UKBizDB.co.uk

CLINICAL SOCIETY OF BATH CLUB LIMITED

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

This company is commonly known as Clinical Society Of Bath Club Limited. The company was founded 26 years ago and was given the registration number 03504331. The firm's registered office is in . You can find them at 30 Gay Street, Bath, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CLINICAL SOCIETY OF BATH CLUB LIMITED
Company Number:03504331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:30 Gay Street, Bath, BA1 2PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Postgraduate Medical Centre/B21, Combe Park, Bath, United Kingdom, BA1 3NG

Secretary03 November 2020Active
Pgmc, Royal United Hospital, Combe Park, Bath, England, BA1 3NG

Director19 October 2021Active
Mendip Country Practice, Church Street, Coleford, Radstock, England, BA3 5NQ

Director17 October 2018Active
Postgraduate Medical Centre/B21, Combe Park, Bath, United Kingdom, BA1 3NG

Director10 October 2019Active
Pgmc, Royal United Hospital, Combe Park, Bath, England, BA1 3NG

Director19 October 2021Active
Pgmc, Royal United Hospital, Combe Park, Bath, England, BA1 3NG

Director19 October 2021Active
Pgmc Ruh, Combe Park, Bath, United Kingdom, BA1 3NG

Secretary03 August 2012Active
Roseland House, 97 Greenway Lane, Bath, BA2 4LN

Secretary04 February 1998Active
Temple Bridge Farm, House, Temple Cloud, Bristol, United Kingdom, BS39 5AA

Secretary16 October 2002Active
Green Farm Cottage The Green, Farmborough, Bath, BA3 1BA

Secretary13 October 1998Active
Kelly Villa, Sand Lane, Calstock, United Kingdom, PL18 9RG

Secretary05 February 2011Active
Mount Pleasant Farm, Farmborough, Bath, BA2 0BN

Secretary04 February 1998Active
Pgmc, Royal United Hospital, Combe Park, Bath, United Kingdom, BA1 3NG

Secretary14 October 2015Active
Pgmc, Royal United Hospital, Combe Park, Bath, United Kingdom, BA1 3NG

Director03 November 2020Active
3 Beaufort Mews, Bath, BA1 6QF

Director04 February 1998Active
Pgmc Ruh, Combe Park, Bath, United Kingdom, BA1 3NG

Director03 August 2012Active
Broadway Cottage, Sheep-Fair Lane, Marshfield, SN14 8NA

Director19 October 2005Active
Roseland House, 97 Greenway Lane, Bath, BA2 4LN

Director13 October 1998Active
Temple Bridge Farm, House, Temple Cloud, Bristol, United Kingdom, BS39 5AA

Director16 October 2002Active
Flat 2, Parkfield, Park Gardens, Bath, United Kingdom, BA1 2XP

Director01 October 2009Active
Hill House, 35 High Bannerdown, Bath, BA1 7JZ

Director15 October 2003Active
Pgmc, Royal United Hospital, Combe Park, Bath, United Kingdom, BA1 3NG

Director19 October 2017Active
Green Farm Cottage The Green, Farmborough, Bath, BA3 1BA

Director04 February 1998Active
30, Gay Street, Bath, United Kingdom, BA1 2PA

Director17 October 2013Active
Kelly Villa, Sand Lane, Calstock, United Kingdom, PL18 9RG

Director05 February 2011Active
Mount Pleasant Farm, Farmborough, Bath, BA2 0BN

Director04 February 1998Active
Pgmc, Royal United Hospital, Combe Park, Bath, United Kingdom, BA1 3NG

Director14 October 2015Active
18, Vellore Lane, Bath, United Kingdom, BA2 6JQ

Director28 February 2011Active
18 Vellore Lane, Bath, BA2 6JQ

Director19 October 2005Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-20Dissolution

Dissolution application strike off company.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person secretary company with name date.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.