BATH MIND

Register to unlock more data on OkredoRegister

BATH MIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531040

Incorporation date

19/03/1998

Size

Full

Contacts

Registered address

Registered address

10 10 Westgate Street, Bath BA1 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1998)
dot icon25/02/2026
Appointment of Dr Sandrine Stephanie Alegre as a director on 2026-02-02
dot icon18/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon16/02/2026
Director's details changed for Ms Cassandra Louise Couston on 2026-02-04
dot icon13/02/2026
Appointment of Ms Cassandra Louise Couston as a director on 2026-02-02
dot icon10/02/2026
Notification of a person with significant control statement
dot icon02/02/2026
Cessation of Philippa Galland as a person with significant control on 2018-12-05
dot icon19/01/2026
Termination of appointment of Meera Jayesh Joshi Phull as a director on 2025-10-16
dot icon29/10/2025
Full accounts made up to 2025-03-31
dot icon15/07/2025
Appointment of Mrs Jeanette Sims as a secretary on 2025-07-01
dot icon10/07/2025
Termination of appointment of Kate Morton as a secretary on 2025-06-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon28/01/2025
Termination of appointment of David Goodall as a director on 2024-10-17
dot icon28/01/2025
Termination of appointment of Benjamin John Hutchinson as a director on 2024-10-17
dot icon28/01/2025
Appointment of Mrs Meera Jayesh Joshi Phull as a director on 2024-10-17
dot icon17/10/2024
Full accounts made up to 2024-03-31
dot icon17/06/2024
Registration of charge 035310400001, created on 2024-05-28
dot icon19/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon01/11/2023
Termination of appointment of Richard Howard Ellis as a director on 2023-10-19
dot icon01/11/2023
Termination of appointment of Jayne Rolls as a director on 2023-10-19
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon15/11/2022
Full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon26/01/2022
Director's details changed for Mrs Suzanne Matthews on 2022-01-26
dot icon28/10/2021
Full accounts made up to 2021-03-31
dot icon05/02/2021
Appointment of Mr Benjamin Hutchinson as a director on 2020-10-29
dot icon05/02/2021
Appointment of Mr David Goodall as a director on 2019-10-04
dot icon05/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon05/02/2021
Appointment of Mrs Suzanne Matthews as a director on 2020-10-29
dot icon05/02/2021
Appointment of Ms Jane Shayler as a director on 2019-10-04
dot icon05/02/2021
Termination of appointment of Jeremy Simpson as a director on 2020-10-29
dot icon12/11/2020
Full accounts made up to 2020-03-31
dot icon08/09/2020
Appointment of Miss Philippa Galland as a director on 2017-10-04
dot icon08/09/2020
Termination of appointment of Philippa Galland as a director on 2020-09-08
dot icon08/09/2020
Change of details for Miss Phillipa Galland as a person with significant control on 2020-09-08
dot icon08/09/2020
Director's details changed for Miss Phillipa Galland on 2020-09-08
dot icon12/06/2020
Change of details for Miss Phillipa Gallard as a person with significant control on 2020-06-12
dot icon09/06/2020
Appointment of Mr Luke Walmsley as a director on 2019-10-03
dot icon05/06/2020
Termination of appointment of Sarah Chapman as a director on 2020-06-01
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon07/10/2019
Cessation of Molly Martha Conisbee as a person with significant control on 2019-10-03
dot icon07/10/2019
Appointment of Ms Emily Mckay as a director on 2019-10-03
dot icon07/10/2019
Appointment of Ms Jayne Rolls as a director on 2019-10-03
dot icon07/10/2019
Termination of appointment of Mat Owen as a director on 2019-10-03
dot icon07/10/2019
Termination of appointment of Craig Jenkins as a director on 2019-10-03
dot icon07/10/2019
Termination of appointment of Janice Walsh as a director on 2019-10-03
dot icon07/10/2019
Termination of appointment of Molly Martha Conisbee as a director on 2019-10-03
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Resignation of an auditor
dot icon11/01/2019
Secretary's details changed
dot icon11/01/2019
Secretary's details changed for Ms Catherine Morton on 2019-01-10
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon20/11/2018
Notification of Phillipa Gallard as a person with significant control on 2018-10-04
dot icon19/11/2018
Appointment of Miss Phillipa Galland as a director on 2018-10-04
dot icon19/11/2018
Notification of Molly Conisbee as a person with significant control on 2018-10-04
dot icon19/11/2018
Cessation of Matthew Owen as a person with significant control on 2018-10-04
dot icon05/11/2018
Appointment of Dr Sarah Chapman as a director on 2018-10-04
dot icon19/10/2018
Full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon10/11/2017
Director's details changed for Mr Craig Jenkins on 2017-11-10
dot icon10/11/2017
Appointment of Mr Craig Jenkins as a director on 2017-10-05
dot icon10/11/2017
Appointment of Mr Jeremy Simpson as a director on 2017-10-05
dot icon10/11/2017
Termination of appointment of Kate Mcdonnell as a director on 2017-10-05
dot icon10/11/2017
Termination of appointment of Graham John Baldock as a director on 2017-03-03
dot icon21/07/2017
Full accounts made up to 2017-03-31
dot icon28/06/2017
Change of details for Ms Kate Mcdonnell as a person with significant control on 2017-05-25
dot icon15/05/2017
Registered office address changed from 13 Abbey Churchyard Bath BA1 1LY to 10 10 Westgate Street Bath BA1 1EQ on 2017-05-15
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon16/12/2015
Annual return made up to 2015-12-13 no member list
dot icon16/12/2015
Appointment of Ms Molly Martha Conisbee as a director on 2015-02-26
dot icon16/12/2015
Termination of appointment of John Rose as a director on 2015-08-06
dot icon16/12/2015
Director's details changed for Mr Graham John Baldock on 2015-08-01
dot icon06/09/2015
Full accounts made up to 2015-03-31
dot icon25/03/2015
Appointment of Ms Catherine Morton as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of Christopher Hailstone as a secretary on 2015-03-25
dot icon23/01/2015
Director's details changed for Mrs Kate Mcdonnell on 2015-01-01
dot icon08/01/2015
Annual return made up to 2014-12-13 no member list
dot icon08/01/2015
Termination of appointment of Philip George Wright as a director on 2014-05-01
dot icon15/12/2014
Appointment of Mrs Janice Walsh as a director on 2014-06-19
dot icon15/12/2014
Appointment of Mrs Kate Mcdonnell as a director on 2014-06-19
dot icon15/12/2014
Appointment of Mr John Rose as a director on 2014-08-14
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Termination of appointment of Catherine Elizabeth Morton as a director on 2013-04-30
dot icon12/12/2014
Termination of appointment of Elizabeth Griffin as a director on 2013-10-24
dot icon12/12/2014
Termination of appointment of Joanne Howell as a director on 2014-05-06
dot icon12/12/2014
Termination of appointment of Elizabeth Griffin as a director on 2013-10-24
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-13 no member list
dot icon13/12/2012
Annual return made up to 2012-12-13 no member list
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/01/2012
Full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-13 no member list
dot icon21/12/2011
Appointment of Ms Catherine Elizabeth Morton as a director
dot icon21/12/2011
Appointment of Mrs Elizabeth Griffin as a director
dot icon21/12/2011
Appointment of Mr Philip George Wright as a director
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-12-13 no member list
dot icon07/04/2010
Annual return made up to 2010-03-16 no member list
dot icon07/04/2010
Director's details changed for Christopher White on 2010-04-07
dot icon07/04/2010
Director's details changed for Joanne Howell on 2010-04-07
dot icon07/04/2010
Appointment of Mr Mat Owen as a director
dot icon07/04/2010
Director's details changed for Richard Ellis on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Graham John Baldock on 2010-04-07
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2009
Memorandum and Articles of Association
dot icon16/03/2009
Annual return made up to 16/03/09
dot icon20/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon14/05/2008
Annual return made up to 19/03/08
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon27/04/2007
Annual return made up to 19/03/07
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon01/06/2006
New director appointed
dot icon12/04/2006
Annual return made up to 19/03/06
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon15/03/2005
Annual return made up to 19/03/05
dot icon25/02/2005
Full accounts made up to 2004-03-31
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
New secretary appointed
dot icon29/11/2004
Director resigned
dot icon13/05/2004
Director resigned
dot icon13/05/2004
Director resigned
dot icon08/04/2004
New secretary appointed
dot icon08/04/2004
Secretary resigned
dot icon08/03/2004
Annual return made up to 19/03/04
dot icon08/12/2003
Full accounts made up to 2003-03-31
dot icon18/03/2003
Annual return made up to 19/03/03
dot icon21/02/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon28/01/2003
New director appointed
dot icon06/09/2002
New director appointed
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon23/04/2001
Annual return made up to 19/03/01
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/06/2000
Annual return made up to 19/03/00
dot icon08/06/2000
New secretary appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon26/04/1999
Annual return made up to 19/03/99
dot icon26/04/1999
Director resigned
dot icon19/03/1998
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
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galland, Philippa
Director
04/10/2017 - Present
-
Mr Benjamin John Hutchinson
Director
29/10/2020 - 17/10/2024
4
Phull, Meera Jayesh Joshi
Director
17/10/2024 - 16/10/2025
2
Ellis, Richard Howard
Director
10/12/2002 - 19/10/2023
1
Rolls, Jayne
Director
03/10/2019 - 19/10/2023
-

Persons with Significant Control

4
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 MIND

BATH MIND is an(a) Active company incorporated on 19/03/1998 with the registered office located at 10 10 Westgate Street, Bath BA1 1EQ. 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 MIND?

toggle

BATH MIND is currently Active. It was registered on 19/03/1998 .

Where is BATH MIND located?

toggle

BATH MIND is registered at 10 10 Westgate Street, Bath BA1 1EQ.

What does BATH MIND do?

toggle

BATH MIND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BATH MIND?

toggle

The latest filing was on 25/02/2026: Appointment of Dr Sandrine Stephanie Alegre as a director on 2026-02-02.