Background WavePink WaveYellow Wave

BATH CITY FC FOUNDATION (07710189)

BATH CITY FC FOUNDATION (07710189) is an active UK company. incorporated on 19 July 2011. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BATH CITY FC FOUNDATION has been registered for 14 years. Current directors include ABBEY, Kate Lowri, CAVALIERO, David Marcus, MULLEN, Robert Alan Lindsay and 4 others.

Company Number
07710189
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2011
Age
14 years
Address
Twerton Park High Street, Bath, BA2 1DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ABBEY, Kate Lowri, CAVALIERO, David Marcus, MULLEN, Robert Alan Lindsay, RUSLING, Matthew, SMITH, Daniel Thomas, WILLIAMS, Lee John, WILLIMENT, Sarah Jane
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATH CITY FC FOUNDATION

BATH CITY FC FOUNDATION is an active company incorporated on 19 July 2011 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BATH CITY FC FOUNDATION was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07710189

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

Age

14 Years

Incorporated 19 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

BATH CITY FC COMMUNITY SPORTS FOUNDATION
From: 19 July 2011To: 16 July 2019
Contact
Address

Twerton Park High Street Twerton Bath, BA2 1DB,

Previous Addresses

11 Bruton Avenue Bath BA2 4QJ
From: 30 August 2015To: 14 November 2017
11 Bruton Avenue Bath BA2 4QJ England
From: 30 August 2015To: 30 August 2015
15 Bloomfield Road Bath BA2 2AD
From: 2 October 2013To: 30 August 2015
Twerton Park High Street Twerton Bath Somerset BA2 1DB
From: 19 July 2011To: 2 October 2013
Timeline

52 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Apr 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

ABBEY, Kate Lowri

Active
High Street, BathBA2 1DB
Born September 1973
Director
Appointed 25 Jan 2021

CAVALIERO, David Marcus

Active
High Street, BathBA2 1DB
Born March 1958
Director
Appointed 21 Mar 2018

MULLEN, Robert Alan Lindsay

Active
High Street, BathBA2 1DB
Born March 1980
Director
Appointed 25 Jan 2021

RUSLING, Matthew

Active
High Street, BathBA2 1DB
Born August 1982
Director
Appointed 10 Mar 2021

SMITH, Daniel Thomas

Active
High Street, BathBA2 1DB
Born April 1994
Director
Appointed 26 Mar 2025

WILLIAMS, Lee John

Active
High Street, BathBA2 1DB
Born October 1963
Director
Appointed 21 Mar 2018

WILLIMENT, Sarah Jane

Active
High Street, BathBA2 1DB
Born February 1966
Director
Appointed 13 Jan 2025

APPLEYARD, Robin Alan, Mr.

Resigned
High Street, BathBA2 1DB
Born March 1952
Director
Appointed 01 Jan 2016
Resigned 13 Dec 2017

BYLES, Katherine Margaret

Resigned
Perrymead, BathBA2 5AZ
Born July 1972
Director
Appointed 20 Dec 2015
Resigned 31 Jul 2017

DEWFALL, Nicholas John

Resigned
High Street, BathBA2 1DB
Born January 1962
Director
Appointed 21 Mar 2018
Resigned 30 Sept 2018

DONOVAN, Helen Clare

Resigned
Waterhouse Lane, BathBA2 7JA
Born January 1962
Director
Appointed 08 Jan 2018
Resigned 23 Feb 2023

FALK, Wendy

Resigned
High Street, BathBA2 1DB
Born December 1983
Director
Appointed 25 Jan 2021
Resigned 11 Oct 2022

FOWLE, Matt

Resigned
High Street, BathBA2 1DB
Born November 1977
Director
Appointed 19 Feb 2016
Resigned 13 Dec 2017

HARRIS, Sally Victoria

Resigned
Great Pulteney Street (1st Floor), BathBA2 4DL
Born July 1990
Director
Appointed 08 Jan 2018
Resigned 09 Apr 2019

HOLMES, Marcus David

Resigned
Bruton Avenue, BathBA2 4QJ
Born January 1977
Director
Appointed 02 Mar 2016
Resigned 31 Jul 2017

ILES, Andrew Mark

Resigned
High Street, BathBA2 1DB
Born October 1964
Director
Appointed 19 Dec 2018
Resigned 16 Mar 2026

JONES, Jane

Resigned
High Street, BathBA2 1DB
Born November 1965
Director
Appointed 01 Aug 2022
Resigned 26 Mar 2025

LOACH, Kenneth Charles

Resigned
Wardour Street, LondonW1F 8ZB
Born June 1936
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2018

MORGAN, Shane Lee

Resigned
Westwoods, BathBA1 7QE
Born October 1968
Director
Appointed 01 Jan 2016
Resigned 13 Dec 2017

PITCHFORD, Andrew Philip

Resigned
High Street, BathBA2 1DB
Born March 1968
Director
Appointed 19 Mar 2018
Resigned 22 Mar 2021

POWELL, Martin Charles

Resigned
Whitestone Road, FromeBA11 2DW
Born August 1954
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2017

REYNOLDS, John

Resigned
Bruton Avenue, BathBA2 4QJ
Born September 1946
Director
Appointed 23 Feb 2016
Resigned 31 Jul 2017

SAUNDERS, Joy

Resigned
High Street, BathBA2 1DB
Born June 1981
Director
Appointed 11 Jun 2019
Resigned 17 Sept 2020

SELLWOOD, Peter Maurice

Resigned
Bruton Avenue, BathBA2 4QJ
Born July 1937
Director
Appointed 19 Jul 2011
Resigned 25 Oct 2017

STEER, Gavin Philip

Resigned
Bruton Avenue, BathBA2 4QJ
Born January 1975
Director
Appointed 11 Dec 2015
Resigned 31 Jul 2017

TANNER, Daniel John Richard

Resigned
Bruton Avenue, BathBA2 4QJ
Born January 1991
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2017

TAPSCOTT, Simon Philip

Resigned
Dovers Park, BathBA1 7UD
Born June 1975
Director
Appointed 23 Jan 2017
Resigned 31 Jul 2018

TOOGOOD, Steven

Resigned
High Street, BathBA2 1DB
Born March 1993
Director
Appointed 15 May 2023
Resigned 02 Dec 2024

WILLIAMS, David Anthony

Resigned
Whitchurch Lane, BristolBS14 0JP
Born March 1976
Director
Appointed 17 Oct 2016
Resigned 07 Nov 2017

WILLIAMS, Paul

Resigned
Springleaze, BristolBS4 2TY
Born September 1955
Director
Appointed 19 Jul 2011
Resigned 30 Sept 2013
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Memorandum Articles
9 August 2019
MAMA
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Resolution
16 July 2019
RESOLUTIONSResolutions
Miscellaneous
16 July 2019
MISCMISC
Change Of Name Notice
16 July 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
12 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Resolution
14 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
14 March 2019
CC04CC04
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Memorandum Articles
27 July 2011
MEM/ARTSMEM/ARTS
Resolution
27 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
27 July 2011
CC04CC04
Incorporation Company
19 July 2011
NEWINCIncorporation