BATH ARTS WORKSHOP LIMITED - BATH


Company Profile Company Filings

Overview

BATH ARTS WORKSHOP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH and has the status: Active.
BATH ARTS WORKSHOP LIMITED was incorporated 51 years ago on 17/05/1973 and has the registered number: 01114273. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BATH ARTS WORKSHOP LIMITED - BATH

This company is listed in the following categories:
90010 - Performing arts

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WIDCOMBE INSTITUTE
BATH
BA2 6AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JILL BENNETT Dec 1960 British Director 2023-02-03 CURRENT
ALISON BORN Feb 1961 British Director 2023-02-08 CURRENT
MR JOHN ANDREW WHITTLE BUTTERWORTH Feb 1948 British Director 2023-02-07 CURRENT
MRS JACQUELINE HERRING Jan 1958 British Director 2023-02-07 CURRENT
MR JAMES THOMAS WALTERS Apr 1976 British Director 2023-02-07 CURRENT
MR ANDREW PHILIP BURDEN Secretary 2013-07-26 CURRENT
MR ANDREW DAVID WRIGHT Jun 1956 British Director 2014-12-05 UNTIL 2018-11-20 RESIGNED
MR KENNETH LITTLEWOOD Oct 1945 British Director 2009-12-03 UNTIL 2015-06-30 RESIGNED
MRS CLAIRE EMMA RICHARDS Jul 1983 British Director 2022-08-02 UNTIL 2023-01-25 RESIGNED
MRS LYNNE RODGERS Sep 1946 British Director 2014-12-05 UNTIL 2016-09-05 RESIGNED
MR OLIVER JOHN NORTON Apr 1975 British Director 2017-07-20 UNTIL 2022-03-16 RESIGNED
MRS CAROL ELIZABETH ADRLENNE PATON Sep 1946 British Director 1991-11-04 UNTIL 1995-07-05 RESIGNED
MRS GILLIAN DORCAS STOBART May 1957 British Director 2019-06-14 UNTIL 2023-01-20 RESIGNED
ANNIE PYE Oct 1956 British Director 2000-11-20 UNTIL 2007-12-05 RESIGNED
COUNCILLOR LORAINE MORGAN-BRINKHURST MBE Jul 1958 British Director 2011-09-07 UNTIL 2014-09-03 RESIGNED
HELEN AMANDA CHAMBERLAIN Sep 1966 British Secretary 2003-12-09 UNTIL 2013-07-26 RESIGNED
KENNETH STARLING British Secretary 2003-08-01 UNTIL 2003-12-09 RESIGNED
DOROTHY MAY ANN PERYER Aug 1953 British Secretary 1995-03-27 UNTIL 2003-08-01 RESIGNED
BEL DIMBLEBY Oct 1946 British Director 1993-11-15 UNTIL 1995-09-15 RESIGNED
MS SARAH ANNE MCCLUSKEY Sep 1961 British Director 2015-09-03 UNTIL 2021-01-01 RESIGNED
HILARY CAROLINE MAYNARD Mar 1948 British Director 1995-11-14 UNTIL 2009-03-04 RESIGNED
SUSAN MARY PENDLE Apr 1955 British Director 2008-03-05 UNTIL 2015-06-30 RESIGNED
MS HILARY JANE VERONICA STRONG British Secretary RESIGNED
SARAH SWORDS British Secretary 1994-05-11 UNTIL 1994-11-16 RESIGNED
RUPERT JOHN BLUNT Dec 1930 British Director 1995-11-14 UNTIL 2011-09-07 RESIGNED
MR VERNON FREDERICK HITCHMAN Aug 1955 British Director 2017-09-08 UNTIL 2021-02-01 RESIGNED
MR CHRISTOPHER HEAD Oct 1953 British Director 1993-11-15 UNTIL 1997-08-30 RESIGNED
MR FRANCIS GODDARD Apr 1949 British Director RESIGNED
MS MARGARET RONA FINEMAN Mar 1946 British Director 2014-09-03 UNTIL 2021-10-19 RESIGNED
MRS SUZANNE EVANS Oct 1949 British Director RESIGNED
MR PAUL BRENDAN ECCLESON Nov 1962 British Director 2018-06-29 UNTIL 2023-01-25 RESIGNED
MR MICHAEL DAVID LARGE Jun 1959 British Director RESIGNED
MR PAVEL DOUGLAS Jan 1951 British Director RESIGNED
MR ALEXANDER DANIEL, BARROWFORD TIMMS Apr 1959 British Director 2011-09-07 UNTIL 2012-12-05 RESIGNED
MR MARK ERLING ASHTON Feb 1962 British Director 1999-11-22 UNTIL 2007-09-05 RESIGNED
HEATHER DAWN BLYTH Sep 1981 British Director 2022-01-25 UNTIL 2023-01-25 RESIGNED
RICHARD GRAHAM LISTER Nov 1948 British Director 2008-12-03 UNTIL 2018-09-10 RESIGNED
MISS JULIE HELEN HUNT Dec 1950 British Director 2006-09-06 UNTIL 2014-01-01 RESIGNED
MR DOUGLAS LOOMAN Jun 1958 British Director 2017-08-23 UNTIL 2023-03-30 RESIGNED
MR STEPHEN MICHAEL VICK Nov 1949 British Director 2014-09-03 UNTIL 2017-10-04 RESIGNED
MRS ANGELA MARY DOMENICA VICK Apr 1951 British Director RESIGNED
MARTIN TRACEY Apr 1952 British Director 2004-02-23 UNTIL 2014-12-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILTSHIRE RURAL MUSIC SCHOOL LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
PETER GABRIEL LIMITED CORSHAM Active GROUP 59200 - Sound recording and music publishing activities
CLIOFINE LIMITED BOX Active DORMANT 74990 - Non-trading company
PENNY BROHN CANCER CARE PILL Active GROUP 86900 - Other human health activities
GRINPACE RESIDENTS ASSOCIATION LIMITED CHIPPENHAM ENGLAND Active DORMANT 98000 - Residents property management
AARON EVANS ARCHITECTS LIMITED Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
EUROBOTICS LIMITED CORSHAM Active DORMANT 74990 - Non-trading company
BRISTOL OLD VIC THEATRE SCHOOL LIMITED BRISTOL Active GROUP 85421 - First-degree level higher education
THE WILTSHIRE MUSIC CENTRE TRUST LIMITED BRADFORD ON AVON Active FULL 90040 - Operation of arts facilities
ARTS MARKETING ASSOCIATION CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
PB UK COMMERCIAL LTD PILL Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
FIREBIRD THEATRE BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE CLEANING BIZ BATH LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
GABBLE LIMITED CORSHAM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CUE SONGS LIMITED SPINNINGFIELDS Dissolved... TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
GF VENTURES LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AXIS EVENTS LIMITED BATH UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
CONFEDERATION OF MENINGITIS ORGANISATIONS LTD BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
GAIL BRAGG CONSULTING LTD BRISTOL ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Bath Arts Workshop Limited - Charities report - 22.2 2023-12-16 31-03-2023 £135,920 Cash
Bath Arts Workshop Limited - Charities report - 22.2 2022-11-01 31-03-2022 £130,850 Cash
Bath Arts Workshop Limited - Charities report - 21.2 2021-11-10 31-03-2021 £116,042 Cash
Bath Arts Workshop Limited - Charities report - 20.2 2021-01-15 31-03-2020 £93,343 Cash
Bath Arts Workshop Limited - Charities report - 19.3.2 2019-12-17 31-03-2019 £125,351 Cash
Bath Arts Workshop Limited - Charities report - 18.1 2018-12-21 31-03-2018 £130,896 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH PHILHARMONIA BATH Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
SUNHOUSE CREATIVE LTD BATH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.