CLEVELAND POOLS TRUST

Register to unlock more data on OkredoRegister

CLEVELAND POOLS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05354621

Incorporation date

07/02/2005

Size

Small

Contacts

Registered address

Registered address

Percy Community Centre, New King Street, Bath, Somerset BA1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon01/04/2026
Appointment of Mr Thomas James Thompson as a director on 2026-03-25
dot icon25/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon19/02/2026
Appointment of Mr Peter Nicholas David Askew as a director on 2026-02-16
dot icon19/02/2026
Notification of Peter Nicholas David Askew as a person with significant control on 2026-02-16
dot icon18/02/2026
Cessation of Paul Thomas Richard Simons as a person with significant control on 2026-02-16
dot icon18/02/2026
Termination of appointment of Ina Harris as a director on 2026-02-16
dot icon18/02/2026
Termination of appointment of Paul Thomas Richard Simons as a director on 2026-02-16
dot icon24/10/2025
Accounts for a small company made up to 2024-09-30
dot icon31/08/2025
Termination of appointment of Christopher James Chatten as a director on 2025-08-20
dot icon31/08/2025
Termination of appointment of Edward Rory Prendeville as a director on 2025-08-20
dot icon31/08/2025
Termination of appointment of Polly Margaret Rathbone Ward as a director on 2025-08-20
dot icon24/03/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon26/11/2024
Previous accounting period extended from 2024-04-05 to 2024-09-30
dot icon17/09/2024
Termination of appointment of Anna Louise Rarity as a director on 2024-09-12
dot icon07/06/2024
Termination of appointment of Alice Siobhan Watson as a director on 2024-05-30
dot icon07/06/2024
Appointment of Ms Anna Louise Rarity as a director on 2024-05-30
dot icon13/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon07/01/2024
Accounts for a small company made up to 2023-04-05
dot icon30/12/2023
Appointment of Mr Christopher James Chatten as a director on 2023-12-20
dot icon09/09/2023
Registration of charge 053546210001, created on 2023-09-08
dot icon14/07/2023
Termination of appointment of Rhyannon Jane Boyd as a director on 2023-07-04
dot icon14/07/2023
Appointment of Mr Edward Rory Prendeville as a director on 2023-07-03
dot icon11/05/2023
Accounts for a small company made up to 2022-04-05
dot icon02/04/2023
Termination of appointment of Katherine Rose Hodges as a director on 2023-03-22
dot icon07/03/2023
Termination of appointment of Michael Brian Dawson as a director on 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon19/08/2022
Appointment of Ms Rhyannon Jane Boyd as a director on 2022-08-17
dot icon16/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon09/12/2021
Appointment of Ms Polly Margaret Rathbone Ward as a director on 2021-11-29
dot icon06/12/2021
Termination of appointment of Adela Jane Straughan as a director on 2021-11-29
dot icon09/11/2021
Director's details changed for M/S Leonara Rebecca Stevens on 2021-11-08
dot icon30/10/2021
Appointment of M/S Leonara Rebecca Stevens as a director on 2021-10-19
dot icon19/08/2021
Registered office address changed from Innivation House Trim Street Bath BA1 1HE England to Percy Community Centre New King Street Bath Somerset BA1 2BN on 2021-08-19
dot icon19/08/2021
Termination of appointment of Jenny-Anne Dexter as a director on 2021-08-18
dot icon14/08/2021
Termination of appointment of Gareth John Morley-Jones as a director on 2021-08-05
dot icon01/06/2021
Appointment of M/S Katherine Rose Hodges as a director on 2021-05-19
dot icon01/06/2021
Appointment of M/S Adela Jane Straughan as a director on 2021-05-19
dot icon01/06/2021
Appointment of M's Jenny-Anne Dexter as a director on 2021-05-19
dot icon25/05/2021
Total exemption full accounts made up to 2020-04-05
dot icon26/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon26/03/2021
Director's details changed for Mr Gareth John Morley-Jones on 2021-03-26
dot icon19/08/2020
Registered office address changed from Spaces Northgate House Upper Borough Walls Bath BA1 1RG England to Innivation House Trim Street Bath BA1 1HE on 2020-08-19
dot icon19/08/2020
Termination of appointment of Alan Jeffrey Hughes as a director on 2020-07-31
dot icon19/08/2020
Termination of appointment of Catherine Mary Adams as a director on 2020-07-31
dot icon22/04/2020
Appointment of Ms Catherine Mary Adams as a director on 2020-04-09
dot icon22/04/2020
Appointment of Ms Alice Siobhan Watson as a director on 2020-04-09
dot icon21/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon19/02/2020
Notification of Paul Thomas Richard Simons as a person with significant control on 2020-02-10
dot icon19/02/2020
Withdrawal of a person with significant control statement on 2020-02-19
dot icon11/02/2020
Director's details changed for Mrs Ina Harris on 2020-02-10
dot icon10/02/2020
Director's details changed for Ms Mary Sabina Stacey on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr Paul Thomas Richard Simons on 2020-02-10
dot icon10/02/2020
Director's details changed for Roger Alan Houghton on 2020-02-10
dot icon10/02/2020
Director's details changed for Mrs Ina Harris on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr Michael Brian Dawson on 2020-02-10
dot icon10/02/2020
Director's details changed for Mrs Ann Mary Dunlop on 2020-02-10
dot icon10/02/2020
Registered office address changed from C/O Mrs. A. M. Dunlop Acacia Lodge Kensington Place Bath Bath and North East BA1 6AP to Spaces Northgate House Upper Borough Walls Bath BA1 1RG on 2020-02-10
dot icon25/01/2020
Termination of appointment of Ronald Michael Helvey as a director on 2020-01-16
dot icon25/01/2020
Termination of appointment of Andrew Keith Mullett as a director on 2020-01-16
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon20/12/2019
Appointment of Mr Gareth John Morley-Jones as a director on 2019-12-12
dot icon20/12/2019
Appointment of Mr Michael Brian Dawson as a director on 2019-12-12
dot icon07/08/2019
Appointment of Mr Ronald Michael Helvey as a director on 2019-08-06
dot icon14/07/2019
Appointment of Mr Alan Jeffrey Hughes as a director on 2019-07-08
dot icon13/07/2019
Termination of appointment of Sally Theresa Helvey as a director on 2019-07-08
dot icon08/04/2019
Termination of appointment of Frederick Parkinson as a director on 2019-04-04
dot icon07/03/2019
Termination of appointment of Suzy Granger as a director on 2019-02-28
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon02/07/2018
Appointment of Ms Mary Sabina Stacey as a director on 2018-06-26
dot icon20/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon09/10/2017
Micro company accounts made up to 2017-04-05
dot icon30/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/12/2016
Termination of appointment of Thomas George Boden as a director on 2016-12-12
dot icon06/11/2016
Total exemption full accounts made up to 2016-04-05
dot icon31/10/2016
Appointment of Mr Frederick Parkinson as a director on 2016-10-24
dot icon11/09/2016
Appointment of Ms Suzy Granger as a director on 2016-09-02
dot icon19/08/2016
Termination of appointment of Ainslie Rosemary Ensom as a director on 2016-07-11
dot icon15/05/2016
Director's details changed for Mrs Sally Theresa Helvey on 2016-05-14
dot icon08/04/2016
Annual return made up to 2016-02-07 no member list
dot icon12/01/2016
Termination of appointment of Paul Thomas Richard Simons as a director on 2016-01-11
dot icon12/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon23/03/2015
Annual return made up to 2015-02-07 no member list
dot icon16/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon20/10/2014
Appointment of Mr Paul Thomas Richard Simons as a director on 2014-08-14
dot icon19/10/2014
Appointment of Mr Andrew Keith Mullett as a director on 2014-08-14
dot icon12/04/2014
Termination of appointment of Linda Watts as a director
dot icon12/04/2014
Appointment of Mr Thomas George Boden as a director
dot icon12/04/2014
Termination of appointment of Janice Dreisbach as a director
dot icon12/04/2014
Appointment of Mr Paul Thomas Richard Simons as a director
dot icon07/03/2014
Annual return made up to 2014-02-07 no member list
dot icon07/03/2014
Director's details changed for Janice Mary Dreisbach on 2014-02-01
dot icon25/01/2014
Appointment of Mrs Sally Theresa Helvey as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon04/03/2013
Annual return made up to 2013-02-07 no member list
dot icon02/03/2013
Termination of appointment of Joanna Booker as a director
dot icon02/03/2013
Termination of appointment of Janice Dreisbach as a secretary
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon18/07/2012
Appointment of Mrs Ina Harris as a director
dot icon02/03/2012
Annual return made up to 2012-02-07 no member list
dot icon06/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon24/11/2011
Appointment of Janice Mary Dreisbach as a director
dot icon26/05/2011
Appointment of Mrs Ainslie Rosemary Ensom as a director
dot icon04/03/2011
Annual return made up to 2011-02-07 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon10/05/2010
Appointment of Miss Joanna Jessica Booker as a director
dot icon07/04/2010
Appointment of Mrs Linda Anne Watts as a director
dot icon08/03/2010
Annual return made up to 2010-02-07 no member list
dot icon08/03/2010
Registered office address changed from 31 Saffron Court Bath Bath & North East Somerset BA1 6DF on 2010-03-08
dot icon06/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon04/03/2009
Annual return made up to 07/02/09
dot icon22/12/2008
Total exemption full accounts made up to 2008-04-05
dot icon22/12/2008
Accounting reference date extended from 28/02/2008 to 05/04/2008 alignment with parent or subsidiary
dot icon03/12/2008
Accounting reference date extended from 28/02/2009 to 05/04/2009
dot icon27/02/2008
Annual return made up to 07/02/08
dot icon24/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon01/03/2007
Annual return made up to 07/02/07
dot icon29/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon02/03/2006
Annual return made up to 07/02/06
dot icon07/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Rhyannon Jane
Director
17/08/2022 - 04/07/2023
-
Hughes, Alan Jeffrey
Director
08/07/2019 - 31/07/2020
2
Simons, Paul Thomas Richard
Director
14/08/2014 - 11/01/2016
8
Simons, Paul Thomas Richard
Director
02/04/2014 - 16/02/2026
8
Helvey, Ronald Michael
Director
06/08/2019 - 16/01/2020
5

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 CLEVELAND POOLS TRUST

CLEVELAND POOLS TRUST is an(a) Active company incorporated on 07/02/2005 with the registered office located at Percy Community Centre, New King Street, Bath, Somerset BA1 2BN. There are currently 6 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 CLEVELAND POOLS TRUST?

toggle

CLEVELAND POOLS TRUST is currently Active. It was registered on 07/02/2005 .

Where is CLEVELAND POOLS TRUST located?

toggle

CLEVELAND POOLS TRUST is registered at Percy Community Centre, New King Street, Bath, Somerset BA1 2BN.

What does CLEVELAND POOLS TRUST do?

toggle

CLEVELAND POOLS TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CLEVELAND POOLS TRUST?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Thomas James Thompson as a director on 2026-03-25.