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.
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 | : |
|
Registered Address | : | 27 Rutland Gate, London, SW7 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Rutland Gate, London, SW7 1PD | Secretary | 03 May 2018 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 26 August 1997 | Active |
27, Rutland Gate, London, United Kingdom, SW7 1PD | Director | 27 September 2010 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 26 August 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 26 August 1997 | Active |
16 Magdalen Avenue, Bath, BA2 4QB | Secretary | 26 August 1997 | Active |
94, Cedric Road, Bath, England, BA1 3PB | Secretary | 04 May 2017 | Active |
7, Cork Terrace, Bath, England, BA1 3BE | Secretary | 18 May 2006 | Active |
11 Penn Lea Road, Bath, BA1 3RF | Secretary | 26 April 2004 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2014 | Active |
2 Prior Park Gardens, Bath, BA2 4NQ | Director | 22 December 2004 | Active |
15, Perfect View, Bath, United Kingdom, BA1 5JY | Director | 19 January 2014 | Active |
9 Ford Road, Peasedown St John, Bath, BA2 8DG | Director | 20 April 1998 | Active |
40 Sheridan Road, Bath, BA2 1QY | Director | 26 August 1997 | Active |
Pd 33.1, Pulteney Court, Pulteney Road, Bath, BA2 4HL | Director | 21 April 2008 | Active |
South Lynn, Weston Road, Bath, BA1 2XU | Director | 01 November 2001 | Active |
Caisson House, Combe Hay, Bath, BA2 7EF | Director | 26 August 1997 | Active |
Beech Court The Parsonage, Winford, Bristol, BA1 6AW | Director | 21 April 2003 | Active |
Caisson House, Combe Hay, Bath, BA2 7EF | Director | 03 November 1998 | Active |
Caisson House, Combe Hay, Bath, BA2 7EF | Director | 26 August 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 19 April 2017 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2015 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 10 October 2013 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2018 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 19 April 2016 | Active |
8, Combe Grove, Bath, BA1 3NU | Director | 21 April 2008 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 26 August 1997 | Active |
Flat 3 Bernard Ireland House, Royal United Hospital, Bath, BA1 3NG | Director | 26 August 1997 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 20 April 2000 | Active |
27 Rutland Gate, London, SW7 1PD | Director | 21 April 2001 | Active |
Dept Of Pharmacy & Pharmacology, University Of Bath, Bath, BA2 7AY | Director | 21 April 1999 | Active |
16 Magdalen Avenue, Bath, BA2 4QB | Director | 26 August 1997 | Active |
54 Rosslyn Road, Bath Spa, BA1 3LH | Director | 21 April 2004 | Active |
1st Floor, 19 Grosvenor Place, Bath, BA1 6AX | Director | 19 June 2001 | Active |
Garden Flat, 109 Newbridge Road, Bath, BA1 3HG | Director | 21 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2019-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-17 | Officers | Appoint person director company with name date. | Download |
2019-03-17 | Officers | Appoint person director company with name date. | Download |
2018-10-20 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.