About

Registered Number: 02965452
Date of Incorporation: 06/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 8 Gay Street, Bath, BA1 2PH,

 

The Bath Priory Ltd was founded on 06 September 1994. There are 6 directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNSWORD, Christina June 11 October 1994 - 1
CONBOY, Thomas Laurence 11 October 1994 03 April 1997 1
Secretary Name Appointed Resigned Total Appointments
TYRRELL, Peter 20 December 2018 - 1
BURROWS, Nicholas James 16 December 2013 26 March 2014 1
HOUGHTON, Deborah Jocelyn 27 January 2017 20 December 2018 1
SKEDD, Alison 26 March 2014 27 January 2017 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 26 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 19 August 2019
RP04AP01 - N/A 08 July 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 20 December 2018
AP03 - Appointment of secretary 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AD01 - Change of registered office address 14 December 2018
RESOLUTIONS - N/A 29 October 2018
CC04 - Statement of companies objects 29 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 August 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP03 - Appointment of secretary 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 18 July 2016
MR04 - N/A 14 June 2016
MR04 - N/A 14 June 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 27 March 2014
AP03 - Appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP03 - Appointment of secretary 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 30 September 2012
AP01 - Appointment of director 28 September 2012
AR01 - Annual Return 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
SH01 - Return of Allotment of shares 28 October 2011
RESOLUTIONS - N/A 19 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
RESOLUTIONS - N/A 17 March 2010
SH01 - Return of Allotment of shares 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 06 September 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
123 - Notice of increase in nominal capital 11 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 16 August 2003
395 - Particulars of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 04 September 2002
MEM/ARTS - N/A 17 October 2001
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
123 - Notice of increase in nominal capital 27 September 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 09 July 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 29 August 2000
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
RESOLUTIONS - N/A 15 June 1999
AA - Annual Accounts 15 June 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 10 September 1998
CERTNM - Change of name certificate 17 April 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
123 - Notice of increase in nominal capital 31 December 1996
363s - Annual Return 17 December 1996
AA - Annual Accounts 12 December 1996
363s - Annual Return 07 December 1995
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 1995
123 - Notice of increase in nominal capital 05 October 1995
RESOLUTIONS - N/A 23 January 1995
RESOLUTIONS - N/A 23 January 1995
RESOLUTIONS - N/A 23 January 1995
123 - Notice of increase in nominal capital 23 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1994
CERTNM - Change of name certificate 26 September 1994
RESOLUTIONS - N/A 22 September 1994
RESOLUTIONS - N/A 22 September 1994
RESOLUTIONS - N/A 22 September 1994
123 - Notice of increase in nominal capital 22 September 1994
288 - N/A 19 September 1994
288 - N/A 19 September 1994
287 - Change in situation or address of Registered Office 19 September 1994
RESOLUTIONS - N/A 14 September 1994
NEWINC - New incorporation documents 06 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 28 May 2003 Fully Satisfied

N/A

Legal charge of licensed premises 28 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.