BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED

Register to unlock more data on OkredoRegister

BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08594792

Incorporation date

02/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 6 King Alfred Way, Winsley, Bradford-On-Avon BA15 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2013)
dot icon21/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon20/02/2026
Termination of appointment of Joanne Monique Goulding as a director on 2026-02-20
dot icon19/02/2026
-
dot icon14/01/2026
Cessation of Tim Kirk as a person with significant control on 2026-01-02
dot icon14/01/2026
Notification of Ian Richard Swann as a person with significant control on 2026-01-03
dot icon14/01/2026
Termination of appointment of Kevin Okell as a director on 2026-01-14
dot icon14/01/2026
Termination of appointment of David George Burston as a director on 2026-01-02
dot icon14/01/2026
Termination of appointment of Greg Taylor as a director on 2026-01-02
dot icon14/01/2026
Micro company accounts made up to 2025-07-31
dot icon25/02/2025
Micro company accounts made up to 2024-07-31
dot icon07/03/2024
Micro company accounts made up to 2023-07-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon08/03/2023
Micro company accounts made up to 2022-07-31
dot icon11/02/2023
Registered office address changed from 1 C/O Altus Queen Square House Queen Square Place Bath BA1 2LL England to C/O 6 King Alfred Way Winsley Bradford-on-Avon BA15 2NG on 2023-02-12
dot icon15/11/2022
Termination of appointment of Claire Justine Allen as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of Raymond Li as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of Greg Taylor as a director on 2022-11-10
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-07-31
dot icon23/06/2021
Appointment of Mr Raymond Li as a director on 2021-06-10
dot icon23/06/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon23/06/2021
Appointment of Mrs Joanne Monique Goulding as a director on 2021-06-10
dot icon23/06/2021
Registered office address changed from C/O Altus Queen Square House Queen Square Place Bath BA1 2LL England to 1 C/O Altus Queen Square House Queen Square Place Bath BA1 2LL on 2021-06-23
dot icon02/06/2021
Registered office address changed from 4-5a Railway Place Bath BA1 1SR England to C/O Altus Queen Square House Queen Square Place Bath BA1 2LL on 2021-06-02
dot icon16/03/2021
Micro company accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon06/06/2019
Registered office address changed from C/O Tim Kirk C/O Systopia International Pixash Lane Keynsham Bristol BS31 1TP to 4-5a Railway Place Bath BA1 1SR on 2019-06-06
dot icon06/06/2019
Micro company accounts made up to 2018-07-31
dot icon13/07/2018
Appointment of Mr Greg Taylor as a director on 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon13/07/2018
Termination of appointment of Tim Kirk as a director on 2018-06-30
dot icon13/07/2018
Termination of appointment of Tim Kirk as a director on 2018-06-30
dot icon01/06/2018
Termination of appointment of Ted O'leary as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Abbie Louise Robinson as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Richard Alan Smale as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Richard Alan Smale as a director on 2018-06-01
dot icon31/03/2018
Micro company accounts made up to 2017-07-31
dot icon24/10/2017
Appointment of Mr Tim Kirk as a director on 2017-10-20
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon05/06/2017
Appointment of Mrs Abbie Louise Robinson as a director on 2017-05-15
dot icon05/06/2017
Appointment of Mrs Claire Justine Allen as a director on 2017-05-15
dot icon05/06/2017
Termination of appointment of Jane Adele Scadding as a director on 2017-05-15
dot icon05/06/2017
Termination of appointment of Raymond Li as a director on 2017-05-15
dot icon05/06/2017
Termination of appointment of Peter William Evans as a director on 2017-05-15
dot icon05/06/2017
Termination of appointment of Tim Curtis as a director on 2017-05-15
dot icon27/03/2017
Micro company accounts made up to 2016-07-31
dot icon12/12/2016
Termination of appointment of Timothy Kirk as a director on 2016-12-11
dot icon08/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/12/2015
Director's details changed for Ms Jane Adele Scadding on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Greg Taylor on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Richard Alan Smale on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Ted O'leary on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Kevin Okell on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Shane Kiely on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Raymond Li on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Peter William Evans on 2015-12-14
dot icon15/12/2015
Director's details changed for Mr Peter William Evans on 2015-12-14
dot icon15/12/2015
Director's details changed for Mr Tim Curtis on 2015-12-14
dot icon14/12/2015
Director's details changed for Mr Peter William Evans on 2015-12-14
dot icon14/12/2015
Director's details changed for Mr Tim Curtis on 2015-12-14
dot icon14/12/2015
Director's details changed for Mr David George Burston on 2015-12-14
dot icon30/11/2015
Appointment of Ms Jane Adele Scadding as a director on 2015-11-27
dot icon19/11/2015
Appointment of Mr Richard Alan Smale as a director on 2015-11-13
dot icon18/11/2015
Appointment of Mr David George Burston as a director on 2015-11-13
dot icon18/11/2015
Appointment of Mr Peter William Evans as a director on 2015-11-13
dot icon15/07/2015
Annual return made up to 2015-07-02 no member list
dot icon15/07/2015
Director's details changed for Mr Timothy Kirk on 2015-07-14
dot icon14/07/2015
Director's details changed for Mr Timothy Kirk on 2015-07-14
dot icon14/07/2015
Appointment of Mr Shane Kiely as a director on 2013-07-02
dot icon15/04/2015
Appointment of Mr Greg Taylor as a director on 2013-07-02
dot icon15/04/2015
Appointment of Mr Ray Li as a director on 2013-07-02
dot icon15/04/2015
Appointment of Mr Ted O'leary as a director on 2014-09-05
dot icon01/04/2015
Appointment of Mr Kevin Okell as a director on 2014-09-05
dot icon30/03/2015
Appointment of Mr Tim Curtis as a director on 2013-07-02
dot icon30/03/2015
Termination of appointment of Edmund John Tann as a director on 2015-03-24
dot icon30/03/2015
Termination of appointment of Edmund Tann as a secretary on 2015-03-24
dot icon30/03/2015
Registered office address changed from 58 High Street Weston Bath Somerset BA1 4DB to C/O Tim Kirk C/O Systopia International Pixash Lane Keynsham Bristol BS31 1TP on 2015-03-30
dot icon27/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/08/2014
Annual return made up to 2014-07-02 no member list
dot icon08/08/2013
Statement of company's objects
dot icon08/08/2013
Resolutions
dot icon02/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
66.92K
-
0.00
-
-
2022
0
58.01K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okell, Kevin
Director
05/09/2014 - 14/01/2026
8
Mr Raymond Li
Director
10/06/2021 - 10/11/2022
4
Allen, Claire Justine
Director
15/05/2017 - 10/11/2022
2
Taylor, Greg
Director
30/06/2018 - 10/11/2022
-
Taylor, Greg
Director
02/07/2013 - 02/01/2026
-

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 & WILTS SCHOOLS' SPORTS TRUST LIMITED

BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED is an(a) Active company incorporated on 02/07/2013 with the registered office located at C/O 6 King Alfred Way, Winsley, Bradford-On-Avon BA15 2NG. There is currently 1 active director 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 & WILTS SCHOOLS' SPORTS TRUST LIMITED?

toggle

BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED is currently Active. It was registered on 02/07/2013 .

Where is BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED located?

toggle

BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED is registered at C/O 6 King Alfred Way, Winsley, Bradford-On-Avon BA15 2NG.

What does BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED do?

toggle

BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-20 with no updates.