BATH PHILHARMONIA

Register to unlock more data on OkredoRegister

BATH PHILHARMONIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685553

Incorporation date

18/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Widcombe Institute, Widcombe Hill, Bath, Bath And North East Somerset BA2 6AACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1998)
dot icon04/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon02/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon31/12/2025
-
dot icon12/11/2025
Termination of appointment of Christina Avison as a director on 2024-12-31
dot icon12/11/2025
Appointment of Mr Andrew Morris as a director on 2025-06-19
dot icon12/11/2025
Appointment of Ms Charlotte Erica Payne as a director on 2025-06-19
dot icon12/11/2025
Appointment of Mrs Sarah Helena Christina Laville as a director on 2025-06-19
dot icon28/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/12/2023
Appointment of Ms Caroline Elizabeth Halls as a director on 2023-03-24
dot icon18/12/2023
Termination of appointment of Robert Stephen Derry-Evans as a secretary on 2023-12-13
dot icon18/12/2023
Termination of appointment of Robert Stephen Derry-Evans as a director on 2023-12-13
dot icon18/12/2023
Termination of appointment of Richard Clavell Stanley Hall as a director on 2023-09-28
dot icon18/12/2023
Termination of appointment of Daniel Paul Somogyi as a director on 2023-09-28
dot icon18/12/2023
Appointment of Mr Bernard Philip Horn as a director on 2023-03-24
dot icon18/12/2023
Appointment of Ms Anne Hipperson as a director on 2023-03-24
dot icon18/12/2023
Appointment of Mr David Howard Ridgeon as a director on 2023-03-24
dot icon18/12/2023
Appointment of Mr Kevin Brown as a director on 2023-03-24
dot icon18/12/2023
Appointment of Mr David Howard Ridgeon as a secretary on 2023-12-13
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/12/2022
Termination of appointment of Jane Jones as a director on 2022-07-22
dot icon19/12/2022
Termination of appointment of Michelle O'doherty as a director on 2022-12-01
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon20/12/2021
Secretary's details changed for Mr Robert Stephen Derry-Evans on 2021-11-20
dot icon20/12/2021
Director's details changed for Mr Richard Clavell Stanley Hall on 2021-12-20
dot icon20/12/2021
Director's details changed for Mr Robert Stephen Derry-Evans on 2021-12-20
dot icon30/09/2021
Appointment of Mrs Michelle O'doherty as a director on 2021-09-28
dot icon22/09/2021
Appointment of Mr Daniel Paul Somogyi as a director on 2021-09-21
dot icon21/09/2021
Termination of appointment of Clare Helen Jack as a director on 2021-09-21
dot icon21/09/2021
Termination of appointment of Hilary Oliver as a director on 2021-09-21
dot icon21/09/2021
Termination of appointment of Charles Sheldon Wiffen as a director on 2021-09-21
dot icon21/09/2021
Termination of appointment of Anthony Lawrence Howell as a director on 2021-09-21
dot icon15/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon21/12/2020
Appointment of Dr Victoria Helen Davies as a director on 2020-09-27
dot icon29/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon29/01/2020
Appointment of Mrs Hilary Oliver as a director on 2019-06-14
dot icon29/01/2020
Appointment of Mrs Jane Jones as a director on 2019-06-14
dot icon31/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/12/2018
Director's details changed for Mr Adam Fraser Lyall Powell on 2018-12-20
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon20/12/2018
Appointment of Mr Adam Fraser Lyall Powell as a director on 2018-09-21
dot icon20/12/2018
Termination of appointment of Richard Malcolm Munro as a director on 2018-04-10
dot icon18/12/2018
Director's details changed for Ms Christina Hall on 2018-12-18
dot icon16/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/04/2018
Previous accounting period shortened from 2017-09-30 to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon28/11/2017
Appointment of Mr Declan Daly as a director on 2017-05-05
dot icon27/11/2017
Termination of appointment of Michael George Ralli as a director on 2017-10-21
dot icon27/11/2017
Appointment of Ms Christina Hall as a director on 2017-05-05
dot icon07/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon06/07/2017
Registered office address changed from 13 Queen Square Bath B&Nes BA1 2HJ to Widcombe Institute Widcombe Hill Bath Bath and North East Somerset BA2 6AA on 2017-07-06
dot icon06/07/2017
Appointment of Robert Stephen Derry-Evans as a secretary
dot icon06/07/2017
Termination of appointment of Andrew John Mortimer as a director on 2016-12-01
dot icon06/07/2017
Termination of appointment of William Peter Gunning as a director on 2015-12-14
dot icon06/07/2017
Termination of appointment of Andrew John Mortimer as a secretary on 2016-12-01
dot icon06/07/2017
Appointment of Richard Clavell Stanley Hall as a director
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon21/12/2016
Appointment of Mr Robert Stephen Derry-Evans as a secretary on 2016-12-01
dot icon21/12/2016
Termination of appointment of Andrew John Mortimer as a director on 2016-12-01
dot icon21/12/2016
Termination of appointment of Andrew John Mortimer as a secretary on 2016-12-01
dot icon21/12/2016
Appointment of Mr Richard Clavell Stanley Hall as a director on 2016-12-01
dot icon19/07/2016
Appointment of Clare Jack as a director on 2016-06-05
dot icon19/07/2016
Termination of appointment of Jennifer Skellett as a director on 2016-06-09
dot icon28/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon29/01/2016
Annual return made up to 2015-12-18 no member list
dot icon29/01/2016
Termination of appointment of William Peter Gunning as a director on 2015-12-14
dot icon08/11/2015
Termination of appointment of Rodney Emrys Morgan as a director on 2015-10-05
dot icon07/10/2015
Termination of appointment of Gladys Pek Yue Macrae as a director on 2015-08-31
dot icon27/07/2015
Appointment of Richard Malcolm Munro as a director on 2015-07-01
dot icon04/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon22/01/2015
Appointment of Mr Robert Stephen Derry-Evans as a director on 2014-12-01
dot icon19/12/2014
Annual return made up to 2014-12-18 no member list
dot icon31/10/2014
Termination of appointment of Brian Anthony Roper as a director on 2014-05-31
dot icon31/10/2014
Termination of appointment of Martin Carr as a director on 2014-09-29
dot icon03/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon18/12/2013
Annual return made up to 2013-12-18 no member list
dot icon18/12/2013
Director's details changed for Dr Charles Sheldon Wiffen on 2013-12-18
dot icon18/12/2013
Director's details changed for Jennifer Skellett on 2013-12-18
dot icon18/12/2013
Director's details changed for Michael George Ralli on 2013-12-18
dot icon18/12/2013
Director's details changed for Martin Carr on 2013-12-18
dot icon24/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/02/2013
Appointment of Jennifer Skellett as a director
dot icon28/01/2013
Annual return made up to 2012-12-18 no member list
dot icon22/01/2013
Director's details changed for Michael George Ralli on 2013-01-14
dot icon22/01/2013
Director's details changed for Martin Carr on 2013-01-14
dot icon11/01/2013
Termination of appointment of Jonathan Vaughan as a director
dot icon11/01/2013
Termination of appointment of Martin Davis as a director
dot icon11/01/2013
Termination of appointment of Robert Worlidge as a director
dot icon11/01/2013
Termination of appointment of Felix Pole as a director
dot icon11/01/2013
Termination of appointment of Rupert Cooper as a director
dot icon11/01/2013
Appointment of Mr Brian Anthony Roper as a director
dot icon25/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/05/2012
Previous accounting period extended from 2011-08-31 to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-18 no member list
dot icon06/10/2011
Termination of appointment of Roger Purcell as a director
dot icon06/10/2011
Appointment of William Peter Gunning as a director
dot icon13/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon22/03/2011
Termination of appointment of Christine Walker as a director
dot icon20/01/2011
Annual return made up to 2010-12-18 no member list
dot icon15/07/2010
Appointment of Dr Charles Sheldon Wiffen as a director
dot icon21/05/2010
Appointment of Gladys Pek Yue Macrae as a director
dot icon21/05/2010
Resolutions
dot icon12/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/02/2010
Termination of appointment of Denis Gamberoni as a director
dot icon22/02/2010
Termination of appointment of Jennifer Gunning as a director
dot icon26/01/2010
Annual return made up to 2009-12-18 no member list
dot icon26/01/2010
Director's details changed for Robert Worlidge on 2010-01-26
dot icon26/01/2010
Director's details changed for Michael George Ralli on 2010-01-26
dot icon26/01/2010
Director's details changed for Jonathan Andrew Vaughan on 2010-01-26
dot icon26/01/2010
Director's details changed for Felix John Clewett Pole on 2010-01-26
dot icon26/01/2010
Director's details changed for Roger Henry Purcell on 2010-01-26
dot icon26/01/2010
Director's details changed for Jennifer Gunning on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Andrew John Mortimer on 2010-01-26
dot icon26/01/2010
Director's details changed for Rupert Cooper on 2010-01-26
dot icon26/01/2010
Director's details changed for Martin Carr on 2010-01-26
dot icon30/11/2009
Appointment of Anthony Lawrence Howell as a director
dot icon27/10/2009
Appointment of Christine Walker as a director
dot icon14/10/2009
Termination of appointment of Michael Lunt as a director
dot icon20/07/2009
Director appointed felix john clewett pole pole
dot icon30/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon13/02/2009
Appointment terminated director john webb
dot icon27/01/2009
Annual return made up to 18/12/08
dot icon28/07/2008
Director appointed martin carr
dot icon28/07/2008
Director appointed rupert cooper
dot icon28/07/2008
Director appointed rod morgan
dot icon28/07/2008
Director appointed michael george ralli
dot icon28/07/2008
Appointment terminated director alastair douglas
dot icon12/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon31/01/2008
Annual return made up to 18/12/07
dot icon25/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/02/2007
New secretary appointed;new director appointed
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
Registered office changed on 26/02/07 from: boyers summer lane, combe down bath avon BA2 7EU
dot icon10/01/2007
Annual return made up to 18/12/06
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon10/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon07/03/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon03/01/2006
Annual return made up to 18/12/05
dot icon03/01/2006
Director's particulars changed
dot icon16/08/2005
Director resigned
dot icon11/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon29/12/2004
Annual return made up to 18/12/04
dot icon25/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon24/03/2004
Director resigned
dot icon30/12/2003
Annual return made up to 18/12/03
dot icon10/07/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon17/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon07/01/2003
Annual return made up to 18/12/02
dot icon31/12/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon05/08/2002
Director resigned
dot icon05/06/2002
Partial exemption accounts made up to 2001-08-31
dot icon03/01/2002
Annual return made up to 18/12/01
dot icon20/09/2001
Director resigned
dot icon02/08/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon02/07/2001
Partial exemption accounts made up to 2000-08-31
dot icon14/02/2001
Annual return made up to 18/12/00
dot icon08/02/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon09/05/2000
Full accounts made up to 1999-08-31
dot icon12/04/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon11/02/2000
Annual return made up to 18/12/99
dot icon20/12/1999
Accounting reference date shortened from 31/12/99 to 31/08/99
dot icon16/09/1999
Registered office changed on 16/09/99 from: 13 queen square bath BA1 2HJ
dot icon12/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
Resolutions
dot icon18/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Rodney Emrys
Director
26/06/2008 - 04/10/2015
9
Brown, Kevin
Director
24/03/2023 - Present
3
Horn, Bernard Philip
Director
24/03/2023 - Present
17
Hall, Richard Clavell Stanley
Director
01/12/2016 - 28/09/2023
12
Jack, Clare Helen
Director
05/06/2016 - 21/09/2021
6

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 PHILHARMONIA

BATH PHILHARMONIA is an(a) Active company incorporated on 18/12/1998 with the registered office located at Widcombe Institute, Widcombe Hill, Bath, Bath And North East Somerset BA2 6AA. There are currently 12 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 PHILHARMONIA?

toggle

BATH PHILHARMONIA is currently Active. It was registered on 18/12/1998 .

Where is BATH PHILHARMONIA located?

toggle

BATH PHILHARMONIA is registered at Widcombe Institute, Widcombe Hill, Bath, Bath And North East Somerset BA2 6AA.

What does BATH PHILHARMONIA do?

toggle

BATH PHILHARMONIA operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BATH PHILHARMONIA?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-08-31.