BATH PHILHARMONIA - BATH


Company Profile Company Filings

Overview

BATH PHILHARMONIA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BATH and has the status: Active.
BATH PHILHARMONIA was incorporated 25 years ago on 18/12/1998 and has the registered number: 03685553. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

BATH PHILHARMONIA - BATH

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

WIDCOMBE INSTITUTE
BATH
BATH AND NORTH EAST SOMERSET
BA2 6AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CHRISTINA AVISON Nov 1987 British Director 2017-05-05 CURRENT
MR DAVID HOWARD RIDGEON Secretary 2023-12-13 CURRENT
MR KEVIN BROWN Mar 1974 British Director 2023-03-24 CURRENT
MR DECLAN DALY Aug 1970 British Director 2017-05-05 CURRENT
DR VICTORIA HELEN DAVIES Aug 1949 British Director 2020-09-27 CURRENT
MS CAROLINE ELIZABETH HALLS Nov 1993 British Director 2023-03-24 CURRENT
ANNE HIPPERSON May 1971 British Director 2023-03-24 CURRENT
MR BERNARD PHILIP HORN Apr 1946 British Director 2023-03-24 CURRENT
MR ADAM FRASER LYALL POWELL May 1974 British Director 2018-09-21 CURRENT
MR DAVID HOWARD RIDGEON May 1952 British Director 2023-03-24 CURRENT
CLARE JACK Apr 1963 British Director 2016-06-05 UNTIL 2021-09-21 RESIGNED
TIMOTHY DAVID HAMILTON Oct 1951 British Director 1999-01-24 UNTIL 2001-06-07 RESIGNED
RICHARD MALCOLM MUNRO Jul 1952 British Director 2015-07-01 UNTIL 2018-04-10 RESIGNED
IAIN NICHOLAS PEARSON Jan 1950 British Director 2000-02-19 UNTIL 2002-06-21 RESIGNED
MR ANDREW JOHN MORTIMER Apr 1962 British Director 2007-01-09 UNTIL 2016-12-01 RESIGNED
MR RODNEY EMRYS MORGAN Feb 1942 British Director 2008-06-27 UNTIL 2015-10-05 RESIGNED
GLADYS PEK YUE MACRAE Sep 1955 Canadian Director 2010-04-27 UNTIL 2015-08-31 RESIGNED
MR MICHAEL JOHN WINSTANLEY LUNT Aug 1932 British Director 1999-01-24 UNTIL 2009-09-07 RESIGNED
REAR ADMIRAL AUSTIN ALFRED LOCKYER Mar 1929 British Director 1999-01-24 UNTIL 2001-08-31 RESIGNED
MRS JANE JONES May 1954 British Director 2019-06-14 UNTIL 2022-07-22 RESIGNED
MICHAEL GEORGE RALLI Dec 1948 British Director 2008-06-27 UNTIL 2017-10-21 RESIGNED
ANTHONY LAWRENCE HOWELL Feb 1941 British Director 2009-11-05 UNTIL 2021-09-21 RESIGNED
BENEDICT HOFFNUNG Apr 1955 British Director 1999-01-24 UNTIL 2000-05-13 RESIGNED
ROBERT PATRICK MORRIS Feb 1955 British Director 2000-11-04 UNTIL 2003-05-09 RESIGNED
MR FELIX JOHN CLEWETT POLE Jul 1944 British Director 2009-06-24 UNTIL 2012-07-15 RESIGNED
MICHAEL GEORGE RALLI Dec 1948 British Secretary 1998-12-18 UNTIL 1999-01-24 RESIGNED
MR MICHAEL JOHN WINSTANLEY LUNT Aug 1932 British Secretary 1999-01-24 UNTIL 2007-01-09 RESIGNED
MR ANDREW JOHN MORTIMER Apr 1962 British Secretary 2007-01-09 UNTIL 2016-12-01 RESIGNED
MR ROBERT STEPHEN DERRY-EVANS Secretary 2016-12-01 UNTIL 2023-12-13 RESIGNED
MR BRIAN ANTHONY ROPER Mar 1938 British Director 2012-07-16 UNTIL 2014-05-31 RESIGNED
JENNIFER GUNNING Aug 1944 British Director 2006-09-08 UNTIL 2010-01-14 RESIGNED
MARTIN CARR Mar 1932 British Director 2008-06-27 UNTIL 2014-09-29 RESIGNED
ANDREW STUART ALLCOCK Sep 1963 British Director 1999-01-24 UNTIL 2001-05-29 RESIGNED
RUPERT COOPER May 1937 British Director 2008-06-27 UNTIL 2012-07-15 RESIGNED
MR MARTIN GERRARD STUART DAVIS Jan 1945 British Director 1998-12-18 UNTIL 2012-07-15 RESIGNED
MR ROBERT STEPHEN DERRY-EVANS Mar 1952 British Director 2014-12-01 UNTIL 2023-12-13 RESIGNED
MR ALASTAIR GAVIN DOUGLAS Oct 1948 British Director 2000-11-04 UNTIL 2008-07-10 RESIGNED
MARK RALPH MICHAEL ELIOT Dec 1951 British Director 2000-11-04 UNTIL 2006-10-31 RESIGNED
DENIS CHARLES PASQUALE GAMBERONI Mar 1936 British Director 2001-07-21 UNTIL 2010-02-18 RESIGNED
FIONA GRACE GOURLEY Jan 1958 British Director 2000-04-01 UNTIL 2000-11-04 RESIGNED
MR WILLIAM PETER GUNNING May 1939 British Director 1999-01-24 UNTIL 2001-09-06 RESIGNED
ROBERT BROWNLEE BARRETT Feb 1958 British Director 2001-06-30 UNTIL 2004-02-20 RESIGNED
MR RICHARD CLAVELL STANLEY HALL Dec 1953 British Director 2016-12-01 UNTIL 2023-09-28 RESIGNED
MR WILLIAM PETER GUNNING May 1939 British Director 2011-06-01 UNTIL 2015-12-14 RESIGNED
FRANCIS HETLEY PEARSON Apr 1941 British Director 2002-12-06 UNTIL 2005-06-17 RESIGNED
MISS JANE GRACE HANSON Aug 1957 British Director 1999-01-24 UNTIL 2006-10-31 RESIGNED
MRS HILARY OLIVER Mar 1961 British Director 2019-06-14 UNTIL 2021-09-21 RESIGNED
MRS MICHELLE O'DOHERTY Jan 1981 British Director 2021-09-28 UNTIL 2022-12-01 RESIGNED
MICHAEL GEORGE RALLI Dec 1948 British Director 1998-12-18 UNTIL 2000-05-13 RESIGNED
ROGER HENRY PURCELL May 1943 British Director 2005-11-29 UNTIL 2011-09-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTS CLUB(LONDON),LIMITED(THE) LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
PETTY, WOOD & CO. LIMITED ANDOVER Active FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
WILTSHIRE WILDLIFE TRUST LIMITED DEVIZES Active GROUP 94990 - Activities of other membership organizations n.e.c.
ROPER RHODES LIMITED BATH Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
24 GREEN PARK BATH (MANAGEMENT) LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
42 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
DAVID BERRYMAN LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
BRASSMILL ENTERPRISE CENTRE (MANAGEMENT) LIMITED BATH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
INCH'S CIDER LIMITED LONDON Dissolved... FULL 11030 - Manufacture of cider and other fruit wines
KENILWORTH COURT (BATH) MANAGEMENT COMPANY LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ROPER RHODES MARKETING LIMITED BATH Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
RICE-THE RESEARCH INSTITUTE FOR THE CARE OF OLDER PEOPLE BATH Active SMALL 86220 - Specialists medical practice activities
KILMERSDON RURAL HOUSING ASSOCIATION WELLS ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
OPENFIELD SYSTEMS LIMITED BATH Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
AGE UK (BANES) TRADING LTD Active DORMANT 66220 - Activities of insurance agents and brokers
COUNTRYWIDE FARMERS PLC. BIRMINGHAM ... GROUP 47190 - Other retail sale in non-specialised stores
ROPER RHODES TRUSTEES LIMITED BATH Dissolved... DORMANT 99999 - Dormant Company
AGE UK BATH AND NORTH EAST SOMERSET LIMITED BATH ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
PERSEUS DEVELOPMENTS LIMITED RINGWOOD Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATH ARTS WORKSHOP LIMITED BATH Active TOTAL EXEMPTION FULL 90010 - Performing arts
SUNHOUSE CREATIVE LTD BATH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.