
Lupin Way, YeovilBA22 8WW
Born January 1949
Director
Appointed 20 Jul 2006

RUNYARD, Michael Gerald

Active
Lupin Way, YeovilBA22 8WW
Born June 1951
Director
Appointed 21 Apr 2009

WARNETT, Colin William

Active
Lupin Way, YeovilBA22 8WW
Born April 1945
Director
Appointed 03 Sept 2012

WELLS, David

Active
Lupin Way, YeovilBA22 8WW
Born March 1948
Director
Appointed 14 Oct 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 20 Jul 2006

BERRY, Gilbert Charles

Resigned
YeovilBA20 1UN
Born December 1931
Director
Appointed 20 Sept 2016
Resigned 31 Dec 2020

BERRY, Gilbert Charles

Resigned
Dalymore 2a Tunnel Road, BeaminsterDT8 3BQ
Born December 1931
Director
Appointed 20 Jul 2006
Resigned 05 Nov 2014

BUGLER, Richard Gerald

Resigned
YeovilBA20 1UN
Born April 1971
Director
Appointed 20 Jul 2006
Resigned 31 Mar 2022

COWIE, John Alexander

Resigned
Lupin Way, YeovilBA22 8WW
Born October 1955
Director
Appointed 21 Apr 2009
Resigned 17 Dec 2024

GROVES, John

Resigned
YeovilBA20 1UN
Born August 1941
Director
Appointed 21 Apr 2009
Resigned 12 Mar 2024

LOVE, Joanne Victoria

Resigned
184 Gerrards Green, BeaminsterDT8 3ED
Born September 1972
Director
Appointed 20 Jul 2006
Resigned 21 Apr 2009

PAYNE, Caroline Lucy

Resigned
Lupin Way, YeovilBA22 8WW
Born February 1951
Director
Appointed 21 Apr 2009
Resigned 12 Nov 2024

PEARSON, David Ernest Jagger

Resigned
Lupin Way, YeovilBA22 8WW
Born October 1952
Director
Appointed 20 Jul 2006
Resigned 15 Dec 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Jul 2006
Resigned 20 Jul 2006
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Resolution
31 October 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation