THE ROMAN BATHS FOUNDATION

Register to unlock more data on OkredoRegister

THE ROMAN BATHS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09454235

Incorporation date

23/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pump Room, Stall Street, Bath, Somerset BA1 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2023)
dot icon30/03/2026
Appointment of Mr Iain Paul Ellwood as a director on 2026-03-19
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon22/12/2025
Director's details changed for Dr Peter Alan Davenport on 2025-12-22
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Appointment of Ms Claire Gosnell as a director on 2025-07-24
dot icon07/08/2025
Appointment of Mr Daniel Dodd as a director on 2025-07-24
dot icon07/08/2025
Appointment of Mr Philip Robert Chubb as a director on 2025-07-24
dot icon07/08/2025
Appointment of Mr John Anthony Hallsworth as a director on 2025-07-24
dot icon07/08/2025
Appointment of Ms Charlotte Hanna as a director on 2025-07-24
dot icon31/07/2025
Appointment of Dr Claire Holleran as a director on 2025-07-24
dot icon30/07/2025
Memorandum and Articles of Association
dot icon29/07/2025
Appointment of Jessica Thompson as a director on 2025-07-24
dot icon11/04/2025
Appointment of Ruth Madeleine Malloy as a director on 2025-03-25
dot icon10/04/2025
Appointment of Mr George Leach as a director on 2025-03-25
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon22/01/2025
Appointment of Mrs Elizabeth Kyd as a director on 2025-01-22
dot icon20/01/2025
Termination of appointment of Michael Graham Forsyth as a director on 2024-12-17
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon26/02/2024
Termination of appointment of Susan Geraldine Craig as a director on 2024-02-23
dot icon26/02/2024
Termination of appointment of Maeve Mary England as a director on 2024-02-23
dot icon15/08/2023
Termination of appointment of Fiona Ann Pollard as a director on 2023-08-02
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/02/2023
Director's details changed for Miss Susan Geraldine Craig on 2023-02-23
dot icon24/02/2023
Director's details changed for Mrs Frances Sian Macdonald on 2023-02-23
dot icon24/02/2023
Director's details changed for Dr Michael Graham Forsyth on 2023-02-23
dot icon24/02/2023
Director's details changed for Mr Robert Michael Halton on 2023-02-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, George
Director
25/03/2025 - Present
3
Woodward, Jane Lloyd
Director
24/04/2017 - 27/07/2020
3
Macdonald, Frances Sian
Director
29/04/2019 - Present
2
Fradd, Louise Ann
Director
05/08/2015 - 03/04/2018
3
Pollard, Fiona Ann
Director
24/04/2017 - 02/08/2023
16

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 THE ROMAN BATHS FOUNDATION

THE ROMAN BATHS FOUNDATION is an(a) Active company incorporated on 23/02/2015 with the registered office located at Pump Room, Stall Street, Bath, Somerset BA1 1LZ. There are currently 17 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 THE ROMAN BATHS FOUNDATION?

toggle

THE ROMAN BATHS FOUNDATION is currently Active. It was registered on 23/02/2015 .

Where is THE ROMAN BATHS FOUNDATION located?

toggle

THE ROMAN BATHS FOUNDATION is registered at Pump Room, Stall Street, Bath, Somerset BA1 1LZ.

What does THE ROMAN BATHS FOUNDATION do?

toggle

THE ROMAN BATHS FOUNDATION operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for THE ROMAN BATHS FOUNDATION?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Iain Paul Ellwood as a director on 2026-03-19.