BATH CITY FOOTBALL CLUB,LIMITED

Register to unlock more data on OkredoRegister

BATH CITY FOOTBALL CLUB,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00176565

Incorporation date

01/09/1921

Size

Small

Contacts

Registered address

Registered address

Twerton Park, Twerton, Bath, Avon. BA2 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1921)
dot icon04/09/2025
Appointment of Ms Deborah Ann Norris as a director on 2025-09-01
dot icon28/07/2025
Termination of appointment of Nicholas James Blofeld as a director on 2025-07-28
dot icon28/07/2025
Appointment of Mr David Adam Mcdonagh as a director on 2025-07-28
dot icon22/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon13/05/2025
Appointment of Mr David Mathews as a director on 2025-05-01
dot icon13/05/2025
Appointment of Mr Daniel Thomas Smith as a director on 2025-05-01
dot icon09/05/2025
Termination of appointment of James Roger Carlin as a director on 2025-04-26
dot icon17/03/2025
Accounts for a small company made up to 2024-05-31
dot icon10/10/2024
Termination of appointment of Caroline White as a director on 2024-09-30
dot icon31/05/2024
Accounts for a small company made up to 2023-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon09/02/2024
Appointment of Ms Caroline White as a director on 2024-02-09
dot icon12/07/2023
Termination of appointment of Jonathan Robert Harold Bickley as a director on 2023-07-12
dot icon05/07/2023
Termination of appointment of Cheryl Jayne Bradley as a director on 2023-06-22
dot icon05/07/2023
Termination of appointment of Peter John Headington as a director on 2023-06-22
dot icon05/07/2023
Appointment of Mr James Roger Carlin as a director on 2023-07-04
dot icon31/05/2023
Accounts for a small company made up to 2022-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon01/07/2022
Appointment of Ms Jane Jones as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Joy Saunders as a director on 2022-06-20
dot icon08/06/2022
Accounts for a small company made up to 2021-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon08/02/2022
Appointment of Mr Peter John Headington as a director on 2022-02-08
dot icon25/11/2021
Termination of appointment of Matthew Robert Falk as a director on 2021-11-22
dot icon21/05/2021
Accounts for a small company made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon05/01/2021
Appointment of Mrs Cheryl Jayne Bradley as a director on 2021-01-05
dot icon20/10/2020
Termination of appointment of Martin Charles Powell as a director on 2020-10-01
dot icon01/10/2020
Appointment of Mr Matthew Robert Falk as a director on 2020-10-01
dot icon26/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon09/01/2020
Accounts for a small company made up to 2019-05-31
dot icon06/01/2020
Termination of appointment of David Charles James as a director on 2019-12-21
dot icon11/06/2019
Appointment of Ms Joy Saunders as a director on 2019-06-11
dot icon11/06/2019
Termination of appointment of Sally Victoria Harris as a director on 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon05/03/2019
Accounts for a small company made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon05/03/2018
Accounts for a small company made up to 2017-05-31
dot icon01/11/2017
Appointment of Mr David Charles James as a director on 2017-11-01
dot icon30/05/2017
Termination of appointment of Philip Charles Weaver as a director on 2017-05-05
dot icon30/05/2017
Termination of appointment of Geoffrey Norman Todd as a director on 2017-05-05
dot icon30/05/2017
Termination of appointment of Andrew John Weeks as a director on 2017-05-05
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon30/05/2017
Appointment of Martin Charles Powell as a director on 2017-05-05
dot icon30/05/2017
Appointment of Nicholas James Blofeld as a director on 2017-05-05
dot icon30/05/2017
Appointment of Ms Sally Victoria Harris as a director on 2017-05-05
dot icon30/05/2017
Appointment of Mr Jonathan Robert Harold Bickley as a director on 2017-05-05
dot icon16/05/2017
Accounts for a small company made up to 2016-05-31
dot icon12/05/2017
Registration of charge 001765650016, created on 2017-05-05
dot icon25/04/2017
Resolutions
dot icon09/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon04/03/2016
Accounts for a small company made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon12/06/2015
Director's details changed for Andrew John Weeks on 2015-04-01
dot icon08/06/2015
Accounts for a small company made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon01/04/2014
Appointment of Mr John Reynolds as a director on 2014-03-31
dot icon04/03/2014
Appointment of Mr John Reynolds as a director
dot icon03/03/2014
Accounts for a small company made up to 2013-05-31
dot icon05/02/2014
Appointment of Mr Paul Williams as a director
dot icon23/12/2013
Termination of appointment of Amanda Rigby as a director
dot icon10/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Paul Williams as a director
dot icon25/02/2013
Accounts for a small company made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon14/06/2012
Director's details changed for Geoffrey Norman Todd on 2011-09-01
dot icon13/06/2012
Termination of appointment of John Reynolds as a director
dot icon13/06/2012
Director's details changed for Philip Charles Weaver on 2012-06-12
dot icon13/06/2012
Termination of appointment of Andrew Jones as a director
dot icon08/06/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon25/04/2012
Appointment of Amanda Rigby as a director
dot icon16/03/2012
Appointment of Shane Lee Morgan as a director
dot icon15/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon15/03/2012
Termination of appointment of Peter Sellwood as a director
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-08-19
dot icon16/06/2011
Annual return made up to 2011-05-16. List of shareholders has changed
dot icon13/06/2011
Appointment of Peter Maurice Sellwood as a director
dot icon13/06/2011
Appointment of Andrew John Weeks as a director
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon13/06/2011
Appointment of Andrew Haydn Jones as a director
dot icon25/02/2011
Accounts for a small company made up to 2010-05-31
dot icon18/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon17/06/2009
Return made up to 16/05/09; full list of members
dot icon17/06/2009
Appointment terminated director michael hughes
dot icon02/04/2009
Accounts for a small company made up to 2008-05-31
dot icon15/09/2008
Resolutions
dot icon15/09/2008
Gbp nc 200000/500000\18/08/08
dot icon09/06/2008
Return made up to 16/05/08; change of members
dot icon08/04/2008
Amended accounts made up to 2007-05-31
dot icon31/03/2008
Accounts for a small company made up to 2007-05-31
dot icon13/09/2007
Return made up to 16/05/07; full list of members
dot icon02/04/2007
Accounts for a small company made up to 2006-05-31
dot icon30/11/2006
Director resigned
dot icon28/09/2006
Resolutions
dot icon31/03/2006
Accounts for a small company made up to 2005-05-31
dot icon24/06/2005
Return made up to 16/05/05; change of members
dot icon21/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon06/06/2005
Accounts for a small company made up to 2004-05-31
dot icon16/08/2004
New director appointed
dot icon26/05/2004
Return made up to 16/05/04; change of members
dot icon18/03/2004
Ad 08/03/04--------- £ si 24@1=24 £ ic 199976/200000
dot icon03/03/2004
Full accounts made up to 2003-05-31
dot icon27/11/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2003
Return made up to 16/05/03; full list of members
dot icon21/03/2003
Full accounts made up to 2002-05-31
dot icon23/05/2002
Return made up to 16/05/02; change of members
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/02/2002
Declaration of satisfaction of mortgage/charge
dot icon11/01/2002
New director appointed
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed
dot icon23/07/2001
Director resigned
dot icon18/06/2001
Return made up to 16/05/01; change of members
dot icon18/06/2001
Director's particulars changed
dot icon18/06/2001
New director appointed
dot icon29/03/2001
Full accounts made up to 2000-05-31
dot icon13/11/2000
Resolutions
dot icon13/11/2000
Resolutions
dot icon25/10/2000
Full accounts made up to 1999-05-31
dot icon05/10/2000
Director resigned
dot icon02/06/2000
Return made up to 16/05/00; full list of members
dot icon02/06/2000
Ad 11/10/99--------- £ si 25@1=25 £ ic 199951/199976
dot icon21/06/1999
New director appointed
dot icon14/06/1999
Ad 10/05/99--------- £ si 1135@1
dot icon14/06/1999
Return made up to 16/05/99; change of members
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
Director resigned
dot icon05/05/1999
Director resigned
dot icon25/03/1999
Full accounts made up to 1998-05-31
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon31/01/1999
Ad 11/01/99--------- £ si 525@1=525 £ ic 198291/198816
dot icon22/10/1998
Ad 13/07/98--------- £ si 7998@1=7998 £ ic 190293/198291
dot icon24/09/1998
Full accounts made up to 1997-05-31
dot icon05/08/1998
Ad 13/07/98--------- £ si 6210@1=6210 £ ic 184083/190293
dot icon22/06/1998
Ad 15/12/97-07/05/98 £ si 28000@1
dot icon22/06/1998
Ad 27/08/97--------- £ si 361@1
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Return made up to 16/05/98; full list of members
dot icon30/03/1998
New secretary appointed;new director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
Secretary resigned;director resigned
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Director resigned
dot icon31/10/1997
Resolutions
dot icon05/07/1997
Full accounts made up to 1996-05-31
dot icon01/07/1997
Nc inc already adjusted 09/10/96
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon25/06/1997
Ad 14/04/97--------- £ si 30000@1
dot icon25/06/1997
Ad 09/10/96--------- £ si 64000@1
dot icon03/06/1997
Return made up to 16/05/97; full list of members
dot icon14/02/1997
Particulars of mortgage/charge
dot icon29/11/1996
New director appointed
dot icon21/11/1996
Ad 15/11/96--------- £ si 371@1=371 £ ic 61351/61722
dot icon13/09/1996
Director resigned
dot icon24/07/1996
New director appointed
dot icon27/06/1996
Ad 07/06/96--------- £ si 2000@1=2000 £ ic 59351/61351
dot icon20/06/1996
Return made up to 16/05/96; full list of members
dot icon14/06/1996
New director appointed
dot icon14/06/1996
Director resigned
dot icon22/05/1996
Ad 13/05/96--------- £ si 2000@1=2000 £ ic 57326/59326
dot icon15/03/1996
Full accounts made up to 1995-05-31
dot icon26/02/1996
Ad 14/02/96--------- £ si 4925@1=4925 £ ic 52401/57326
dot icon25/02/1996
Director resigned
dot icon15/02/1996
Ad 02/02/96--------- £ si 325@1=325 £ ic 52076/52401
dot icon13/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1996
Ad 03/08/95--------- £ si 50@1=50 £ ic 52026/52076
dot icon11/12/1995
Ad 04/12/95--------- £ si 800@1=800 £ ic 51226/52026
dot icon08/12/1995
Director resigned
dot icon13/11/1995
Ad 24/10/95--------- £ si 3125@1=3125 £ ic 48101/51226
dot icon07/07/1995
Ad 19/04/95--------- £ si 25@1
dot icon29/06/1995
Ad 19/06/95--------- £ si 25@1=25 £ ic 48076/48101
dot icon29/06/1995
Ad 22/06/95--------- £ si 25@1=25 £ ic 48051/48076
dot icon13/06/1995
Director resigned
dot icon08/06/1995
Return made up to 16/05/95; no change of members
dot icon28/02/1995
Full accounts made up to 1994-05-31
dot icon16/02/1995
Ad 08/02/95--------- £ si 50@1=50 £ ic 48001/48051
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Ad 18/01/95--------- £ si 600@1=600 £ ic 47401/48001
dot icon14/02/1995
£ nc 48000/100000 21/12/94
dot icon10/01/1995
Ad 30/11/94--------- £ si 2100@1=2100 £ ic 45301/47401
dot icon10/01/1995
Ad 12/12/94--------- £ si 75@1=75 £ ic 45226/45301
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Ad 08/11/94--------- £ si 50@1=50 £ ic 45176/45226
dot icon14/11/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon05/11/1994
Director resigned
dot icon27/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/07/1994
Return made up to 16/05/94; change of members
dot icon06/06/1994
Ad 06/01/94--------- £ si 25@1=25 £ ic 45151/45176
dot icon31/01/1994
Full accounts made up to 1993-05-31
dot icon06/01/1994
Ad 30/11/93--------- £ si 75@1=75 £ ic 45076/45151
dot icon24/05/1993
Return made up to 16/05/93; bulk list available separately
dot icon09/03/1993
Declaration of satisfaction of mortgage/charge
dot icon09/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/02/1993
Ad 29/01/93--------- £ si 50@1=50 £ ic 45026/45076
dot icon06/01/1993
Full accounts made up to 1992-05-31
dot icon23/12/1992
Ad 30/11/92--------- £ si 1150@1=1150 £ ic 43876/45026
dot icon12/11/1992
New director appointed
dot icon22/10/1992
New director appointed
dot icon11/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/07/1992
Particulars of mortgage/charge
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon11/06/1992
Director resigned
dot icon20/05/1992
Return made up to 16/05/92; change of members
dot icon20/05/1992
Registered office changed on 20/05/92
dot icon16/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Director resigned
dot icon10/03/1992
Director's particulars changed
dot icon06/02/1992
Director resigned
dot icon02/02/1992
Ad 07/01/92--------- £ si 25@1=25 £ ic 41885/41910
dot icon28/11/1991
Full accounts made up to 1991-05-31
dot icon28/11/1991
Resolutions
dot icon03/07/1991
Return made up to 16/05/91; change of members
dot icon03/07/1991
Registered office changed on 03/07/91
dot icon29/05/1991
Ad 15/05/91--------- £ si 500@1=500 £ ic 41385/41885
dot icon17/04/1991
Ad 12/03/91--------- £ si 410@1=410 £ ic 40975/41385
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Resolutions
dot icon25/03/1991
Director resigned
dot icon25/03/1991
Director resigned;new director appointed
dot icon12/12/1990
Resolutions
dot icon05/12/1990
Full accounts made up to 1990-05-31
dot icon30/11/1990
Return made up to 30/09/90; full list of members
dot icon30/10/1990
Ad 20/09/90--------- £ si 25@1
dot icon30/10/1990
Ad 20/09/90--------- £ si 500@1
dot icon30/10/1990
Director resigned
dot icon17/10/1990
Ad 20/09/90--------- £ si 50@1
dot icon13/07/1990
Ad 09/06/90--------- £ si 150@1
dot icon17/05/1990
Ad 10/04/90--------- £ si 500@1
dot icon01/05/1990
New director appointed
dot icon29/01/1990
Ad 06/12/89--------- £ si 375@1
dot icon18/12/1989
Full accounts made up to 1989-05-31
dot icon12/12/1989
New director appointed
dot icon12/12/1989
New director appointed
dot icon29/09/1989
Wd 22/09/89 ad 17/08/89--------- £ si 315@1
dot icon29/09/1989
Wd 22/09/89 ad 30/08/89--------- £ si 1000@1
dot icon26/09/1989
Director resigned;new director appointed
dot icon15/08/1989
Wd 09/08/89 ad 06/07/89--------- £ si 2000@1
dot icon08/06/1989
Return made up to 16/05/89; bulk list available separately
dot icon23/05/1989
Return made up to 31/12/88; bulk list available separately
dot icon23/05/1989
Full accounts made up to 1988-05-31
dot icon03/05/1989
Wd 19/04/89 ad 14/04/89--------- £ si 850@1=850
dot icon03/05/1989
Wd 19/04/89 ad 13/04/89--------- £ si 3265@1=3265
dot icon03/05/1989
Wd 19/04/89 ad 22/03/89--------- £ si 2700@1=2700
dot icon03/05/1989
Wd 19/04/89 ad 28/02/89--------- £ si 1000@1=1000
dot icon27/04/1989
Director resigned
dot icon27/04/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
New director appointed
dot icon27/04/1989
Wd 14/04/89 ad 11/04/89--------- £ si 4125@1=4125
dot icon03/04/1989
New director appointed
dot icon18/01/1989
Wd 20/12/88 ad 24/10/88--------- £ si 10@1=10
dot icon18/01/1989
Wd 20/12/88 ad 05/09/88--------- £ si 1000@1=1000
dot icon11/01/1989
Director resigned
dot icon15/09/1988
Wd 24/08/88 ad 08/07/88--------- £ si 80@1=80
dot icon30/08/1988
New director appointed
dot icon17/08/1988
Wd 06/07/88 ad 20/05/88--------- £ si 50@1=50
dot icon05/02/1988
Full accounts made up to 1987-05-31
dot icon01/02/1988
Return made up to 07/12/87; change of members
dot icon06/11/1987
Declaration of satisfaction of mortgage/charge
dot icon28/09/1987
Secretary resigned;new secretary appointed
dot icon23/04/1987
New director appointed
dot icon29/12/1986
Full accounts made up to 1986-05-31
dot icon29/12/1986
Return made up to 24/11/86; full list of members
dot icon04/10/1986
Director resigned
dot icon28/06/1986
New director appointed
dot icon01/09/1921
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£78,458.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
25
898.55K
-
727.82K
78.46K
-
2022
25
898.55K
-
727.82K
78.46K
-

Employees

2022

Employees

25 Ascended- *

Net Assets(GBP)

898.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

727.82K £Ascended- *

Cash in Bank(GBP)

78.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jane
Director
01/07/2022 - Present
4
Reynolds, John
Director
03/03/2014 - Present
1
Williams, Paul
Director
24/12/2013 - Present
6
Mathews, David
Director
01/05/2025 - Present
-
Pierce, Andrew Mervyn
Director
09/04/2001 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

81
FURNITURE PLUS LIMITED7-21 Alexander Street, Dysart, Fife KY1 2XX
Active

Category:

Recovery of sorted materials

Comp. code:

SC225920

Reg. date:

03/12/2001

Turnover:

-

No. of employees:

25
REFURBS FLINTSHIREUnit 1-3, Aber Park Aber Road, Flint, Flintshire CH6 5EX
Active

Category:

Recovery of sorted materials

Comp. code:

04367121

Reg. date:

05/02/2002

Turnover:

-

No. of employees:

21
MZM DRYLINING COMPANY LTD23a Wordsworth Avenue, Greenford UB6 9AA
Active

Category:

Construction of commercial buildings

Comp. code:

09545215

Reg. date:

16/04/2015

Turnover:

-

No. of employees:

27
BOURNEMOUTH TPS LIMITED582-602 Ringwood Road, Poole, Dorset BH12 4LY
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06200892

Reg. date:

03/04/2007

Turnover:

-

No. of employees:

24
ANDOVER CRISIS AND SUPPORT CENTRE15 - 21 New Street, Andover, Hants SP10 1EL
Active

Category:

Other accommodation

Comp. code:

02601424

Reg. date:

15/04/1991

Turnover:

-

No. of employees:

20

Description

copy info iconCopy

About BATH CITY FOOTBALL CLUB,LIMITED

BATH CITY FOOTBALL CLUB,LIMITED is an(a) Active company incorporated on 01/09/1921 with the registered office located at Twerton Park, Twerton, Bath, Avon. BA2 1DB. There are currently 9 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH CITY FOOTBALL CLUB,LIMITED?

toggle

BATH CITY FOOTBALL CLUB,LIMITED is currently Active. It was registered on 01/09/1921 .

Where is BATH CITY FOOTBALL CLUB,LIMITED located?

toggle

BATH CITY FOOTBALL CLUB,LIMITED is registered at Twerton Park, Twerton, Bath, Avon. BA2 1DB.

What does BATH CITY FOOTBALL CLUB,LIMITED do?

toggle

BATH CITY FOOTBALL CLUB,LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BATH CITY FOOTBALL CLUB,LIMITED have?

toggle

BATH CITY FOOTBALL CLUB,LIMITED had 25 employees in 2022.

What is the latest filing for BATH CITY FOOTBALL CLUB,LIMITED?

toggle

The latest filing was on 04/09/2025: Appointment of Ms Deborah Ann Norris as a director on 2025-09-01.