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
Isabella House (Bath) Management Ltd
Isabella House (Bath) Management Ltd is an active company incorporated on 21 April 2023 with the registered office located in Bath, Somerset. Isabella House (Bath) Management Ltd was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14818412
Private limited by guarantee without share capital
Age
2 years 6 months
Incorporated
21 April 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 April 2025
(6 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about Isabella House (Bath) Management Ltd
Contact
Update Details
Address
Isabella House The Avenue
Combe Down
Bath
BA2 5EH
England
Address changed on
6 Nov 2025
(8 days ago)
Previous address was
7 Riverside Court Bath BA2 3DZ England
Companies in BA2 5EH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Trinity ANN Tugwell
Director • Secretary • British • Lives in England • Born in Aug 2001
Claire Tamasine Elizabeth Nodder
Director • British • Lives in England • Born in Mar 1974
Kathleen Diana Swancutt
Director • British • Lives in UK • Born in Feb 1948
Nicola Jayne Purnell
Director • British • Lives in UK • Born in Mar 1975
Benjamin Ian Purnell
Director • British • Lives in England • Born in Jan 1974
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
Tynings Limited
Benjamin Ian Purnell and Nicola Jayne Purnell are mutual people.
Active
Oracle Investments (Bath) Limited
Benjamin Ian Purnell and Nicola Jayne Purnell are mutual people.
Active
Finnigan Family Property Limited
Peter James Finnigan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£1.34K
Decreased by £452 (-25%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.34K
Decreased by £452 (-25%)
Total Liabilities
-£1.34K
Decreased by £452 (-25%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Kathleen Diana Swancutt Appointed
15 Hours Ago on 14 Nov 2025
Trinity Ann Tugwell Resigned
15 Hours Ago on 14 Nov 2025
Trinity Ann Tugwell Resigned
15 Hours Ago on 14 Nov 2025
Registered Address Changed
8 Days Ago on 6 Nov 2025
Full Accounts Submitted
1 Month Ago on 2 Oct 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Registered Address Changed
6 Months Ago on 30 Apr 2025
Full Accounts Submitted
9 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Miss Trinity Ann Tugwell Appointed
1 Year 11 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover Isabella House (Bath) Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Trinity Ann Tugwell as a secretary on 14 November 2025
Submitted on 14 Nov 2025
Appointment of Kathleen Diana Swancutt as a director on 14 November 2025
Submitted on 14 Nov 2025
Termination of appointment of Trinity Ann Tugwell as a director on 14 November 2025
Submitted on 14 Nov 2025
Registered office address changed from 7 Riverside Court Bath BA2 3DZ England to Isabella House the Avenue Combe Down Bath BA2 5EH on 6 November 2025
Submitted on 6 Nov 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 2 Oct 2025
Registered office address changed from Omnialegal Limited 1a Queen Square Bath BA1 2HA United Kingdom to 7 Riverside Court Bath BA2 3DZ on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 20 April 2025 with no updates
Submitted on 30 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 20 Jan 2025
Confirmation statement made on 20 April 2024 with no updates
Submitted on 23 Apr 2024
Resolutions
Submitted on 13 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs