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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG | Director | 30 September 2014 | Active |
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG | Director | 27 November 2012 | Active |
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG | Director | 05 June 2018 | Active |
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG | Director | 01 April 2023 | Active |
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG | Director | 01 April 2023 | Active |
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG | Director | 27 November 2012 | Active |
The Chase, Winsley, Bradford On Avon, BA15 2LX | Director | 14 August 2008 | Active |
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG | Director | 01 April 2023 | Active |
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG | Director | 15 March 2016 | Active |
Haytor, North Road, Bath, BA2 6HP | Secretary | 14 July 2006 | Active |
Aubazine Cottage 8 Wine St Terrace, Bradford On Avon, BA15 1NP | Secretary | 16 March 1994 | Active |
Garden Flat, 2 Fairfield Park Road, Bath, BA1 6JN | Secretary | 11 March 2002 | Active |
Ham Mill, Ham Hill, Holcombe, Bath, BA3 5QD | Secretary | 18 February 2008 | Active |
Greenbank, 54 Charlton Road, Midsommer Norton, BA3 4AH | Secretary | 01 November 2001 | Active |
Rnhrd, 2nd Floor, Upper Borough Walls, Bath, England, BA1 1RL | Secretary | 06 March 2012 | Active |
2 Dolphin Cottages, Chapel Lane Wanborough, Swindon, SN4 0AJ | Director | 16 March 1994 | Active |
4 Combe Park, Bath, BA1 3NP | Director | 16 March 1994 | Active |
Ground Floor Flat 16 The Circus, Bath, BA1 2ET | Director | 19 May 1998 | Active |
Rnhrd, 2nd Floor, Upper Borough Walls, Bath, England, BA1 1RL | Director | 29 November 2011 | Active |
Holmpatrick Weston Road, Bath, BA1 2XU | Director | 16 March 1994 | Active |
Charcoal House, Market Place Colerne, Chippenham, SN14 8DF | Director | 16 March 1994 | Active |
Bradway, Entry Hill Drive, Bath, BA2 5NL | Director | 16 March 1994 | Active |
Ham Mill, Ham Hill, Holcombe, Bath, BA3 5QD | Director | 18 February 2008 | Active |
Greenbank 54, Charlton Road, Midsomer Norton, Radstock, BA3 4AH | Director | 16 March 1994 | Active |
3 West Allcourt, Lechlade On Thames, GL7 3FA | Director | 16 November 2006 | Active |
Fair Havens, 7a Cockhill, Trowbridge, BA14 9BG | Director | 11 March 2008 | Active |
4 Tyning Road, Saltford, Bristol, BS31 3HL | Director | 14 August 2008 | Active |
Flat 1, Claverton Lodge, Bathwick Hill, Bath, BA2 6EN | Director | 28 February 2008 | Active |
D1 Wolfson Building, Royal United Hospitals Bath Nhs Foundation Trust, Combe Park, Bath, England, BA1 3NG | Director | 05 June 2018 | Active |
Green Farm, Cottage, The Green Farmborough, Bath, BA2 0BA | Director | 16 March 2009 | Active |
Lynchetts 15 Woolley Street, Bradford On Avon, BA15 1AD | Director | 17 November 2006 | Active |
29 Bloomfield Road, Bath, BA2 2AD | Director | 16 March 1994 | Active |
55, Hantone Hill, Bathampton, BA2 6XD | Director | 18 February 2008 | Active |
6, Somerset Lane, Lansdown, Bath, BA1 5SW | Director | 17 November 2006 | Active |
25 Manor Park, Weston, Bath, BA1 3RJ | Director | 16 March 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Incorporation | Memorandum articles. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.