BATH CHRISTIAN TRUST

Register to unlock more data on OkredoRegister

BATH CHRISTIAN TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04122782

Incorporation date

12/12/2000

Size

Group

Contacts

Registered address

Registered address

1a Forum Buildings, St James Parade, Bath BA1 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2000)
dot icon04/02/2026
Group of companies' accounts made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon14/12/2025
Termination of appointment of Daniel John Reynolds as a director on 2025-12-12
dot icon14/12/2025
Termination of appointment of William Andrew Moore as a director on 2025-12-12
dot icon02/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon14/12/2024
Appointment of Mr Craig Kinnear as a director on 2024-12-10
dot icon14/12/2024
Termination of appointment of Andrew Graham King as a director on 2024-12-10
dot icon14/12/2024
Termination of appointment of Simon Richard Harrison as a director on 2024-12-10
dot icon14/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2023
Appointment of Mrs Ruth Elizabeth Martin as a director on 2023-12-04
dot icon23/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon07/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon21/12/2020
Director's details changed for Mr William Andrew Moore on 2020-12-07
dot icon21/12/2020
Appointment of Mr William Andrew Moore as a director on 2020-12-07
dot icon21/12/2020
Appointment of Mr Robert Michael Jacobs as a director on 2020-12-07
dot icon21/12/2020
Appointment of Mr Bob Hamer as a director on 2020-12-07
dot icon18/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon10/12/2020
Termination of appointment of Judith Miriam Clements as a director on 2020-12-08
dot icon31/08/2020
Appointment of Mrs Judith Miriam Clements as a director on 2020-01-02
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon21/12/2018
Notification of a person with significant control statement
dot icon21/12/2018
Termination of appointment of Ruth Elizabeth Martin as a secretary on 2018-12-10
dot icon21/12/2018
Termination of appointment of Ruth Elizabeth Martin as a director on 2018-12-10
dot icon22/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon22/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon12/12/2017
Cessation of Ruth Elizabeth Martin as a person with significant control on 2017-12-11
dot icon12/12/2017
Cessation of Daniel John Reynolds as a person with significant control on 2017-12-11
dot icon12/12/2017
Cessation of Nigel Paul Stenning as a person with significant control on 2017-12-11
dot icon12/12/2017
Cessation of Simon Richard Harrison as a person with significant control on 2017-12-11
dot icon12/12/2017
Cessation of Simon James Durrant as a person with significant control on 2017-12-11
dot icon12/12/2017
Cessation of Lloyd Matthew Katz as a person with significant control on 2017-12-11
dot icon12/12/2017
Appointment of Mr Andrew Graham King as a director on 2017-12-11
dot icon13/09/2017
Termination of appointment of Lloyd Matthew Katz as a director on 2017-08-19
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/07/2016
Appointment of Mr Simon Richard Harrison as a director on 2016-07-25
dot icon28/07/2016
Termination of appointment of Philip Anthony Sheard as a director on 2016-07-25
dot icon28/07/2016
Termination of appointment of Vivienne Jane Morris as a director on 2016-07-18
dot icon11/07/2016
Appointment of Mr Daniel John Reynolds as a director on 2016-05-09
dot icon08/01/2016
Termination of appointment of Kwabena Sarpong Addai as a director on 2016-01-01
dot icon23/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-12-12 no member list
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-12-12 no member list
dot icon12/12/2014
Director's details changed for Mr Kwabena Sarpong Addai on 2014-05-15
dot icon12/12/2014
Director's details changed for Mr Lloyd Matthew Katz on 2014-03-05
dot icon11/12/2014
Appointment of Dr Simon James Durrant as a director on 2014-12-08
dot icon25/11/2014
Termination of appointment of Murray Stewart Keiller as a director on 2014-11-17
dot icon12/12/2013
Annual return made up to 2013-12-12 no member list
dot icon12/12/2013
Appointment of Mrs Ruth Elizabeth Martin as a secretary
dot icon12/12/2013
Termination of appointment of Norman Beveridge as a secretary
dot icon12/12/2013
Termination of appointment of Anthony Rouse as a director
dot icon12/12/2013
Termination of appointment of Peter Morgan as a director
dot icon12/12/2013
Termination of appointment of Norman Beveridge as a director
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-12 no member list
dot icon19/12/2012
Appointment of Mr Kwabena Sarpong Addai as a director
dot icon19/12/2012
Appointment of Mr Philip Anthony Sheard as a director
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-12 no member list
dot icon21/12/2011
Appointment of Mr Lloyd Matthew Katz as a director
dot icon08/06/2011
Termination of appointment of Stephen Wood as a director
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-12 no member list
dot icon22/12/2010
Director's details changed for Dr Stephen Jarvis Tyndale Wood on 2010-12-21
dot icon21/12/2010
Director's details changed for Mr Mark Norman Beveridge on 2010-12-21
dot icon21/12/2010
Secretary's details changed for Mr Mark Norman Beveridge on 2010-12-21
dot icon13/12/2010
Appointment of Mrs Ruth Elizabeth Martin as a director
dot icon13/12/2010
Appointment of Miss Vivienne Jane Morris as a director
dot icon11/12/2010
Termination of appointment of Stephen Sherwin as a director
dot icon13/10/2010
Appointment of Mr Mark Norman Beveridge as a secretary
dot icon01/07/2010
Termination of appointment of Helen Lotwick as a secretary
dot icon18/06/2010
Termination of appointment of Samantha Wright as a director
dot icon19/03/2010
Termination of appointment of Martin Hawkins as a director
dot icon30/12/2009
Full accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-12 no member list
dot icon18/12/2009
Director's details changed for Murray Stewart Keiller on 2009-12-17
dot icon18/12/2009
Director's details changed for Mark Beveridge on 2009-12-17
dot icon18/12/2009
Director's details changed for Dr Stephen Jarvis Tyndale Wood on 2009-12-17
dot icon18/12/2009
Director's details changed for Stephen Alexander Sherwin on 2009-12-17
dot icon18/12/2009
Director's details changed for Anthony Rouse on 2009-12-17
dot icon18/12/2009
Director's details changed for Samantha Joy Wright on 2009-12-17
dot icon18/12/2009
Secretary's details changed for Helen Sylvia Lotwick on 2009-12-17
dot icon18/12/2009
Director's details changed for Mr Peter Robert Morgan on 2009-12-17
dot icon18/12/2009
Director's details changed for Martin Hawkins on 2009-12-17
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon21/12/2008
Annual return made up to 12/12/08
dot icon19/12/2008
Registered office changed on 19/12/2008 from 1A forum building st james parade bath BA1 1UG
dot icon17/12/2008
Appointment terminated director monika hall
dot icon24/06/2008
Director appointed dr stephen jarvis tyndale wood
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon21/12/2007
Annual return made up to 12/12/07
dot icon20/12/2007
Director's particulars changed
dot icon24/01/2007
Director's particulars changed
dot icon24/01/2007
Annual return made up to 12/12/06
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon25/01/2006
Annual return made up to 12/12/05
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon31/03/2005
New secretary appointed
dot icon25/02/2005
Secretary resigned
dot icon23/12/2004
Annual return made up to 12/12/04
dot icon10/12/2004
Full accounts made up to 2004-03-31
dot icon05/08/2004
Particulars of mortgage/charge
dot icon26/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon16/01/2004
Annual return made up to 12/12/03
dot icon22/12/2003
New director appointed
dot icon12/12/2003
Director resigned
dot icon12/12/2003
New secretary appointed
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon12/12/2003
New director appointed
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Secretary resigned;director resigned
dot icon11/06/2003
Director resigned
dot icon21/01/2003
Annual return made up to 12/12/02
dot icon06/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/09/2002
Certificate of change of name
dot icon27/06/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon09/01/2002
Annual return made up to 12/12/01
dot icon12/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Joy Vivien
Secretary
25/11/2003 - 14/02/2005
-
Jacobs, Robert Michael
Director
07/12/2020 - Present
7
Martin, Ruth Elizabeth
Director
04/12/2023 - Present
2
Harrison, Simon Richard
Director
25/07/2016 - 10/12/2024
15
Reynolds, Daniel John
Director
09/05/2016 - 12/12/2025
1

Persons with Significant Control

7
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 BATH CHRISTIAN TRUST

BATH CHRISTIAN TRUST is an(a) Active company incorporated on 12/12/2000 with the registered office located at 1a Forum Buildings, St James Parade, Bath BA1 1UG. 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 BATH CHRISTIAN TRUST?

toggle

BATH CHRISTIAN TRUST is currently Active. It was registered on 12/12/2000 .

Where is BATH CHRISTIAN TRUST located?

toggle

BATH CHRISTIAN TRUST is registered at 1a Forum Buildings, St James Parade, Bath BA1 1UG.

What does BATH CHRISTIAN TRUST do?

toggle

BATH CHRISTIAN TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BATH CHRISTIAN TRUST?

toggle

The latest filing was on 04/02/2026: Group of companies' accounts made up to 2025-03-31.