Background WavePink WaveYellow Wave

THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY (09925210)

THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY (09925210) is an active UK company. incorporated on 21 December 2015. with registered office in Bath. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY has been registered for 10 years. Current directors include HALL, Richard Clavell Stanley, OSBORNE, Trevor, ROPER, Mark.

Company Number
09925210
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2015
Age
10 years
Address
11 Laura Place, Bath, BA2 4BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HALL, Richard Clavell Stanley, OSBORNE, Trevor, ROPER, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY

THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY is an active company incorporated on 21 December 2015 with the registered office located in Bath. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE BATH PERCENT CLUB COMMUNITY INTEREST COMPANY was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09925210

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

11 Laura Place Bath, BA2 4BL,

Previous Addresses

Rectory Lodge Combe Hay Bath BA2 7EG
From: 21 December 2015To: 11 July 2016
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Director Joined
May 17
Director Joined
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HALL, Richard Clavell Stanley

Active
Dunkerton, BathBA2 8BE
Born December 1953
Director
Appointed 30 May 2017

OSBORNE, Trevor

Active
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed 21 Dec 2015

ROPER, Mark

Active
BathBA1 7AB
Born August 1964
Director
Appointed 30 May 2017

Persons with significant control

1

Mr Trevor Osborne

Active
Combe Hay, BathBA2 7EG
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Incorporation Community Interest Company
21 December 2015
CICINCCICINC