Background WavePink WaveYellow Wave

VISIT BATH LTD (04843577)

VISIT BATH LTD (04843577) is an active UK company. incorporated on 24 July 2003. with registered office in Bath. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VISIT BATH LTD has been registered for 22 years. Current directors include BROADFIELD, Sophie, CAMPBELL, Robert Oscar.

Company Number
04843577
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2003
Age
22 years
Address
Guildhall, Bath, BA1 5AW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BROADFIELD, Sophie, CAMPBELL, Robert Oscar
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT BATH LTD

VISIT BATH LTD is an active company incorporated on 24 July 2003 with the registered office located in Bath. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VISIT BATH LTD was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04843577

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BATH TOURISM PLUS LIMITED
From: 7 April 2017To: 29 November 2018
BATH TOURISM PLUS
From: 24 July 2003To: 7 April 2017
Contact
Address

Guildhall High Street Bath, BA1 5AW,

Previous Addresses

9-10 Bath Street Bath BA1 1SN United Kingdom
From: 23 November 2017To: 21 October 2021
Abbey Chambers Abbey Churchyard Bath BA1 1LY
From: 24 July 2003To: 23 November 2017
Timeline

66 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Dec 24
Director Joined
Jun 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROADFIELD, Sophie

Active
High Street, BathBA1 5AW
Born September 1986
Director
Appointed 09 Nov 2021

CAMPBELL, Robert Oscar

Active
High Street, BathBA1 5AW
Born April 1982
Director
Appointed 27 Jun 2025

HUMPHRIES, Julian John

Resigned
Keble House 11 Stourton Park, TrowbridgeBA14 7TY
Secretary
Appointed 24 Jul 2003
Resigned 19 Jan 2007

MULLETT, Andrew Keith

Resigned
10 Highbury Place, BathBA1 6DU
Secretary
Appointed 21 Nov 2008
Resigned 24 Apr 2018

WHITE, Richard

Resigned
5 Granville Close, BristolBS15 3TJ
Secretary
Appointed 19 Jan 2007
Resigned 21 Nov 2008

ABRAHAM, Julian

Resigned
North Wheddon Farm, Wheddon CrossTA24 7EX
Born May 1968
Director
Appointed 24 Jul 2003
Resigned 11 Nov 2005

BAKER, Ashley

Resigned
Newbridge Road, BathBA1 3JZ
Born January 1970
Director
Appointed 08 May 2009
Resigned 22 May 2015

BEERE, Laurence Jorden Benedict

Resigned
Queensbury Hotel, BathBA1 2QF
Born January 1969
Director
Appointed 24 Jul 2003
Resigned 31 Aug 2005

BELL, William Ian

Resigned
Bristol Road, BristolBS40 8UB
Born November 1954
Director
Appointed 16 Sept 2011
Resigned 30 May 2018

BERTINET, Joanna Catherine

Resigned
Berkeley Place, Camden Road, BathBA1 5JH
Born October 1970
Director
Appointed 28 May 2012
Resigned 26 May 2016

BOSTON, Jessica Amynta Stewart

Resigned
Locksbrook Road, BathBA1 3EJ
Born September 1974
Director
Appointed 22 Feb 2019
Resigned 30 Dec 2020

BOYLE, Jean Rachel

Resigned
Church Street, TrowbridgeBA14 7RL
Born May 1979
Director
Appointed 16 Jul 2009
Resigned 01 Oct 2009

BOYLE, Jean Rachel

Resigned
Church Street, TrowbridgeBA14 7RL
Born May 1979
Director
Appointed 16 Jul 2009
Resigned 24 Sept 2010

CLIFFORD, Jo

Resigned
110 Bloomfield Road, BathBA2 2AR
Born October 1963
Director
Appointed 24 Jul 2003
Resigned 11 Apr 2005

CLUBBE, Martin Jeremy

Resigned
Crescent Gardens, BathBA1 2NB
Born January 1956
Director
Appointed 28 May 2012
Resigned 23 Aug 2015

COLLINS, Frank Geoffrey

Resigned
Queen Square, BathBA1 2HY
Born November 1960
Director
Appointed 21 Nov 2014
Resigned 30 May 2018

COOPER, Simon Mark

Resigned
Claypole Mead, ChippenhamSN15 3GW
Born August 1972
Director
Appointed 26 Nov 2010
Resigned 09 Sept 2016

CROSSLEY, Paul Nigel

Resigned
Orchard Rise, BathBA2 6JL
Born January 1952
Director
Appointed 04 Sept 2007
Resigned 03 Jul 2008

CURTIS, Martin Simon

Resigned
Fordgate, BristolBS31 3JU
Born November 1955
Director
Appointed 21 Nov 2008
Resigned 23 May 2014

DA CUNHA, Victor Manuel Silva

Resigned
River Place, BathBA2 1EP
Born May 1966
Director
Appointed 10 Sept 2014
Resigned 30 May 2018

DAVIS, Matthew Neal

Resigned
5 Vale View Place, BathBA1 6QW
Born May 1968
Director
Appointed 01 Apr 2004
Resigned 18 Jun 2015

DE LA CROIX VAUBOIS, Francois Patrick

Resigned
Bath Street, BathBA1 1SN
Born July 1967
Director
Appointed 20 Nov 2015
Resigned 06 Aug 2019

DOUGLAS, Douglas Jeremy

Resigned
Bath Street, BathBA1 1SN
Born November 1979
Director
Appointed 20 Nov 2015
Resigned 01 Aug 2020

FITZMAURICE, Andrew Charles

Resigned
2 Vine House, BathBA1 4BT
Born March 1959
Director
Appointed 05 Aug 2005
Resigned 18 Mar 2008

GALLAND, Phillipa

Resigned
Bath Street, BathBA1 1SN
Born November 1988
Director
Appointed 10 Nov 2018
Resigned 06 Apr 2020

HAYWOOD, David John, Dr

Resigned
Priory Close, BathBA2 5AL
Born November 1952
Director
Appointed 22 Feb 2019
Resigned 30 Dec 2020

HULL, Janet Charlotte

Resigned
79 Dovers Park, BathBA1 7UD
Born November 1962
Director
Appointed 24 Jul 2003
Resigned 08 May 2008

HUMPHRIES, Julian John

Resigned
Keble House 11 Stourton Park, TrowbridgeBA14 7TY
Born December 1956
Director
Appointed 24 Jul 2003
Resigned 05 Sept 2008

INKER, Adrian William

Resigned
19 Holmoak Road, BristolBS31 2RS
Born October 1945
Director
Appointed 24 Jul 2003
Resigned 06 Feb 2004

JACKSON, Eleanor Margaret, Dr

Resigned
4 Meadow View, RadstockBA3 3QT
Born April 1949
Director
Appointed 24 Aug 2007
Resigned 21 Jul 2008

JENKINS, Craig Peter

Resigned
Chapel Row, BathBA1 1HN
Born December 1959
Director
Appointed 01 Sept 2017
Resigned 10 Jul 2019

JOHNSTON, Rachel Mary

Resigned
Bath Street, BathBA1 1SN
Born April 1971
Director
Appointed 09 Feb 2018
Resigned 28 Feb 2020

LIVINGSTONE, Deidre

Resigned
Lyncombe Vale Road, BathBA2 4LR
Born January 1956
Director
Appointed 07 Nov 2008
Resigned 12 Feb 2010

LOVAT SHORT, Renata Jane Eleanor

Resigned
14 Silver Street, RadstockBA3 2EX
Born December 1975
Director
Appointed 24 Jul 2003
Resigned 01 Jul 2004

LYNCH, Mary

Resigned
Fernham Road, FaringdonSN7 7PT
Born January 1960
Director
Appointed 08 May 2009
Resigned 18 May 2012

Persons with significant control

1

Bath & North East Somerset Council

Active
High Street, BathBA1 5AW

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Resolution
29 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Resolution
16 May 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Termination Director Company
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288cChange of Particulars
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
287Change of Registered Office
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
7 June 2006
288cChange of Particulars
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288cChange of Particulars
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Incorporation Company
24 July 2003
NEWINCIncorporation