Background WavePink WaveYellow Wave

THE ROMAN BATHS FOUNDATION (09454235)

THE ROMAN BATHS FOUNDATION (09454235) is an active UK company. incorporated on 23 February 2015. 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. THE ROMAN BATHS FOUNDATION has been registered for 11 years. Current directors include BAKER, David John, CHUBB, Philip Robert, DAVENPORT, Peter Alan and 13 others.

Company Number
09454235
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 February 2015
Age
11 years
Address
Pump Room, Bath, BA1 1LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BAKER, David John, CHUBB, Philip Robert, DAVENPORT, Peter Alan, DODD, Daniel, ELLWOOD, Iain Paul, GOSNELL, Claire, HALLSWORTH, John Anthony, HALTON, Robert Michael, HANNA, Charlotte, HOLLERAN, Claire, Dr, KYD, Elizabeth, LEACH, George, MACDONALD, Frances Sian, MALLOY, Ruth Madeleine, THOMPSON, Jessica, TURNER, Peter Joseph Michael
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROMAN BATHS FOUNDATION

THE ROMAN BATHS FOUNDATION is an active company incorporated on 23 February 2015 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. THE ROMAN BATHS FOUNDATION was registered 11 years ago.(SIC: 91030)

Status

active

Active since 11 years ago

Company No

09454235

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

Age

11 Years

Incorporated 23 February 2015

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 8 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

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Pump Room Stall Street Bath, BA1 1LZ,

Previous Addresses

Minerva House 5 Montague Close London SE1 9BB United Kingdom
From: 23 February 2015To: 15 April 2015
Timeline

46 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

17 Active
15 Resigned

CAMPBELL, Robert

Active
Stall Street, BathBA1 1LZ
Secretary
Appointed 06 Dec 2021

BAKER, David John

Active
Edgeworth Road, BathBA2 2LU
Born April 1966
Director
Appointed 27 Jul 2020

CHUBB, Philip Robert

Active
Stall Street, BathBA1 1LZ
Born September 1976
Director
Appointed 24 Jul 2025

DAVENPORT, Peter Alan

Active
High Street, BathBA1 7QZ
Born April 1951
Director
Appointed 24 Apr 2017

DODD, Daniel

Active
Stall Street, BathBA1 1LZ
Born April 1958
Director
Appointed 24 Jul 2025

ELLWOOD, Iain Paul

Active
Stall Street, BathBA1 1LZ
Born January 1968
Director
Appointed 19 Mar 2026

GOSNELL, Claire

Active
Stall Street, BathBA1 1LZ
Born May 1970
Director
Appointed 24 Jul 2025

HALLSWORTH, John Anthony

Active
Stall Street, BathBA1 1LZ
Born November 1969
Director
Appointed 24 Jul 2025

HALTON, Robert Michael

Active
Dunsford Place, BathBA2 6HF
Born September 1958
Director
Appointed 29 Apr 2019

HANNA, Charlotte

Active
Stall Street, BathBA1 1LZ
Born October 1967
Director
Appointed 24 Jul 2025

HOLLERAN, Claire, Dr

Active
Stall Street, BathBA1 1LZ
Born June 1979
Director
Appointed 24 Jul 2025

KYD, Elizabeth

Active
Stall Street, BathBA1 1LZ
Born February 1962
Director
Appointed 22 Jan 2025

LEACH, George

Active
Stall Street, BathBA1 1LZ
Born May 1986
Director
Appointed 25 Mar 2025

MACDONALD, Frances Sian

Active
Cleveland Walk, BathBA2 6JW
Born January 1960
Director
Appointed 29 Apr 2019

MALLOY, Ruth Madeleine

Active
Stall Street, BathBA1 1LZ
Born September 1959
Director
Appointed 25 Mar 2025

THOMPSON, Jessica

Active
Stall Street, BathBA1 1LZ
Born September 1972
Director
Appointed 24 Jul 2025

TURNER, Peter Joseph Michael

Active
Pump Room, BathBA1 1LZ
Born February 1944
Director
Appointed 17 Jul 2015

BEESON, Anthony John

Resigned
Stall Street, BathBA1 1LZ
Born April 1948
Director
Appointed 02 Jul 2015
Resigned 14 Apr 2022

BEETON, David Christopher

Resigned
Stall Street, BathBA1 1LZ
Born August 1939
Director
Appointed 26 Mar 2015
Resigned 29 Apr 2019

BUSSELL, Joanna Margaret

Resigned
5 Montague Close, LondonSE1 9BB
Born June 1968
Director
Appointed 23 Feb 2015
Resigned 26 Mar 2015

CAMPBELL, Robert Oscar

Resigned
Stall Street, BathBA1 1LZ
Born April 1982
Director
Appointed 06 Dec 2021
Resigned 06 Dec 2021

CRAIG, Susan Geraldine

Resigned
Victoria Buildings, BathBA2 3EH
Born November 1954
Director
Appointed 27 Jul 2020
Resigned 23 Feb 2024

ENGLAND, Maeve Mary

Resigned
Stall Street, BathBA1 1LZ
Born March 1962
Director
Appointed 27 Jul 2020
Resigned 23 Feb 2024

FORSYTH, Michael Graham, Dr

Resigned
Lansdown Crescent, BathBA1 5EX
Born November 1951
Director
Appointed 24 Apr 2017
Resigned 17 Dec 2024

FRADD, Louise Ann

Resigned
Lewis House, BathBA1 1JG
Born August 1963
Director
Appointed 05 Aug 2015
Resigned 03 Apr 2018

HILTON-BROWN, Imogen Elizabeth

Resigned
Portwall Lane, BristolBS1 6NA
Born November 1976
Director
Appointed 15 Sept 2015
Resigned 29 Apr 2019

POLLARD, Fiona Ann

Resigned
Gay Street, BathBA1 2PD
Born July 1965
Director
Appointed 24 Apr 2017
Resigned 02 Aug 2023

SHIELDS, Martin

Resigned
High Street, BathBA1 5AW
Born August 1965
Director
Appointed 24 Sept 2018
Resigned 27 Jul 2020

SPRY LEVERTON, Julia Jane

Resigned
Stall Street, BathBA1 1LZ
Born April 1948
Director
Appointed 16 Jul 2015
Resigned 24 Apr 2017

STEFFENSEN, Alexandra Rebecca

Resigned
Queen Square, BathBA1 2HJ
Born September 1972
Director
Appointed 21 May 2015
Resigned 27 Jul 2020

TINNISWOOD, Adrian John

Resigned
Stall Street, BathBA1 1LZ
Born October 1954
Director
Appointed 10 Jun 2015
Resigned 24 Apr 2017

WOODWARD, Jane Lloyd

Resigned
Stall Street, BathBA1 1LZ
Born November 1958
Director
Appointed 24 Apr 2017
Resigned 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Memorandum Articles
30 July 2025
MAMA
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
17 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Memorandum Articles
25 February 2019
MAMA
Resolution
25 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Resolution
21 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Resolution
10 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Resolution
16 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2015
CC04CC04
Incorporation Company
23 February 2015
NEWINCIncorporation