UKBizDB.co.uk

OFF THE RECORD - BATH AND NORTH EAST SOMERSET

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

This company is commonly known as Off The Record - Bath And North East Somerset. The company was founded 25 years ago and was given the registration number 03643586. The firm's registered office is in . You can find them at Open House Centre Manvers Street, Bath, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:OFF THE RECORD - BATH AND NORTH EAST SOMERSET
Company Number:03643586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Open House Centre Manvers Street, Bath, BA1 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Open House Centre Manvers Street, Bath, BA1 1JW

Secretary01 August 2016Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director01 November 2021Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director26 September 2023Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director01 February 2018Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director26 September 2023Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director26 September 2023Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director26 September 2023Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director01 November 2021Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director26 September 2023Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director10 November 2022Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director30 August 2016Active
Open House Centre Manvers Street, Bath, BA1 1JW

Secretary17 September 2012Active
Garden Flat 31 Anglesea Place, Bristol, BS8 2UN

Secretary01 September 2006Active
18 Ringwell, Norton St Philip, Bath, BA2 7NY

Secretary30 November 1998Active
54, Tower Road, Bristol, United Kingdom, BS15 1PG

Secretary30 March 2009Active
2 Southbourne Gardens, Claremont, Bath, BA1 6LZ

Secretary23 July 2003Active
7 Warminster Road, Bathampton, Bath, BA2 6SH

Secretary02 October 1998Active
Open House Centre Manvers Street, Bath, BA1 1JW

Secretary01 May 2013Active
3 Grosvenor Place, Bath, BA1 6AX

Director14 August 2007Active
Green Bank Park Gardens, Bath, BA1 2XP

Director04 December 1998Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director26 September 2012Active
Compton House 2 Carters Way, Chilcompton, Bath, BA3 4XH

Director30 November 1998Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director15 July 2014Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director09 September 2010Active
Tower House, Bath Easton, Bath, BA1 7JF

Director08 April 2004Active
17 Caroline Close, Keynsham, BS31 2LF

Director01 December 2005Active
17 Caroline Close, Keynsham, BS31 2LF

Director25 April 2005Active
Lower Farmhouse, Corston, Bath, BA2 9AQ

Director02 October 1998Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director29 July 2011Active
90 Sefton Park Road, St Andrews, Bristol, BS7 9AL

Director01 August 2003Active
122 Ivy Avenue, Oldfield Park, Bath, BA2 1AN

Director05 June 2000Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director01 January 2018Active
24 Cadbury Road, Keynsham, BS31 1JW

Director31 January 2005Active
37, Rock Road, Midsomer Norton, Radstock, England, BA3 2AQ

Director24 July 2013Active
Open House Centre Manvers Street, Bath, BA1 1JW

Director17 October 2007Active

People with Significant Control

Mr Mark Francis Ames
Notified on:22 August 2022
Status:Active
Date of birth:December 1961
Nationality:British
Address:Open House Centre Manvers Street, BA1 1JW
Nature of control:
  • Significant influence or control
Mrs Susan Morgan
Notified on:01 January 2018
Status:Active
Date of birth:January 1963
Nationality:British
Address:Open House Centre Manvers Street, BA1 1JW
Nature of control:
  • Significant influence or control as trust
Mr David Gledhill
Notified on:01 January 2017
Status:Active
Date of birth:November 1959
Nationality:English
Address:Open House Centre Manvers Street, BA1 1JW
Nature of control:
  • Significant influence or control as trust
Mr Michael Paul Randall
Notified on:01 October 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:Open House Centre Manvers Street, BA1 1JW
Nature of control:
  • Right to appoint and remove directors 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.