REVIVAL-WILTSHIRE RAPE AND SEXUAL ABUSE CENTRE

  • Company statusactive
  • Company No04717912
  • Age22 years 3 months Incorporated 1 April 2003
  • Officers3

Address

30 Circus Mews, Bath, BA1 2PW, England

REVIVAL-WILTSHIRE RAPE AND SEXUAL ABUSE CENTRE is an active company incorporated on 1 April 2003 and based in Bath, England. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities, 94990 Activities of other membership organizations n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

3 Months Ago on 07 Apr 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 03 Dec 2024

Change Person Director Company With Change Date

1 Year Ago on 28 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 28 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 01 May 2024

Confirmation Statement With No Updates

1 Year Ago on 03 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 26 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 10 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 29 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 08 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 31 Oct 2022

Termination Director Company With Name Termination Date

3 Years Ago on 17 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 01 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 14 Feb 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 15 Dec 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 15 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 06 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 15 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 08 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 06 Apr 2020

Appoint Person Director Company With Name Date

5 Years Ago on 08 Jan 2020

Appoint Person Director Company With Name Date

5 Years Ago on 08 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 19 Dec 2019

Change Person Director Company With Change Date

6 Years Ago on 15 May 2019

Confirmation Statement With No Updates

6 Years Ago on 10 Apr 2019

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MAXTED, Faydirector May 195620 Dec 2019
ODY, Victoria Helendirector Apr 197420 May 2024
SECRETAN, Luke Dominicdirector Oct 198005 Jan 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.