The Bournemouth Guide Camp Association FERNDOWN


The Bournemouth Guide Camp Association started in year 1931 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00259058. The The Bournemouth Guide Camp Association company has been functioning successfully for ninety three years now and its status is active. The firm's office is based in Ferndown at 174 Christchurch Road. Postal code: BH22 8SS. Since 1996-11-13 The Bournemouth Guide Camp Association is no longer carrying the name Bournemouth Girl Guides Camp Assocation(the).

At the moment there are 8 directors in the the company, namely Claire H., Teresa F. and Heather L. and others. In addition one secretary - Heather L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Bournemouth Guide Camp Association Address / Contact

Office Address 174 Christchurch Road
Office Address2 West Parley
Town Ferndown
Post code BH22 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00259058
Date of Incorporation Thu, 17th Sep 1931
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 93 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Claire H.

Position: Director

Appointed: 04 July 2018

Teresa F.

Position: Director

Appointed: 04 July 2018

Heather L.

Position: Secretary

Appointed: 10 February 2018

Heather L.

Position: Director

Appointed: 20 November 2017

Judith D.

Position: Director

Appointed: 30 March 2015

Linda G.

Position: Director

Appointed: 30 March 2015

Ann W.

Position: Director

Appointed: 19 May 2008

Rachel T.

Position: Director

Appointed: 03 July 2004

Elizabeth D.

Position: Director

Appointed: 01 October 1995

Philip H.

Position: Secretary

Appointed: 18 November 2013

Resigned: 10 February 2018

Deborah T.

Position: Director

Appointed: 22 July 2013

Resigned: 20 April 2021

Philip H.

Position: Director

Appointed: 25 June 2012

Resigned: 26 August 2023

Barbara H.

Position: Director

Appointed: 27 March 2012

Resigned: 20 January 2014

Cheryl H.

Position: Director

Appointed: 12 July 2010

Resigned: 27 March 2012

Karen C.

Position: Director

Appointed: 12 July 2010

Resigned: 22 October 2021

Christina T.

Position: Director

Appointed: 21 May 2007

Resigned: 20 January 2014

Jill W.

Position: Director

Appointed: 23 April 2007

Resigned: 24 April 2017

Sandi S.

Position: Director

Appointed: 23 April 2007

Resigned: 27 March 2012

Eileen M.

Position: Director

Appointed: 23 April 2007

Resigned: 19 May 2008

Karalyn M.

Position: Director

Appointed: 23 April 2007

Resigned: 22 March 2010

Susan D.

Position: Director

Appointed: 19 December 2002

Resigned: 23 April 2007

Yvonne B.

Position: Director

Appointed: 11 September 2002

Resigned: 11 January 2016

Linda G.

Position: Director

Appointed: 01 January 2002

Resigned: 23 April 2007

Suzan G.

Position: Director

Appointed: 06 February 2001

Resigned: 23 April 2007

Marjorie C.

Position: Director

Appointed: 24 January 2001

Resigned: 11 September 2002

Brenda G.

Position: Director

Appointed: 23 April 2000

Resigned: 31 March 2003

Eileen S.

Position: Director

Appointed: 01 June 1999

Resigned: 31 August 2001

Fiona F.

Position: Director

Appointed: 01 June 1999

Resigned: 31 March 2000

Sandi S.

Position: Director

Appointed: 01 June 1999

Resigned: 03 July 2004

Sara Y.

Position: Director

Appointed: 01 September 1998

Resigned: 31 August 2001

Barbara H.

Position: Director

Appointed: 13 November 1997

Resigned: 31 December 2002

Christina G.

Position: Director

Appointed: 14 October 1997

Resigned: 11 September 2002

Karen L.

Position: Director

Appointed: 01 August 1997

Resigned: 22 March 2010

Claire H.

Position: Director

Appointed: 13 May 1997

Resigned: 31 December 2001

Susan W.

Position: Director

Appointed: 12 May 1997

Resigned: 30 September 1999

Linda G.

Position: Director

Appointed: 12 May 1997

Resigned: 31 August 2001

Teresa G.

Position: Director

Appointed: 14 October 1996

Resigned: 31 December 2001

Susan M.

Position: Director

Appointed: 05 August 1996

Resigned: 24 April 2000

Rachel T.

Position: Director

Appointed: 01 May 1996

Resigned: 12 October 1998

Jean M.

Position: Director

Appointed: 01 January 1996

Resigned: 01 November 1998

Elizabeth W.

Position: Secretary

Appointed: 01 September 1995

Resigned: 18 November 2013

Judy D.

Position: Director

Appointed: 15 May 1995

Resigned: 11 September 2002

Tina W.

Position: Director

Appointed: 01 January 1995

Resigned: 01 November 1998

Daphne H.

Position: Director

Appointed: 12 April 1994

Resigned: 31 October 1997

Patricia K.

Position: Director

Appointed: 12 April 1994

Resigned: 31 May 1999

Kathryn H.

Position: Director

Appointed: 12 April 1994

Resigned: 31 December 2001

Brenda G.

Position: Director

Appointed: 12 April 1994

Resigned: 12 May 1997

Ann W.

Position: Director

Appointed: 12 April 1994

Resigned: 31 May 1999

Margaret L.

Position: Director

Appointed: 12 April 1994

Resigned: 01 May 1996

Audrey R.

Position: Director

Appointed: 12 April 1994

Resigned: 15 May 1995

Valerie R.

Position: Director

Appointed: 12 April 1994

Resigned: 01 January 1995

Teresa G.

Position: Director

Appointed: 12 April 1994

Resigned: 04 August 1996

Elizabeth W.

Position: Director

Appointed: 12 April 1994

Resigned: 31 December 2013

Margaret M.

Position: Director

Appointed: 12 April 1994

Resigned: 31 October 1997

Beryl R.

Position: Director

Appointed: 12 April 1994

Resigned: 12 May 1997

Lyn B.

Position: Secretary

Appointed: 01 September 1993

Resigned: 31 August 1995

Christine G.

Position: Director

Appointed: 01 September 1992

Resigned: 13 October 1996

Jean L.

Position: Secretary

Appointed: 01 October 1991

Resigned: 01 September 1993

Brenda G.

Position: Director

Appointed: 09 April 1991

Resigned: 30 June 1993

Heather L.

Position: Director

Appointed: 09 April 1991

Resigned: 30 September 1995

Patricia R.

Position: Secretary

Appointed: 09 April 1991

Resigned: 01 October 1991

Jean L.

Position: Director

Appointed: 09 April 1991

Resigned: 12 May 1997

Lyn B.

Position: Director

Appointed: 09 April 1991

Resigned: 31 August 1995

Jenny G.

Position: Director

Appointed: 09 April 1991

Resigned: 01 October 1992

Pamela H.

Position: Director

Appointed: 09 April 1991

Resigned: 31 July 1993

Company previous names

Bournemouth Girl Guides Camp Assocation(the) November 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand59 21259 63870 044
Current Assets64 15365 13075 256
Debtors2 1862 2792 974
Net Assets Liabilities246 086234 594230 524
Property Plant Equipment186 063173 439161 027
Total Inventories2 7553 2132 238
Other
Charity Funds246 086234 594230 524
Charity Registration Number England Wales 1 060 4761 060 476
Cost Charitable Activity8 26842 75237 703
Costs Raising Funds4 0793 4614 804
Donations Legacies17 6781 8546 083
Expenditure56 04646 48848 145
Expenditure Material Fund 46 48848 145
Heritage Assets450450450
Income Endowments52 70734 99644 075
Income From Charitable Activity25 46224 05426 620
Income From Other Trading Activities9 5158 93111 131
Income Material Fund 34 99644 075
Investment Income52157241
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 33911 4924 070
Net Increase Decrease In Charitable Funds3 33911 492 
Transfer To From Material Fund 1 365 
Accrued Liabilities2 9902 9532 946
Accumulated Depreciation Impairment Property Plant Equipment189 152203 705216 565
Creditors4 5804 4256 209
Fixed Assets186 513173 889161 477
Increase From Depreciation Charge For Year Property Plant Equipment 14 55312 860
Interest Income On Bank Deposits52157241
Merchandise2 7553 2132 238
Net Current Assets Liabilities59 57360 70569 047
Other Creditors1 5001 3002 280
Prepayments1 9462 1391 849
Property Plant Equipment Gross Cost375 215377 144377 592
Total Additions Including From Business Combinations Property Plant Equipment 1 929448
Total Assets Less Current Liabilities246 086234 594230 524
Trade Creditors Trade Payables90172983
Trade Debtors Trade Receivables2401401 125

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, August 2023
Free Download (23 pages)

Company search