ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Bath Bridge Cic

The Bath Bridge Cic is an active company incorporated on 7 February 2014 with the registered office located in Bath, Somerset. The Bath Bridge Cic was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08881959
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
11 years
Incorporated 7 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (7 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
The Old Dairy
Melcombe Road
Bath
BA2 3LR
England
Address changed on 28 Mar 2025 (5 months ago)
Previous address was 1 Widcombe Crescent Bath BA2 6AH England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Director • PSC • Creative Director • British • Lives in England • Born in Feb 1966
Director • PSC • University Administrator • British • Lives in England • Born in Feb 1966
Director • Operations Manager • British • Lives in England • Born in Jul 1986
Mrs Fiona Edith Dawson
PSC • British • Lives in England • Born in Jul 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mayden House Limited
Fiona Edith Dawson is a mutual person.
Active
The House Limited
Mr Steven Ronald Fuller is a mutual person.
Active
Science Boost Cic
Fiona Edith Dawson is a mutual person.
Active
BRLPP Cic
Fiona Edith Dawson is a mutual person.
Active
The ODD Couple LLP
Mr Steven Ronald Fuller is a mutual person.
Active
Brands
Bath Bridge
Bath Bridge is a community interest company focused on supporting Bath in maintaining its identity and fulfilling its potential as a city.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£725
Increased by £479 (+195%)
Turnover
£500
Decreased by £250 (-33%)
Employees
Unreported
Same as previous period
Total Assets
£725
Increased by £479 (+195%)
Total Liabilities
-£1.09K
Increased by £557 (+104%)
Net Assets
-£366
Decreased by £78 (+27%)
Debt Ratio (%)
150%
Decreased by 66.59% (-31%)
Latest Activity
Registered Address Changed
5 Months Ago on 28 Mar 2025
Confirmation Submitted
7 Months Ago on 9 Feb 2025
Full Accounts Submitted
8 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 20 Feb 2024
Robert Gifford Kerr Resigned
1 Year 6 Months Ago on 15 Feb 2024
Philip Edward Raby Resigned
1 Year 6 Months Ago on 15 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Confirmation Submitted
2 Years 7 Months Ago on 8 Feb 2023
Steven Ronald Fuller (PSC) Appointed
2 Years 7 Months Ago on 22 Jan 2023
Sarah Jane Williment (PSC) Appointed
2 Years 7 Months Ago on 22 Jan 2023
Get Credit Report
Discover The Bath Bridge Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Widcombe Crescent Bath BA2 6AH England to The Old Dairy Melcombe Road Bath BA2 3LR on 28 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 9 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 12 Dec 2024
Termination of appointment of Philip Edward Raby as a director on 15 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Robert Gifford Kerr as a director on 15 February 2024
Submitted on 22 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 20 Feb 2024
Confirmation statement made on 7 February 2024 with no updates
Submitted on 7 Feb 2024
Confirmation statement made on 7 February 2023 with no updates
Submitted on 8 Feb 2023
Notification of Sarah Jane Williment as a person with significant control on 22 January 2023
Submitted on 23 Jan 2023
Notification of Steven Ronald Fuller as a person with significant control on 22 January 2023
Submitted on 23 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year