TIME BANK PLUS LTD - BATH
Company Profile | Company Filings |
Overview
TIME BANK PLUS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BATH and has the status: Active.
TIME BANK PLUS LTD was incorporated 15 years ago on 06/10/2008 and has the registered number: 06716502. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TIME BANK PLUS LTD was incorporated 15 years ago on 06/10/2008 and has the registered number: 06716502. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TIME BANK PLUS LTD - BATH
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
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
86 THE PARADE, HIGH STREET
BATH
BA2 1DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2023 | 04/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN MCGIBBON | Aug 1949 | British | Director | 2021-09-09 | CURRENT |
SIMON JOHN LLEWELYN HORSMAN | Dec 1949 | British | Director | 2016-10-10 | CURRENT |
MR DUNCAN MCGIBBON | Secretary | 2023-09-07 | CURRENT | ||
MRS ROSEMARY JOYCE WILLIAMS | Jan 1949 | British | Director | 2009-06-16 UNTIL 2018-08-08 | RESIGNED |
MS SHERYL THOMAS | Oct 1949 | British | Director | 2016-10-10 UNTIL 2018-03-13 | RESIGNED |
SUSAN JANE PARSONS | May 1950 | British | Director | 2008-10-06 UNTIL 2016-10-10 | RESIGNED |
MR KENNETH LITTLEWOOD | Oct 1945 | British | Director | 2009-08-04 UNTIL 2012-08-07 | RESIGNED |
NICHOLAS LE SNATO | Jul 1948 | British | Director | 2008-10-06 UNTIL 2009-08-14 | RESIGNED |
MARIAN FRANCES HAMMOND | Feb 1930 | British | Director | 2008-10-06 UNTIL 2009-06-01 | RESIGNED |
MS DEBORAH CARTER | Apr 1957 | British | Director | 2010-12-05 UNTIL 2013-09-23 | RESIGNED |
DEACON STEPHANIE FORD | Aug 1964 | British | Director | 2008-10-06 UNTIL 2009-04-01 | RESIGNED |
MS ELIZABETH ANN BUDD | Sep 1960 | British | Director | 2018-08-08 UNTIL 2021-09-09 | RESIGNED |
MR STUART BRIDGE | Apr 1976 | British | Director | 2012-10-03 UNTIL 2014-10-01 | RESIGNED |
STEPHEN JOHN WOODCOCK | British | Secretary | 2008-10-06 UNTIL 2023-09-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TIME BANK PLUS LTD | 2023-11-01 | 31-03-2023 | £50,452 equity |
Micro-entity Accounts - TIME BANK PLUS LTD | 2022-10-13 | 31-03-2022 | £53,123 equity |
Micro-entity Accounts - TIME BANK PLUS LTD | 2021-10-06 | 31-03-2021 | £52,689 equity |
Micro-entity Accounts - TIME BANK PLUS LTD | 2020-10-16 | 31-03-2020 | £47,615 equity |
Micro-entity Accounts - TIME BANK PLUS LTD | 2019-10-16 | 31-03-2019 | £58,224 equity |
Micro-entity Accounts - TIME BANK PLUS LTD | 2018-10-17 | 31-03-2018 | £59,414 equity |
Micro-entity Accounts - TIME BANK PLUS LTD | 2017-10-04 | 31-03-2017 | £26,862 equity |
Abbreviated Company Accounts - TIME BANK PLUS LTD | 2016-10-11 | 31-03-2016 | £31,348 Cash £31,113 equity |
Abbreviated Company Accounts - TIME BANK PLUS LTD | 2015-08-06 | 31-03-2015 | £31,601 Cash £31,488 equity |
Abbreviated Company Accounts - TIME BANK PLUS LTD | 2014-10-07 | 31-03-2014 | £40,757 Cash £40,692 equity |