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
Transition Bath Limited
Transition Bath Limited is an active company incorporated on 7 May 2009 with the registered office located in Bath, Somerset. Transition Bath Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06898132
Private limited by guarantee without share capital
Age
16 years
Incorporated
7 May 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 May 2025
(4 months ago)
Next confirmation dated
7 May 2026
Due by
21 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Transition Bath Limited
Contact
Address
13 The Firs
Bath
BA2 5ED
England
Address changed on
4 Aug 2025
(1 month ago)
Previous address was
17 Valley View Close Bath BA1 6TP England
Companies in BA2 5ED
Telephone
01225750932
Email
Available in Endole App
Website
Transitionbath.org
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Natalie Charlotte Middleton
Director • Secretary • Marketing Director • British • Lives in England • Born in Aug 1994
Dr Nicholas Abercrombie
Director • Secretary • Retired • British • Lives in UK • Born in Apr 1944
Mark Andrew Owen
Director • Secretary • Software Engineer • British • Lives in England • Born in May 1969
Rachel Patricia Bird
Director • Charity Professional • British • Lives in England • Born in Mar 1977
Dr Lyn Barham
Director • British • Lives in UK • Born in Jun 1948
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
Criminal Justice Alliance
Rodney Emrys Morgan is a mutual person.
Active
Activepassive Energy Consultants Ltd
Mr Philip Haile is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 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
£26.06K
Decreased by £9.15K (-26%)
Total Liabilities
-£985
Decreased by £11.21K (-92%)
Net Assets
£25.07K
Increased by £2.06K (+9%)
Debt Ratio (%)
4%
Decreased by 30.85% (-89%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 4 Aug 2025
Ms Natalie Charlotte Middleton Appointed
2 Months Ago on 24 Jun 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
Katrina Ruth Crowson Resigned
4 Months Ago on 22 Apr 2025
Alexander James Coles Resigned
4 Months Ago on 22 Apr 2025
Rachel Patricia Bird Resigned
6 Months Ago on 4 Mar 2025
Nicholas Abercrombie Resigned
7 Months Ago on 4 Feb 2025
Micro Accounts Submitted
8 Months Ago on 14 Dec 2024
Nicholas Abercrombie Resigned
9 Months Ago on 3 Dec 2024
Mr Mark Andrew Owen Appointed
9 Months Ago on 3 Dec 2024
Get Alerts
Get Credit Report
Discover Transition 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
Registered office address changed from 17 Valley View Close Bath BA1 6TP England to 13 the Firs Bath BA2 5ED on 4 August 2025
Submitted on 4 Aug 2025
Termination of appointment of Alexander James Coles as a director on 22 April 2025
Submitted on 24 Jun 2025
Appointment of Ms Natalie Charlotte Middleton as a secretary on 24 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Katrina Ruth Crowson as a director on 22 April 2025
Submitted on 24 Jun 2025
Termination of appointment of Nicholas Abercrombie as a director on 4 February 2025
Submitted on 24 Jun 2025
Termination of appointment of Rachel Patricia Bird as a director on 4 March 2025
Submitted on 24 Jun 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 7 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 14 Dec 2024
Termination of appointment of Nicholas Abercrombie as a secretary on 3 December 2024
Submitted on 4 Dec 2024
Appointment of Mr Mark Andrew Owen as a secretary on 3 December 2024
Submitted on 4 Dec 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