The Bath Bridge Cic BATH


Founded in 2014, The Bath Bridge Cic, classified under reg no. 08881959 is an active company. Currently registered at 1 Widcombe Crescent BA2 6AH, Bath the company has been in the business for ten years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

The company has 3 directors, namely Fiona D., Sarah W. and Steven F.. Of them, Steven F. has been with the company the longest, being appointed on 7 February 2014 and Fiona D. has been with the company for the least time - from 7 April 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen T. who worked with the the company until 22 January 2019.

The Bath Bridge Cic Address / Contact

Office Address 1 Widcombe Crescent
Town Bath
Post code BA2 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08881959
Date of Incorporation Fri, 7th Feb 2014
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Fiona D.

Position: Director

Appointed: 07 April 2021

Sarah W.

Position: Director

Appointed: 17 November 2020

Steven F.

Position: Director

Appointed: 07 February 2014

Robert K.

Position: Director

Appointed: 04 November 2020

Resigned: 15 February 2024

Stephen T.

Position: Director

Appointed: 04 December 2019

Resigned: 28 October 2022

Shay P.

Position: Director

Appointed: 04 December 2019

Resigned: 04 June 2020

Tracey S.

Position: Director

Appointed: 02 March 2017

Resigned: 04 December 2019

David M.

Position: Director

Appointed: 15 November 2016

Resigned: 04 December 2019

Jamie L.

Position: Director

Appointed: 01 November 2016

Resigned: 04 December 2019

Adam P.

Position: Director

Appointed: 26 October 2016

Resigned: 13 January 2023

Caroline B.

Position: Director

Appointed: 25 October 2016

Resigned: 04 December 2019

Caroline K.

Position: Director

Appointed: 25 October 2016

Resigned: 04 June 2020

Lee S.

Position: Director

Appointed: 01 October 2014

Resigned: 04 December 2019

Timothy K.

Position: Director

Appointed: 07 February 2014

Resigned: 16 July 2016

David K.

Position: Director

Appointed: 07 February 2014

Resigned: 04 December 2019

Holly T.

Position: Director

Appointed: 07 February 2014

Resigned: 04 December 2019

Thomas L.

Position: Director

Appointed: 07 February 2014

Resigned: 19 July 2016

Malcolm B.

Position: Director

Appointed: 07 February 2014

Resigned: 10 August 2016

Frank D.

Position: Director

Appointed: 07 February 2014

Resigned: 28 October 2022

Philip R.

Position: Director

Appointed: 07 February 2014

Resigned: 15 February 2024

Saman M.

Position: Director

Appointed: 07 February 2014

Resigned: 04 December 2019

Stephen T.

Position: Director

Appointed: 07 February 2014

Resigned: 22 January 2019

Valerie W.

Position: Director

Appointed: 07 February 2014

Resigned: 11 July 2016

Belinda K.

Position: Director

Appointed: 07 February 2014

Resigned: 01 December 2017

Charlotte C.

Position: Director

Appointed: 07 February 2014

Resigned: 12 July 2016

Douglas L.

Position: Director

Appointed: 07 February 2014

Resigned: 18 August 2016

Katherine R.

Position: Director

Appointed: 07 February 2014

Resigned: 04 December 2019

Stephen T.

Position: Secretary

Appointed: 07 February 2014

Resigned: 22 January 2019

Michelle C.

Position: Director

Appointed: 07 February 2014

Resigned: 19 August 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Sarah W. This PSC. The second entity in the persons with significant control register is Steven F. This PSC . Moving on, there is Fiona D., who also meets the Companies House conditions to be listed as a PSC. This PSC .

Sarah W.

Notified on 22 January 2023
Nature of control: right to appoint and remove directors

Steven F.

Notified on 22 January 2023
Nature of control: right to appoint and remove directors

Fiona D.

Notified on 22 January 2023
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Registered office address changed from 13 Cefn Coed Road 13 Cefn Coed Road Cardiff CF23 6AN Wales to 1 Widcombe Crescent Bath BA2 6AH on 2023-01-16
filed on: 16th, January 2023
Free Download (1 page)

Company search