UKBizDB.co.uk

BATH INSTITUTE FOR RHEUMATIC DISEASES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bath Institute For Rheumatic Diseases. The company was founded 30 years ago and was given the registration number 02908933. The firm's registered office is in BATH. You can find them at D1 Wolfson Building Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BATH INSTITUTE FOR RHEUMATIC DISEASES
Company Number:02908933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:D1 Wolfson Building Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG

Director30 September 2014Active
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG

Director27 November 2012Active
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG

Director05 June 2018Active
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG

Director01 April 2023Active
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG

Director01 April 2023Active
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG

Director27 November 2012Active
The Chase, Winsley, Bradford On Avon, BA15 2LX

Director14 August 2008Active
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG

Director01 April 2023Active
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG

Director15 March 2016Active
Haytor, North Road, Bath, BA2 6HP

Secretary14 July 2006Active
Aubazine Cottage 8 Wine St Terrace, Bradford On Avon, BA15 1NP

Secretary16 March 1994Active
Garden Flat, 2 Fairfield Park Road, Bath, BA1 6JN

Secretary11 March 2002Active
Ham Mill, Ham Hill, Holcombe, Bath, BA3 5QD

Secretary18 February 2008Active
Greenbank, 54 Charlton Road, Midsommer Norton, BA3 4AH

Secretary01 November 2001Active
Rnhrd, 2nd Floor, Upper Borough Walls, Bath, England, BA1 1RL

Secretary06 March 2012Active
2 Dolphin Cottages, Chapel Lane Wanborough, Swindon, SN4 0AJ

Director16 March 1994Active
4 Combe Park, Bath, BA1 3NP

Director16 March 1994Active
Ground Floor Flat 16 The Circus, Bath, BA1 2ET

Director19 May 1998Active
Rnhrd, 2nd Floor, Upper Borough Walls, Bath, England, BA1 1RL

Director29 November 2011Active
Holmpatrick Weston Road, Bath, BA1 2XU

Director16 March 1994Active
Charcoal House, Market Place Colerne, Chippenham, SN14 8DF

Director16 March 1994Active
Bradway, Entry Hill Drive, Bath, BA2 5NL

Director16 March 1994Active
Ham Mill, Ham Hill, Holcombe, Bath, BA3 5QD

Director18 February 2008Active
Greenbank 54, Charlton Road, Midsomer Norton, Radstock, BA3 4AH

Director16 March 1994Active
3 West Allcourt, Lechlade On Thames, GL7 3FA

Director16 November 2006Active
Fair Havens, 7a Cockhill, Trowbridge, BA14 9BG

Director11 March 2008Active
4 Tyning Road, Saltford, Bristol, BS31 3HL

Director14 August 2008Active
Flat 1, Claverton Lodge, Bathwick Hill, Bath, BA2 6EN

Director28 February 2008Active
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG

Director05 June 2018Active
Green Farm, Cottage, The Green Farmborough, Bath, BA2 0BA

Director16 March 2009Active
Lynchetts 15 Woolley Street, Bradford On Avon, BA15 1AD

Director17 November 2006Active
29 Bloomfield Road, Bath, BA2 2AD

Director16 March 1994Active
55, Hantone Hill, Bathampton, BA2 6XD

Director18 February 2008Active
6, Somerset Lane, Lansdown, Bath, BA1 5SW

Director17 November 2006Active
25 Manor Park, Weston, Bath, BA1 3RJ

Director16 March 1994Active

People with Significant Control

Dr Nicolas David Hall
Notified on:15 March 2017
Status:Active
Date of birth:October 1948
Nationality:British
Address:Rnhrd, 2nd Floor, Bath, BA1 1RL
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Incorporation

Memorandum articles.

Download
2020-12-15Resolution

Resolution.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.