THE LIFE PROJECT (BATH) - BATH
Company Profile | Company Filings |
Overview
THE LIFE PROJECT (BATH) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BATH ENGLAND and has the status: Active.
THE LIFE PROJECT (BATH) was incorporated 13 years ago on 22/03/2011 and has the registered number: 07573284. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE LIFE PROJECT (BATH) was incorporated 13 years ago on 22/03/2011 and has the registered number: 07573284. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE LIFE PROJECT (BATH) - BATH
This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled
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
THE OLD ACORN BARN
BATH
BA2 9DU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLIVE DOUGLAS BROOKS | Jun 1954 | British | Director | 2011-03-22 | CURRENT |
MR PAUL LEONARD BRIGHT | Oct 1958 | British | Director | 2022-12-21 | CURRENT |
PHILIPPA PHILLIPS | Sep 1975 | British | Director | 2023-09-13 | CURRENT |
MR ROBIN ALAN APPLEYARD | Mar 1952 | British | Director | 2023-09-13 | CURRENT |
MR BEN STOKES | Aug 1971 | British | Director | 2020-05-13 | CURRENT |
REV'D ROBERT JOHN TRICKEY | Oct 1963 | British | Director | 2023-09-13 | CURRENT |
KENNETH NELSON | Sep 1980 | British | Director | 2023-09-13 | CURRENT |
KATHRYN LABATE | Jun 1949 | British | Director | 2023-09-13 | CURRENT |
MR CLIVE DOUGLAS BROOKS | Secretary | 2023-07-01 | CURRENT | ||
REVEREND RICHARD SAVILE PENWELL | Aug 1961 | British | Director | 2023-09-13 | CURRENT |
MARTIN CLIFFORD LLOYD WILLIAMS | May 1965 | British | Director | 2011-03-22 UNTIL 2015-03-31 | RESIGNED |
CLIVE DOUGLAS BROOKS | Secretary | 2011-03-22 UNTIL 2012-12-31 | RESIGNED | ||
MRS RUTH CECILIA MARY TAYLOR | Secretary | 2020-09-16 UNTIL 2022-10-31 | RESIGNED | ||
MR ANTHONY DAVID RUSSELL | Secretary | 2018-07-04 UNTIL 2020-09-16 | RESIGNED | ||
JAMES COUCHMAN | Secretary | 2012-01-31 UNTIL 2018-07-04 | RESIGNED | ||
MR ANTHONY DAVID RUSSELL | Secretary | 2023-03-29 UNTIL 2023-07-01 | RESIGNED | ||
ELIZABETH PAMELA GAYNER | Feb 1967 | British | Director | 2011-03-22 UNTIL 2017-03-27 | RESIGNED |
DAVID JOHN TWINE | Apr 1966 | British | Director | 2011-03-22 UNTIL 2023-07-31 | RESIGNED |
MRS RUTH CECILIA MARY TAYLOR | May 1963 | British | Director | 2019-09-18 UNTIL 2022-10-31 | RESIGNED |
ALISON JANE TUCKER | Jul 1965 | British | Director | 2019-11-13 UNTIL 2023-03-31 | RESIGNED |
MR ANTHONY DAVID RUSSELL | Apr 1954 | British | Director | 2017-03-15 UNTIL 2023-07-31 | RESIGNED |
MR DUNCAN JAMES NASH | Mar 1958 | British | Director | 2018-01-31 UNTIL 2023-07-31 | RESIGNED |
MR COLIN STEPHEN MCSHERRY | Dec 1960 | British | Director | 2012-01-01 UNTIL 2020-07-03 | RESIGNED |
MISS BEVERLEY MARGARET HARRIS | Jan 1972 | British | Director | 2014-10-01 UNTIL 2018-11-30 | RESIGNED |
JAMES GREGORY COUCHMAN | Oct 1968 | British | Director | 2011-03-22 UNTIL 2019-10-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE LIFE PROJECT (BATH) | 2023-11-28 | 31-03-2023 | £60,593 equity |
Micro-entity Accounts - THE LIFE PROJECT (BATH) | 2020-09-25 | 31-03-2020 | £50,565 equity |
Micro-entity Accounts - THE LIFE PROJECT (BATH) | 2019-11-08 | 31-03-2019 | £46,366 equity |
Abbreviated Company Accounts - THE LIFE PROJECT (BATH) | 2014-12-24 | 31-03-2014 | £23,272 Cash £22,444 equity |