BATH & NORTH EAST SOMERSET CARERS CENTRE

Register to unlock more data on OkredoRegister

BATH & NORTH EAST SOMERSET CARERS CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03289938

Incorporation date

10/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Woodlands, Lower Bristol Road, Bath BA2 9ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon06/01/2026
Director's details changed for Mr Frank John Joseph Mowat on 2026-01-06
dot icon06/01/2026
Termination of appointment of Kenneth Littlewood as a director on 2025-11-25
dot icon06/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Termination of appointment of Thomas James Thompson as a director on 2025-11-07
dot icon06/06/2025
Appointment of Ms Gillian Wendy Pitman as a director on 2025-06-06
dot icon19/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon29/11/2024
Appointment of Mr Thomas James Thompson as a director on 2024-11-28
dot icon29/11/2024
Appointment of Miss Nicola Elaine Mathiason as a director on 2024-11-28
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Termination of appointment of Paul John Richard Richards as a director on 2024-08-05
dot icon22/07/2024
Appointment of Mr Derek James Morgan as a director on 2024-07-10
dot icon10/07/2024
Termination of appointment of Barry John Hulme as a director on 2024-07-05
dot icon12/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon22/12/2023
Termination of appointment of Katherine Burfitt as a director on 2023-12-17
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Termination of appointment of Gillian Austen as a director on 2023-02-23
dot icon09/12/2022
Termination of appointment of Gordon Christopher John Westwood as a director on 2022-12-07
dot icon09/12/2022
Director's details changed for Mrs Jennifer Theed on 2022-08-01
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Appointment of Ms Joanna Hole as a director on 2022-06-01
dot icon09/05/2022
Appointment of Mr Frank John Joseph Mowat as a director on 2022-05-01
dot icon30/03/2022
Appointment of Dr Gillian Austen as a director on 2022-03-24
dot icon30/03/2022
Appointment of Katherine Burfitt as a director on 2022-03-24
dot icon29/03/2022
Termination of appointment of Paula Caroline Smith as a director on 2022-03-24
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon13/12/2021
Termination of appointment of Alison Harries as a director on 2021-11-25
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Termination of appointment of Alison Patricia Sian Born as a director on 2021-05-05
dot icon21/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Appointment of Mrs Alison Patricia Sian Born as a director on 2020-09-03
dot icon08/04/2020
Registered office address changed from 1 Riverside Cottages Radstock Bath BA3 3PS to The Woodlands Lower Bristol Road Bath BA2 9ES on 2020-04-08
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon09/12/2019
Termination of appointment of Malcolm George Harvey as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr Paul John Richard Richards as a director on 2019-11-28
dot icon09/12/2019
Appointment of Mr Kenneth Littlewood as a director on 2019-11-28
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Termination of appointment of Robin Alan Appleyard as a director on 2019-07-25
dot icon17/01/2019
Director's details changed for Mr Gordon Christopher John Westwood on 2019-01-17
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon17/12/2018
Appointment of Mr Gordon Christopher John Westwood as a director on 2018-11-30
dot icon17/12/2018
Termination of appointment of Rosemary Jill Tremellen as a director on 2018-11-30
dot icon26/07/2018
Termination of appointment of Paul Bradshaw as a director on 2018-07-26
dot icon28/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Appointment of Mr Paul Bradshaw as a director on 2017-10-13
dot icon31/10/2017
Appointment of Ms Alison Harries as a director on 2017-10-13
dot icon31/10/2017
Termination of appointment of Roger Gilbert Anthony Maingot as a director on 2017-10-13
dot icon31/10/2017
Termination of appointment of Rosemarie Colleen Cole as a director on 2017-10-13
dot icon31/10/2017
Termination of appointment of Rosemarie Colleen Cole as a director on 2017-10-13
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon01/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-10 no member list
dot icon10/12/2015
Appointment of Mr Barry John Hulme as a director on 2015-10-09
dot icon10/12/2015
Termination of appointment of Philippa Margaret Hawkins as a director on 2015-10-09
dot icon10/12/2015
Termination of appointment of Susan Ann Comely as a director on 2015-10-09
dot icon04/11/2015
Registration of charge 032899380001, created on 2015-10-29
dot icon23/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/05/2015
Miscellaneous
dot icon17/12/2014
Annual return made up to 2014-12-10 no member list
dot icon17/12/2014
Director's details changed for Philippa Margaret Hawkins on 2014-12-10
dot icon17/12/2014
Appointment of Mrs Jennifer Theed as a director on 2014-10-18
dot icon17/12/2014
Director's details changed for Rosemary Jill Tremellen on 2014-12-10
dot icon17/12/2014
Director's details changed for Mr Roger Gilbert Anthony Maingot on 2014-12-10
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-10 no member list
dot icon09/01/2014
Appointment of Mrs Christine Bone as a director
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-10 no member list
dot icon23/01/2013
Appointment of Mrs Susan Ann Comely as a director
dot icon23/01/2013
Termination of appointment of William Davies as a director
dot icon22/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-10 no member list
dot icon13/12/2011
Termination of appointment of Stella Doble as a director
dot icon06/12/2011
Appointment of Mrs Rosemarie Colleen Cole as a director
dot icon06/12/2011
Appointment of Mr Malcolm George Harvey as a director
dot icon20/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-10 no member list
dot icon25/01/2011
Appointment of Mr Roger Gilbert Anthony Maingot as a director
dot icon25/01/2011
Appointment of Mr Robin Alan Appleyard as a director
dot icon24/01/2011
Termination of appointment of Henry Hillis as a director
dot icon24/01/2011
Appointment of Dr Paula Caroline Smith as a director
dot icon24/01/2011
Termination of appointment of Wendy Noble Mackie as a director
dot icon29/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/09/2010
Termination of appointment of Susan Purnell as a secretary
dot icon16/06/2010
Certificate of change of name
dot icon16/06/2010
Change of name notice
dot icon21/01/2010
Annual return made up to 2009-12-10 no member list
dot icon21/01/2010
Director's details changed for Wendy Mary Noble Mackie on 2010-01-21
dot icon21/01/2010
Director's details changed for Mrs Stella Doble on 2010-01-21
dot icon21/01/2010
Director's details changed for Rosemary Jill Tremellen on 2010-01-21
dot icon21/01/2010
Director's details changed for Philippa Margaret Hawkins on 2010-01-21
dot icon21/01/2010
Director's details changed for Henry Francis Hillis on 2010-01-21
dot icon21/01/2010
Director's details changed for William Alfred Clement Davies on 2010-01-21
dot icon03/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2009
Director appointed mrs stella doble
dot icon13/08/2009
Appointment terminated director margaret toalster
dot icon13/08/2009
Appointment terminated director sandra humphries
dot icon18/12/2008
Annual return made up to 10/12/08
dot icon28/10/2008
Appointment terminated director royston staddon
dot icon26/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/05/2008
Director appointed sandra anne humphries
dot icon01/05/2008
Director appointed margaret anne toalster
dot icon01/05/2008
Director appointed henry francis hillis
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon11/12/2007
Annual return made up to 10/12/07
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon15/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon05/01/2007
Annual return made up to 10/12/06
dot icon06/11/2006
Director resigned
dot icon15/09/2006
Partial exemption accounts made up to 2006-03-31
dot icon05/01/2006
Annual return made up to 10/12/05
dot icon04/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon23/12/2004
Annual return made up to 10/12/04
dot icon07/10/2004
Partial exemption accounts made up to 2004-03-31
dot icon05/04/2004
New director appointed
dot icon08/01/2004
Annual return made up to 10/12/03
dot icon16/12/2003
Director resigned
dot icon16/12/2003
Director resigned
dot icon22/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/01/2003
New director appointed
dot icon07/01/2003
Annual return made up to 10/12/02
dot icon20/08/2002
New director appointed
dot icon18/07/2002
Full accounts made up to 2002-03-31
dot icon08/01/2002
Director resigned
dot icon18/12/2001
Annual return made up to 10/12/01
dot icon27/10/2001
Director resigned
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon23/07/2001
Memorandum and Articles of Association
dot icon23/07/2001
Resolutions
dot icon13/04/2001
New secretary appointed
dot icon12/04/2001
Secretary resigned;director resigned
dot icon04/01/2001
Annual return made up to 10/12/00
dot icon04/01/2001
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon11/01/2000
New director appointed
dot icon29/12/1999
Annual return made up to 10/12/99
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon18/12/1998
Annual return made up to 10/12/98
dot icon30/09/1998
Full accounts made up to 1998-03-31
dot icon07/09/1998
Director resigned
dot icon07/01/1998
Annual return made up to 10/12/97
dot icon13/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon10/12/1996
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
09/12/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Malcolm George
Director
27/10/2011 - 28/11/2019
2
Richards, Paul John Richard
Director
28/11/2019 - 05/08/2024
4
Born, Alison Patricia Sian
Director
03/09/2020 - 05/05/2021
4
Thompson, Thomas James
Director
28/11/2024 - 07/11/2025
3
Littlewood, Kenneth
Director
28/11/2019 - 25/11/2025
9

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 & NORTH EAST SOMERSET CARERS CENTRE

BATH & NORTH EAST SOMERSET CARERS CENTRE is an(a) Active company incorporated on 10/12/1996 with the registered office located at The Woodlands, Lower Bristol Road, Bath BA2 9ES. 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 & NORTH EAST SOMERSET CARERS CENTRE?

toggle

BATH & NORTH EAST SOMERSET CARERS CENTRE is currently Active. It was registered on 10/12/1996 .

Where is BATH & NORTH EAST SOMERSET CARERS CENTRE located?

toggle

BATH & NORTH EAST SOMERSET CARERS CENTRE is registered at The Woodlands, Lower Bristol Road, Bath BA2 9ES.

What does BATH & NORTH EAST SOMERSET CARERS CENTRE do?

toggle

BATH & NORTH EAST SOMERSET CARERS CENTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BATH & NORTH EAST SOMERSET CARERS CENTRE?

toggle

The latest filing was on 06/01/2026: Director's details changed for Mr Frank John Joseph Mowat on 2026-01-06.