Background WavePink WaveYellow Wave

THE BATH BRIDGE CIC (08881959)

THE BATH BRIDGE CIC (08881959) is an active UK company. incorporated on 7 February 2014. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE BATH BRIDGE CIC has been registered for 12 years. Current directors include DAWSON, Fiona Edith, FULLER, Steven Ronald, WILLIMENT, Sarah Jane.

Company Number
08881959
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 February 2014
Age
12 years
Address
The Old Dairy, Bath, BA2 3LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAWSON, Fiona Edith, FULLER, Steven Ronald, WILLIMENT, Sarah Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BATH BRIDGE CIC

THE BATH BRIDGE CIC is an active company incorporated on 7 February 2014 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE BATH BRIDGE CIC was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08881959

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

The Old Dairy Melcombe Road Bath, BA2 3LR,

Previous Addresses

1 Widcombe Crescent Bath BA2 6AH England
From: 16 January 2023To: 28 March 2025
13 Cefn Coed Road 13 Cefn Coed Road Cardiff CF23 6AN Wales
From: 16 January 2023To: 16 January 2023
10 Russell Street Bath BA1 2QF United Kingdom
From: 7 February 2020To: 16 January 2023
15 Kensington Gardens Bath BA1 6LH England
From: 28 October 2019To: 7 February 2020
10 Russell Street Bath BA1 2QF
From: 7 February 2014To: 28 October 2019
Timeline

40 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Nov 14
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Dec 17
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jan 23
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Director Left
Feb 24
Director Left
Feb 24
0
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

DAWSON, Fiona Edith

Active
Melcombe Road, BathBA2 3LR
Born July 1986
Director
Appointed 07 Apr 2021

FULLER, Steven Ronald

Active
Russell Street, BathBA1 2QF
Born February 1966
Director
Appointed 07 Feb 2014

WILLIMENT, Sarah Jane

Active
Sion Road, BathBA1 5SQ
Born February 1966
Director
Appointed 17 Nov 2020

TAYLOR, Stephen Richard Arthur

Resigned
Russell Street, BathBA1 2QF
Secretary
Appointed 07 Feb 2014
Resigned 22 Jan 2019

BOUGHTON, Caroline Ann

Resigned
The Street, MelkshamSN12 8PH
Born June 1965
Director
Appointed 25 Oct 2016
Resigned 04 Dec 2019

BRINKWORTH, Malcolm Allen

Resigned
Russell Street, BathBA1 2QF
Born September 1958
Director
Appointed 07 Feb 2014
Resigned 10 Aug 2016

CALKIN, Charlotte Louise Sarjent

Resigned
Russell Street, BathBA1 2QF
Born November 1962
Director
Appointed 07 Feb 2014
Resigned 12 Jul 2016

DOYLE, Michelle Jane

Resigned
Russell Street, BathBA1 2QF
Born August 1969
Director
Appointed 07 Feb 2014
Resigned 19 Aug 2016

DUBOSE, Frank Elsivan

Resigned
Russell Street, BathBA1 2QF
Born February 1943
Director
Appointed 07 Feb 2014
Resigned 28 Oct 2022

KANER, Timothy Adam

Resigned
Russell Street, BathBA1 2QF
Born April 1964
Director
Appointed 07 Feb 2014
Resigned 16 Jul 2016

KAY, Caroline Margaret

Resigned
Ashley Road, Bradford-On-AvonBA15 1RU
Born February 1961
Director
Appointed 25 Oct 2016
Resigned 04 Jun 2020

KELLY, David Huw

Resigned
Russell Street, BathBA1 2QF
Born May 1987
Director
Appointed 07 Feb 2014
Resigned 04 Dec 2019

KERR, Robert Gifford

Resigned
Widcombe Crescent, BathBA2 6AH
Born March 1944
Director
Appointed 04 Nov 2020
Resigned 15 Feb 2024

KIDD, Belinda Vctoria

Resigned
Russell Street, BathBA1 2QF
Born June 1953
Director
Appointed 07 Feb 2014
Resigned 01 Dec 2017

LAUGHLEN, Douglas Gordon

Resigned
Russell Street, BathBA1 2QF
Born August 1965
Director
Appointed 07 Feb 2014
Resigned 18 Aug 2016

LEWIS, Thomas James

Resigned
Russell Street, BathBA1 2QF
Born January 1975
Director
Appointed 07 Feb 2014
Resigned 19 Jul 2016

LUCK, Jamie Andrew

Resigned
Kensington Gardens, BathBA1 6LH
Born March 1978
Director
Appointed 01 Nov 2016
Resigned 04 Dec 2019

MANSOURPOUR, Saman

Resigned
Russell Street, BathBA1 2QF
Born November 1976
Director
Appointed 07 Feb 2014
Resigned 04 Dec 2019

METCALFE, David Madison

Resigned
Kensington Gardens, BathBA1 6LH
Born June 1954
Director
Appointed 15 Nov 2016
Resigned 04 Dec 2019

PARSONS, Shay Mary

Resigned
Russell Street, BathBA1 2QF
Born July 1956
Director
Appointed 04 Dec 2019
Resigned 04 Jun 2020

POWELL, Adam Fraser Lyall

Resigned
Magdalen Avenue, BathBA2 4QB
Born May 1974
Director
Appointed 26 Oct 2016
Resigned 13 Jan 2023

RABY, Philip Edward

Resigned
Russell Street, BathBA1 2QF
Born March 1951
Director
Appointed 07 Feb 2014
Resigned 15 Feb 2024

REEVE, Katherine Mary

Resigned
Russell Street, BathBA1 2QF
Born June 1966
Director
Appointed 07 Feb 2014
Resigned 04 Dec 2019

SEARS, Lee Anthony

Resigned
Rivers St, BathBA1 2PZ
Born June 1967
Director
Appointed 01 Oct 2014
Resigned 04 Dec 2019

STEAD, Tracey Karen, Dr

Resigned
Kensington Gardens, BathBA1 6LH
Born March 1975
Director
Appointed 02 Mar 2017
Resigned 04 Dec 2019

TARQUINI, Holly Francesca

Resigned
Russell Street, BathBA1 2QF
Born September 1971
Director
Appointed 07 Feb 2014
Resigned 04 Dec 2019

TAYLOR, Stephen Richard Arthur

Resigned
Russell Street, BathBA1 2QF
Born February 1946
Director
Appointed 04 Dec 2019
Resigned 28 Oct 2022

TAYLOR, Stephen Richard Arthur

Resigned
Russell Street, BathBA1 2QF
Born February 1946
Director
Appointed 07 Feb 2014
Resigned 22 Jan 2019

WEST, Valerie Jane

Resigned
Russell Street, BathBA1 2QF
Born November 1951
Director
Appointed 07 Feb 2014
Resigned 11 Jul 2016

Persons with significant control

3

Mrs Sarah Jane Williment

Active
Melcombe Road, BathBA2 3LR
Born February 1966

Nature of Control

Right to appoint and remove directors
Notified 22 Jan 2023

Mrs Fiona Edith Dawson

Active
Melcombe Road, BathBA2 3LR
Born July 1986

Nature of Control

Right to appoint and remove directors
Notified 22 Jan 2023

Mr Steven Ronald Fuller

Active
Melcombe Road, BathBA2 3LR
Born February 1966

Nature of Control

Right to appoint and remove directors
Notified 22 Jan 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Incorporation Community Interest Company
7 February 2014
CICINCCICINC