Background WavePink WaveYellow Wave

OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON (02819720)

OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON (02819720) is an active UK company. incorporated on 20 May 1993. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON has been registered for 32 years. Current directors include ALCOCK, Alexander Edward James, BULMAN, Tom Preston, COX, Carole Jayne and 7 others.

Company Number
02819720
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 1993
Age
32 years
Address
205 Stratford Road, Milton Keynes, MK12 5RL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALCOCK, Alexander Edward James, BULMAN, Tom Preston, COX, Carole Jayne, LAYDEN, Timothy, LOVESY, David, RICHARDS, Tiffany Jade, RIDLEY, Martyn, SAUNDERS, Mark, STYLES, Lee-Anne Catherine, WALKER, Colin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON

OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON is an active company incorporated on 20 May 1993 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OLD BATH HOUSE AND COMMUNITY CENTRE, WOLVERTON was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02819720

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 20 May 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

205 Stratford Road Wolverton Milton Keynes, MK12 5RL,

Timeline

26 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jul 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 19
Director Joined
May 19
Director Left
Aug 20
Director Joined
Jul 22
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALCOCK, Alexander Edward James

Active
Cambridge Street, Milton KeynesMK12 5AD
Born May 1976
Director
Appointed 01 Mar 2024

BULMAN, Tom Preston

Active
77 Victoria Street, Milton KeynesMK12 5HQ
Born May 1964
Director
Appointed 03 Sept 1997

COX, Carole Jayne

Active
11 Kersey, Milton KeynesMK14 6AF
Born February 1957
Director
Appointed 20 May 1993

LAYDEN, Timothy

Active
Victoria Street, Milton KeynesMK12 5HQ
Born September 1970
Director
Appointed 01 Mar 2024

LOVESY, David

Active
Longships Drive, Milton KeynesMK3 5RT
Born November 1973
Director
Appointed 24 Apr 2019

RICHARDS, Tiffany Jade

Active
Southern Way, Milton KeynesMK12 5EH
Born December 1979
Director
Appointed 12 Nov 2025

RIDLEY, Martyn

Active
Aylesbury Street, Milton KeynesMK12 5HZ
Born March 1959
Director
Appointed 31 Mar 2024

SAUNDERS, Mark

Active
Coberley Close, Milton KeynesMK15 9BJ
Born May 1954
Director
Appointed 01 Mar 2024

STYLES, Lee-Anne Catherine

Active
205 Stratford Road, Milton KeynesMK12 5RL
Born January 1974
Director
Appointed 01 Mar 2024

WALKER, Colin

Active
44 Caxton Road, Milton KeynesMK12 5PG
Born March 1953
Director
Appointed 02 Jul 2003

BOOTH, Herbert Morrison

Resigned
50 Calverton Road, Milton KeynesMK11 1HL
Secretary
Appointed 20 May 1993
Resigned 31 Mar 1998

FLINN, Zena Anne

Resigned
14 Vicarage Walk, Milton KeynesMK11 1BS
Secretary
Appointed 01 Apr 1998
Resigned 10 Apr 2012

QUINN, Carolyn Susan

Resigned
32 Kents Road, Milton KeynesMK14 6AZ
Secretary
Appointed 20 May 1993
Resigned 24 Jul 2000

AUSTEN, Jennifer Claire

Resigned
205 Stratford Road, Milton KeynesMK12 5RL
Born April 1979
Director
Appointed 05 Mar 2012
Resigned 16 Apr 2012

BHAYANI, Sunita

Resigned
The High Street, Milton KeynesMK8 8DX
Born October 1960
Director
Appointed 12 Jul 2016
Resigned 10 Feb 2019

BOADI, Eric Asante, Reverend

Resigned
Tower Drive, Milton KeynesMK14 6HY
Born August 1974
Director
Appointed 20 Nov 2012
Resigned 25 Mar 2015

BOWLER, Gary Wallace

Resigned
6 The Green, Milton KeynesMK5 8AW
Born December 1963
Director
Appointed 22 Oct 2003
Resigned 24 Mar 2005

BRIDGMAN, Christopher

Resigned
Stratford Road, Milton KeynesMK12 5RL
Born November 1985
Director
Appointed 22 Oct 2003
Resigned 22 Nov 2023

CLARK, Ellen

Resigned
28 The Glebe, OlneyMK46 4HY
Born December 1946
Director
Appointed 28 Sept 1999
Resigned 19 Feb 2004

DE GREY, Robert Fulke

Resigned
17 Claremont Avenue, Milton KeynesMK11 1HG
Born August 1948
Director
Appointed 20 May 1993
Resigned 30 Mar 1995

DEAN, David Pearson

Resigned
Gladstone Close, Newport PagnellMK16 0EU
Born September 1959
Director
Appointed 12 Jul 2016
Resigned 01 Jan 2020

DIESCH, Jonathan Paul

Resigned
205 Stratford Road, Milton KeynesMK12 5RL
Born October 1973
Director
Appointed 05 Mar 2012
Resigned 01 Nov 2013

FOSTER, Beryl

Resigned
Lovat Fileds Village, Milton KeynesMK15 9ED
Born January 1933
Director
Appointed 26 Apr 2006
Resigned 10 Apr 2012

FRETTEN, Angela

Resigned
Gloucester Road, Milton KeynesMK12 5EA
Born July 1966
Director
Appointed 20 Jul 2022
Resigned 01 Apr 2025

GALLOWAY, Mike

Resigned
Victoria Street, Milton KeynesMK12 5HQ
Born January 1964
Director
Appointed 01 Nov 2013
Resigned 25 Mar 2015

GEE, Ronald Frederick

Resigned
33 King Edward Street, Milton KeynesMK13 0BG
Born November 1939
Director
Appointed 20 May 1993
Resigned 31 Mar 1996

GIFFORD, Robert Ulric

Resigned
5 Longville, Milton KeynesMK12 5PH
Born October 1952
Director
Appointed 30 Mar 1995
Resigned 31 Oct 1996

GOLDIE, Emily Rosemary

Resigned
7,Alverton, Milton KeynesMK14 5EF
Born January 1944
Director
Appointed 20 May 1993
Resigned 31 Mar 1998

HILL, Timothy James William

Resigned
75 Windmill, Milton KeynesMK3 7RJ
Born May 1935
Director
Appointed 26 Apr 2006
Resigned 01 Sept 2014

KING, Stanley Gordon

Resigned
39 Buckingham Street, Milton KeynesMK12 5JB
Born June 1925
Director
Appointed 20 May 1995
Resigned 24 Mar 2005

KITCHEN, Roger Frank

Resigned
3 Stacey Avenue, Milton KeynesMK12 5DN
Born February 1946
Director
Appointed 20 May 1993
Resigned 14 Apr 2003

LAMBERT, Catherine

Resigned
9 Oxford Street, Milton KeynesMK12 5HP
Born October 1955
Director
Appointed 20 May 1993
Resigned 22 Oct 2003

OSBORNE, Marie Helen

Resigned
65 Jersey Road, Milton KeynesMK12 5BQ
Born July 1970
Director
Appointed 10 Mar 1997
Resigned 25 Feb 2004

QUINN, Carolyn Susan

Resigned
70 Buckingham Street, Milton KeynesMK12 5JD
Born November 1957
Director
Appointed 26 Apr 2006
Resigned 11 Jun 2013

QUINN, Carolyn Susan

Resigned
83 Ashfield, Milton KeynesMK14 6AT
Born November 1957
Director
Appointed 24 Jul 2000
Resigned 22 Oct 2003
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 July 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
25 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
10 January 2008
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
288cChange of Particulars
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
31 July 2000
288cChange of Particulars
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
8 June 1996
288288
Legacy
8 June 1996
288288
Legacy
8 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
19 June 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
20 July 1993
224224
Incorporation Company
20 May 1993
NEWINCIncorporation