BEVIS NATHAN ASSOCIATES

Register to unlock more data on OkredoRegister

BEVIS NATHAN ASSOCIATES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05733114

Incorporation date

07/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

7 Upper Mount Pleasant, Freshford, Bath BA2 7UGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon01/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon17/07/2020
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Registered office address changed from 14 Queen Square Bath BA1 2HN to 7 Upper Mount Pleasant Freshford Bath BA2 7UG on 2020-03-11
dot icon11/03/2020
Change of details for Mr Bevis Nathan as a person with significant control on 2020-03-11
dot icon11/03/2020
Director's details changed for Ms Christine Jensen on 2020-03-11
dot icon11/03/2020
Director's details changed for Bevis Thomas Nathan on 2020-03-11
dot icon11/03/2020
Secretary's details changed for Bevis Thomas Nathan on 2020-03-11
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon05/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon09/09/2014
Termination of appointment of Rosamund Hilary Nathan as a director on 2014-07-30
dot icon30/07/2014
Appointment of Ms Christine Jensen as a director on 2014-07-30
dot icon18/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon09/03/2012
Director's details changed for Rosamund Hilary Nathan on 2012-02-24
dot icon09/03/2012
Registered office address changed from Bath Natural Health Clinic Alexander House James Street West Bath Bnes BA1 2BT on 2012-03-09
dot icon09/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon09/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon09/03/2010
Director's details changed for Rosamund Hilary Nathan on 2010-03-09
dot icon09/03/2010
Director's details changed for Bevis Thomas Nathan on 2010-03-09
dot icon27/03/2009
Return made up to 07/03/09; full list of members
dot icon27/03/2009
Secretary's change of particulars / bevis nathan / 27/03/2009
dot icon19/06/2008
Director appointed bevis thomas nathan
dot icon18/03/2008
Secretary's change of particulars / bevis nathan / 18/03/2008
dot icon11/03/2008
Return made up to 07/03/08; full list of members
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon11/07/2007
Registered office changed on 11/07/07 from: 66A magdalen lane wingfield trowbridge bath wiltshire BA14 9LQ
dot icon26/03/2007
Return made up to 07/03/07; full list of members
dot icon05/07/2006
Certificate of re-registration from Limited to Unlimited
dot icon05/07/2006
Re-registration of Memorandum and Articles
dot icon05/07/2006
Declaration of assent for reregistration to UNLTD
dot icon05/07/2006
Members' assent for rereg from LTD to UNLTD
dot icon05/07/2006
Application for reregistration from LTD to UNLTD
dot icon21/06/2006
Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/06/2006
Registered office changed on 21/06/06 from: 212 ballards lane finchley london N3 2LX
dot icon12/06/2006
Certificate of change of name
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon08/06/2006
Director resigned
dot icon22/03/2006
Registered office changed on 22/03/06 from: 41 chalton street london NW1 1JD
dot icon07/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jensen, Christine
Director
30/07/2014 - Present
2
SDG SECRETARIES LIMITED
Nominee Secretary
07/03/2006 - 20/03/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
07/03/2006 - 20/03/2006
4035
Nathan, Rosamund Hilary
Director
01/09/2007 - 30/07/2014
1
Nathan, Bevis Thomas
Secretary
20/03/2006 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEVIS NATHAN ASSOCIATES

BEVIS NATHAN ASSOCIATES is an(a) Active company incorporated on 07/03/2006 with the registered office located at 7 Upper Mount Pleasant, Freshford, Bath BA2 7UG. There are currently 3 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 BEVIS NATHAN ASSOCIATES?

toggle

BEVIS NATHAN ASSOCIATES is currently Active. It was registered on 07/03/2006 .

Where is BEVIS NATHAN ASSOCIATES located?

toggle

BEVIS NATHAN ASSOCIATES is registered at 7 Upper Mount Pleasant, Freshford, Bath BA2 7UG.

What does BEVIS NATHAN ASSOCIATES do?

toggle

BEVIS NATHAN ASSOCIATES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEVIS NATHAN ASSOCIATES?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-27 with no updates.