Designability Charity Limited COMBE PARK


Founded in 1968, Designability Charity, classified under reg no. 00933932 is an active company. Currently registered at The Wolfson Centre BA1 3NG, Combe Park the company has been in the business for 56 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 6th Jun 2017 Designability Charity Limited is no longer carrying the name Bath Institute Of Medical Engineering.

At present there are 12 directors in the the firm, namely Julian M., Michael W. and Anna C. and others. In addition one secretary - Paul F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Designability Charity Limited Address / Contact

Office Address The Wolfson Centre
Office Address2 Royal United Hospital
Town Combe Park
Post code BA1 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00933932
Date of Incorporation Tue, 18th Jun 1968
Industry Other human health activities
End of financial Year 31st March
Company age 56 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Julian M.

Position: Director

Appointed: 11 December 2023

Michael W.

Position: Director

Appointed: 11 December 2023

Anna C.

Position: Director

Appointed: 01 August 2023

Elisabeth S.

Position: Director

Appointed: 10 October 2022

Andrew M.

Position: Director

Appointed: 10 October 2022

Catherine B.

Position: Director

Appointed: 11 July 2022

Jeremy M.

Position: Director

Appointed: 11 October 2021

Martin H.

Position: Director

Appointed: 07 December 2020

Samuel W.

Position: Director

Appointed: 07 December 2020

Paul F.

Position: Secretary

Appointed: 07 December 2020

Benjamin M.

Position: Director

Appointed: 07 September 2020

Paul F.

Position: Director

Appointed: 22 June 2020

Emma L.

Position: Director

Appointed: 22 June 2020

Anthony M.

Position: Director

Resigned: 18 November 2019

Peter L.

Position: Director

Resigned: 08 October 2010

Richard M.

Position: Secretary

Resigned: 12 October 1994

Anna C.

Position: Director

Appointed: 26 September 2022

Resigned: 27 March 2023

Lynda B.

Position: Director

Appointed: 22 June 2020

Resigned: 27 March 2023

Oliver F.

Position: Director

Appointed: 22 June 2020

Resigned: 27 March 2023

Martin B.

Position: Director

Appointed: 22 February 2018

Resigned: 11 December 2023

Mary W.

Position: Director

Appointed: 22 February 2018

Resigned: 07 December 2020

Mark H.

Position: Director

Appointed: 13 September 2017

Resigned: 05 October 2020

Paul O.

Position: Director

Appointed: 14 June 2017

Resigned: 26 September 2022

Gavin M.

Position: Director

Appointed: 13 April 2016

Resigned: 26 September 2022

James B.

Position: Director

Appointed: 20 October 2015

Resigned: 07 September 2017

Christos V.

Position: Director

Appointed: 03 December 2014

Resigned: 08 November 2021

John B.

Position: Director

Appointed: 07 November 2014

Resigned: 02 November 2018

Louise S.

Position: Director

Appointed: 10 March 2014

Resigned: 02 November 2017

Harinderjit G.

Position: Director

Appointed: 12 June 2013

Resigned: 07 January 2016

Robert C.

Position: Director

Appointed: 13 March 2013

Resigned: 07 October 2014

Elizabeth W.

Position: Director

Appointed: 03 October 2012

Resigned: 17 October 2022

Sarah P.

Position: Director

Appointed: 03 October 2012

Resigned: 03 March 2017

Elizabeth G.

Position: Director

Appointed: 13 June 2011

Resigned: 08 November 2021

Gordon R.

Position: Director

Appointed: 15 March 2011

Resigned: 05 October 2020

Manuchehr S.

Position: Director

Appointed: 27 October 2010

Resigned: 03 June 2017

Benjamin H.

Position: Director

Appointed: 27 October 2010

Resigned: 18 November 2019

Stephen T.

Position: Director

Appointed: 16 June 2010

Resigned: 18 November 2019

Candace P.

Position: Director

Appointed: 18 January 2010

Resigned: 28 May 2012

James S.

Position: Director

Appointed: 23 October 2009

Resigned: 14 June 2012

Christopher E.

Position: Director

Appointed: 10 June 2009

Resigned: 28 February 2015

Andrew P.

Position: Director

Appointed: 26 October 2007

Resigned: 03 October 2013

Mark H.

Position: Secretary

Appointed: 04 April 2007

Resigned: 05 October 2020

Julian C.

Position: Director

Appointed: 25 October 2006

Resigned: 27 August 2010

Susan C.

Position: Director

Appointed: 01 April 2006

Resigned: 08 June 2006

Susan C.

Position: Secretary

Appointed: 01 April 2006

Resigned: 04 April 2007

Nigel H.

Position: Director

Appointed: 07 October 2005

Resigned: 20 August 2009

Ara D.

Position: Director

Appointed: 07 October 2005

Resigned: 29 June 2007

John T.

Position: Director

Appointed: 06 April 2005

Resigned: 27 October 2010

Peter R.

Position: Director

Appointed: 16 June 2004

Resigned: 30 September 2006

David M.

Position: Director

Appointed: 14 May 2002

Resigned: 26 November 2003

Mark T.

Position: Director

Appointed: 29 January 2002

Resigned: 18 November 2019

Glynis B.

Position: Director

Appointed: 14 November 2001

Resigned: 25 August 2005

Colin L.

Position: Director

Appointed: 12 April 2000

Resigned: 17 May 2006

Rodney C.

Position: Director

Appointed: 15 October 1999

Resigned: 06 June 2008

Anthony M.

Position: Director

Appointed: 08 October 1999

Resigned: 10 June 2009

Richard O.

Position: Director

Appointed: 02 October 1998

Resigned: 03 October 2013

Michael S.

Position: Director

Appointed: 02 October 1998

Resigned: 22 November 2001

Patrick M.

Position: Director

Appointed: 03 October 1997

Resigned: 12 November 2015

Jonathan B.

Position: Secretary

Appointed: 12 October 1994

Resigned: 31 March 2006

Jonathan B.

Position: Director

Appointed: 12 October 1994

Resigned: 31 March 2006

Andrew H.

Position: Director

Appointed: 21 September 1994

Resigned: 13 October 2000

Vernon V.

Position: Director

Appointed: 09 December 1992

Resigned: 31 July 2001

Walter C.

Position: Director

Appointed: 02 November 1992

Resigned: 15 October 1999

Sally C.

Position: Director

Appointed: 02 November 1992

Resigned: 23 November 2004

John E.

Position: Director

Appointed: 02 November 1992

Resigned: 01 September 1998

Douglas F.

Position: Director

Appointed: 02 November 1992

Resigned: 20 November 1995

John G.

Position: Director

Appointed: 02 November 1992

Resigned: 21 January 2002

Kenneth L.

Position: Director

Appointed: 02 November 1992

Resigned: 20 October 1999

Nicholas N.

Position: Director

Appointed: 02 November 1992

Resigned: 10 October 2008

David P.

Position: Director

Appointed: 02 November 1992

Resigned: 14 December 2005

Denis R.

Position: Director

Appointed: 02 November 1992

Resigned: 08 October 2010

Basil S.

Position: Director

Appointed: 02 November 1992

Resigned: 02 October 1998

Anthony T.

Position: Director

Appointed: 02 November 1992

Resigned: 04 October 1996

David T.

Position: Director

Appointed: 02 November 1992

Resigned: 31 December 1992

Irene T.

Position: Director

Appointed: 02 November 1992

Resigned: 03 December 2014

Malcolm B.

Position: Director

Appointed: 02 November 1992

Resigned: 30 September 1993

Richard M.

Position: Director

Appointed: 02 November 1992

Resigned: 03 October 2012

Anthony C.

Position: Director

Appointed: 02 November 1992

Resigned: 10 October 2008

James R.

Position: Director

Appointed: 02 November 1992

Resigned: 27 May 2008

William T.

Position: Director

Appointed: 02 November 1992

Resigned: 31 August 1994

John Q.

Position: Director

Appointed: 02 November 1992

Resigned: 29 October 2004

Leonard R.

Position: Director

Appointed: 02 November 1992

Resigned: 03 October 1997

Company previous names

Bath Institute Of Medical Engineering June 6, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 9th, October 2023
Free Download (43 pages)

Company search

Advertisements