THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY
Overview
Company Name | THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06642936 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY located?
Registered Office Address | 11a York Street BA1 1NG Bath Somerset United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY?
Company Name | From | Until |
---|---|---|
FUTURE BATH PLUS | Jul 10, 2008 | Jul 10, 2008 |
What are the latest accounts for THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY?
Last Confirmation Statement Made Up To | Jul 08, 2025 |
---|---|
Next Confirmation Statement Due | Jul 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2024 |
Overdue | No |
What are the latest filings for THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Jessica Merritt-Johns as a director on May 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Musgrave as a director on May 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Woods as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Amos as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Vincent William Pearce as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joanna Catherine Harrod Bertinet as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||
Appointment of Mr James Peter Campbell as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Mason as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Appointment of Ms Lynne Fernquest as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Caroline Joan Bee as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Musgrave as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alexander Charles Colin Peters as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon William Hall as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Allan Hywel Lloyd as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Adam Geoffrey Hughes as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Andrew Wylde as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Tarquin Mcdonald as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of David William Hobdey as a director on Oct 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Guy as a director on Jun 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Trethewey as a director on Jun 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Roper as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Who are the officers of THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMOS, Matthew | Director | Hot Bath Street BA1 1SJ Bath 4 Hetling Court England | United Kingdom | British | Hospitality Management | 328493840001 | ||||
BEE, Caroline Joan | Director | Chapel Court BA1 1SQ Bath 4/5 Chapel Court England | United Kingdom | British | Director Of Finance | 271447680001 | ||||
CAMPBELL, James Peter | Director | Southgate Street Bath Mcdonalds Somerset United Kingdom | United Kingdom | British | Operations Manager | 314767490001 | ||||
CORR, Michael James | Director | High Street BA1 5AJ Bath 23 England | England | British | Store Manager | 289014290001 | ||||
FERNQUEST, Lynne | Director | North Parade Road BA2 4ET Bath Bath Rec Sports Hub England | England | British | Chief Executive | 314644920001 | ||||
GODFREY, Richard James | Director | Manvers Street BA1 1JW Bath 20 England | England | British | Managing Director | 264356010001 | ||||
HERBERT, Allison Janette | Director | York Street BA1 1NG Bath 11a England | England | British | Chief Executive | 296106360001 | ||||
LEIPER-GILL, Eleanor | Director | Westgate Street BA1 1EQ Bath 14 England | England | British | Publican | 275437610001 | ||||
MARTIN, Simon | Director | High Street BA1 5AW Bath Guildhall England | England | British | Local Government Officer | 115442300001 | ||||
MASON, John Ian | Director | Stothert Avenue BA2 3GW Bath 51 Noble House England | United Kingdom | British | Business Person | 314645800001 | ||||
MERRITT-JOHNS, Jessica | Director | Milsom Street BA1 1DD Bath 7-14 England | England | British | General Manager | 309856060001 | ||||
PETERS, Alexander Charles Colin | Director | Green Park Station BA1 1JB Bath Green Park Brasserie England | England | British | Company Director | 314643660001 | ||||
ROPER, Paul | Director | York Street BA1 1NG Bath 11a Somerset United Kingdom | England | British | Company Director | 44824410003 | ||||
SALMON, Andrew John | Director | Newton St. Loe BA2 9BN Bath Main House England | England | British | Pro-Vice-Chancellor External, Bath Spa University | 263231470001 | ||||
TREBLE, Alison Elaine | Director | Lower Bristol Road BA2 3BH Bath St James House England | England | British | Solicitor | 236732800001 | ||||
WOODS, Benjamin | Director | The Avenue Claverton Down BA2 7AY Bath University Of Bath Somerset England | England | British | Director | 254769150001 | ||||
BELL, William Ian | Secretary | Bristol Road Chew Stoke BS40 8UB Bath Summersfield Ne Somerset | British | 131778550001 | ||||||
LODGE, Philip James | Secretary | 21 Stall Street BA1 1QF Bath 3rd Floor United Kingdom | 173165940001 | |||||||
ARMSTRONG-HAWORTH, Robert James | Director | Newton Park Newton St Loe BA2 9BN Bath Bath Spa University United Kingdom | United Kingdom | British | Manager | 238677540001 | ||||
BEATH, Cherry Elizabeth | Director | Abbey Churchyard BA1 1LY Bath Abbey Chambers Somerset | United Kingdom | British | Unitary Authority Councillor, Cabinet Member | 79792590001 | ||||
BEETON, David Christopher | Director | Lyncombe Hill Lyncombe Hill BA2 4PH Bath 61 England | United Kingdom | British | Non-Executive Director | 69211470002 | ||||
BELL, William Ian | Director | 21 Stall Street BA1 1QF Bath 3rd Floor United Kingdom | United Kingdom | British | Company Director | 126599670001 | ||||
BISHOP, Mandy | Director | Manvers Street BA1 1JG Bath Lewis House England | England | British | Local Government Manager | 263687940001 | ||||
BONNER, Alan John | Director | St. Andrews Mews BA5 2LB Wells 33 Somerset United Kingdom | United Kingdom | British | Chief Executive Officer | 129528760001 | ||||
BRUSHFIELD, Jean Kathleen | Director | Abbey Churchyard BA1 1LY Bath Abbey Chambers Somerset | England | British | Retired (Principal Planning Inspector) | 63893840001 | ||||
BURDEN, Dawn Elizabeth | Director | St. Lawrence Street BA1 1AN Bath 19-21 St Lawrence Street England | England | British | Company Director | 62482530005 | ||||
CHARLTON, James | Director | Westgate Buildings BA1 1EB Bath 11-12 England | England | British | General Manager | 183791640001 | ||||
COLLETT, David Herbert | Director | 21 Stall Street BA1 1QF Bath 3rd Floor United Kingdom | England | British | Company Director | 10616400002 | ||||
CROSSLEY, Paul Nigel | Director | Orchard Rise Sham Castle Lane BA2 6JL Bath Avon | United Kingdom | British | Councillor | 24453350002 | ||||
DAVIES, Christopher John | Director | Newton Park Newton St Loe BA2 9BN Bath Bath Spa University Somerset England | England | British | Communications Director | 166697010001 | ||||
DAVIES, Christopher John | Director | Newton Park Newton St Loe BA2 9BN Bath Bath Spa University Somerset United Kingdom | England | British | Communications Director | 166697010001 | ||||
DAVIES, Ian Spencer | Director | 21 Stall Street BA1 1QF Bath 3rd Floor United Kingdom | England | British | Solicitor | 165555870001 | ||||
DAVIS, Matthew Neal | Director | 5 Vale View Place Claremont BA1 6QW Bath Bath And North East Somerset | United Kingdom | British | Products Partner Manager | 97161030001 | ||||
DIXON, David Christopher | Director | 21 Stall Street BA1 1QF Bath 3rd Floor United Kingdom | England | British | Local Authority Councillor | 86998570004 | ||||
DRABBLE, Mary Jane | Director | Abbey Churchyard BA1 1LY Bath Abbey Chambers Somerset | England | British | Consultant In Arts And Education And Non-Executive | 79791600001 |
What are the latest statements on persons with significant control for THE BATH BID (BUSINESS IMPROVEMENT DISTRICT) COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Jul 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0