180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13997141

Incorporation date

23/03/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Morford Street, Bath BA1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2022)
dot icon05/03/2026
Director's details changed for Miss Angelica Marie Van Den Brande on 2026-03-05
dot icon05/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon09/02/2026
Termination of appointment of Benjamin Paul Henson as a director on 2026-02-01
dot icon09/02/2026
Cessation of Benjamin Paul Henson as a person with significant control on 2026-02-01
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Notification of Angelica Marie Van Den Brande as a person with significant control on 2025-09-19
dot icon19/09/2025
Appointment of Miss Angelica Marie Van Den Brande as a director on 2025-09-19
dot icon19/09/2025
Registered office address changed from 11 Maes Y Bryn Pontprennau Cardiff CF23 8XQ Wales to 21 Morford Street Bath BA1 2RJ on 2025-09-19
dot icon08/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Cessation of Isabelle Maria Eve Morrison-Clare as a person with significant control on 2024-08-28
dot icon28/08/2024
Termination of appointment of Isabelle Maria Eve Morrison-Clare as a director on 2024-08-28
dot icon27/08/2024
Termination of appointment of Nicholas Peter Bircher as a director on 2024-08-27
dot icon27/08/2024
Registered office address changed from Birwood Elm Road Horsell Woking GU21 4DY England to 11 Maes Y Bryn Pontprennau Cardiff CF23 8XQ on 2024-08-27
dot icon27/08/2024
Appointment of Mr Benjamin Paul Henson as a director on 2024-08-27
dot icon27/08/2024
Cessation of Nicholas Peter Bircher as a person with significant control on 2024-08-27
dot icon27/08/2024
Notification of Benjamin Paul Henson as a person with significant control on 2024-08-27
dot icon27/08/2024
Director's details changed for Miss Isabelle Maria Eve Morrison-Clare on 2024-08-27
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon20/08/2023
Registered office address changed from 73 73 Tobermory Close Slough SL3 7JG England to Birwood Elm Road Horsell Woking GU21 4DY on 2023-08-20
dot icon20/08/2023
Notification of Isabelle Maria Eve Morrison-Clare as a person with significant control on 2023-08-20
dot icon20/08/2023
Notification of Nicholas Peter Bircher as a person with significant control on 2023-08-20
dot icon20/08/2023
Appointment of Miss Isabelle Maria Eve Morrison-Clare as a director on 2023-08-20
dot icon20/08/2023
Appointment of Mr Nicholas Peter Bircher as a director on 2023-08-20
dot icon20/08/2023
Termination of appointment of Yash Kumar as a director on 2023-08-20
dot icon20/08/2023
Cessation of Yash Kumar as a person with significant control on 2023-08-20
dot icon26/06/2023
Termination of appointment of Tiago Gellweiler as a secretary on 2023-06-26
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon26/08/2022
Registered office address changed from 2 Milsom Apartments Broad Street Bath BA1 1AW United Kingdom to 73 73 Tobermory Close Slough SL3 7JG on 2022-08-26
dot icon17/06/2022
Secretary's details changed for Mr Tiago Gellwiler on 2022-06-15
dot icon17/06/2022
Notification of Yash Kumar as a person with significant control on 2022-06-15
dot icon17/06/2022
Cessation of Benjamin Alexander Wishart as a person with significant control on 2022-06-15
dot icon17/06/2022
Director's details changed for Mr Yash Kumer on 2022-06-15
dot icon17/06/2022
Appointment of Mr Tiago Gellwiler as a secretary on 2022-06-15
dot icon17/06/2022
Termination of appointment of Benjamin Alexander Wishart as a director on 2022-06-15
dot icon17/06/2022
Appointment of Mr Yash Kumer as a director on 2022-06-10
dot icon23/03/2022
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gellweiler, Tiago
Secretary
15/06/2022 - 26/06/2023
-
Mr Benjamin Paul Henson
Director
27/08/2024 - 01/02/2026
-
Miss Isabelle Maria Eve Morrison-Clare
Director
20/08/2023 - 28/08/2024
-
Mr Yash Kumar
Director
10/06/2022 - 20/08/2023
3
Mr Benjamin Alexander Wishart
Director
23/03/2022 - 15/06/2022
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY

180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 23/03/2022 with the registered office located at 21 Morford Street, Bath BA1 2RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY?

toggle

180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY is currently Active. It was registered on 23/03/2022 .

Where is 180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY located?

toggle

180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY is registered at 21 Morford Street, Bath BA1 2RJ.

What does 180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY do?

toggle

180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 180 DEGREES CONSULTING BATH COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 05/03/2026: Director's details changed for Miss Angelica Marie Van Den Brande on 2026-03-05.