FREEDOM-BATH
BATH VINEYARD CHRISTIAN FELLOWSHIP OF BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 1EP

Company number 03642766
Status Active
Incorporation Date 1 October 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FREEDOM HOUSE, LOWER BRISTOL ROAD, BATH, SOMERSET, BA2 1EP
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Andrew Timothy Brown as a director on 30 November 2016; Appointment of Mr Matthew Banham as a director on 20 November 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of FREEDOM-BATH are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Freedom Bath is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03642766. Freedom Bath has been working since 01 October 1998. The present status of the company is Active. The registered address of Freedom Bath is Freedom House Lower Bristol Road Bath Somerset Ba2 1ep. . OTTLEY, Kirsten Renate is a Secretary of the company. BANHAM, Matthew is a Director of the company. DE THIERRY, Andrew Mark Albert is a Director of the company. MATTHEW, Stephen is a Director of the company. NEEDHAM, Jonathan Martyn is a Director of the company. WHITE, Robert David, Rev is a Director of the company. Secretary BROWN, Andrew Timothy has been resigned. Secretary CROFTON BRIGGS, Sheila Margaret has been resigned. Secretary EDMUNDS, Catherine Sian has been resigned. Secretary EVANS, Thomas has been resigned. Secretary KIRK, Annick Marie France has been resigned. Secretary WILLCOX, Jonathan Mark has been resigned. Secretary WILLIAMS, Sarah Jayne has been resigned. Director ASHFORD, Julie Christine has been resigned. Director BROWN, Andrew Timothy has been resigned. Director COTTLE, Alan James has been resigned. Director CROFTON BRIGGS, Sheila Margaret has been resigned. Director DUSTING, John Francis Gregory has been resigned. Director EVANS, Geoffrey Leslie has been resigned. Director MAYLOR, Harvey Raymond, Dr has been resigned. Director MCKENZIE, Robert Peter has been resigned. Director MCLACHLAN, Matthew Ian has been resigned. Director ROSSER, Christopher has been resigned. Director WILLIAMS, Sarah Jayne has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
OTTLEY, Kirsten Renate
Appointed Date: 01 September 2013

Director
BANHAM, Matthew
Appointed Date: 20 November 2016
48 years old

Director
DE THIERRY, Andrew Mark Albert
Appointed Date: 01 October 1998
58 years old

Director
MATTHEW, Stephen
Appointed Date: 06 December 2015
69 years old

Director
NEEDHAM, Jonathan Martyn
Appointed Date: 01 February 2012
43 years old

Director
WHITE, Robert David, Rev
Appointed Date: 01 February 2012
80 years old

Resigned Directors

Secretary
BROWN, Andrew Timothy
Resigned: 01 September 2004
Appointed Date: 31 August 2003

Secretary
CROFTON BRIGGS, Sheila Margaret
Resigned: 01 May 2002
Appointed Date: 21 June 1999

Secretary
EDMUNDS, Catherine Sian
Resigned: 31 August 2003
Appointed Date: 01 September 2002

Secretary
EVANS, Thomas
Resigned: 01 September 2002
Appointed Date: 03 March 2002

Secretary
KIRK, Annick Marie France
Resigned: 31 January 2006
Appointed Date: 01 September 2004

Secretary
WILLCOX, Jonathan Mark
Resigned: 31 August 2013
Appointed Date: 01 February 2006

Secretary
WILLIAMS, Sarah Jayne
Resigned: 12 July 1999
Appointed Date: 01 October 1998

Director
ASHFORD, Julie Christine
Resigned: 10 February 2012
Appointed Date: 03 July 2008
59 years old

Director
BROWN, Andrew Timothy
Resigned: 30 November 2016
Appointed Date: 08 December 2010
43 years old

Director
COTTLE, Alan James
Resigned: 19 October 2010
Appointed Date: 01 September 2002
75 years old

Director
CROFTON BRIGGS, Sheila Margaret
Resigned: 01 August 2002
Appointed Date: 29 July 1999
74 years old

Director
DUSTING, John Francis Gregory
Resigned: 31 December 2002
Appointed Date: 10 March 1999
65 years old

Director
EVANS, Geoffrey Leslie
Resigned: 06 December 2010
Appointed Date: 31 December 2002
73 years old

Director
MAYLOR, Harvey Raymond, Dr
Resigned: 02 November 2006
Appointed Date: 01 March 2003
59 years old

Director
MCKENZIE, Robert Peter
Resigned: 10 March 1999
Appointed Date: 01 October 1998
73 years old

Director
MCLACHLAN, Matthew Ian
Resigned: 03 July 2008
Appointed Date: 02 November 2006
77 years old

Director
ROSSER, Christopher
Resigned: 31 August 2003
Appointed Date: 01 October 1998
61 years old

Director
WILLIAMS, Sarah Jayne
Resigned: 21 June 1999
Appointed Date: 01 October 1998
51 years old

Persons With Significant Control

Mrs Elizabeth Julia De Thierry
Notified on: 1 June 2016
53 years old
Nature of control: Has significant influence or control

Mr Andrew Mark Albert De Thierry
Notified on: 1 June 2016
58 years old
Nature of control: Has significant influence or control

FREEDOM-BATH Events

09 Dec 2016
Termination of appointment of Andrew Timothy Brown as a director on 30 November 2016
21 Nov 2016
Appointment of Mr Matthew Banham as a director on 20 November 2016
16 Sep 2016
Confirmation statement made on 1 September 2016 with updates
09 May 2016
Total exemption full accounts made up to 31 August 2015
06 Jan 2016
Appointment of Mr Stephen Matthew as a director on 6 December 2015
...
... and 81 more events
21 Apr 1999
New director appointed
21 Apr 1999
Director's particulars changed
21 Apr 1999
Director's particulars changed
21 Apr 1999
Director resigned
01 Oct 1998
Incorporation

FREEDOM-BATH Charges

1 December 2008
Deed of legal charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Technology house and land to the west lower bristol road…
1 December 2008
Deed of legal charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 25-28 roseberry road and land to the north lower bristol…
1 December 2008
Mortgage of life policy
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Axa life policy.
28 October 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 20 December 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 25-28 roseberry road, bath. By way of…