ABILITY BATHE (DEVON) LTD

Register to unlock more data on OkredoRegister

ABILITY BATHE (DEVON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11309435

Incorporation date

13/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2018)
dot icon17/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon08/05/2025
Director's details changed for Mr Andrew Martin Ward on 2025-05-08
dot icon08/05/2025
Registered office address changed from Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-08
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon05/02/2025
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 2025-02-05
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon24/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Change of details for Ability Bathe Holdings Ltd as a person with significant control on 2019-09-18
dot icon19/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Second filing of Confirmation Statement dated 2022-04-12
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon12/08/2022
Memorandum and Articles of Association
dot icon12/08/2022
Resolutions
dot icon12/08/2022
Change of share class name or designation
dot icon16/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon23/03/2022
Appointment of Mr Jacob Andrew Cromwell as a director on 2021-08-26
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon07/12/2020
Director's details changed for Mrs Mandy Jane Ward on 2020-12-04
dot icon07/12/2020
Director's details changed for Mr Andrew Martin Ward on 2020-12-04
dot icon12/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon08/04/2020
Cessation of Andrew Martin Ward as a person with significant control on 2019-09-18
dot icon08/04/2020
Cessation of Mandy Jane Ward as a person with significant control on 2019-09-18
dot icon08/04/2020
Notification of Ability Bathe Holdings Ltd as a person with significant control on 2019-09-18
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Previous accounting period shortened from 2019-04-30 to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon12/02/2019
Director's details changed for Mrs Mandy Jane Ward on 2019-02-12
dot icon12/02/2019
Director's details changed for Mr Andrew Martin Ward on 2019-02-12
dot icon12/02/2019
Change of details for Mrs Mandy Jane Ward as a person with significant control on 2019-02-12
dot icon12/02/2019
Change of details for Mr Andrew Martin Ward as a person with significant control on 2019-02-12
dot icon12/02/2019
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2019-02-12
dot icon13/04/2018
Incorporation
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
12/04/2026
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)
2021
2
4.11K
-
0.00
27.07K
-
2022
3
5.56K
-
0.00
29.71K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Andrew Martin
Director
13/04/2018 - Present
7
Ward, Mandy Jane
Director
13/04/2018 - Present
7
Cromwell, Jacob Andrew
Director
26/08/2021 - Present
-

Persons with Significant Control

3
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 ABILITY BATHE (DEVON) LTD

ABILITY BATHE (DEVON) LTD is an(a) Active company incorporated on 13/04/2018 with the registered office located at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY BATHE (DEVON) LTD?

toggle

ABILITY BATHE (DEVON) LTD is currently Active. It was registered on 13/04/2018 .

Where is ABILITY BATHE (DEVON) LTD located?

toggle

ABILITY BATHE (DEVON) LTD is registered at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP.

What does ABILITY BATHE (DEVON) LTD do?

toggle

ABILITY BATHE (DEVON) LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ABILITY BATHE (DEVON) LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-12 with updates.