BATH WELCOMES REFUGEES

Register to unlock more data on OkredoRegister

BATH WELCOMES REFUGEES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10245232

Incorporation date

22/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2016)
dot icon11/01/2026
Appointment of Mr Yaaseir Ahrafarth as a director on 2026-01-09
dot icon05/11/2025
Termination of appointment of Negina Barai as a director on 2025-11-05
dot icon26/09/2025
Appointment of Mr Osamah Mohammed Qaid Alshoabi as a director on 2025-09-18
dot icon11/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/07/2025
Appointment of Ms Negina Barai as a director on 2025-07-09
dot icon30/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon01/04/2025
Appointment of Mr Nafees Daradia as a director on 2025-03-27
dot icon20/03/2025
Termination of appointment of Rosalind Kerenza Osborne as a director on 2025-03-15
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Statement of company's objects
dot icon18/09/2024
Memorandum and Articles of Association
dot icon04/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon08/04/2024
Termination of appointment of Robert Clift as a director on 2024-03-31
dot icon08/04/2024
Termination of appointment of Charlotte Aida Sommerville Macdiarmid as a director on 2024-03-31
dot icon14/02/2024
Appointment of Ms Rosalind Kerenza Osborne as a director on 2024-02-12
dot icon20/10/2023
Resolutions
dot icon29/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon24/09/2023
Termination of appointment of Carin Mary Lake as a director on 2023-09-21
dot icon08/08/2023
Appointment of Mrs Kathryn Anna Kyle as a director on 2023-08-08
dot icon25/07/2023
Appointment of Mr Stephen Charles Whittle as a director on 2023-07-13
dot icon18/07/2023
Termination of appointment of Amanda Mary Stone as a director on 2023-07-06
dot icon26/06/2023
Appointment of Ms Clare Louise Rickitt as a director on 2023-06-23
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon10/01/2023
Appointment of Ms Carin Mary Lake as a director on 2022-11-03
dot icon09/01/2023
Termination of appointment of Claire Teresa Clift as a director on 2023-01-03
dot icon09/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/11/2019
Appointment of Ms Charlotte Macdiarmid as a director on 2019-11-07
dot icon21/06/2019
Notification of a person with significant control statement
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon20/06/2019
Cessation of Nigel Gordon Carrington as a person with significant control on 2018-12-10
dot icon20/06/2019
Termination of appointment of Nigel Gordon Carrington as a director on 2018-12-10
dot icon14/06/2019
Appointment of Mrs Violet Jensen as a director on 2019-06-06
dot icon14/06/2019
Appointment of Mr Robert Clift as a director on 2019-06-06
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/02/2019
Termination of appointment of Sandra Joakim as a director on 2019-02-28
dot icon13/11/2018
Appointment of Mrs Sandra Joakim as a director on 2018-11-12
dot icon20/08/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon23/06/2018
Termination of appointment of Christopher David Rogers as a director on 2018-04-01
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/02/2018
Registered office address changed from Montague House Lambridge Street Bath BA1 6RX United Kingdom to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 2018-02-15
dot icon16/01/2018
Appointment of Ms Amanda Mary Stone as a director on 2017-12-02
dot icon16/01/2018
Termination of appointment of Bernadette Maria Howley as a director on 2017-12-02
dot icon06/11/2017
Termination of appointment of Brian Eamonn Mcgee as a director on 2017-10-23
dot icon26/09/2017
Termination of appointment of Zaya Louise Morris-Taylor as a director on 2017-09-26
dot icon10/09/2017
Termination of appointment of Sally Victoria Harris as a director on 2017-09-09
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/04/2017
Appointment of Mr Nigel Gordon Carrington as a director on 2017-04-04
dot icon25/01/2017
Statement of company's objects
dot icon25/01/2017
Resolutions
dot icon28/12/2016
Memorandum and Articles of Association
dot icon22/12/2016
Statement of company's objects
dot icon02/12/2016
Appointment of Miss Claire Teresa Clift as a director on 2016-12-02
dot icon02/12/2016
Appointment of Ms Sally Victoria Harris as a director on 2016-12-02
dot icon02/12/2016
Appointment of Mr Christopher David Rogers as a director on 2016-12-02
dot icon02/12/2016
Appointment of Mrs Zaya Louise Morris-Taylor as a director on 2016-12-02
dot icon02/12/2016
Appointment of Mr Brian Eamonn Mcgee as a director on 2016-12-02
dot icon02/12/2016
Termination of appointment of Christopher Hughes as a director on 2016-12-02
dot icon23/11/2016
Appointment of Ms Bernadette Maria Howley as a director on 2016-11-23
dot icon22/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgee, Brian Eamonn
Director
02/12/2016 - 23/10/2017
9
Howley, Bernadette Maria
Director
23/11/2016 - 02/12/2017
1
Jensen, Violet
Director
06/06/2019 - Present
2
Mr Nigel Gordon Carrington
Director
04/04/2017 - 10/12/2018
1
Clift, Robert
Director
06/06/2019 - 31/03/2024
2

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 WELCOMES REFUGEES

BATH WELCOMES REFUGEES is an(a) Active company incorporated on 22/06/2016 with the registered office located at The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZ. 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 WELCOMES REFUGEES?

toggle

BATH WELCOMES REFUGEES is currently Active. It was registered on 22/06/2016 .

Where is BATH WELCOMES REFUGEES located?

toggle

BATH WELCOMES REFUGEES is registered at The Island House, Midsomer Norton, Radstock, Somerset BA3 2DZ.

What does BATH WELCOMES REFUGEES do?

toggle

BATH WELCOMES REFUGEES operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for BATH WELCOMES REFUGEES?

toggle

The latest filing was on 11/01/2026: Appointment of Mr Yaaseir Ahrafarth as a director on 2026-01-09.