BIBIC - LANGPORT


Company Profile Company Filings

Overview

BIBIC is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LANGPORT and has the status: Active.
BIBIC was incorporated 27 years ago on 27/06/1996 and has the registered number: 03217418. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BIBIC - LANGPORT

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

OLD KELWAYS
LANGPORT
SOMERSET
TA10 9SJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR AMIT BALI Sep 1981 British Director 2017-11-29 CURRENT
MR HUGH GREGORY Nov 1951 British Director 2022-07-26 CURRENT
MRS CAROLINE EDWARDS Oct 1975 British Director 2022-12-05 CURRENT
MR ROSS HENLEY Jun 1966 British Director 2021-07-26 CURRENT
MRS ANGHARAD LOUISE HUGHES Aug 1980 British Director 2023-01-30 CURRENT
MRS CAROLINE ANN LOUISE JAMESON Mar 1968 British Director 2023-01-30 CURRENT
MRS CATHERINE LOMBARDO Jul 1977 British Director 2022-09-26 CURRENT
MRS LAURA JANE VOYLE Dec 1979 British Director 2016-06-10 CURRENT
MR JASON RICHARD WHYTE Feb 1972 British Director 2023-01-30 CURRENT
ERNEST HANNAH Feb 1951 British Director 2000-02-25 UNTIL 2002-03-21 RESIGNED
CYNTHIA MARGARET JOY Mar 1938 English Director 1996-06-27 UNTIL 2001-10-11 RESIGNED
MR PAUL MARTYN HUGHES Oct 1957 British Director 2003-06-12 UNTIL 2007-11-03 RESIGNED
ROBERT CECIL KEMP May 1944 British Director 2008-10-15 UNTIL 2010-10-27 RESIGNED
RAMESH CHANDRA GUPTA May 1938 British Director 1996-06-27 UNTIL 1997-12-16 RESIGNED
GENA GRESWELL Feb 1970 British Director 2008-10-15 UNTIL 2010-01-26 RESIGNED
MR KENNETH LEIGHTON JOY Apr 1932 British Director 1996-06-27 UNTIL 2001-10-11 RESIGNED
CONSTANCE MAY GILCHRIST Oct 1930 British Director 1996-07-16 UNTIL 2003-06-12 RESIGNED
REVEREND MARTIN FREDRIKSEN Jan 1947 British Director 1996-06-27 UNTIL 1999-12-01 RESIGNED
MRS UNA LYNCH Feb 1954 British Director 2014-01-25 UNTIL 2015-05-01 RESIGNED
JULIE SPENCER CINGOZ Nov 1956 Secretary 2000-02-23 UNTIL 2000-03-22 RESIGNED
NEIL CLAUTMAN Jun 1959 Secretary 2000-03-22 UNTIL 2000-12-31 RESIGNED
MS NATALIE FRANCES JONES Secretary 2009-10-12 UNTIL 2010-12-08 RESIGNED
THOMAS GEORGE KELLEHER Jan 1978 Secretary 2005-06-30 UNTIL 2006-12-14 RESIGNED
CLARE EMMA KNOWLSON Nov 1981 British Secretary 2006-12-14 UNTIL 2009-10-12 RESIGNED
MISS JUDITH ELAINE RUGG Jan 1958 Secretary 1996-06-27 UNTIL 1999-12-01 RESIGNED
ANDREW LIAM JOHN SIMPSON Secretary 2001-02-08 UNTIL 2001-11-15 RESIGNED
JULIE SPENCER CINGOZ Nov 1956 Secretary 2000-02-23 UNTIL 2000-03-22 RESIGNED
DAVID MICHAEL STARKEY Secretary 2001-11-15 UNTIL 2005-06-30 RESIGNED
MISS SARAH ANNE SHERRATT Secretary 2010-12-08 UNTIL 2012-12-31 RESIGNED
GEOFFREY JOHN CUMMINS Dec 1954 British Director 2009-03-19 UNTIL 2012-09-11 RESIGNED
JOY IRENE CHINNOCK Apr 1940 British Director 2000-10-12 UNTIL 2003-03-28 RESIGNED
MR MARK JONATHAN DOUGLAS CAMPBELL Oct 1974 British Director 2010-10-28 UNTIL 2021-09-28 RESIGNED
MR IAN BURDEN Jul 1971 British Director 2012-08-09 UNTIL 2018-10-05 RESIGNED
ROBERT ST JOHN BULLER Sep 1932 Director 1996-07-16 UNTIL 1999-12-01 RESIGNED
MS EMILY FLEUR BRETT Dec 1979 British Director 2015-09-15 UNTIL 2022-05-30 RESIGNED
MR CHRISTOPHER JOHN BISHOP Sep 1950 British Director 2001-11-15 UNTIL 2010-11-23 RESIGNED
MR ANTHONY LENG BIRBECK Jul 1933 British Director 2000-01-21 UNTIL 2008-05-07 RESIGNED
NEIL CLAUTMAN Jun 1959 Director 2000-03-22 UNTIL 2000-12-31 RESIGNED
JULIA BARRASS Mar 1971 British Director 2007-06-19 UNTIL 2008-12-17 RESIGNED
DOREEN BAKER Jun 1954 British Director 2007-06-19 UNTIL 2010-02-02 RESIGNED
MR ANDREW LANCELOT MYLES CURRAN Jun 1958 British Director 2012-08-09 UNTIL 2018-01-08 RESIGNED
MR HENRY ANDREW BULLOCK Sep 1952 British Director 2011-01-25 UNTIL 2012-03-26 RESIGNED
MS KATHERINE ANN DAVIES Jan 1980 British Director 2012-08-09 UNTIL 2014-02-28 RESIGNED
SEAN JAMES O'BRIEN May 1966 British Director 2003-06-12 UNTIL 2005-09-30 RESIGNED
KEITH LESLIE NEEDS Oct 1953 British Director 2003-08-07 UNTIL 2006-10-11 RESIGNED
SANDRA CAROL MANSER Jan 1947 British Director 2001-11-15 UNTIL 2004-11-01 RESIGNED
MRS LOUISE JANE RAVENSCROFT Nov 1971 British Director 2021-07-26 UNTIL 2023-06-05 RESIGNED
MARGARET SHAN LUCK Feb 1950 British Director 2000-05-11 UNTIL 2004-06-08 RESIGNED
MR CLIFFORD LINEKER Nov 1956 British Director 2012-08-09 UNTIL 2014-06-04 RESIGNED
CLARE EMMA KNOWLSON Nov 1981 British Director 2008-05-22 UNTIL 2009-10-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST PETER'S HOSPICE BRISTOL Active GROUP 85422 - Post-graduate level higher education
COVERDALE ORGANISATION (U.K.) LIMITED(THE) Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
ST. CUTHBERTS LODGE MANAGEMENT COMPANY LIMITED WELLS Active MICRO ENTITY 98000 - Residents property management
MULTIPLE SCLEROSIS THERAPY CENTRE (WESSEX) LIMITED WARMINSTER Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WESSEX WATER LIMITED CLAVERTON DOWN Active GROUP 64209 - Activities of other holding companies n.e.c.
WESSEX WATER SERVICES LIMITED CLAVERTON DOWN Active FULL 36000 - Water collection, treatment and supply
THE AMMERDOWN CENTRE SOMERSET Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
UNBOUNDED LIMITED GILLINGHAM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WESSEX COUNSELLING SERVICE FROME ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE CATHOLIC ASSOCIATION AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ACHILLES CONSULTANCY & TRAINING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
WESSEX WATER PENSION SCHEME TRUSTEE LIMITED BATH Active DORMANT 99999 - Dormant Company
ACHILLES GROUP EMPLOYEE BENEFIT TRUST LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HEATH MANAGEMENT (SNEYD PARK) LIMITED BRISTOL ENGLAND Active MICRO ENTITY 98000 - Residents property management
SOMERSET COMMUNITY FOUNDATION SHEPTON MALLET Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE COLLEGES' PARTNERSHIP LIMITED CHIPPENHAM ENGLAND Active SMALL 85590 - Other education n.e.c.
THE TUTORS ASSOCIATION YORK ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BRETT & CO INCORPORATED LIMITED SANDOWN ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
COMPASS RECOVERY GROUP LIMITED BEACONSFIELD ENGLAND Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FEATHERSTONE ESTATE LIMITED LANGPORT ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PINKINGS CLEUGH LIMITED LANGPORT ENGLAND Active DORMANT 99999 - Dormant Company
OMNIA BATHROOMS LIMITED LANGPORT ENGLAND Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
ARCADIA LAT LIMITED LANGPORT ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
ARCADIA TRUST COMPANY LIMITED LANGPORT ENGLAND Active MICRO ENTITY 70221 - Financial management
ARCADIA TAX AND ACCOUNTS LIMITED LANGPORT ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
ARCADIA LEGAL LIMITED LANGPORT ENGLAND Active MICRO ENTITY 69102 - Solicitors
ARCADIA TRUST GROUP LIMITED LANGPORT Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
OPERATION SUPPORT GROUP LTD LANGPORT ENGLAND Active NO ACCOUNTS FILED 80100 - Private security activities
COLLECTIVE SECURITY SOLUTIONS LTD LANGPORT ENGLAND Active NO ACCOUNTS FILED 80100 - Private security activities