Background WavePink WaveYellow Wave

CLEVELAND POOLS TRUST (05354621)

CLEVELAND POOLS TRUST (05354621) is an active UK company. incorporated on 7 February 2005. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. CLEVELAND POOLS TRUST has been registered for 21 years. Current directors include ASKEW, Peter Nicholas David, DUNLOP, Ann Mary, HOUGHTON, Roger Alan and 3 others.

Company Number
05354621
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2005
Age
21 years
Address
Percy Community Centre, Bath, BA1 2BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ASKEW, Peter Nicholas David, DUNLOP, Ann Mary, HOUGHTON, Roger Alan, STACEY, Mary Sabina, STEVENS, Leonora Rebecca, THOMPSON, Thomas James
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND POOLS TRUST

CLEVELAND POOLS TRUST is an active company incorporated on 7 February 2005 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. CLEVELAND POOLS TRUST was registered 21 years ago.(SIC: 91030)

Status

active

Active since 21 years ago

Company No

05354621

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

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 6 April 2023 - 30 September 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Percy Community Centre New King Street Bath, BA1 2BN,

Previous Addresses

Innivation House Trim Street Bath BA1 1HE England
From: 19 August 2020To: 19 August 2021
Spaces Northgate House Upper Borough Walls Bath BA1 1RG England
From: 10 February 2020To: 19 August 2020
C/O Mrs. A. M. Dunlop Acacia Lodge Kensington Place Bath Bath and North East BA1 6AP
From: 8 March 2010To: 10 February 2020
31 Saffron Court Bath Bath & North East Somerset BA1 6DF
From: 7 February 2005To: 8 March 2010
Timeline

61 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Mar 13
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
New Owner
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Aug 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Sept 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
56
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

ASKEW, Peter Nicholas David

Active
New King Street, BathBA1 2BN
Born January 1969
Director
Appointed 16 Feb 2026

DUNLOP, Ann Mary

Active
New King Street, BathBA1 2BN
Born December 1942
Director
Appointed 07 Feb 2005

HOUGHTON, Roger Alan

Active
New King Street, BathBA1 2BN
Born April 1958
Director
Appointed 07 Feb 2005

STACEY, Mary Sabina

Active
New King Street, BathBA1 2BN
Born October 1950
Director
Appointed 26 Jun 2018

STEVENS, Leonora Rebecca

Active
New King Street, BathBA1 2BN
Born August 1981
Director
Appointed 19 Oct 2021

THOMPSON, Thomas James

Active
New King Street, BathBA1 2BN
Born November 1979
Director
Appointed 25 Mar 2026

DREISBACH, Janice Mary

Resigned
31 Saffron Court, BathBA1 6DF
Secretary
Appointed 07 Feb 2005
Resigned 28 Feb 2013

ADAMS, Catherine Mary

Resigned
Northgate House, BathBA1 1RG
Born January 1971
Director
Appointed 09 Apr 2020
Resigned 31 Jul 2020

BODEN, Thomas George

Resigned
Lymore Terrace, BathBA2 2JL
Born October 1980
Director
Appointed 02 Apr 2014
Resigned 12 Dec 2016

BOOKER, Joanna Jessica

Resigned
Combe Hay, BathBA2 7EG
Born February 1970
Director
Appointed 07 May 2010
Resigned 28 Feb 2013

BOYD, Rhyannon Jane

Resigned
New King Street, BathBA1 2BN
Born April 1974
Director
Appointed 17 Aug 2022
Resigned 04 Jul 2023

CHATTEN, Christopher James

Resigned
New King Street, BathBA1 2BN
Born March 1980
Director
Appointed 20 Dec 2023
Resigned 20 Aug 2025

DAWSON, Michael Brian

Resigned
New King Street, BathBA1 2BN
Born September 1970
Director
Appointed 12 Dec 2019
Resigned 28 Feb 2023

DEXTER, Jenny-Anne, M'S

Resigned
The Pines, HorshamRH12 4UF
Born December 1978
Director
Appointed 19 May 2021
Resigned 18 Aug 2021

DREISBACH, Janice Mary

Resigned
27 Blackberry Way, Midsummer NortonBA3 2RN
Born April 1936
Director
Appointed 15 Nov 2011
Resigned 02 Apr 2014

ENSOM, Ainslie Rosemary

Resigned
Norfolk Buildings, BathBA1 2BP
Born May 1947
Director
Appointed 03 May 2011
Resigned 11 Jul 2016

GRANGER, Suzy

Resigned
Greenway Lane, BathBA2 4LW
Born January 1968
Director
Appointed 02 Sept 2016
Resigned 28 Feb 2019

HARRIS, Ina

Resigned
New King Street, BathBA1 2BN
Born August 1952
Director
Appointed 30 May 2012
Resigned 16 Feb 2026

HELVEY, Ronald Michael

Resigned
Edward Street, BathBA2 4DU
Born August 1958
Director
Appointed 06 Aug 2019
Resigned 16 Jan 2020

HELVEY, Sally Theresa

Resigned
Edward Street, BathBA2 4DU
Born June 1960
Director
Appointed 06 Jan 2014
Resigned 08 Jul 2019

HODGES, Katherine Rose, M/S

Resigned
Grosvenor Villas, BathBA1 6QL
Born January 1980
Director
Appointed 19 May 2021
Resigned 22 Mar 2023

HUGHES, Alan Jeffrey

Resigned
Mason's Way, CorshamSN13 9XP
Born May 1951
Director
Appointed 08 Jul 2019
Resigned 31 Jul 2020

MORLEY-JONES, Gareth John

Resigned
Trim Street, BathBA1 1HE
Born June 1973
Director
Appointed 12 Dec 2019
Resigned 05 Aug 2021

MULLETT, Andrew Keith

Resigned
Highbury Place, BathBA1 6DU
Born January 1955
Director
Appointed 14 Aug 2014
Resigned 16 Jan 2020

PARKINSON, Frederick

Resigned
Gloucester Road, BathBA1 8BH
Born June 1947
Director
Appointed 24 Oct 2016
Resigned 04 Apr 2019

PRENDEVILLE, Edward Rory

Resigned
New King Street, BathBA1 2BN
Born July 1975
Director
Appointed 03 Jul 2023
Resigned 20 Aug 2025

RARITY, Anna Louise

Resigned
Cheltenham Road, CirencesterGL7 2HU
Born July 1968
Director
Appointed 30 May 2024
Resigned 12 Sept 2024

RATHBONE WARD, Polly Margaret

Resigned
New King Street, BathBA1 2BN
Born April 1978
Director
Appointed 29 Nov 2021
Resigned 20 Aug 2025

SIMONS, Paul Thomas Richard

Resigned
Prospect, CorshamSN13 9AD
Born November 1951
Director
Appointed 14 Aug 2014
Resigned 11 Jan 2016

SIMONS, Paul Thomas Richard

Resigned
New King Street, BathBA1 2BN
Born November 1951
Director
Appointed 02 Apr 2014
Resigned 16 Feb 2026

STRAUGHAN, Adela Jane, M/S

Resigned
Camerton Road, BristolBS5 6HN
Born October 1951
Director
Appointed 19 May 2021
Resigned 29 Nov 2021

WATSON, Alice Siobhan

Resigned
New King Street, BathBA1 2BN
Born June 1985
Director
Appointed 09 Apr 2020
Resigned 30 May 2024

WATTS, Linda Anne

Resigned
Southbourne Gardens, BathBA1 6LZ
Born January 1951
Director
Appointed 01 Feb 2010
Resigned 02 Apr 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Nicholas David Askew

Active
New King Street, BathBA1 2BN
Born January 1969

Nature of Control

Significant influence or control as trust
Notified 16 Feb 2026

Mr Paul Thomas Richard Simons

Ceased
New King Street, BathBA1 2BN
Born November 1951

Nature of Control

Significant influence or control as trust
Notified 10 Feb 2020
Ceased 16 Feb 2026
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Termination Director Company With Name
12 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2014
AP01Appointment of Director
Termination Director Company With Name
12 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Termination Director Company With Name
2 March 2013
TM01Termination of Director
Termination Secretary Company With Name
2 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Incorporation Company
7 February 2005
NEWINCIncorporation