BATH UNIT FOR RESEARCH IN PAEDIATRICS

Register to unlock more data on OkredoRegister

BATH UNIT FOR RESEARCH IN PAEDIATRICS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407473

Incorporation date

23/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Children's Centre Royal United, Hospital, Combe Park, Bath, Avon BA1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon08/01/2026
-
dot icon06/01/2026
Appointment of Professor Samir Amin as a director on 2026-01-06
dot icon06/01/2026
Termination of appointment of John Paul Osborne as a director on 2026-01-06
dot icon06/01/2026
Cessation of John Paul Osborne as a person with significant control on 2026-01-06
dot icon06/01/2026
Notification of Samir Amin as a person with significant control on 2026-01-06
dot icon06/01/2026
Director's details changed for Dr Finbar Joseph O'callaghan on 2021-08-27
dot icon02/01/2026
Secretary's details changed for Julian Philip Sondheimer on 2025-09-25
dot icon03/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon27/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon30/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon03/07/2017
Notification of Finbar Joseph O'callaghan as a person with significant control on 2017-07-03
dot icon03/07/2017
Notification of Peter Thomas Rudd as a person with significant control on 2017-07-03
dot icon03/07/2017
Notification of John Paul Osborne as a person with significant control on 2017-07-03
dot icon28/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon07/07/2016
Annual return made up to 2016-06-23 no member list
dot icon11/06/2016
Director's details changed for Dr John Paul Osborne on 2016-04-25
dot icon07/07/2015
Annual return made up to 2015-06-23 no member list
dot icon07/07/2015
Register inspection address has been changed from 4 Lyncombe Hill Bath BA2 4PG England to 1 Middle Lane Upper East Hayes Bath BA1 6LS
dot icon07/07/2015
Register(s) moved to registered inspection location 1 Middle Lane Upper East Hayes Bath BA1 6LS
dot icon07/07/2015
Secretary's details changed for Julian Philip Sondheimer on 2014-10-16
dot icon12/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon08/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon07/07/2014
Annual return made up to 2014-06-23 no member list
dot icon08/03/2014
Termination of appointment of Sarah Symons as a director
dot icon08/03/2014
Appointment of Dr Finbar Joseph O'callaghan as a director
dot icon09/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon26/06/2013
Annual return made up to 2013-06-23 no member list
dot icon10/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon02/07/2012
Annual return made up to 2012-06-23 no member list
dot icon02/07/2012
Director's details changed for Sarah Patricia Symons on 2012-06-30
dot icon30/06/2012
Register(s) moved to registered office address
dot icon12/04/2012
Termination of appointment of Arthur Cain as a director
dot icon11/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon05/07/2011
Director's details changed for Sarah Patricia Symons on 2011-07-05
dot icon28/06/2011
Annual return made up to 2011-06-23 no member list
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon28/06/2010
Annual return made up to 2010-06-23 no member list
dot icon28/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Director's details changed for Dr Arthur Richard Robyn Cain on 2010-06-23
dot icon28/06/2010
Director's details changed for Sarah Patricia Symons on 2010-06-23
dot icon28/06/2010
Director's details changed for Dr John Paul Osborne on 2010-06-23
dot icon28/06/2010
Director's details changed for Peter Rudd on 2010-06-23
dot icon28/06/2010
Register inspection address has been changed
dot icon29/07/2009
Annual return made up to 23/07/09
dot icon29/07/2009
Director's change of particulars / john osborne / 07/04/2009
dot icon27/07/2009
Partial exemption accounts made up to 2008-10-31
dot icon28/07/2008
Partial exemption accounts made up to 2007-10-31
dot icon28/07/2008
Annual return made up to 23/07/08
dot icon29/10/2007
Partial exemption accounts made up to 2006-10-31
dot icon11/08/2007
Annual return made up to 23/07/07
dot icon23/08/2006
Annual return made up to 23/07/06
dot icon01/08/2006
Full accounts made up to 2005-10-31
dot icon19/08/2005
Full accounts made up to 2004-10-31
dot icon04/08/2005
Annual return made up to 23/07/05
dot icon30/07/2004
Annual return made up to 23/07/04
dot icon26/07/2004
Full accounts made up to 2003-10-31
dot icon21/08/2003
Full accounts made up to 2002-10-31
dot icon11/08/2003
Annual return made up to 23/07/03
dot icon10/08/2002
Annual return made up to 23/07/02
dot icon14/07/2002
Full accounts made up to 2001-10-31
dot icon10/08/2001
Annual return made up to 23/07/01
dot icon09/08/2001
Full accounts made up to 2000-10-31
dot icon17/08/2000
Annual return made up to 23/07/00
dot icon06/07/2000
Full accounts made up to 1999-10-31
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
New secretary appointed
dot icon03/08/1999
Annual return made up to 23/07/99
dot icon20/05/1999
Full accounts made up to 1998-10-31
dot icon03/09/1998
Annual return made up to 23/07/98
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New secretary appointed
dot icon03/09/1998
Secretary resigned
dot icon17/12/1997
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon23/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr John Paul Osborne
Director
23/07/1997 - 06/01/2026
1
Dr Peter Thomas Rudd
Director
06/07/1998 - Present
2
Dr Finbar Joseph O'callaghan
Director
10/02/2014 - Present
-
Cain, Arthur Richard Robyn
Director
22/07/1997 - 25/03/2012
1
Symons, Sarah Patricia
Director
05/07/1998 - 09/02/2014
-

Persons with Significant Control

5
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 UNIT FOR RESEARCH IN PAEDIATRICS

BATH UNIT FOR RESEARCH IN PAEDIATRICS is an(a) Active company incorporated on 23/07/1997 with the registered office located at Children's Centre Royal United, Hospital, Combe Park, Bath, Avon BA1 3NG. There are currently 4 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 UNIT FOR RESEARCH IN PAEDIATRICS?

toggle

BATH UNIT FOR RESEARCH IN PAEDIATRICS is currently Active. It was registered on 23/07/1997 .

Where is BATH UNIT FOR RESEARCH IN PAEDIATRICS located?

toggle

BATH UNIT FOR RESEARCH IN PAEDIATRICS is registered at Children's Centre Royal United, Hospital, Combe Park, Bath, Avon BA1 3NG.

What does BATH UNIT FOR RESEARCH IN PAEDIATRICS do?

toggle

BATH UNIT FOR RESEARCH IN PAEDIATRICS operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BATH UNIT FOR RESEARCH IN PAEDIATRICS?

toggle

The latest filing was on 08/01/2026: undefined.