About

Registered Number: 03289938
Date of Incorporation: 10/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: The Woodlands, Lower Bristol Road, Bath, BA2 9ES,

 

Based in Bath, Bath & North East Somerset Carers Centre was founded on 10 December 1996, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Christine 28 February 2013 - 1
BORN, Alison Patricia Sian 03 September 2020 - 1
HARRIES, Alison 13 October 2017 - 1
HULME, Barry John 09 October 2015 - 1
RICHARDS, Paul John Richard 28 November 2019 - 1
SMITH, Paula Caroline, Dr 14 October 2009 - 1
WESTWOOD, Gordon Christopher John 30 November 2018 - 1
ADIE, John William 18 October 2000 07 December 2001 1
APPLEYARD, Robin Alan, Cllr 14 October 2009 25 July 2019 1
BRADLEY, Alan John 01 May 1997 06 October 1999 1
BRADSHAW, Paul 13 October 2017 26 July 2018 1
COLE, Rosemarie Colleen 27 October 2011 13 October 2017 1
COMELY, Susan Ann 10 October 2012 09 October 2015 1
CRAWFORD, Peter John 10 December 1996 06 October 1999 1
DAVIES, William Alfred Clement 04 December 2007 14 April 2012 1
DOBLE, Stella 27 August 2008 06 December 2011 1
ERNEST, Judith 01 May 1997 18 October 2000 1
HARVEY, Malcolm George 27 October 2011 28 November 2019 1
HAWKINS, Philippa Margaret 04 December 2007 09 October 2015 1
HICKS, Claire Patricia Ann 01 May 1997 10 October 2001 1
HILLIS, Henry Francis 11 March 2008 28 October 2010 1
HUMPHRIES, Sandra Anne 04 December 2007 01 July 2009 1
MCINTOSH, Neil Urquhart 06 October 1999 10 October 2003 1
NOBLE MACKIE, Wendy Mary 08 October 2002 28 October 2010 1
POWELL, John Stephen Bruce 01 April 1997 06 October 1999 1
QUINN, Linda Mary 06 October 1999 25 October 2006 1
ROBB, Ann Judith 01 May 1997 18 May 1998 1
STADDON, Royston George 25 February 2004 14 October 2008 1
STIDDARD, Julie 24 June 2002 05 October 2007 1
TOALSTER, Margaret Anne 11 March 2008 03 August 2009 1
WHITE, Arthur Charles 06 October 1999 05 October 2007 1
Secretary Name Appointed Resigned Total Appointments
PURNELL, Susan Jill 02 April 2001 25 February 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
AD01 - Change of registered office address 08 April 2020
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 05 November 2019
TM01 - Termination of appointment of director 02 August 2019
CH01 - Change of particulars for director 17 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
MR01 - N/A 04 November 2015
AA - Annual Accounts 23 September 2015
MISC - Miscellaneous document 12 May 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AP01 - Appointment of director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 03 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363a - Annual Return 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 08 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 20 August 2002
AA - Annual Accounts 18 July 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
AA - Annual Accounts 08 August 2001
RESOLUTIONS - N/A 23 July 2001
MEM/ARTS - N/A 23 July 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
363s - Annual Return 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 14 August 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
363s - Annual Return 29 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 30 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
363s - Annual Return 07 January 1998
225 - Change of Accounting Reference Date 13 October 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
NEWINC - New incorporation documents 10 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.