Company NameAbility Bathe (Devon) Ltd
Company StatusActive
Company Number11309435
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Andrew Martin Ward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Mandy Jane Ward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Jacob Andrew Cromwell
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

16 August 2023Change of details for Ability Bathe Holdings Ltd as a person with significant control on 18 September 2019 (2 pages)
19 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 October 2022Second filing of Confirmation Statement dated 12 April 2022 (5 pages)
20 October 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 106
(4 pages)
12 August 2022Memorandum and Articles of Association (27 pages)
12 August 2022Change of share class name or designation (2 pages)
12 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 May 2022Confirmation statement made on 12 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/10/2022
(4 pages)
23 March 2022Appointment of Mr Jacob Andrew Cromwell as a director on 26 August 2021 (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
7 December 2020Director's details changed for Mrs Mandy Jane Ward on 4 December 2020 (2 pages)
7 December 2020Director's details changed for Mr Andrew Martin Ward on 4 December 2020 (2 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
8 April 2020Cessation of Mandy Jane Ward as a person with significant control on 18 September 2019 (1 page)
8 April 2020Cessation of Andrew Martin Ward as a person with significant control on 18 September 2019 (1 page)
8 April 2020Notification of Ability Bathe Holdings Ltd as a person with significant control on 18 September 2019 (2 pages)
17 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 100
(3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
16 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
12 February 2019Director's details changed for Mrs Mandy Jane Ward on 12 February 2019 (2 pages)
12 February 2019Change of details for Mrs Mandy Jane Ward as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Andrew Martin Ward on 12 February 2019 (2 pages)
12 February 2019Change of details for Mr Andrew Martin Ward as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 12 February 2019 (1 page)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 2
(32 pages)