Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clan House (Bath) Limited
Clan House (Bath) Limited is an active company incorporated on 21 May 1973 with the registered office located in Bath, Somerset. Clan House (Bath) Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
01114778
Private limited company
Age
52 years
Incorporated
21 May 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 June 2025
(5 months ago)
Next confirmation dated
3 June 2026
Due by
17 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Clan House (Bath) Limited
Contact
Update Details
Address
Flat 21 Clan House
Sydney Road
Bath
BA2 6NS
England
Address changed on
9 Feb 2024
(1 year 8 months ago)
Previous address was
Flat 21 Sydney Road Bath BA2 6NS England
Companies in BA2 6NS
Telephone
Unreported
Email
Unreported
Website
Clancancersupport.org
See All Contacts
People
Officers
6
Shareholders
23
Controllers (PSC)
1
Mr Charles Richard Lorimer Wilson
Director • Secretary • Retired • British • Lives in England • Born in Nov 1949
Mrs Susan Mary Havenhand
Director • Retired • British • Lives in England • Born in Aug 1950
Patrick John Gray Lawrance
Director • Retired • British • Lives in England • Born in Nov 1948
Mr Timothy Roger Eggington
Director • Retired • British • Lives in England • Born in Dec 1954
Mr Nicholas Peter Lennard
Director • Accountant • British • Lives in England • Born in Dec 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Volunteering Goa Limited
Mr Nicholas Peter Lennard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£230
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£230
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
4 Months Ago on 8 Jun 2025
Confirmation Submitted
4 Months Ago on 8 Jun 2025
Mr Patrick John Gray Lawrance Appointed
6 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 14 Jun 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 14 Jun 2024
Andrew Howard Pepperdine Resigned
1 Year 5 Months Ago on 8 May 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Feb 2024
Mr Charles Richard Lorimer Wilson Appointed
1 Year 10 Months Ago on 1 Jan 2024
Nicholas Peter Lennard Resigned
1 Year 10 Months Ago on 31 Dec 2023
Get Alerts
Get Credit Report
Discover Clan House (Bath) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 8 Jun 2025
Confirmation statement made on 3 June 2025 with updates
Submitted on 8 Jun 2025
Appointment of Mr Patrick John Gray Lawrance as a director on 24 April 2025
Submitted on 2 May 2025
Micro company accounts made up to 31 December 2023
Submitted on 14 Jun 2024
Confirmation statement made on 3 June 2024 with updates
Submitted on 14 Jun 2024
Termination of appointment of Andrew Howard Pepperdine as a director on 8 May 2024
Submitted on 13 May 2024
Registered office address changed from Flat 21 Sydney Road Bath BA2 6NS England to Flat 21 Clan House Sydney Road Bath BA2 6NS on 9 February 2024
Submitted on 9 Feb 2024
Registered office address changed from Flat 10 Clan House Sydney Road Bath BA2 6NS England to Flat 21 Sydney Road Bath BA2 6NS on 9 February 2024
Submitted on 9 Feb 2024
Appointment of Mr Charles Richard Lorimer Wilson as a secretary on 1 January 2024
Submitted on 2 Jan 2024
Termination of appointment of Nicholas Peter Lennard as a secretary on 31 December 2023
Submitted on 1 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs