This company is commonly known as Developing Health And Independence. The company was founded 24 years ago and was given the registration number 03830311. The firm's registered office is in BATH. You can find them at 14 St. James's Parade, , Bath, . This company's SIC code is 55900 - Other accommodation.
Name | : | DEVELOPING HEALTH AND INDEPENDENCE |
---|---|---|
Company Number | : | 03830311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 St. James's Parade, Bath, England, BA1 1UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, St. James's Parade, Bath, England, BA1 1UL | Secretary | 06 December 2022 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 10 September 2019 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 06 December 2022 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 06 December 2022 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 09 March 2021 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 20 November 2018 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 14 May 2019 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 20 November 2018 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 17 May 2016 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Secretary | 20 November 2018 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Secretary | 05 July 2021 | Active |
35, Rockliffe Road, Bathwick, BA2 6QW | Secretary | 23 August 1999 | Active |
15/16 Milsom Street, Bath, Avon, BA1 1DE | Secretary | 15 June 2011 | Active |
15/16 Milsom Street, Bath, Avon, BA1 1DE | Secretary | 24 November 2015 | Active |
16 Trossachs Drive, Bath, BA2 6RP | Director | 28 September 2006 | Active |
15/16 Milsom Street, Bath, Avon, BA1 1DE | Director | 21 April 2015 | Active |
37, Kings Drive, Hanham, BS15 3JJ | Director | 21 October 2008 | Active |
15/16 Milsom Street, Bath, Avon, BA1 1DE | Director | 25 February 2014 | Active |
15/16 Milsom Street, Bath, Avon, BA1 1DE | Director | 18 July 2017 | Active |
Wayfield House, Solsbury Lane, Batheaston, Bath, BA1 7HB | Director | 17 October 2000 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 10 September 2019 | Active |
19 Roseberry Park, St George, Bristol, BS5 9EU | Director | 23 August 1999 | Active |
36 Ivy Avenue, Bath, BA2 1AL | Director | 23 August 1999 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 25 June 2013 | Active |
2nd Floor Flat, 9 Kensington Place, Bath, BA1 6AW | Director | 23 August 1999 | Active |
2 Vane Street, Bath, BA2 4DY | Director | 10 September 2002 | Active |
16 Kenilworth Drive, Willsbridge, Bristol, BS30 6UP | Director | 18 May 2000 | Active |
33 Crescent Gardens, Bath, BA1 2NB | Director | 25 November 1999 | Active |
1 Catharine Place, Bath, BA1 2PR | Director | 12 December 2002 | Active |
67 Great Pulteney Street, Bath, BA2 4DL | Director | 23 August 1999 | Active |
15/16 Milsom Street, Bath, Avon, BA1 1DE | Director | 26 September 2017 | Active |
14, St. James's Parade, Bath, England, BA1 1UL | Director | 17 May 2016 | Active |
10 Stanley Terrace, Radstock, BA3 3HT | Director | 27 June 2006 | Active |
15/16 Milsom Street, Bath, Avon, BA1 1DE | Director | 14 October 2014 | Active |
4 Sunnymead, Stratton On The Fosse, Radstock, BA3 4QG | Director | 12 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-02-14 | Officers | Appoint person secretary company with name date. | Download |
2023-02-14 | Officers | Termination secretary company with name termination date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Accounts | Accounts with accounts type small. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Appoint person secretary company with name date. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Accounts | Accounts with accounts type small. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.