ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Remind UK Charity

Remind UK Charity is an active company incorporated on 17 October 1994 with the registered office located in Bath, Somerset. Remind UK Charity was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02979617
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
31 years
Incorporated 17 October 1994
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 June 2025 (3 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Remind Uk Centre Royal United Hospital
Combe Park
Bath
BA1 3NG
England
Address changed on 15 May 2025 (5 months ago)
Previous address was The Remind Uk Centre the Remind Uk Centre, Royal United Hospital Bath Uk Mainland BA1 3NG United Kingdom
Telephone
01225476420
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Mar 1955
Director • Retired • British • Lives in England • Born in Sep 1960
Director • Retired • British • Lives in England • Born in Mar 1952
Director • Doctor • British • Lives in England • Born in Nov 1975
Director • Retired • British • Lives in England • Born in Dec 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Life Project (Bath)
Robin Alan Appleyard is a mutual person.
Active
Bath In Fashion Events Ltd
Lesley Nicola Moorey is a mutual person.
Active
Capacitate Ltd
Belinda Sally Bowling is a mutual person.
Active
James Scott Consulting Limited
James Scott is a mutual person.
Dissolved
Cooksie Consulting Ltd
Belinda Sally Bowling is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£640.42K
Increased by £38.84K (+6%)
Turnover
£1.27M
Increased by £142.4K (+13%)
Employees
26
Same as previous period
Total Assets
£2.17M
Increased by £120.21K (+6%)
Total Liabilities
-£98.79K
Increased by £46.95K (+91%)
Net Assets
£2.07M
Increased by £73.25K (+4%)
Debt Ratio (%)
5%
Increased by 2.03% (+80%)
Latest Activity
Lindsey Isla Sinclair Resigned
1 Month Ago on 18 Sep 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Small Accounts Submitted
4 Months Ago on 23 Jun 2025
Registered Address Changed
5 Months Ago on 15 May 2025
Registered Address Changed
5 Months Ago on 15 May 2025
Registered Address Changed
5 Months Ago on 7 May 2025
Ms Belinda Sally Bowling Details Changed
1 Year Ago on 16 Oct 2024
Robin Alan Appleyard Resigned
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 3 Jul 2024
Small Accounts Submitted
1 Year 4 Months Ago on 7 Jun 2024
Get Credit Report
Discover Remind UK Charity's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lindsey Isla Sinclair as a director on 18 September 2025
Submitted on 23 Sep 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 12 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 23 Jun 2025
Registered office address changed from The Remind Uk Centre the Remind Uk Centre, Royal United Hospital Bath Uk Mainland BA1 3NG United Kingdom to The Remind Uk Centre Royal United Hospital Combe Park Bath BA1 3NG on 15 May 2025
Submitted on 15 May 2025
Registered office address changed from The Remind Uk Centre Combe Park Bath BA1 3NG England to The Remind Uk Centre the Remind Uk Centre, Royal United Hospital Bath Uk Mainland BA1 3NG on 15 May 2025
Submitted on 15 May 2025
Registered office address changed from The Rice Centre Royal United Hospital Combe Park Bath Avon BA1 3NG to The Remind Uk Centre Combe Park Bath BA1 3NG on 7 May 2025
Submitted on 7 May 2025
Change of name with request to seek comments from relevant body
Submitted on 4 Dec 2024
Certificate of change of name
Submitted on 4 Dec 2024
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 4 Dec 2024
Director's details changed for Ms Belinda Sally Bowling on 16 October 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year