BATH CITY FC FOUNDATION

Register to unlock more data on OkredoRegister

BATH CITY FC FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07710189

Incorporation date

19/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Twerton Park High Street, Twerton, Bath BA2 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon02/04/2026
Termination of appointment of Andrew Mark Iles as a director on 2026-03-16
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon09/06/2025
Appointment of Mrs Sarah Jane Williment as a director on 2025-01-13
dot icon09/06/2025
Appointment of Mr Daniel Thomas Smith as a director on 2025-03-26
dot icon03/06/2025
Termination of appointment of Jane Jones as a director on 2025-03-26
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Steven Toogood as a director on 2024-12-02
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon17/05/2023
Appointment of Mr Steven Toogood as a director on 2023-05-15
dot icon22/03/2023
Termination of appointment of Helen Clare Donovan as a director on 2023-02-23
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Termination of appointment of Wendy Falk as a director on 2022-10-11
dot icon12/08/2022
Appointment of Ms Jane Jones as a director on 2022-08-01
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon23/03/2021
Termination of appointment of Andrew Philip Pitchford as a director on 2021-03-22
dot icon10/03/2021
Appointment of Matthew Rusling as a director on 2021-03-10
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/02/2021
Appointment of Kate Lowri Abbey as a director on 2021-01-25
dot icon02/02/2021
Appointment of Robert Alan Lindsay Mullen as a director on 2021-01-25
dot icon01/02/2021
Appointment of Wendy Falk as a director on 2021-01-25
dot icon29/09/2020
Termination of appointment of Joy Saunders as a director on 2020-09-17
dot icon30/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Memorandum and Articles of Association
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon16/07/2019
Resolutions
dot icon16/07/2019
Miscellaneous
dot icon16/07/2019
Change of name notice
dot icon12/07/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon12/06/2019
Appointment of Ms Joy Saunders as a director on 2019-06-11
dot icon24/05/2019
Termination of appointment of Sally Victoria Harris as a director on 2019-04-09
dot icon20/05/2019
Appointment of Mr Andrew Mark Iles as a director on 2018-12-19
dot icon16/05/2019
Appointment of Mr Andrew Philip Pitchford as a director on 2018-03-19
dot icon16/05/2019
Termination of appointment of Nicholas John Dewfall as a director on 2018-09-30
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon14/03/2019
Resolutions
dot icon14/03/2019
Statement of company's objects
dot icon31/07/2018
Termination of appointment of Simon Philip Tapscott as a director on 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon31/07/2018
Termination of appointment of Kenneth Charles Loach as a director on 2018-07-31
dot icon08/04/2018
Appointment of Mr David Marcus Cavaliero as a director on 2018-03-21
dot icon03/04/2018
Appointment of Mr Lee John Williams as a director on 2018-03-21
dot icon03/04/2018
Appointment of Mr Nicholas John Dewfall as a director on 2018-03-21
dot icon22/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/01/2018
Appointment of Mrs Helen Clare Donovan as a director on 2018-01-08
dot icon09/01/2018
Appointment of Ms Sally Victoria Harris as a director on 2018-01-08
dot icon24/12/2017
Termination of appointment of Robin Alan Appleyard as a director on 2017-12-13
dot icon24/12/2017
Termination of appointment of Matt Fowle as a director on 2017-12-13
dot icon24/12/2017
Termination of appointment of Shane Lee Morgan as a director on 2017-12-13
dot icon14/11/2017
Registered office address changed from 11 Bruton Avenue Bath BA2 4QJ to Twerton Park High Street Twerton Bath BA2 1DB on 2017-11-14
dot icon14/11/2017
Termination of appointment of David Anthony Williams as a director on 2017-11-07
dot icon14/11/2017
Termination of appointment of Peter Maurice Sellwood as a director on 2017-10-25
dot icon02/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon02/08/2017
Termination of appointment of Daniel John Richard Tanner as a director on 2017-07-31
dot icon02/08/2017
Termination of appointment of Gavin Philip Steer as a director on 2017-07-31
dot icon02/08/2017
Termination of appointment of John Reynolds as a director on 2017-07-31
dot icon02/08/2017
Termination of appointment of Martin Charles Powell as a director on 2017-07-31
dot icon02/08/2017
Termination of appointment of Marcus David Holmes as a director on 2017-07-31
dot icon02/08/2017
Termination of appointment of Katherine Margaret Byles as a director on 2017-07-31
dot icon24/03/2017
Appointment of David Anthony Williams as a director on 2016-10-17
dot icon02/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon08/02/2017
Appointment of Mr Simon Philip Tapscott as a director on 2017-01-23
dot icon26/07/2016
Director's details changed for Gavin Philip Steet on 2016-07-25
dot icon25/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon24/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon14/03/2016
Appointment of Matt Fowle as a director on 2016-02-19
dot icon14/03/2016
Appointment of John Reynolds as a director on 2016-02-23
dot icon14/03/2016
Appointment of Mr Marcus David Holmes as a director on 2016-03-02
dot icon04/02/2016
Appointment of Gavin Philip Steet as a director on 2015-12-11
dot icon04/02/2016
Appointment of Ms Katherine Margaret Byles as a director on 2015-12-20
dot icon04/02/2016
Appointment of Daniel John Richard Tanner as a director on 2016-01-01
dot icon04/02/2016
Appointment of Martin Charles Powell as a director on 2016-01-01
dot icon04/02/2016
Appointment of Rob Appleyard as a director on 2016-01-01
dot icon04/02/2016
Appointment of Mr Kenneth Charles Loach as a director on 2016-01-01
dot icon04/02/2016
Appointment of Shane Lee Morgan as a director on 2016-01-01
dot icon01/09/2015
Annual return made up to 2015-07-19 no member list
dot icon01/09/2015
Director's details changed for Peter Maurice Sellwood on 2015-08-25
dot icon30/08/2015
Registered office address changed from 11 Bruton Avenue Bath BA2 4QJ England to 11 Bruton Avenue Bath BA2 4QJ on 2015-08-30
dot icon30/08/2015
Registered office address changed from 15 Bloomfield Road Bath BA2 2AD to 11 Bruton Avenue Bath BA2 4QJ on 2015-08-30
dot icon30/08/2015
Director's details changed for Peter Maurice Sellwood on 2015-08-25
dot icon28/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-19 no member list
dot icon08/01/2014
Total exemption full accounts made up to 2013-07-31
dot icon29/10/2013
Termination of appointment of Paul Williams as a director
dot icon02/10/2013
Annual return made up to 2013-07-19 no member list
dot icon02/10/2013
Registered office address changed from Twerton Park High Street Twerton Bath Somerset BA2 1DB on 2013-10-02
dot icon25/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-07-19 no member list
dot icon27/07/2011
Memorandum and Articles of Association
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Statement of company's objects
dot icon19/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
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
86.76K
-
104.11K
132.20K
-
2022
2
85.61K
-
133.03K
126.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jane
Director
01/08/2022 - 26/03/2025
4
Cavaliero, David Marcus
Director
21/03/2018 - Present
12
Donovan, Helen Clare
Director
08/01/2018 - 23/02/2023
8
Smith, Daniel Thomas
Director
26/03/2025 - Present
4
Mullen, Robert Alan Lindsay
Director
25/01/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BATH CITY FC FOUNDATION

BATH CITY FC FOUNDATION is an(a) Active company incorporated on 19/07/2011 with the registered office located at Twerton Park High Street, Twerton, Bath BA2 1DB. There are currently 7 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 CITY FC FOUNDATION?

toggle

BATH CITY FC FOUNDATION is currently Active. It was registered on 19/07/2011 .

Where is BATH CITY FC FOUNDATION located?

toggle

BATH CITY FC FOUNDATION is registered at Twerton Park High Street, Twerton, Bath BA2 1DB.

What does BATH CITY FC FOUNDATION do?

toggle

BATH CITY FC FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BATH CITY FC FOUNDATION?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Andrew Mark Iles as a director on 2026-03-16.