S.P.A. (PEGGY DODD) BATH - BATH


Company Profile Company Filings

Overview

S.P.A. (PEGGY DODD) BATH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BATH and has the status: Active.
S.P.A. (PEGGY DODD) BATH was incorporated 27 years ago on 17/09/1996 and has the registered number: 03250972. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

S.P.A. (PEGGY DODD) BATH - BATH

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

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

BRIERLEY HOUSE SUMMER LANE
BATH
BA2 5JX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID CARLYLE HUGHESDON Secretary 2008-05-01 CURRENT
MR TIMOTHY JOHN DEWES Jan 1956 British Director 2017-05-10 CURRENT
MRS GILLIAN GARLINGTON Jul 1955 English Director 2017-05-10 CURRENT
MR DAVID PATRICK HILL May 1969 Director 1997-09-11 CURRENT
MR ALAN JOHN HODGES Jan 1946 British Director 2012-09-24 CURRENT
MRS MARGARET ELIZABETH KLESTADT Dec 1946 British Director 2013-10-24 CURRENT
LINDA SUSAN DAWS Jul 1949 British Director 2006-06-26 CURRENT
MARY WINIFRED KING Apr 1930 British Director 1997-09-11 UNTIL 2000-01-01 RESIGNED
MARY WINIFRED KING Apr 1930 British Director 2000-09-24 UNTIL 2008-12-11 RESIGNED
MRS MARGARET ELIZABETH KLESTADT Dec 1946 British Director 2008-12-11 UNTIL 2012-09-18 RESIGNED
MR JEFFREY STEPHEN MANNING May 1944 British Director 1997-09-12 UNTIL 2000-04-01 RESIGNED
TERENCE VICTOR JACOB May 1943 Director 2006-06-26 UNTIL 2008-04-30 RESIGNED
CHRISTINE BRANDA PERRIN Nov 1941 British Director 2000-10-01 UNTIL 2003-12-01 RESIGNED
TERENCE VICTOR JACOB May 1943 Secretary 2006-06-26 UNTIL 2008-04-30 RESIGNED
LAURENCE EDWARD ELLIS Apr 1932 Secretary 1996-09-17 UNTIL 2006-06-26 RESIGNED
MRS DOREEN HOWLETT Apr 1922 British Director 1996-09-17 UNTIL 2000-06-01 RESIGNED
MARGARET JEAN PERKINS Sep 1932 British Director 2003-12-16 UNTIL 2014-11-01 RESIGNED
DAVID VALENTINE STAFFORD Feb 1930 British Director 2000-09-24 UNTIL 2003-09-18 RESIGNED
PROFESSOR EDWARD FRANCIS JOHN RING Nov 1935 British Director 2011-07-25 UNTIL 2019-07-15 RESIGNED
RAYMOND CHARLES HORSLEY Oct 1928 British Director 1997-09-11 UNTIL 2000-09-01 RESIGNED
DEREK JOHN STOALING Feb 1935 British Director 2000-09-24 UNTIL 2012-04-17 RESIGNED
MRS MARGARET BESSIE TRETHOWAN Dec 1924 British Director 1997-09-11 UNTIL 2004-04-01 RESIGNED
BERYL WARDROP Sep 1914 British Director 1996-09-17 UNTIL 2011-10-13 RESIGNED
MR ARTHUR GERALD WHITEHOUSE May 1918 British Director 1997-09-11 UNTIL 1998-11-01 RESIGNED
BRIAN HUGH WILMOT Sep 1926 British Director 2000-09-24 UNTIL 2009-10-08 RESIGNED
MRS PENELOPE JOAN WRIGHT Jan 1951 British Director 2002-12-09 UNTIL 2004-04-01 RESIGNED
MRS MARTHA FLOWER Nov 1930 British Director 1996-09-17 UNTIL 2010-10-07 RESIGNED
MRS JILLIAN HARVEY Sep 1941 British Director 2012-05-21 UNTIL 2016-10-20 RESIGNED
MR ANTHONY PETER BARBER Dec 1947 English Director 2012-05-21 UNTIL 2021-11-08 RESIGNED
MRS MAGGI BADER Nov 1942 British Director 2006-12-11 UNTIL 2015-05-18 RESIGNED
CHARLOTTE ANNE WENTWORTH BAYNTUN COWARD Feb 1939 British Director 2003-12-16 UNTIL 2005-12-12 RESIGNED
MR KENNETH SIDNEY BIGGS Aug 1928 British Director 2003-12-16 UNTIL 2015-04-27 RESIGNED
HILLARY SALWAY BOTTOMLEY Aug 1939 British Director 2002-09-01 UNTIL 2003-09-18 RESIGNED
ALLAN HENRY CHARLTON Dec 1924 British Director 1996-09-17 UNTIL 2001-03-31 RESIGNED
MRS ROSEMARIE COLLEEN COLE Jun 1951 British Director 2010-11-22 UNTIL 2016-10-20 RESIGNED
MRS WENDY DITCHAM May 1941 British Director 1997-09-11 UNTIL 2004-01-01 RESIGNED
LAURENCE EDWARD ELLIS Apr 1932 British Director 1996-09-17 UNTIL 2007-06-01 RESIGNED
MISS WENDY AVRIL ELLIS Apr 1934 British Director 1997-09-11 UNTIL 2011-10-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLAYESMORE SCHOOL BLANDFORD Active FULL 85100 - Pre-primary education
KEN BIGGS CONTRACTORS LIMITED BRISTOL Active FULL 41100 - Development of building projects
MELNADE PROPERTIES LIMITED NR BATH Active MICRO ENTITY 74990 - Non-trading company
CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED CORFE MULLEN WIMBORNE Active FULL 85100 - Pre-primary education
KEN BIGGS LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 41201 - Construction of commercial buildings
BRIDGE CARE LIMITED BATHWICK Active UNAUDITED ABRIDGED 87100 - Residential nursing care facilities
DOWNE HOUSE SCHOOL COLD ASH Active GROUP 85310 - General secondary education
THE BATH PRIORY LIMITED BATH ENGLAND Active GROUP 55100 - Hotels and similar accommodation
BRIDGE HOUSE COMMUNITY TRUST FROME Dissolved... 85600 - Educational support services
FOURSQUARE ASSOCIATES LIMITED BATH ENGLAND Dissolved... SMALL 70100 - Activities of head offices
MONKTON COMBE SCHOOL Active GROUP 85100 - Pre-primary education
BATH & NORTH EAST SOMERSET CARERS CENTRE BATH ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FEARFREE CHARITY LIMITED TROWBRIDGE Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ABLE (ACTION FOR A BETTER LIFE) TROWBRIDGE Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
THE BROWNSWORD HALL CHARITY DORCHESTER UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
COMBE ROYAL CRESCENT (BATH) COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
WILTSHIRE CENTRE FOR INDEPENDENT LIVING LIMITED DEVIZES Active SMALL 94990 - Activities of other membership organizations n.e.c.
59 NORTH ROAD (COMBE DOWN) MANAGEMENT COMPANY LIMITED BATH Active MICRO ENTITY 81100 - Combined facilities support activities
MOGERS DREWETT LLP SHERBORNE ENGLAND Active SMALL None Supplied