Background WavePink WaveYellow Wave

THE DAYMER BAY COMMUNITY INTEREST COMPANY (11375304)

THE DAYMER BAY COMMUNITY INTEREST COMPANY (11375304) is an active UK company. incorporated on 22 May 2018. with registered office in Calne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE DAYMER BAY COMMUNITY INTEREST COMPANY has been registered for 7 years. Current directors include GREEN, Edward John, MORLEY, Brian David, STEVENS, David George, Dr.

Company Number
11375304
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2018
Age
7 years
Address
Old Stone Cottage Old Stone Cottage, Bremhill, Calne, SN11 9LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREEN, Edward John, MORLEY, Brian David, STEVENS, David George, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DAYMER BAY COMMUNITY INTEREST COMPANY

THE DAYMER BAY COMMUNITY INTEREST COMPANY is an active company incorporated on 22 May 2018 with the registered office located in Calne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE DAYMER BAY COMMUNITY INTEREST COMPANY was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11375304

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Old Stone Cottage Old Stone Cottage, Bremhill Bremhill Calne, SN11 9LD,

Previous Addresses

Old Stone Cottage Bremhill Bremhill Calne Wiltshire SN11 9LD United Kingdom
From: 18 August 2025To: 18 August 2025
60 Croham Valley Road South Croydon Surrey CR2 7NB England
From: 17 August 2019To: 18 August 2025
Daymer Bay Beach Shop Daymer Bay Trebetherick Cornwall PL27 6SA
From: 22 May 2018To: 17 August 2019
Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Apr 26
Director Left
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GREEN, Edward John

Active
Old Stone Cottage, Bremhill, CalneSN11 9LD
Born December 1981
Director
Appointed 17 Oct 2025

MORLEY, Brian David

Active
Coates Lane, High WycombeHP13 5UX
Born April 1960
Director
Appointed 18 Aug 2025

STEVENS, David George, Dr

Active
Old Stone Cottage, Bremhill, CalneSN11 9LD
Born April 1951
Director
Appointed 31 Mar 2024

BAXTER, Priscilla

Resigned
Croham Valley Road, South CroydonCR2 7NB
Born December 1942
Director
Appointed 22 May 2018
Resigned 31 Mar 2024

BAYLISS, Tony

Resigned
Old Stone Cottage, Bremhill, CalneSN11 9LD
Born July 1959
Director
Appointed 22 May 2018
Resigned 03 Apr 2026

BULLEN, Michael Guy Henry

Resigned
Croham Valley Road, South CroydonCR2 7NB
Born September 1938
Director
Appointed 22 May 2018
Resigned 31 Mar 2024

FLYNN, Sian Pamela

Resigned
Croham Valley Road, South CroydonCR2 7NB
Born July 1952
Director
Appointed 25 Mar 2023
Resigned 31 Mar 2024

GRAND, Augusta Irene Charlotte

Resigned
Croham Valley Road, South CroydonCR2 7NB
Born November 1967
Director
Appointed 22 May 2018
Resigned 24 Jan 2023

HERZBERG, Henry Jospeh

Resigned
Croham Valley Road, South CroydonCR2 7NB
Born October 1943
Director
Appointed 22 May 2018
Resigned 31 Mar 2024

SOMERS, Michael Ian

Resigned
Croham Valley Road, South CroydonCR2 7NB
Born August 1942
Director
Appointed 22 May 2018
Resigned 18 Jul 2025

WRIGHTS, Sharon Lyn

Resigned
Old Stone Cottage, Bremhill, CalneSN11 9LD
Born October 1958
Director
Appointed 22 May 2018
Resigned 09 Apr 2026

ZIETMAN, Clive Hugh

Resigned
Croham Valley Road, South CroydonCR2 7NB
Born October 1959
Director
Appointed 22 May 2018
Resigned 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Incorporation Community Interest Company
22 May 2018
CICINCCICINC