UKBizDB.co.uk

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BATH

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

This company is commonly known as Spiritual Assembly Of The Baha'is Of Bath. The company was founded 26 years ago and was given the registration number 03424569. The firm's registered office is in . You can find them at 27 Rutland Gate, London, , . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BATH
Company Number:03424569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:27 Rutland Gate, London, SW7 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Rutland Gate, London, SW7 1PD

Secretary03 May 2018Active
27 Rutland Gate, London, SW7 1PD

Director26 August 1997Active
27, Rutland Gate, London, United Kingdom, SW7 1PD

Director27 September 2010Active
27 Rutland Gate, London, SW7 1PD

Director26 August 1997Active
27 Rutland Gate, London, SW7 1PD

Director26 August 1997Active
16 Magdalen Avenue, Bath, BA2 4QB

Secretary26 August 1997Active
94, Cedric Road, Bath, England, BA1 3PB

Secretary04 May 2017Active
7, Cork Terrace, Bath, England, BA1 3BE

Secretary18 May 2006Active
11 Penn Lea Road, Bath, BA1 3RF

Secretary26 April 2004Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2014Active
2 Prior Park Gardens, Bath, BA2 4NQ

Director22 December 2004Active
15, Perfect View, Bath, United Kingdom, BA1 5JY

Director19 January 2014Active
9 Ford Road, Peasedown St John, Bath, BA2 8DG

Director20 April 1998Active
40 Sheridan Road, Bath, BA2 1QY

Director26 August 1997Active
Pd 33.1, Pulteney Court, Pulteney Road, Bath, BA2 4HL

Director21 April 2008Active
South Lynn, Weston Road, Bath, BA1 2XU

Director01 November 2001Active
Caisson House, Combe Hay, Bath, BA2 7EF

Director26 August 1997Active
Beech Court The Parsonage, Winford, Bristol, BA1 6AW

Director21 April 2003Active
Caisson House, Combe Hay, Bath, BA2 7EF

Director03 November 1998Active
Caisson House, Combe Hay, Bath, BA2 7EF

Director26 August 1997Active
27 Rutland Gate, London, SW7 1PD

Director19 April 2017Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2015Active
27 Rutland Gate, London, SW7 1PD

Director10 October 2013Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2018Active
27 Rutland Gate, London, SW7 1PD

Director19 April 2016Active
8, Combe Grove, Bath, BA1 3NU

Director21 April 2008Active
27 Rutland Gate, London, SW7 1PD

Director26 August 1997Active
Flat 3 Bernard Ireland House, Royal United Hospital, Bath, BA1 3NG

Director26 August 1997Active
27 Rutland Gate, London, SW7 1PD

Director20 April 2000Active
27 Rutland Gate, London, SW7 1PD

Director21 April 2001Active
Dept Of Pharmacy & Pharmacology, University Of Bath, Bath, BA2 7AY

Director21 April 1999Active
16 Magdalen Avenue, Bath, BA2 4QB

Director26 August 1997Active
54 Rosslyn Road, Bath Spa, BA1 3LH

Director21 April 2004Active
1st Floor, 19 Grosvenor Place, Bath, BA1 6AX

Director19 June 2001Active
Garden Flat, 109 Newbridge Road, Bath, BA1 3HG

Director21 April 1999Active

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
2024-02-02Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-17Officers

Appoint person director company with name date.

Download
2019-03-17Officers

Appoint person director company with name date.

Download
2018-10-20Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.