Company NameBishahockey Limited
Company StatusActive
Company Number06634772
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2008(15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Judith Angela Bousquet
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMr Steven Daniel Dickinson
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMs Nicole Angelita Grazier
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameJanice Dickinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleNHS Employee
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMrs Elizabeth Ann Jeffries
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameGary Robert Jeffries
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameMrs Elizabeth Ann Jeffries
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameMiss Deirdre Natasha Dalton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£20,729
Cash£19,212

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
6 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
29 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
26 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 August 2020Withdrawal of a person with significant control statement on 13 August 2020 (2 pages)
13 August 2020Withdrawal of a person with significant control statement on 13 August 2020 (2 pages)
13 August 2020Withdrawal of a person with significant control statement on 13 August 2020 (2 pages)
12 August 2020Cessation of Deirdre Natasha Dalton as a person with significant control on 7 December 2019 (1 page)
26 June 2020Withdrawal of a person with significant control statement on 26 June 2020 (2 pages)
26 June 2020Withdrawal of a person with significant control statement on 26 June 2020 (2 pages)
26 June 2020Withdrawal of a person with significant control statement on 26 June 2020 (2 pages)
25 June 2020Termination of appointment of Deirdre Natasha Dalton as a director on 7 December 2019 (1 page)
16 April 2020Withdrawal of a person with significant control statement on 16 April 2020 (2 pages)
16 April 2020Withdrawal of a person with significant control statement on 16 April 2020 (2 pages)
16 April 2020Withdrawal of a person with significant control statement on 16 April 2020 (2 pages)
14 April 2020Appointment of Mr Steven Daniel Dickinson as a director on 7 December 2019 (2 pages)
14 April 2020Notification of Judith Angela Bousquet as a person with significant control on 7 December 2019 (2 pages)
14 April 2020Notification of a person with significant control statement (2 pages)
14 April 2020Notification of Nicole Angelita Grazier as a person with significant control on 7 December 2019 (2 pages)
14 April 2020Appointment of Ms Nicole Angelita Grazier as a director on 7 December 2019 (2 pages)
14 April 2020Notification of Steven Daniel Dickinson as a person with significant control on 7 December 2019 (2 pages)
14 April 2020Cessation of Gary Robert Jeffries as a person with significant control on 7 July 2019 (1 page)
14 April 2020Notification of a person with significant control statement (2 pages)
14 April 2020Appointment of Mrs Judith Angela Bousquet as a director on 7 December 2019 (2 pages)
14 April 2020Notification of a person with significant control statement (2 pages)
14 April 2020Cessation of Elizabeth Ann Jeffries as a person with significant control on 7 July 2019 (1 page)
5 December 2019Termination of appointment of Elizabeth Ann Jeffries as a secretary on 9 July 2019 (1 page)
5 December 2019Termination of appointment of Elizabeth Ann Jeffries as a director on 9 July 2019 (1 page)
5 December 2019Termination of appointment of Gary Robert Jeffries as a director on 9 July 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 July 2018Cessation of Janice Dickinson as a person with significant control on 3 February 2018 (1 page)
3 July 2018Notification of Deirdre Natasha Dalton as a person with significant control on 3 February 2018 (2 pages)
25 April 2018Termination of appointment of Janice Dickinson as a director on 3 February 2018 (1 page)
24 April 2018Appointment of Miss Deirdre Natasha Dalton as a director on 1 January 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 July 2017Notification of Gary Robert Jeffries as a person with significant control on 2 July 2016 (2 pages)
5 July 2017Notification of Gary Robert Jeffries as a person with significant control on 2 July 2016 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Notification of Janice Dickinson as a person with significant control on 2 July 2016 (2 pages)
5 July 2017Notification of Elizabeth Ann Jeffries as a person with significant control on 2 July 2016 (2 pages)
5 July 2017Notification of Janice Dickinson as a person with significant control on 2 July 2016 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Notification of Elizabeth Ann Jeffries as a person with significant control on 2 July 2016 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Secretary's details changed for Elizabeth Ann Jeffries on 12 July 2016 (1 page)
12 July 2016Director's details changed for Elizabeth Ann Jeffries on 28 June 2016 (2 pages)
12 July 2016Director's details changed for Janice Dickinson on 28 June 2016 (2 pages)
12 July 2016Secretary's details changed for Elizabeth Ann Jeffries on 12 July 2016 (1 page)
12 July 2016Director's details changed for Gary Robert Jeffries on 12 July 2016 (2 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
12 July 2016Director's details changed for Gary Robert Jeffries on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Elizabeth Ann Jeffries on 28 June 2016 (2 pages)
12 July 2016Director's details changed for Janice Dickinson on 28 June 2016 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
16 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
16 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Annual return made up to 1 July 2014 no member list (5 pages)
4 August 2014Annual return made up to 1 July 2014 no member list (5 pages)
4 August 2014Annual return made up to 1 July 2014 no member list (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
19 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
19 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 1 July 2012 no member list (5 pages)
7 August 2012Annual return made up to 1 July 2012 no member list (5 pages)
7 August 2012Annual return made up to 1 July 2012 no member list (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2011Annual return made up to 1 July 2011 no member list (5 pages)
29 July 2011Annual return made up to 1 July 2011 no member list (5 pages)
29 July 2011Annual return made up to 1 July 2011 no member list (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Annual return made up to 1 July 2010 no member list (4 pages)
15 July 2010Director's details changed for Janice Dickinson on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Elizabeth Ann Jeffries on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Janice Dickinson on 1 July 2010 (2 pages)
15 July 2010Annual return made up to 1 July 2010 no member list (4 pages)
15 July 2010Annual return made up to 1 July 2010 no member list (4 pages)
15 July 2010Director's details changed for Janice Dickinson on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Elizabeth Ann Jeffries on 1 July 2010 (2 pages)
15 July 2010Director's details changed for Elizabeth Ann Jeffries on 1 July 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 September 2009Annual return made up to 01/07/09 (3 pages)
16 September 2009Annual return made up to 01/07/09 (3 pages)
17 July 2009Appointment terminated secretary form 10 secretaries fd LTD (1 page)
17 July 2009Appointment terminated secretary form 10 secretaries fd LTD (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend-on-sea essex SS1 2PH (1 page)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend-on-sea essex SS1 2PH (1 page)
16 July 2008Director and secretary appointed elizabeth ann jeffries (2 pages)
16 July 2008Director appointed janice susan dickinson (2 pages)
16 July 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
16 July 2008Director appointed gary robert jeffries (2 pages)
16 July 2008Director and secretary appointed elizabeth ann jeffries (2 pages)
16 July 2008Director appointed gary robert jeffries (2 pages)
16 July 2008Director appointed janice susan dickinson (2 pages)
16 July 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
15 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
1 July 2008Incorporation (17 pages)
1 July 2008Incorporation (17 pages)