BATH MIND - BATH


Company Profile Company Filings

Overview

BATH MIND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BATH ENGLAND and has the status: Active.
BATH MIND was incorporated 26 years ago on 19/03/1998 and has the registered number: 03531040. The accounts status is FULL and accounts are next due on 31/12/2024.

BATH MIND - BATH

This company is listed in the following categories:
86900 - Other human health activities

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

10 10 WESTGATE STREET
BATH
BA1 1EQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/02/2023 18/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GOODALL Feb 1967 British Director 2019-10-04 CURRENT
MR BENJAMIN HUTCHINSON Jan 1985 British Director 2020-10-29 CURRENT
MRS SUZANNE MATTHEWS Jul 1961 British Director 2020-10-29 CURRENT
MS EMILY MCKAY Dec 1990 British Director 2019-10-03 CURRENT
MR LUKE WALMSLEY Oct 1996 British Director 2019-10-03 CURRENT
MS JANE SHAYLER Dec 1960 British Director 2019-10-04 CURRENT
CHRISTOPHER WHITE Apr 1952 British Director 1998-03-19 CURRENT
MS CATHERINE MORTON Secretary 2015-03-25 CURRENT
MISS PHILIPPA GALLAND Nov 1988 British Director 2017-10-04 CURRENT
MRS JANICE WALSH Jan 1975 British Director 2014-06-19 UNTIL 2019-10-03 RESIGNED
PAUL ANDREW WHITE British Secretary 1999-09-06 UNTIL 2004-03-31 RESIGNED
SARAH JANE SHATWELL Sep 1967 British Director 1998-03-19 UNTIL 2002-03-21 RESIGNED
MR JOHN GEORGE ROSE Jan 1981 British Director 2014-08-14 UNTIL 2015-08-06 RESIGNED
MRS ELIZABETH GRIFFIN Oct 1950 British Director 2011-06-02 UNTIL 2013-10-24 RESIGNED
MR MAT OWEN Oct 1978 British Director 2009-10-29 UNTIL 2019-10-03 RESIGNED
IAN MARK READ Mar 1965 British Director 2002-05-23 UNTIL 2004-11-11 RESIGNED
MS JAYNE ROLLS Apr 1971 British Director 2019-10-03 UNTIL 2023-10-19 RESIGNED
JENNIFER MARY KNOWLAND British Secretary 2004-04-01 UNTIL 2005-02-07 RESIGNED
PAUL ANDREW WHITE British Secretary 2005-02-07 UNTIL 2007-03-31 RESIGNED
MRS JANE MUIR MELLETT British Secretary 1998-03-19 UNTIL 1999-09-06 RESIGNED
CHRISTOPHER HAILSTONE British Secretary 2007-03-31 UNTIL 2015-03-25 RESIGNED
MR PHILIP GEORGE WRIGHT Jul 1947 British Director 2011-04-21 UNTIL 2014-05-01 RESIGNED
MR JEREMY SIMPSON Apr 1977 British Director 2017-10-05 UNTIL 2020-10-29 RESIGNED
MS CATHERINE ELIZABETH MORTON May 1965 British Director 2011-06-02 UNTIL 2013-04-30 RESIGNED
MRS JANE MUIR MELLETT British Director 1998-03-19 UNTIL 1999-09-06 RESIGNED
MISS KATE MCDONNELL Jun 1976 British Director 2014-06-19 UNTIL 2017-10-05 RESIGNED
MR DAVID WOODWARD KENT Jul 1934 British Director 1998-03-19 UNTIL 1998-10-01 RESIGNED
JOANNE HOWELL Nov 1961 British Director 2004-11-11 UNTIL 2014-05-06 RESIGNED
MR CRAIG JENKINS Jun 1964 British Director 2017-10-05 UNTIL 2019-10-03 RESIGNED
RICHARD HOWARD ELLIS Mar 1968 British Director 2002-12-10 UNTIL 2023-10-19 RESIGNED
MISS PHILLIPA GALLAND Nov 1988 British Director 2018-10-04 UNTIL 2020-09-08 RESIGNED
RICHARD FARRELLY May 1956 British Australian Director 2002-10-24 UNTIL 2004-04-30 RESIGNED
MS MOLLY MARTHA CONISBEE Sep 1972 British Director 2015-02-26 UNTIL 2019-10-03 RESIGNED
DR SARAH CHAPMAN Feb 1983 British Director 2018-10-04 UNTIL 2020-06-01 RESIGNED
LAWRENCE BRASS Jul 1949 British Director 1998-03-19 UNTIL 1999-09-06 RESIGNED
MR GRAHAM JOHN BALDOCK Aug 1947 British Director 1998-03-19 UNTIL 2017-03-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Molly Martha Conisbee 2018-10-04 - 2019-10-03 9/1972 Bath   Significant influence or control as trust
Miss Philippa Galland 2018-10-04 11/1988 Bath   Significant influence or control as trust
Mr Matthew Owen 2016-04-06 - 2018-10-04 6/1976 Bath   Voting rights 75 to 100 percent as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PIONEER HEALTH CENTRE LIMITED(THE) SHEFFIELD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BELVEDERE PROPERTIES (BATH) LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
BURDENLESS MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
OPENINGS (BATH) LIMITED BATH Active UNAUDITED ABRIDGED 86900 - Other human health activities
BCPC BATH ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
VISIT BATH LTD BATH ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
BREAD, PRINT & ROSES LTD BATH UNITED KINGDOM Dissolved... DORMANT 90030 - Artistic creation
HAZEL HOLDINGS LIMITED MANCHESTER ... TOTAL EXEMPTION FULL 66300 - Fund management activities
BAM INNOVATION LTD WARMINSTER ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
PINTALE LTD BATH UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
RWK GOODMAN LLP BATH ENGLAND Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - BATH MIND 2014-12-16 31-03-2014 £241,046 Cash £250,916 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIFESTYLE PHARMACY WESTGATE LIMITED BATH Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
POCOCKS ASSETS LIMITED BATH UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars