ASSISTIVE BATHING LIMITED

Register to unlock more data on OkredoRegister

ASSISTIVE BATHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04163764

Incorporation date

20/02/2001

Size

Small

Contacts

Registered address

Registered address

Browne Jacobson Llp (Cs) Mowbray House, Castle Meadow Road, Nottingham NG2 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/01/2026
Appointment of Mr Matthew James Hudson as a director on 2026-01-29
dot icon14/10/2025
Accounts for a small company made up to 2025-02-28
dot icon19/08/2025
Appointment of Hannah Louise Gibbard as a director on 2025-08-18
dot icon05/08/2025
Director's details changed for Mr Andrew John Hogarth on 2025-07-24
dot icon01/08/2025
Termination of appointment of Peter John Williamson as a director on 2025-04-26
dot icon01/08/2025
Appointment of Mr Andrew John Hogarth as a director on 2025-07-24
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon24/09/2024
Full accounts made up to 2024-02-28
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon03/11/2023
Accounts for a small company made up to 2023-02-28
dot icon24/08/2023
Appointment of Mrs Gemma Claire Whitehouse as a director on 2023-08-23
dot icon13/07/2023
Termination of appointment of Stephen Alan Thomas as a director on 2023-07-05
dot icon05/07/2023
Cessation of Kingswood Corporation Limited as a person with significant control on 2023-03-03
dot icon05/07/2023
Notification of Kingswood Mobility Group Limited as a person with significant control on 2023-03-03
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon08/08/2022
Accounts for a small company made up to 2022-02-28
dot icon29/06/2022
Confirmation statement made on 2022-02-28 with updates
dot icon26/04/2022
Change of details for Kingswood Corporation Limited as a person with significant control on 2022-04-13
dot icon13/04/2022
Appointment of Mr Stephen Alan Thomas as a director on 2022-04-06
dot icon13/04/2022
Registered office address changed from Mercury House, Kingswood Road Hampton Lovett Droitwich Worcs WR9 0QH to Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ on 2022-04-13
dot icon04/04/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon26/11/2021
Accounts for a small company made up to 2021-02-28
dot icon22/10/2021
Change of details for Kingswood Corporation Limited as a person with significant control on 2021-09-30
dot icon22/10/2021
Cessation of Malcolm John Harrison as a person with significant control on 2021-09-30
dot icon14/10/2021
Appointment of Mr Peter John Williamson as a director on 2021-09-30
dot icon14/10/2021
Termination of appointment of Malcolm John Harrison as a director on 2021-09-30
dot icon08/10/2021
Registration of charge 041637640002, created on 2021-09-30
dot icon06/10/2021
Registration of charge 041637640001, created on 2021-09-30
dot icon02/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon24/02/2021
Accounts for a small company made up to 2020-02-28
dot icon27/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon07/11/2019
Accounts for a small company made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon03/12/2018
Full accounts made up to 2018-02-28
dot icon29/10/2018
Previous accounting period shortened from 2019-02-28 to 2018-02-28
dot icon18/10/2018
Appointment of Mr Jeremy Michael Rolph as a director on 2018-10-18
dot icon18/10/2018
Termination of appointment of Jules Christian Allen as a director on 2018-10-16
dot icon21/02/2018
Notification of Kingswood Corporation Limited as a person with significant control on 2016-04-06
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon20/02/2018
Current accounting period extended from 2018-08-31 to 2019-02-28
dot icon14/12/2017
Accounts for a dormant company made up to 2017-08-31
dot icon01/11/2017
Appointment of Mr Jules Christian Allen as a director on 2017-11-01
dot icon31/10/2017
Resolutions
dot icon03/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon19/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon05/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon18/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon14/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon11/03/2014
Accounts for a dormant company made up to 2013-08-31
dot icon06/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Malcolm John Harrison on 2013-03-06
dot icon05/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon08/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon19/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon20/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon20/04/2011
Termination of appointment of Nicholas Adcock as a director
dot icon20/04/2011
Termination of appointment of Nicholas Adcock as a secretary
dot icon18/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/02/2009
Resolutions
dot icon26/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/02/2009
Return made up to 20/02/09; full list of members
dot icon20/02/2008
Return made up to 20/02/08; full list of members
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Accounts for a dormant company made up to 2007-08-31
dot icon28/02/2007
Return made up to 20/02/07; full list of members
dot icon14/11/2006
Accounts for a dormant company made up to 2006-08-31
dot icon13/03/2006
Return made up to 20/02/06; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2005-08-31
dot icon14/10/2005
Resolutions
dot icon22/02/2005
Return made up to 20/02/05; full list of members
dot icon16/11/2004
Resolutions
dot icon09/11/2004
Accounts for a dormant company made up to 2004-08-31
dot icon02/08/2004
Registered office changed on 02/08/04 from: mill house elgar business centre hallow worcestershire WR2 6NJ
dot icon01/03/2004
Return made up to 20/02/04; no change of members
dot icon28/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon28/10/2003
Resolutions
dot icon02/03/2003
Return made up to 20/02/03; no change of members
dot icon15/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon15/10/2002
Resolutions
dot icon22/05/2002
Accounts for a dormant company made up to 2001-08-31
dot icon14/05/2002
Accounting reference date shortened from 28/02/02 to 31/08/01
dot icon21/03/2002
Secretary's particulars changed;director's particulars changed
dot icon21/03/2002
Return made up to 20/02/02; full list of members
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon20/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
471.78K
-
0.00
1.21M
-
2022
18
879.66K
-
0.00
1.51M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Peter John
Director
30/09/2021 - 26/04/2025
73
Allen, Jules Christian
Director
01/11/2017 - 16/10/2018
12
Harrison, Malcolm John
Director
07/04/2001 - 30/09/2021
54
Adcock, Nicholas
Director
05/04/2001 - 15/02/2011
17
ENERGIZE SECRETARY LIMITED
Nominee Secretary
20/02/2001 - 20/02/2001
2746

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 ASSISTIVE BATHING LIMITED

ASSISTIVE BATHING LIMITED is an(a) Active company incorporated on 20/02/2001 with the registered office located at Browne Jacobson Llp (Cs) Mowbray House, Castle Meadow Road, Nottingham NG2 1BJ. There are currently 5 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 ASSISTIVE BATHING LIMITED?

toggle

ASSISTIVE BATHING LIMITED is currently Active. It was registered on 20/02/2001 .

Where is ASSISTIVE BATHING LIMITED located?

toggle

ASSISTIVE BATHING LIMITED is registered at Browne Jacobson Llp (Cs) Mowbray House, Castle Meadow Road, Nottingham NG2 1BJ.

What does ASSISTIVE BATHING LIMITED do?

toggle

ASSISTIVE BATHING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSISTIVE BATHING LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.