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..
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 | : |
|
Registered Address | : | Open House Centre Manvers Street, Bath, BA1 1JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Open House Centre Manvers Street, Bath, BA1 1JW | Secretary | 01 August 2016 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 01 November 2021 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 26 September 2023 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 01 February 2018 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 26 September 2023 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 26 September 2023 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 26 September 2023 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 01 November 2021 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 26 September 2023 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 10 November 2022 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 30 August 2016 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Secretary | 17 September 2012 | Active |
Garden Flat 31 Anglesea Place, Bristol, BS8 2UN | Secretary | 01 September 2006 | Active |
18 Ringwell, Norton St Philip, Bath, BA2 7NY | Secretary | 30 November 1998 | Active |
54, Tower Road, Bristol, United Kingdom, BS15 1PG | Secretary | 30 March 2009 | Active |
2 Southbourne Gardens, Claremont, Bath, BA1 6LZ | Secretary | 23 July 2003 | Active |
7 Warminster Road, Bathampton, Bath, BA2 6SH | Secretary | 02 October 1998 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Secretary | 01 May 2013 | Active |
3 Grosvenor Place, Bath, BA1 6AX | Director | 14 August 2007 | Active |
Green Bank Park Gardens, Bath, BA1 2XP | Director | 04 December 1998 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 26 September 2012 | Active |
Compton House 2 Carters Way, Chilcompton, Bath, BA3 4XH | Director | 30 November 1998 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 15 July 2014 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 09 September 2010 | Active |
Tower House, Bath Easton, Bath, BA1 7JF | Director | 08 April 2004 | Active |
17 Caroline Close, Keynsham, BS31 2LF | Director | 01 December 2005 | Active |
17 Caroline Close, Keynsham, BS31 2LF | Director | 25 April 2005 | Active |
Lower Farmhouse, Corston, Bath, BA2 9AQ | Director | 02 October 1998 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 29 July 2011 | Active |
90 Sefton Park Road, St Andrews, Bristol, BS7 9AL | Director | 01 August 2003 | Active |
122 Ivy Avenue, Oldfield Park, Bath, BA2 1AN | Director | 05 June 2000 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 01 January 2018 | Active |
24 Cadbury Road, Keynsham, BS31 1JW | Director | 31 January 2005 | Active |
37, Rock Road, Midsomer Norton, Radstock, England, BA3 2AQ | Director | 24 July 2013 | Active |
Open House Centre Manvers Street, Bath, BA1 1JW | Director | 17 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.