Background WavePink WaveYellow Wave

THE BEXHILL HIVE C.I.C. (09969793)

THE BEXHILL HIVE C.I.C. (09969793) is an active UK company. incorporated on 26 January 2016. with registered office in Croydon. The company operates in the Education sector, engaged in post-secondary non-tertiary education. THE BEXHILL HIVE C.I.C. has been registered for 10 years. Current directors include TILEY, Graham John, DV8 EDUCATION AND TRAINING CIC.

Company Number
09969793
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2016
Age
10 years
Address
Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
TILEY, Graham John, DV8 EDUCATION AND TRAINING CIC
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BEXHILL HIVE C.I.C.

THE BEXHILL HIVE C.I.C. is an active company incorporated on 26 January 2016 with the registered office located in Croydon. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. THE BEXHILL HIVE C.I.C. was registered 10 years ago.(SIC: 85410)

Status

active

Active since 10 years ago

Company No

09969793

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

THE BEXHILL HIVE LTD
From: 26 January 2016To: 4 March 2016
Contact
Address

Christopher Wren Yard 119 High Street Croydon, CR0 1QG,

Previous Addresses

12 Queen Square Brighton BN1 3FD England
From: 22 June 2020To: 23 June 2020
The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX England
From: 26 January 2016To: 22 June 2020
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Director Left
May 17
Director Left
Jul 17
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Left
Nov 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jan 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TILEY, Graham John

Active
119 High Street, CroydonCR0 1QG
Born March 1962
Director
Appointed 13 Jul 2023

DV8 EDUCATION AND TRAINING CIC

Active
119 High Street, CroydonCR0 1QG
Corporate director
Appointed 28 Sept 2023

BARR-RICHARDSON, Daniel

Resigned
Station Road, LewesBN7 3BX
Secretary
Appointed 26 Jan 2016
Resigned 18 Jun 2020

DILLON, Anthony Charles West

Resigned
Clock Tower Court, Bexhill-On-SeaTN39 3HP
Born December 1964
Director
Appointed 14 Apr 2016
Resigned 07 Apr 2017

FREEMAN, Richard Paul

Resigned
Northbrook Road, WorthingBN14 8PS
Born August 1983
Director
Appointed 26 Jan 2016
Resigned 17 Apr 2020

JEFFERY, Stephen Lawrence

Resigned
119 High Street, CroydonCR0 1QG
Born August 1965
Director
Appointed 19 Jun 2020
Resigned 13 Jul 2023

MARTIN, Howard Eric

Resigned
Buttercup Court, St Leonards On SeaTN38 0GQ
Born October 1959
Director
Appointed 26 Jan 2016
Resigned 07 Jul 2017

SARGENT, Pam

Resigned
119 High Street, CroydonCR0 1QG
Born January 1963
Director
Appointed 19 Jun 2020
Resigned 13 Jul 2023

WALLMAN, Daniel Ryan

Resigned
Dudley Road, BrightonBN1 7GL
Born May 1976
Director
Appointed 26 Jan 2016
Resigned 29 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
119 High Street, CroydonCR0 1QG

Nature of Control

Significant influence or control
Notified 13 Jul 2023

Mr Stephen Lawrence Jeffery

Ceased
Christopher Wren House 119 High Street, CroydonCR0 1QG
Born August 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2020
Ceased 13 Jul 2023

Ms Pam Wallace

Ceased
Christopher Wren Yard 119 High Street, CroydonCR0 1QG
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jun 2020
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
18 January 2024
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 June 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
4 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
4 March 2016
CICCONCICCON
Change Of Name Notice
4 March 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
26 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2016
NEWINCIncorporation