BATH INSTITUTE FOR RHEUMATIC DISEASES

Register to unlock more data on OkredoRegister

BATH INSTITUTE FOR RHEUMATIC DISEASES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02908933

Incorporation date

16/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

D1 Wolfson Building Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath BA1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon19/03/2026
Termination of appointment of Amanda Mackenzie as a director on 2026-03-11
dot icon19/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/08/2025
Appointment of Mrs Patricia Anne Mattinson as a director on 2025-08-01
dot icon30/07/2025
Termination of appointment of Shane O'reilly as a director on 2025-07-16
dot icon31/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Appointment of Mr Bernard John Morley as a director on 2023-04-01
dot icon05/04/2023
Appointment of Mrs Linda Snelus as a director on 2023-04-01
dot icon05/04/2023
Appointment of Mr Shane O'reilly as a director on 2023-04-01
dot icon05/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon17/03/2022
Termination of appointment of John Pauling as a director on 2022-03-15
dot icon17/03/2022
Termination of appointment of Stephanie Lear as a director on 2022-03-15
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Termination of appointment of Nicolas David Hall as a director on 2021-04-29
dot icon23/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Memorandum and Articles of Association
dot icon15/12/2020
Resolutions
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Registered office address changed from Rnhrd 2nd Floor Upper Borough Walls Bath BA1 1RL to D1 Wolfson Building Royal United Hospitals Bath Nhs Foundation Trust Combe Park Bath BA1 3NG on 2019-11-12
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon20/03/2019
Notification of a person with significant control statement
dot icon20/03/2019
Appointment of Dr Neil John Mchugh as a director on 2018-06-05
dot icon20/03/2019
Appointment of Ms Stephanie Lear as a director on 2018-06-05
dot icon20/03/2019
Cessation of Nicolas David Hall as a person with significant control on 2018-03-31
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon15/01/2018
Termination of appointment of Alison Louise Nightingale as a director on 2017-12-01
dot icon15/01/2018
Termination of appointment of Alison Beth Taylor as a secretary on 2017-01-01
dot icon10/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/03/2017
Termination of appointment of Mark George Walter Humphriss as a director on 2017-02-28
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/10/2016
Appointment of Dr Alison Louise Nightingale as a director on 2016-10-14
dot icon26/05/2016
Termination of appointment of Elizabeth Jane Gawith as a director on 2016-04-26
dot icon31/03/2016
Annual return made up to 2016-03-16 no member list
dot icon15/03/2016
Appointment of Dr Charles William Robin Tillett as a director on 2016-03-15
dot icon03/02/2016
Termination of appointment of Neil John Mchugh as a director on 2015-12-31
dot icon03/02/2016
Termination of appointment of Christopher Roland Lovell as a director on 2015-12-31
dot icon03/02/2016
Termination of appointment of Niall Thomas Bowen as a director on 2015-12-31
dot icon03/02/2016
Termination of appointment of Niall Thomas Bowen as a director on 2015-12-31
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/09/2015
Appointment of Dr John Pauling as a director on 2015-04-21
dot icon19/03/2015
Annual return made up to 2015-03-16 no member list
dot icon19/03/2015
Registered office address changed from Rnhrd Nhs Foundation Trust 2Nd Floor Upper Borough Walls Bath BA1 1RL England to Rnhrd 2Nd Floor Upper Borough Walls Bath BA1 1RL on 2015-03-19
dot icon19/03/2015
Termination of appointment of Stephen Ward as a director on 2015-03-01
dot icon19/03/2015
Director's details changed for Mr Niall Thomas Bowen on 2015-03-01
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/12/2014
Appointment of Mr Christopher Clyde Johns as a director on 2014-09-30
dot icon20/11/2014
Registered office address changed from 1 Trim Bridge Bath BA1 1HD to Rnhrd Nhs Foundation Trust 2Nd Floor Upper Borough Walls Bath BA1 1RL on 2014-11-20
dot icon17/03/2014
Annual return made up to 2014-03-16 no member list
dot icon17/03/2014
Director's details changed for Dr Amanda Mackenzie on 2013-02-01
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-16 no member list
dot icon14/12/2012
Appointment of Dr Amanda Mackenzie as a director
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/12/2012
Appointment of Dr Rajiv Sengupta as a director
dot icon22/03/2012
Annual return made up to 2012-03-16 no member list
dot icon22/03/2012
Appointment of Professor Stephen Ward as a director
dot icon13/03/2012
Appointment of Mr Niall Thomas Bowen as a director
dot icon09/03/2012
Appointment of Mrs Alison Beth Taylor as a secretary
dot icon09/03/2012
Termination of appointment of Elizabeth Gawith as a secretary
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Termination of appointment of Millicent Stone as a director
dot icon22/12/2011
Termination of appointment of Edward Ring as a director
dot icon22/12/2011
Termination of appointment of Julie O'donnell as a director
dot icon22/12/2011
Termination of appointment of Candida Mccabe as a director
dot icon22/12/2011
Termination of appointment of Nigel Harris as a director
dot icon17/03/2011
Annual return made up to 2011-03-16 no member list
dot icon17/03/2011
Termination of appointment of Eleanor Korendowych as a director
dot icon16/03/2011
Termination of appointment of Eleanor Korendowych as a director
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-16 no member list
dot icon08/04/2010
Director's details changed for Dr Millicent Anne Stone on 2010-04-08
dot icon08/04/2010
Director's details changed for Mr James Terry Sherwin on 2010-04-08
dot icon08/04/2010
Director's details changed for Dr Candida Susan Mccabe on 2010-04-08
dot icon08/04/2010
Director's details changed for Dr Eleanor Korendowych on 2010-04-08
dot icon08/04/2010
Director's details changed for Elizabeth Jane Gawith on 2010-04-08
dot icon08/04/2010
Director's details changed for Dr Nicolas David Hall on 2010-04-08
dot icon08/04/2010
Director's details changed for Dr Nigel David Harris on 2010-04-08
dot icon08/04/2010
Director's details changed for Prof Neil John Mchugh on 2010-04-08
dot icon08/04/2010
Director's details changed for Mark George Walter Humphriss on 2010-04-08
dot icon08/04/2010
Director's details changed for Dr Christopher Roland Lovell on 2010-04-08
dot icon19/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon22/12/2009
Appointment of Mrs Julie O'donnell as a director
dot icon22/12/2009
Appointment of Dr Christopher Roland Lovell as a director
dot icon01/04/2009
Annual return made up to 16/03/09
dot icon01/04/2009
Registered office changed on 01/04/2009 from no.5 Trimbridge bath avon BA1 1HD
dot icon31/03/2009
Appointment terminated director george lunt
dot icon31/03/2009
Director's change of particulars / nicolas hall / 31/03/2009
dot icon22/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon08/09/2008
Director appointed james terry sherwin
dot icon02/09/2008
Director appointed mark george walter humphriss
dot icon01/08/2008
Annual return made up to 16/03/08
dot icon01/08/2008
Appointment terminated director joan davies
dot icon01/08/2008
Director's change of particulars / neil mchugh / 31/07/2008
dot icon28/04/2008
Director and secretary appointed elizabeth gawith
dot icon16/04/2008
Appointment terminated secretary gerald collett
dot icon16/04/2008
Appointment terminated director vincent harral
dot icon16/04/2008
Director appointed dr eleanor korendowych
dot icon16/04/2008
Director appointed dr candida susan mccabe
dot icon16/04/2008
Director appointed dr nigel harris
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon27/04/2007
Annual return made up to 16/03/07
dot icon23/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon04/08/2006
New secretary appointed
dot icon04/08/2006
Secretary resigned
dot icon18/04/2006
Annual return made up to 16/03/06
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon31/03/2005
Annual return made up to 16/03/05
dot icon31/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon06/04/2004
Annual return made up to 16/03/04
dot icon26/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon18/04/2003
Annual return made up to 16/03/03
dot icon21/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon17/04/2002
Annual return made up to 16/03/02
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon01/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
New secretary appointed
dot icon09/04/2001
Annual return made up to 16/03/01
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon27/03/2000
Annual return made up to 16/03/00
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon30/03/1999
Annual return made up to 16/03/99
dot icon13/03/1999
Full accounts made up to 1998-03-31
dot icon26/08/1998
New director appointed
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon20/03/1998
Annual return made up to 16/03/98
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon14/03/1997
Annual return made up to 16/03/97
dot icon19/12/1996
Accounts for a small company made up to 1996-03-31
dot icon12/03/1996
Annual return made up to 16/03/96
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon12/05/1995
Annual return made up to 16/03/95
dot icon12/08/1994
Resolutions
dot icon09/05/1994
Accounting reference date notified as 31/03
dot icon16/03/1994
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
16/03/2026
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

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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donnell, Julie
Director
16/02/2009 - 28/11/2011
8
Bhalla, Ashok Kumar
Director
15/03/1994 - 18/05/1998
1
Davies, Joan, Dr
Director
15/03/1994 - 24/02/2008
3
Lunt, George Gordon, Professor
Director
16/11/2006 - 30/08/2008
11
Gawith, Elizabeth Jane
Director
17/02/2008 - 25/04/2016
16

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 INSTITUTE FOR RHEUMATIC DISEASES

BATH INSTITUTE FOR RHEUMATIC DISEASES is an(a) Active company incorporated on 16/03/1994 with the registered office located at D1 Wolfson Building Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath BA1 3NG. There are currently 8 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 INSTITUTE FOR RHEUMATIC DISEASES?

toggle

BATH INSTITUTE FOR RHEUMATIC DISEASES is currently Active. It was registered on 16/03/1994 .

Where is BATH INSTITUTE FOR RHEUMATIC DISEASES located?

toggle

BATH INSTITUTE FOR RHEUMATIC DISEASES is registered at D1 Wolfson Building Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath BA1 3NG.

What does BATH INSTITUTE FOR RHEUMATIC DISEASES do?

toggle

BATH INSTITUTE FOR RHEUMATIC DISEASES operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BATH INSTITUTE FOR RHEUMATIC DISEASES?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Amanda Mackenzie as a director on 2026-03-11.