CLINICAL SOCIETY OF BATH CLUB LIMITED

Register to unlock more data on OkredoRegister

CLINICAL SOCIETY OF BATH CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03504331

Incorporation date

04/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Gay Street, Bath, BA1 2PACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1998)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon19/01/2023
Application to strike the company off the register
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Termination of appointment of Serryth Colbert as a director on 2021-10-19
dot icon12/04/2022
Termination of appointment of Ilana Langdon as a director on 2021-10-19
dot icon12/04/2022
Appointment of Mrs Sally Margaret Webber as a director on 2021-10-19
dot icon12/04/2022
Appointment of Dr Kate Elizabeth Peacock as a director on 2021-10-19
dot icon12/04/2022
Appointment of Dr Jiten Balwant Doshi as a director on 2021-10-19
dot icon10/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon27/01/2021
Appointment of Dr Natalie Jane Gaskell as a secretary on 2020-11-03
dot icon27/01/2021
Termination of appointment of Richard James Porter as a secretary on 2020-11-03
dot icon27/01/2021
Termination of appointment of Richard James Porter as a director on 2020-11-03
dot icon27/01/2021
Appointment of Mr Serryth Colbert as a director on 2020-11-03
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon28/11/2019
Appointment of Dr Natalie Jane Gaskell as a director on 2019-10-10
dot icon27/11/2019
Termination of appointment of Jehangir Dara Karanjavala as a director on 2019-10-10
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Appointment of Dr Rebecca Jane Duffy as a director on 2018-10-17
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon23/10/2017
Appointment of Miss Ilana Langdon as a director on 2017-10-19
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon08/11/2016
Termination of appointment of Adam Simon Malin as a director on 2016-10-31
dot icon16/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Appointment of Mr Richard James Porter as a secretary on 2015-10-14
dot icon19/09/2016
Termination of appointment of Robin Fackrell as a secretary on 2015-10-14
dot icon19/09/2016
Appointment of Mr Richard James Porter as a director on 2015-10-14
dot icon19/09/2016
Termination of appointment of Robin Fackrell as a director on 2015-10-14
dot icon08/04/2016
Annual return made up to 2016-02-04 no member list
dot icon05/11/2015
Director's details changed for Dr Adam Simon Malin on 2015-11-05
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Director's details changed for Dr Robin Fackrell on 2015-02-22
dot icon04/02/2015
Annual return made up to 2015-02-04 no member list
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-04 no member list
dot icon23/01/2014
Appointment of Dr Adam Simon Malin as a director
dot icon23/01/2014
Termination of appointment of Kelly Tillson as a director
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-04 no member list
dot icon21/02/2013
Secretary's details changed for Dr Robin Fackrell on 2012-08-03
dot icon21/02/2013
Director's details changed for Dr Robin Fackrell on 2012-08-03
dot icon21/02/2013
Appointment of Dr Robin Fackrell as a secretary
dot icon21/02/2013
Termination of appointment of Mark Mantle as a director
dot icon20/02/2013
Appointment of Dr Robin Fackrell as a director
dot icon20/02/2013
Termination of appointment of Mark Mantle as a secretary
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-04 no member list
dot icon09/02/2012
Director's details changed for Surgeon Commander Mark Mantle on 2011-02-05
dot icon09/02/2012
Appointment of Surgeon Commander Mark Mantle as a director
dot icon08/02/2012
Termination of appointment of Graham Howell as a director
dot icon02/02/2012
Appointment of Surgeon Commander Mark Mantle as a secretary
dot icon02/02/2012
Termination of appointment of Graham Howell as a secretary
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Appointment of Kelly Anne Tillson as a director
dot icon28/02/2011
Termination of appointment of Kelly Tillson as a director
dot icon23/02/2011
Annual return made up to 2011-02-04 no member list
dot icon22/02/2011
Secretary's details changed for Graham Peter Howell on 2010-02-05
dot icon21/02/2011
Director's details changed for Graham Peter Howell on 2010-02-05
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Director's details changed for Mr Jehangir Dara Karanjavala on 2009-10-14
dot icon16/02/2010
Annual return made up to 2010-02-04 no member list
dot icon08/02/2010
Termination of appointment of Rowan Hardy as a director
dot icon08/02/2010
Appointment of Mr Jehangir Dara Karanjavala as a director
dot icon02/02/2010
Director's details changed for Dr Rowan Peter Hardy on 2010-01-30
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Annual return made up to 04/02/09
dot icon22/01/2009
Director's change of particulars / rowan hardy / 01/01/2009
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/03/2008
Annual return made up to 04/02/08
dot icon05/03/2008
Director's change of particulars / rowan hardy / 30/11/2007
dot icon15/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/02/2007
Annual return made up to 04/02/07
dot icon19/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/02/2006
Annual return made up to 04/02/06
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New director appointed
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon20/05/2005
Annual return made up to 04/02/05
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon18/02/2004
Annual return made up to 04/02/04
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Full accounts made up to 2003-03-31
dot icon25/02/2003
Annual return made up to 04/02/03
dot icon19/12/2002
New secretary appointed;new director appointed
dot icon19/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/12/2002
Secretary resigned;director resigned
dot icon04/03/2002
Annual return made up to 04/02/02
dot icon29/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/02/2001
Annual return made up to 04/02/01
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon29/02/2000
Annual return made up to 04/02/00
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New secretary appointed
dot icon04/03/1999
Annual return made up to 04/02/99
dot icon04/03/1999
Registered office changed on 04/03/99 from: postgraduate medical centre royal united hospital combe park bath somerset BA1 3NG
dot icon04/03/1999
Secretary resigned
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Secretary resigned;director resigned
dot icon04/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon04/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.15 % *

* during past year

Cash in Bank

£18,443.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.96K
-
0.00
18.66K
-
2022
0
9.95K
-
0.00
18.44K
-
2022
0
9.95K
-
0.00
18.44K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.95K £Descended-9.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.44K £Descended-1.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doshi, Jiten Balwant
Director
19/10/2021 - Present
7
Colbert, Serryth, Dr
Director
03/11/2020 - 19/10/2021
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINICAL SOCIETY OF BATH CLUB LIMITED

CLINICAL SOCIETY OF BATH CLUB LIMITED is an(a) Dissolved company incorporated on 04/02/1998 with the registered office located at 30 Gay Street, Bath, BA1 2PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL SOCIETY OF BATH CLUB LIMITED?

toggle

CLINICAL SOCIETY OF BATH CLUB LIMITED is currently Dissolved. It was registered on 04/02/1998 and dissolved on 18/04/2023.

Where is CLINICAL SOCIETY OF BATH CLUB LIMITED located?

toggle

CLINICAL SOCIETY OF BATH CLUB LIMITED is registered at 30 Gay Street, Bath, BA1 2PA.

What does CLINICAL SOCIETY OF BATH CLUB LIMITED do?

toggle

CLINICAL SOCIETY OF BATH CLUB LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLINICAL SOCIETY OF BATH CLUB LIMITED?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.