Background WavePink WaveYellow Wave

BATH CHRISTIAN TRUST (04122782)

BATH CHRISTIAN TRUST (04122782) is an active UK company. incorporated on 12 December 2000. with registered office in Bath. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BATH CHRISTIAN TRUST has been registered for 25 years. Current directors include DURRANT, Simon James, HAMER, Bob, JACOBS, Robert Michael and 2 others.

Company Number
04122782
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 December 2000
Age
25 years
Address
1a Forum Buildings, Bath, BA1 1UG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DURRANT, Simon James, HAMER, Bob, JACOBS, Robert Michael, KINNEAR, Craig, MARTIN, Ruth Elizabeth
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH CHRISTIAN TRUST

BATH CHRISTIAN TRUST is an active company incorporated on 12 December 2000 with the registered office located in Bath. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BATH CHRISTIAN TRUST was registered 25 years ago.(SIC: 94910)

Status

active

Active since 25 years ago

Company No

04122782

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

Age

25 Years

Incorporated 12 December 2000

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 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

BATH CITY CHURCH TRUST
From: 12 December 2000To: 27 September 2002
Contact
Address

1a Forum Buildings St James Parade Bath, BA1 1UG,

Timeline

40 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Mar 10
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 18
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
Director Left
Dec 25
0
Funding
33
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

DURRANT, Simon James

Active
Forum Buildings, BathBA1 1UG
Born May 1974
Director
Appointed 08 Dec 2014

HAMER, Bob

Active
Forum Buildings, BathBA1 1UG
Born October 1944
Director
Appointed 07 Dec 2020

JACOBS, Robert Michael

Active
Forum Buildings, BathBA1 1UG
Born August 1945
Director
Appointed 07 Dec 2020

KINNEAR, Craig

Active
Forum Buildings, BathBA1 1UG
Born February 1987
Director
Appointed 10 Dec 2024

MARTIN, Ruth Elizabeth

Active
Forum Buildings, BathBA1 1UG
Born February 1956
Director
Appointed 04 Dec 2023

BEVERIDGE, Norman Mark

Resigned
Forum Buildings, BathBA1 1UG
Secretary
Appointed 30 Jun 2010
Resigned 10 Dec 2013

BRIGGS, Alan Stewart

Resigned
189 Newbridge Road, BathBA1 3HH
Secretary
Appointed 12 Dec 2000
Resigned 05 Sept 2003

FRASER, Joy Vivien

Resigned
65 Under Knoll, BathBA2 8TY
Secretary
Appointed 25 Nov 2003
Resigned 14 Feb 2005

LOTWICK, Helen Sylvia

Resigned
Forum Buildings, BathBA1 1UG
Secretary
Appointed 14 Mar 2005
Resigned 30 Jun 2010

MARTIN, Ruth Elizabeth

Resigned
Forum Buildings, BathBA1 1UG
Secretary
Appointed 10 Dec 2013
Resigned 10 Dec 2018

ADDAI, Kwabena Sarpong

Resigned
Forum Buildings, BathBA1 1UG
Born April 1982
Director
Appointed 05 Dec 2012
Resigned 01 Jan 2016

BEVERIDGE, Norman Mark

Resigned
Forum Buildings, BathBA1 1UG
Born July 1958
Director
Appointed 28 Nov 2005
Resigned 10 Dec 2013

BRIGGS, Alan Stewart

Resigned
189 Newbridge Road, BathBA1 3HH
Born February 1961
Director
Appointed 12 Dec 2000
Resigned 05 Sept 2003

CLEMENTS, Judith Miriam

Resigned
Forum Buildings, BathBA1 1UG
Born April 1976
Director
Appointed 02 Jan 2020
Resigned 08 Dec 2020

COYNE, Paul Anthony

Resigned
12 Entry Rise, BathBA2 5LR
Born January 1956
Director
Appointed 12 Dec 2000
Resigned 29 Sept 2003

DALLEY, David William

Resigned
Minstead, BathBA2 7AL
Born October 1943
Director
Appointed 12 Dec 2000
Resigned 17 Jun 2006

HALL, Monika Ann

Resigned
72 Newbridge Hill, BathBA1 3QA
Born January 1949
Director
Appointed 12 Dec 2000
Resigned 08 Dec 2008

HARRISON, Simon Richard

Resigned
Forum Buildings, BathBA1 1UG
Born October 1959
Director
Appointed 25 Jul 2016
Resigned 10 Dec 2024

HAWKINS, Martin

Resigned
Forum Buildings, BathBA1 1UG
Born June 1961
Director
Appointed 25 Nov 2003
Resigned 02 Feb 2010

KATZ, Lloyd Matthew

Resigned
Forum Buildings, BathBA1 1UG
Born December 1982
Director
Appointed 07 Dec 2011
Resigned 19 Aug 2017

KEILLER, Murray Stewart

Resigned
Forum Buildings, BathBA1 1UG
Born January 1964
Director
Appointed 25 Nov 2003
Resigned 17 Nov 2014

KING, Andrew Graham

Resigned
Forum Buildings, BathBA1 1UG
Born August 1963
Director
Appointed 11 Dec 2017
Resigned 10 Dec 2024

MARTIN, Ruth Elizabeth

Resigned
Forum Buildings, BathBA1 1UG
Born February 1956
Director
Appointed 08 Dec 2010
Resigned 10 Dec 2018

MOORE, William Andrew

Resigned
Forum Buildings, BathBA1 1UG
Born November 1988
Director
Appointed 07 Dec 2020
Resigned 12 Dec 2025

MORGAN, Peter Robert

Resigned
Forum Buildings, BathBA1 1UG
Born February 1953
Director
Appointed 28 Nov 2005
Resigned 10 Dec 2013

MORRIS, Vivienne Jane

Resigned
Forum Buildings, BathBA1 1UG
Born October 1957
Director
Appointed 08 Dec 2010
Resigned 18 Jul 2016

REYNOLDS, Daniel John

Resigned
Forum Buildings, BathBA1 1UG
Born March 1974
Director
Appointed 09 May 2016
Resigned 12 Dec 2025

ROUSE, Anthony

Resigned
Forum Buildings, BathBA1 1UG
Born June 1943
Director
Appointed 28 Nov 2005
Resigned 10 Dec 2013

SHEARD, Philip Anthony, Rev

Resigned
Forum Buildings, BathBA1 1UG
Born February 1953
Director
Appointed 05 Dec 2012
Resigned 25 Jul 2016

SHERWIN, Stephen Alexander

Resigned
Forum Buildings, BathBA1 1UG
Born May 1957
Director
Appointed 25 Nov 2003
Resigned 08 Dec 2010

STENNING, Nigel Paul

Resigned
69 Hansford Square, BathBA2 5LJ
Born July 1954
Director
Appointed 12 Dec 2000
Resigned 25 Nov 2003

WAKELY, Paul Stephen

Resigned
135 Bradford Road, BathBA2 5BS
Born January 1950
Director
Appointed 12 Dec 2000
Resigned 10 Mar 2003

WOOD, Stephen Jarvis Tyndale, Doctor

Resigned
Forum Buildings, BathBA1 1UG
Born December 1938
Director
Appointed 10 Dec 2007
Resigned 25 May 2011

WRIGHT, Samantha Joy

Resigned
Forum Buildings, BathBA1 1UG
Born July 1972
Director
Appointed 25 Nov 2003
Resigned 17 Jun 2010

Persons with significant control

6

0 Active
6 Ceased

Mr Simon Richard Harrison

Ceased
Forum Buildings, BathBA1 1UG
Born October 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Jul 2016
Ceased 11 Dec 2017

Mrs Ruth Elizabeth Martin

Ceased
Forum Buildings, BathBA1 1UG
Born February 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Lloyd Matthew Katz

Ceased
Forum Buildings, BathBA1 1UG
Born December 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Simon James Durrant

Ceased
Forum Buildings, BathBA1 1UG
Born May 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Daniel John Reynolds

Ceased
Forum Buildings, BathBA1 1UG
Born March 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Nigel Paul Stenning

Ceased
Forum Buildings, BathBA1 1UG
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 December 2018
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
11 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
19 December 2008
287Change of Registered Office
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2002
225Change of Accounting Reference Date
Legacy
9 January 2002
363sAnnual Return (shuttle)
Incorporation Company
12 December 2000
NEWINCIncorporation