Background WavePink WaveYellow Wave

BOURNEMOUTH CHRISTCHURCH POOLE ACCOMMODATION BID LTD (15445261)

BOURNEMOUTH CHRISTCHURCH POOLE ACCOMMODATION BID LTD (15445261) is an active UK company. incorporated on 26 January 2024. with registered office in Christchurch. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BOURNEMOUTH CHRISTCHURCH POOLE ACCOMMODATION BID LTD has been registered for 2 years. Current directors include BAILEY, David James, BERKHAUER, Louise Ann, KINVIG, Paul David and 7 others.

Company Number
15445261
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2024
Age
2 years
Address
10 Bridge Street, Christchurch, BH23 1EF
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BAILEY, David James, BERKHAUER, Louise Ann, KINVIG, Paul David, KRIPS, Eytan, LENNOX, Andrew, LLOYD, Timothy Carl, MALIK, Muhammad Mazhar Ibrahim, MCARTHUR, Fiona Elspeth, RADWELL, Rachel Amy, ROCK, Jacqui
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNEMOUTH CHRISTCHURCH POOLE ACCOMMODATION BID LTD

BOURNEMOUTH CHRISTCHURCH POOLE ACCOMMODATION BID LTD is an active company incorporated on 26 January 2024 with the registered office located in Christchurch. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BOURNEMOUTH CHRISTCHURCH POOLE ACCOMMODATION BID LTD was registered 2 years ago.(SIC: 94110)

Status

active

Active since 2 years ago

Company No

15445261

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 26 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 26 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

10 Bridge Street Christchurch, BH23 1EF,

Previous Addresses

Waverley House 115-119 Holdenhurst Road C/O Schofields, 5th Floor Bournemouth BH8 8DY United Kingdom
From: 26 January 2024To: 10 July 2025
Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

BAILEY, David James

Active
Bridge Street, ChristchurchBH23 1EF
Born August 1962
Director
Appointed 26 Jan 2024

BERKHAUER, Louise Ann

Active
Bridge Street, ChristchurchBH23 1EF
Born December 1977
Director
Appointed 04 Jun 2024

KINVIG, Paul David

Active
Bridge Street, ChristchurchBH23 1EF
Born July 1963
Director
Appointed 04 Jun 2024

KRIPS, Eytan

Active
Bridge Street, ChristchurchBH23 1EF
Born April 1968
Director
Appointed 04 Jun 2024

LENNOX, Andrew

Active
Bridge Street, ChristchurchBH23 1EF
Born May 1987
Director
Appointed 04 Jun 2024

LLOYD, Timothy Carl

Active
Bridge Street, ChristchurchBH23 1EF
Born March 1963
Director
Appointed 04 Jun 2024

MALIK, Muhammad Mazhar Ibrahim

Active
Bridge Street, ChristchurchBH23 1EF
Born April 1984
Director
Appointed 04 Jun 2024

MCARTHUR, Fiona Elspeth

Active
Bridge Street, ChristchurchBH23 1EF
Born May 1973
Director
Appointed 18 Jun 2024

RADWELL, Rachel Amy

Active
Bridge Street, ChristchurchBH23 1EF
Born March 1976
Director
Appointed 26 Jan 2024

ROCK, Jacqui

Active
Bridge Street, ChristchurchBH23 1EF
Born January 1964
Director
Appointed 04 Jun 2024

MATTHEWS, Michael

Resigned
Bridge Street, ChristchurchBH23 1EF
Born July 1991
Director
Appointed 04 Jun 2024
Resigned 12 Dec 2025

ROCKETT, Clare

Resigned
Bridge Street, ChristchurchBH23 1EF
Born March 1979
Director
Appointed 04 Jun 2024
Resigned 13 Dec 2025

SLADE, Vikki

Resigned
Bridge Street, ChristchurchBH23 1EF
Born September 1972
Director
Appointed 18 Jun 2024
Resigned 04 Nov 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Incorporation Company
26 January 2024
NEWINCIncorporation