BATH IMAGING PARTNERS LLP

Register to unlock more data on OkredoRegister

BATH IMAGING PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC315926

Incorporation date

01/11/2005

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset TA7 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon28/12/2025
Micro company accounts made up to 2025-11-30
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon09/07/2025
Micro company accounts made up to 2024-11-30
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon19/08/2024
Termination of appointment of Andrea Phillips as a member on 2023-12-01
dot icon27/06/2024
Micro company accounts made up to 2023-11-30
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon16/10/2023
Termination of appointment of Rodrigues Medical Ltd as a member on 2022-12-01
dot icon23/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon25/07/2022
Appointment of Gc Imaging Ltd as a member on 2022-06-16
dot icon18/07/2022
Micro company accounts made up to 2021-11-30
dot icon14/06/2022
Termination of appointment of Graham Robert Edward Robinson as a member on 2021-12-01
dot icon28/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon26/01/2022
Termination of appointment of Stener Limited as a member on 2019-12-01
dot icon26/01/2022
Termination of appointment of Georgina Devenish as a member on 2020-12-01
dot icon24/11/2021
Amended micro company accounts made up to 2020-11-30
dot icon05/09/2021
Micro company accounts made up to 2020-11-30
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon06/05/2020
Micro company accounts made up to 2019-11-30
dot icon20/03/2020
Appointment of W & L Loughborough Medical Ltd as a member on 2020-03-06
dot icon20/03/2020
Appointment of Rodrigues Medical Ltd as a member on 2020-03-03
dot icon06/03/2020
Registered office address changed from 49 High Street Westbury-on-Trym Bristol BS9 3ED England to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX on 2020-03-06
dot icon06/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon15/11/2019
Appointment of Dr Graham Robert Edward Robinson as a member on 2018-12-01
dot icon15/11/2019
Termination of appointment of Robinson Imaging Limited as a member on 2018-12-01
dot icon08/11/2019
Appointment of Stener Limited as a member on 2018-12-01
dot icon08/11/2019
Termination of appointment of Gregor James Alexander Stenhouse as a member on 2018-12-01
dot icon06/09/2019
Termination of appointment of Robert James Colliver as a member on 2019-06-10
dot icon06/09/2019
Appointment of Colliver Medical Limited as a member on 2019-06-10
dot icon03/07/2019
Micro company accounts made up to 2018-11-30
dot icon19/06/2019
Appointment of Orso Medical Ltd as a member on 2019-03-01
dot icon19/06/2019
Termination of appointment of Dominic Michael Davidson Fay as a member on 2019-03-01
dot icon19/06/2019
Appointment of Hall Imaging Limited as a member on 2019-06-13
dot icon19/06/2019
Termination of appointment of Toby Beresford Hall as a member on 2019-06-13
dot icon19/06/2019
Appointment of Rj Imaging Limited as a member on 2019-04-16
dot icon19/06/2019
Termination of appointment of Richard Laurence James as a member on 2019-04-16
dot icon19/06/2019
Appointment of H-R Imaging Limited as a member on 2018-12-01
dot icon19/06/2019
Termination of appointment of Ynyr Hughes-Roberts as a member on 2018-12-01
dot icon19/06/2019
Appointment of Robinson Imaging Limited as a member on 2018-12-01
dot icon19/06/2019
Termination of appointment of Graham Robert Edward Robinson as a member on 2018-12-01
dot icon19/06/2019
Appointment of Sulis Imaging Ltd as a member on 2018-12-01
dot icon19/06/2019
Termination of appointment of Richard Nicholas James Graham as a member on 2018-12-01
dot icon21/03/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon02/10/2018
Termination of appointment of Simon Malthouse as a member on 2018-09-30
dot icon23/03/2018
Micro company accounts made up to 2017-11-30
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon01/11/2017
Appointment of Dr Richard James as a member on 2017-09-01
dot icon11/07/2017
Member's details changed for Dr Ynyr Hughes-Roberts on 2017-07-06
dot icon26/06/2017
Micro company accounts made up to 2016-11-30
dot icon13/06/2017
Member's details changed for Mr George Devenish on 2017-06-13
dot icon06/06/2017
Termination of appointment of David Glew as a member on 2017-01-01
dot icon23/05/2017
Appointment of Dr Robert Colliver as a member on 2016-06-01
dot icon15/05/2017
Member's details changed for Mr Benjamin James Hudson on 2017-05-12
dot icon15/05/2017
Member's details changed for Matthew Laugharne on 2017-05-12
dot icon15/05/2017
Member's details changed for Matthew Laugharne on 2017-05-12
dot icon15/05/2017
Member's details changed for Beverly Louise Robinson on 2017-05-12
dot icon15/05/2017
Member's details changed for Beverly Louise Robinson on 2017-05-12
dot icon15/05/2017
Member's details changed for Caroline Louise Styles on 2017-05-12
dot icon15/05/2017
Member's details changed for Caroline Louise Styles on 2017-05-12
dot icon12/05/2017
Appointment of David Little as a member on 2016-12-01
dot icon12/05/2017
Member's details changed for Dr Marianna Thomas on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Marianna Thomas on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Marianna Thomas on 2017-05-12
dot icon12/05/2017
Member's details changed for Caroline Louise Styles on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Gregor Stenhouse on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Gregor Stenhouse on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Graham Robert Edward Robinson on 2017-05-12
dot icon12/05/2017
Member's details changed for Beverly Louise Robinson on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Stewart Redman on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Stewart Redman on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Stewart Redman on 2017-05-12
dot icon12/05/2017
Member's details changed for Andrea Phillips on 2017-05-12
dot icon12/05/2017
Member's details changed for Simon Malthouse on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Kelly Joanne Macdonald on 2017-05-12
dot icon12/05/2017
Member's details changed for Matthew Laugharne on 2017-05-12
dot icon12/05/2017
Member's details changed for Mr Benjamin James Hudson on 2017-05-12
dot icon12/05/2017
Member's details changed for John Hardman on 2017-05-12
dot icon12/05/2017
Member's details changed for Toby Hall on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Richard Nicholas James Graham on 2017-05-12
dot icon12/05/2017
Member's details changed for David Glew on 2017-05-12
dot icon12/05/2017
Member's details changed for Dominic Michael Davidson Fay on 2017-05-12
dot icon12/05/2017
Member's details changed for Dr Adrian Andreou on 2017-05-12
dot icon12/05/2017
Registered office address changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP to 49 High Street Westbury-on-Trym Bristol BS9 3ED on 2017-05-12
dot icon08/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon23/01/2017
Withdrawal of the persons' with significant control register information from the public register
dot icon23/01/2017
Persons' with significant control register information at 2017-01-23 on withdrawal from the public register
dot icon29/11/2016
Elect to keep the persons' with significant control register information on the public register
dot icon17/11/2016
Appointment of Mr George Devenish as a member on 2016-11-01
dot icon04/10/2016
Appointment of Dr Ynyr Hughes-Roberts as a member on 2016-09-01
dot icon07/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Member's details changed for Stewart Redman on 2015-12-03
dot icon10/12/2015
Annual return made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-29
dot icon03/12/2015
Termination of appointment of Stewart Redman as a member on 2015-12-03
dot icon03/12/2015
Member's details changed for Dr Kelly Joanne Macdonald on 2015-12-03
dot icon03/12/2015
Member's details changed for Beverly Louise Robinson on 2015-12-03
dot icon03/12/2015
Member's details changed for Dr Gregor Stenhouse on 2015-12-03
dot icon03/12/2015
Member's details changed for Dr Adrian Andreou on 2015-12-03
dot icon03/12/2015
Appointment of Mr Benjamin James Hudson as a member on 2015-01-01
dot icon17/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-29
dot icon15/12/2014
Termination of appointment of Emma Rowbotham as a member on 2014-11-24
dot icon13/10/2014
Appointment of Dr Gregor Stenhouse as a member on 2014-09-01
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/08/2014
Termination of appointment of Stephen John Hayward as a member on 2014-07-31
dot icon04/08/2014
Member's details changed for Caroline Louise Styles on 2014-07-17
dot icon15/07/2014
Appointment of Dr Marianna Thomas as a member
dot icon14/07/2014
Appointment of Dr Adrian Andreou as a member
dot icon24/12/2013
Registered office address changed from C/O David Cottrell & Company the Old Bakery 11a Canford Lane Westbury on Trym Bristol Avon BS9 3DE on 2013-12-24
dot icon13/12/2013
Annual return made up to 2013-11-29
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/01/2013
Annual return made up to 2012-11-29
dot icon01/11/2012
Appointment of Matthew Laugharne as a member
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/05/2012
Appointment of Dr Kelly Joanne Macdonald as a member
dot icon28/05/2012
Appointment of Dr Emma Rowbotham as a member
dot icon17/05/2012
Termination of appointment of Matthew Prentice as a member
dot icon04/01/2012
Annual return made up to 2011-11-29
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/02/2011
Annual return made up to 2010-11-29
dot icon15/02/2011
Member's details changed for Stewart Redman on 2010-06-01
dot icon15/02/2011
Member's details changed for Caroline Louise Styles on 2010-06-01
dot icon15/02/2011
Member's details changed for Graham Robert Edward Robinson on 2010-06-01
dot icon15/02/2011
Member's details changed for Beverly Louise Robinson on 2010-06-01
dot icon15/02/2011
Member's details changed for Stewart Redman on 2010-06-01
dot icon15/02/2011
Member's details changed for Simon Malthouse on 2010-06-01
dot icon15/02/2011
Member's details changed for Andrea Phillips on 2010-06-01
dot icon15/02/2011
Member's details changed for Stephen John Hayward on 2010-06-01
dot icon15/02/2011
Member's details changed for John Hardman on 2010-06-01
dot icon15/02/2011
Member's details changed for David Glew on 2010-06-01
dot icon15/02/2011
Member's details changed for Toby Hall on 2010-06-01
dot icon15/02/2011
Member's details changed for Dominic Michael Davidson Fay on 2010-06-01
dot icon28/10/2010
Member's details changed for Carline Louise Styles on 2010-10-28
dot icon28/10/2010
Member's details changed for Dr Matthew Grant Prentice on 2010-10-28
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/01/2010
Appointment of Richard Nicholas James Graham as a member
dot icon11/12/2009
Annual return made up to 2009-11-29
dot icon25/10/2009
Member's details changed for Matthew Grant Prentice on 2009-08-16
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/03/2009
LLP member appointed matthew grant prentice
dot icon05/02/2009
Annual return made up to 29/11/08
dot icon05/02/2009
Member resigned dorothy goddard
dot icon05/02/2009
Member resigned ana betancourt gil
dot icon20/11/2008
LLP member appointed stewert redman
dot icon03/10/2008
Amended accounts made up to 2007-11-30
dot icon01/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/04/2008
Annual return made up to 29/11/07
dot icon14/04/2008
LLP member appointed stewart redman
dot icon14/04/2008
Registered office changed on 14/04/2008 from c/o roxburgh milkins LLP merchants house north wapping road bristol BS1 4RW
dot icon11/04/2008
Member resigned michael noakes
dot icon06/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/04/2007
Member resigned
dot icon20/03/2007
Member's particulars changed
dot icon04/12/2006
Annual return made up to 01/11/06
dot icon01/12/2006
Member's particulars changed
dot icon01/12/2006
Member's particulars changed
dot icon29/11/2006
Member's particulars changed
dot icon24/11/2006
Registered office changed on 24/11/06 from: citypoint, temple gate bristol avon BS1 6PL
dot icon01/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Styles, Caroline Louise
LLP Designated Member
01/11/2005 - Present
-
Thomas, Marianna, Dr
LLP Member
01/09/2013 - Present
-
Robinson, Graham Robert Edward, Dr
LLP Designated Member
01/12/2018 - 01/12/2021
-
Devenish, George, Dr
LLP Member
01/11/2016 - 01/12/2020
-
Graham, Richard Nicholas James, Dr
LLP Member
01/04/2009 - 01/12/2018
-

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

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 IMAGING PARTNERS LLP

BATH IMAGING PARTNERS LLP is an(a) Active company incorporated on 01/11/2005 with the registered office located at Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset TA7 0RX. There are currently 18 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 IMAGING PARTNERS LLP?

toggle

BATH IMAGING PARTNERS LLP is currently Active. It was registered on 01/11/2005 .

Where is BATH IMAGING PARTNERS LLP located?

toggle

BATH IMAGING PARTNERS LLP is registered at Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset TA7 0RX.

What is the latest filing for BATH IMAGING PARTNERS LLP?

toggle

The latest filing was on 28/12/2025: Micro company accounts made up to 2025-11-30.