VISIT BATH LTD - BATH


Company Profile Company Filings

Overview

VISIT BATH LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH ENGLAND and has the status: Active.
VISIT BATH LTD was incorporated 20 years ago on 24/07/2003 and has the registered number: 04843577. The accounts status is DORMANT and accounts are next due on 30/06/2024.

VISIT BATH LTD - BATH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

GUILDHALL
BATH
BA1 5AW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BATH TOURISM PLUS LIMITED (until 29/11/2018)
BATH TOURISM PLUS (until 07/04/2017)

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SOPHIE BROADFIELD Sep 1986 British Director 2021-11-09 CURRENT
MR ANDREW STUART ROTHERY Feb 1978 British Director 2020-12-14 CURRENT
MS SARAH ANN MANSFIELD May 1962 British Director 2006-04-24 UNTIL 2014-05-23 RESIGNED
MR COLIN FRANK SKELLETT Jun 1945 British Director 2020-05-04 UNTIL 2021-01-31 RESIGNED
SIMON JAMES GEORGE ROPER Jul 1955 British Director 2004-04-14 UNTIL 2005-02-04 RESIGNED
PETER ROLLINS Jun 1956 British Director 2003-07-24 UNTIL 2009-07-24 RESIGNED
MR MARTIN CARRICK POWELL May 1956 British Director 2004-08-12 UNTIL 2006-04-24 RESIGNED
PHILIP CHRISTOPHER POULSOM Jan 1946 British Director 2003-07-24 UNTIL 2008-06-12 RESIGNED
JONATHAN DAVID JOSEPH OVERTON Jul 1967 British Director 2010-09-24 UNTIL 2016-05-10 RESIGNED
NICOLE O'FLAHERTY Jan 1970 French Director 2003-07-24 UNTIL 2003-10-07 RESIGNED
JULIAN JOHN HUMPHRIES Dec 1956 British Director 2003-07-24 UNTIL 2008-09-05 RESIGNED
COUNCILLOR LORAINE MORGAN-BRINKHURST MBE Jul 1958 British Director 2011-09-16 UNTIL 2015-07-13 RESIGNED
MR ANDREW KEITH MULLETT Jan 1955 British Director 2008-09-05 UNTIL 2011-03-04 RESIGNED
THERESA EVELYN MCDERMOTT Dec 1956 British Director 2005-08-05 UNTIL 2008-08-27 RESIGNED
MR ALAN DAVID MARVELL Mar 1969 British Director 2008-11-21 UNTIL 2011-09-16 RESIGNED
VICTORIA ELAINE SMITH Nov 1970 British Director 2019-08-12 UNTIL 2020-12-30 RESIGNED
MS MARY LYNCH Jan 1960 British Director 2009-05-08 UNTIL 2012-05-18 RESIGNED
RENATA JANE ELEANOR LOVAT SHORT Dec 1975 British Director 2003-07-24 UNTIL 2004-07-01 RESIGNED
DEIDRE LIVINGSTONE Jan 1956 British Director 2008-11-07 UNTIL 2010-02-12 RESIGNED
RACHEL JOHNSTON Apr 1971 British Director 2018-02-09 UNTIL 2020-02-28 RESIGNED
MR CRAIG PETER JENKINS Dec 1959 British Director 2017-09-01 UNTIL 2019-07-10 RESIGNED
DR ELEANOR MARGARET JACKSON Apr 1949 British Director 2007-08-24 UNTIL 2008-07-21 RESIGNED
MARIAN MCNEIR Oct 1944 British Director 2005-10-04 UNTIL 2007-11-28 RESIGNED
RICHARD WHITE British Secretary 2007-01-19 UNTIL 2008-11-21 RESIGNED
MR ANDREW KEITH MULLETT Jan 1955 British Secretary 2008-11-21 UNTIL 2018-04-24 RESIGNED
JULIAN JOHN HUMPHRIES Dec 1956 British Secretary 2003-07-24 UNTIL 2007-01-19 RESIGNED
JEAN RACHEL BOYLE May 1979 British Director 2009-07-16 UNTIL 2010-09-24 RESIGNED
MISS PHILLIPA GALLAND Nov 1988 British Director 2018-11-10 UNTIL 2020-04-06 RESIGNED
ANDREW CHARLES FITZMAURICE Mar 1959 British Director 2005-08-05 UNTIL 2008-03-18 RESIGNED
MR DOUGLAS JEREMY DOUGLAS Nov 1979 British Director 2015-11-20 UNTIL 2020-08-01 RESIGNED
MR FRANCOIS PATRICK DE LA CROIX VAUBOIS Jul 1967 British Director 2015-11-20 UNTIL 2019-08-06 RESIGNED
MR MATTHEW NEAL DAVIS May 1968 British Director 2004-04-01 UNTIL 2015-06-18 RESIGNED
MR VICTOR MANUEL SILVA DA CUNHA May 1966 British Director 2014-09-10 UNTIL 2018-05-30 RESIGNED
MARTIN SIMON CURTIS Nov 1955 British Director 2008-11-21 UNTIL 2014-05-23 RESIGNED
MR PAUL NIGEL CROSSLEY Jan 1952 British Director 2007-09-04 UNTIL 2008-07-03 RESIGNED
SIMON COOPER Aug 1972 British Director 2010-11-26 UNTIL 2016-09-09 RESIGNED
MR FRANK GEOFFREY COLLINS Nov 1960 British Director 2014-11-21 UNTIL 2018-05-30 RESIGNED
JO CLIFFORD Oct 1963 British Director 2003-07-24 UNTIL 2005-04-11 RESIGNED
MR IAN JAMES STOCKLEY May 1958 British Director 2017-11-24 UNTIL 2018-11-22 RESIGNED
JEAN RACHEL BOYLE May 1979 British Director 2009-07-16 UNTIL 2009-10-01 RESIGNED
MS JESSICA AMYNTA STEWART GILLINGHAM Sep 1974 British Director 2019-02-22 UNTIL 2020-12-30 RESIGNED
JOANNA CATHERINE HARROD BERTINET Oct 1970 British Director 2012-05-28 UNTIL 2016-05-26 RESIGNED
MR WILLIAM IAN BELL Nov 1954 British Director 2011-09-16 UNTIL 2018-05-30 RESIGNED
LAURENCE JORDEN BENEDICT BEERE Jan 1969 British Director 2003-07-24 UNTIL 2005-08-31 RESIGNED
MR ASHLEY BAKER Jan 1970 British Director 2009-05-08 UNTIL 2015-05-22 RESIGNED
JULIAN ABRAHAM May 1968 British Director 2003-07-24 UNTIL 2005-11-11 RESIGNED
MARTIN JEREMY CLUBBE Jan 1956 British Director 2012-05-28 UNTIL 2015-08-23 RESIGNED
JANET CHARLOTTE HULL Nov 1962 Director 2003-07-24 UNTIL 2008-05-08 RESIGNED
DR DAVID JOHN HAYWOOD Nov 1952 British Director 2019-02-22 UNTIL 2020-12-30 RESIGNED
MR ADRIAN WILLIAM INKER Oct 1945 English Director 2003-07-24 UNTIL 2004-02-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bath & North East Somerset Council 2016-06-21 Bath   Somerset Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAISONS DE FRANCE LIMITED BATH Active DORMANT 99999 - Dormant Company
JOHN DOUGLAS ESTATES LTD. TAUNTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BATH MIND BATH ENGLAND Active FULL 86900 - Other human health activities
KONICA MINOLTA MARKETING SERVICES LIMITED LONDON ENGLAND Active FULL 18129 - Printing n.e.c.
INDICIA LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
EVOLVING MEDIA LIMITED LONDON ENGLAND Active DORMANT 73120 - Media representation services
AVON VALLEY COUNTRY PARK LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
BATH FESTIVAL ORCHESTRA CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
INDICIA GROUP LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
WALTON CASTLE LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 55100 - Hotels and similar accommodation
INDICIA RESULTS LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
KONICA MINOLTA MARKETING SERVICES EMEA LIMITED LONDON ENGLAND Active GROUP 18129 - Printing n.e.c.
HAMSARD 3099 LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DAC GROUP UK OPERATIONS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MARKETING DATABASICS LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
ENTIRE DIRECT MARKETING LIMITED OXFORD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NFAN LIMITED BERKHAMSTED ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WALTON CASTLE EVENTS LTD 1 OXFORD STREET ... MICRO ENTITY 68202 - Letting and operating of conference and exhibition centres
INDICIA EDINBURGH LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - VISIT BATH LTD 2023-06-23 30-09-2022
Visit Bath Ltd - Limited company accounts 20.1 2022-09-30 30-09-2021 £-2,000 equity