Background WavePink WaveYellow Wave

BATH MOZARTFEST LIMITED (02639507)

BATH MOZARTFEST LIMITED (02639507) is an active UK company. incorporated on 21 August 1991. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BATH MOZARTFEST LIMITED has been registered for 34 years. Current directors include ALLANSON BAILEY, Christine, BELL, David Charles Maurice, Sir, ISHERWOOD, Nicola Jayne Ranicar and 6 others.

Company Number
02639507
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 1991
Age
34 years
Address
4 Queen Street, Bath, BA1 1HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ALLANSON BAILEY, Christine, BELL, David Charles Maurice, Sir, ISHERWOOD, Nicola Jayne Ranicar, LACEY, William Augustus, LOVELL, Richard Ian, OSBORNE, Trevor, ROPER, Paul, WENDORF, Richard Harold, Professor, WOODROFFE, Alice Lucia
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH MOZARTFEST LIMITED

BATH MOZARTFEST LIMITED is an active company incorporated on 21 August 1991 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BATH MOZARTFEST LIMITED was registered 34 years ago.(SIC: 90010)

Status

active

Active since 34 years ago

Company No

02639507

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 21 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

4 Queen Street Bath, BA1 1HE,

Previous Addresses

4 Queen Street Bath BA1 1HE England
From: 15 January 2025To: 15 January 2025
7-9 North Parade Buildings Bath BA1 1NS England
From: 19 July 2018To: 15 January 2025
6 Charlotte Street Bath BA1 2NE
From: 21 August 1991To: 19 July 2018
Timeline

23 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 12
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Mar 17
Director Left
May 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 22
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

JONES, Christopher Alan

Active
Wilmot Place, LondonNW1 9JP
Secretary
Appointed 19 Dec 2017

ALLANSON BAILEY, Christine

Active
The Monastery Garden, WestburyBA13 4QJ
Born September 1942
Director
Appointed 27 Jun 2003

BELL, David Charles Maurice, Sir

Active
Belitha Villas, LondonN1 1PE
Born September 1946
Director
Appointed 20 Nov 2009

ISHERWOOD, Nicola Jayne Ranicar

Active
Queen Street, BathBA1 1HE
Born January 1967
Director
Appointed 22 Jul 2024

LACEY, William Augustus

Active
Queen Street, BathBA1 1HE
Born August 1973
Director
Appointed 27 Mar 2025

LOVELL, Richard Ian

Active
Sion Hill, BathBA1 2UF
Born October 1956
Director
Appointed 16 Sept 2024

OSBORNE, Trevor

Active
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed 19 Nov 2010

ROPER, Paul

Active
Queen Street, BathBA1 1HE
Born June 1966
Director
Appointed 17 Feb 2017

WENDORF, Richard Harold, Professor

Active
Raby Villas, BathBA2 4EE
Born March 1948
Director
Appointed 27 Jun 2022

WOODROFFE, Alice Lucia

Active
Northend, BathBA1 8ES
Born May 1956
Director
Appointed 27 May 2019

MARSHALL, Brian Arthur

Resigned
Sarum Cottage 121 Clay Street, WarminsterBA12 8AJ
Secretary
Appointed 21 Aug 1991
Resigned 19 Dec 2017

BEATSON HIRD, Christopher

Resigned
Flat 2 Carlyle Court, LondonSW10 0UQ
Born October 1953
Director
Appointed 25 Jun 2001
Resigned 27 Jun 2003

BROADHEAD, Kenneth

Resigned
Dilkhush Charlcombe Lane, BathBA1 5TT
Born May 1928
Director
Appointed 15 Jan 1997
Resigned 09 Apr 2001

CARDALE, Fionna

Resigned
Lower Cranmore, TetburyGL8 8PU
Born February 1960
Director
Appointed 09 Apr 2001
Resigned 19 Nov 2010

CORDY-SIMPSON, Roderick Alexander

Resigned
Queen Street, BathBA1 1HE
Born February 1944
Director
Appointed 27 May 2019
Resigned 27 Mar 2025

GILBERT, Norris

Resigned
143 Ivor Court, LondonNW1 6BT
Born January 1924
Director
Appointed 21 Aug 1991
Resigned 09 Apr 2001

GOSLAND, Christopher Andrew James

Resigned
Upper Manor Farm, BathBA2 8BB
Born April 1932
Director
Appointed 15 Jan 1997
Resigned 09 Feb 2008

HENDERSON, Mary

Resigned
Westonbirt School, TetburyGL8 8QG
Born December 1955
Director
Appointed 09 Apr 2001
Resigned 21 Jun 2019

JOHNSON, Simon

Resigned
North Parade Buildings, BathBA1 1NS
Born June 1958
Director
Appointed 17 Apr 2012
Resigned 15 Nov 2024

JOLLIFFE, Robert Hylton

Resigned
6 Charlotte StreetBA1 2NE
Born November 1960
Director
Appointed 19 Nov 2010
Resigned 14 Jun 2015

KAYE, Michael

Resigned
3 Coppice Way, LondonE18 2DU
Born February 1925
Director
Appointed 15 Jan 1997
Resigned 03 May 2008

MARSHALL, Brian Arthur

Resigned
Sarum Cottage 121 Clay Street, WarminsterBA12 8AJ
Born March 1942
Director
Appointed 21 Aug 1991
Resigned 09 Apr 2001

PEACOCK, Michael William

Resigned
6 Charlotte StreetBA1 2NE
Born June 1958
Director
Appointed 17 Apr 2012
Resigned 08 May 2017

SMITH, Martin, Sir

Resigned
4 Essex Villas, LondonW8 7BN
Born February 1943
Director
Appointed 09 Apr 2001
Resigned 20 Nov 2009

STRASBURGER, Sally Evelyn

Resigned
Upper Langridge Farm, BathBA1 9BW
Born May 1961
Director
Appointed 08 Mar 2007
Resigned 20 Nov 2015

THAYER, Betty Lucretia Burton

Resigned
8-9 Brock Street, BathBA1 2LN
Born June 1958
Director
Appointed 23 Jul 2008
Resigned 19 Nov 2010

THRING, Jeremy John

Resigned
Belcombe House, Bradford On AvonBA15 1LZ
Born May 1936
Director
Appointed 01 Feb 2002
Resigned 13 Nov 2003

TOOLEY, John, Sir

Resigned
Grange Court, CambridgeCB3 9BD
Born June 1924
Director
Appointed 09 Apr 2001
Resigned 16 Nov 2012
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
4 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
13 October 2005
287Change of Registered Office
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
353353
Legacy
7 January 2005
288cChange of Particulars
Legacy
6 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
14 February 2000
287Change of Registered Office
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
8 December 1994
225(1)225(1)
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
6 September 1991
224224
Incorporation Company
21 August 1991
NEWINCIncorporation