About

Registered Number: 07778078
Date of Incorporation: 19/09/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Flourish House, Cathedral Avenue, Wells, Somerset, BA5 1FD,

 

Based in Wells, The Bath & Wells Dbe Trust was founded on 19 September 2011. We don't know the number of employees at this business. The current directors of the company are listed as Blackshaw, Anthony Charles, Blazey, Christopher Paul, Dodds, Graham Michael, Reverend, Gillan, Steve Peter, Gregory, Edward Jonathan, Osmond, Tobias Charles, Roberts, Sharon Elizabeth, Smith, Mark, Revd, Stobart, Gillian Dorcas, Worsley, Ruth, The Right Reverend, Young, Ruth May, Avery, Peter, Dr, Bailey, Rosemary Lilian, Bayliss, Jack, Burnett, David Nicholas, Bush, Esther Rachma, Cannell, Alan Richard, Crossman, Sharon, Eggleton, Roger Leslie, Fenn, Helen Elizabeth, Gale, Theresa, Harrott, Rosemary, Haslam, Michael Henry, Rev, Hope-simpson, John Dermot, Jeffery, Jenny, Khodabandehloo, Tracey Jane, Leroy, Peter John, Maurice, Peter David, The Right Reverend, Morrison, Mary, Pert, David Graham, Robinson, Simon Joseph, Simmons, Wendy Patricia, Lesley, Stobart, Joanna Elizabeth, Revd, Sullivan, Nicola Ann, The Venerable, Thomas, Peter James, The Reverend, Tincknell, Colin Michael, Williams, Anna Joy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKSHAW, Anthony Charles 23 February 2018 - 1
BLAZEY, Christopher Paul 19 October 2019 - 1
DODDS, Graham Michael, Reverend 13 April 2016 - 1
GILLAN, Steve Peter 01 January 2019 - 1
GREGORY, Edward Jonathan 11 January 2016 - 1
OSMOND, Tobias Charles 11 February 2014 - 1
ROBERTS, Sharon Elizabeth 23 March 2016 - 1
SMITH, Mark, Revd 05 February 2018 - 1
STOBART, Gillian Dorcas 08 May 2014 - 1
WORSLEY, Ruth, The Right Reverend 11 January 2016 - 1
YOUNG, Ruth May 01 January 2019 - 1
AVERY, Peter, Dr 28 January 2014 28 January 2014 1
BAILEY, Rosemary Lilian 31 July 2013 31 December 2018 1
BAYLISS, Jack 28 January 2014 31 December 2015 1
BURNETT, David Nicholas 28 January 2014 30 July 2014 1
BUSH, Esther Rachma 28 January 2014 28 February 2015 1
CANNELL, Alan Richard 28 January 2014 31 December 2015 1
CROSSMAN, Sharon 28 January 2014 31 May 2015 1
EGGLETON, Roger Leslie 31 July 2013 31 December 2018 1
FENN, Helen Elizabeth 23 February 2018 30 January 2019 1
GALE, Theresa 31 July 2013 23 February 2018 1
HARROTT, Rosemary 28 January 2014 31 December 2015 1
HASLAM, Michael Henry, Rev 17 February 2016 07 November 2017 1
HOPE-SIMPSON, John Dermot 28 January 2014 31 December 2015 1
JEFFERY, Jenny 28 January 2014 31 December 2015 1
KHODABANDEHLOO, Tracey Jane 28 January 2014 31 December 2018 1
LEROY, Peter John 28 January 2014 31 May 2015 1
MAURICE, Peter David, The Right Reverend 11 February 2014 30 April 2015 1
MORRISON, Mary 11 February 2014 31 December 2015 1
PERT, David Graham 19 September 2011 31 July 2013 1
ROBINSON, Simon Joseph 11 February 2014 31 March 2018 1
SIMMONS, Wendy Patricia, Lesley 11 February 2014 31 December 2015 1
STOBART, Joanna Elizabeth, Revd 28 January 2014 07 November 2019 1
SULLIVAN, Nicola Ann, The Venerable 11 February 2014 31 December 2015 1
THOMAS, Peter James, The Reverend 28 January 2014 31 December 2015 1
TINCKNELL, Colin Michael 19 September 2011 11 February 2014 1
WILLIAMS, Anna Joy 11 February 2014 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AD01 - Change of registered office address 30 September 2020
AA - Annual Accounts 29 May 2020
TM01 - Termination of appointment of director 13 November 2019
AP01 - Appointment of director 22 October 2019
CS01 - N/A 01 October 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 19 September 2018
DISS40 - Notice of striking-off action discontinued 29 August 2018
AA - Annual Accounts 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
CH01 - Change of particulars for director 12 January 2018
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 22 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 17 October 2012
NEWINC - New incorporation documents 19 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.