Get an alert when S.P.A. (PEGGY DODD) BATH files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-26 (in 4mo)

Last made up 2025-09-12

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PG Owen Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Our reserves policy is reviewed regularly but the premise behind it remains the same that we want to have at least six months of expenditure and a provision to manage any reduction in the Core Funding (B&NES). As we are still in a period of uncertainty, the trustees consider the current unrestricted reserves of £591k to be at a reasonable level when you take into acc”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 33 resigned

Name Role Appointed Born Nationality
TALBOT, Katherine Claire Shakespear Secretary 2024-04-22
DAWS, Linda Susan Director 2006-06-26 Jul 1949 British
DEWES, Timothy John Director 2017-05-10 Jan 1956 British
GARLINGTON, Gillian Director 2017-05-10 Jul 1955 English
HILL, David Patrick Director 1997-09-11 May 1969 British
HODGES, Alan John Director 2012-09-24 Jan 1946 British
HUGHESDON, David Carlyle Director 2024-09-01 Mar 1952 British
Show 33 resigned officers
Name Role Appointed Resigned
ELLIS, Laurence Edward Secretary 1996-09-17 2006-06-26
HUGHESDON, David Carlyle Secretary 2008-05-01 2024-04-22
JACOB, Terence Victor Secretary 2006-06-26 2008-04-30
AL BADER, Gillian Margaret Director 2006-12-11 2015-05-18
BARBER, Anthony Peter Director 2012-05-21 2021-11-08
BAYNTUN COWARD, Charlotte Anne Wentworth Director 2003-12-16 2005-12-12
BIGGS, Kenneth Sidney Director 2003-12-16 2015-04-27
BOTTOMLEY, Hillary Salway Director 2002-09-01 2003-09-18
CHARLTON, Allan Henry Director 1996-09-17 2001-03-31
COLE, Rosemarie Colleen Director 2010-11-22 2016-10-20
DITCHAM, Wendy Director 1997-09-11 2004-01-01
ELLIS, Laurence Edward Director 1996-09-17 2007-06-01
ELLIS, Wendy Avril Director 1997-09-11 2011-10-13
FLOWER, Martha Director 1996-09-17 2010-10-07
HARVEY, Jillian Director 2012-05-21 2016-10-20
HORSLEY, Raymond Charles Director 1997-09-11 2000-09-01
HOWLETT, Doreen Director 1996-09-17 2000-06-01
JACOB, Terence Victor Director 2006-06-26 2008-04-30
KING, Mary Winifred Director 2000-09-24 2008-12-11
KING, Mary Winifred Director 1997-09-11 2000-01-01
KLESTADT, Margaret Elizabeth Director 2013-10-24 2024-09-07
KLESTADT, Margaret Elizabeth Director 2008-12-11 2012-09-18
MANNING, Jeffrey Stephen Director 1997-09-12 2000-04-01
PERKINS, Margaret Jean Director 2003-12-16 2014-11-01
PERRIN, Christine Branda Director 2000-10-01 2003-12-01
RING, Edward Francis John, Professor Director 2011-07-25 2019-07-15
STAFFORD, David Valentine Director 2000-09-24 2003-09-18
STOALING, Derek John Director 2000-09-24 2012-04-17
TRETHOWAN, Margaret Bessie Director 1997-09-11 2004-04-01
WARDROP, Beryl Director 1996-09-17 2011-10-13
WHITEHOUSE, Arthur Gerald Director 1997-09-11 1998-11-01
WILMOT, Brian Hugh Director 2000-09-24 2009-10-08
WRIGHT, Penelope Joan Director 2002-12-09 2004-04-01

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 131 total filings

Date Type Category Description
2025-11-06 AA accounts Accounts with accounts type full
2025-09-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-14 AA accounts Accounts with accounts type full
2024-09-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-09 AP01 officers Appoint person director company with name date PDF
2024-09-09 TM01 officers Termination director company with name termination date PDF
2024-04-22 TM02 officers Termination secretary company with name termination date PDF
2024-04-22 AP03 officers Appoint person secretary company with name date PDF
2023-11-22 AA accounts Accounts with accounts type total exemption full
2023-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-09 AA accounts Accounts with accounts type total exemption full
2022-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-10 TM01 officers Termination director company with name termination date PDF
2021-11-04 AA accounts Accounts with accounts type total exemption full
2021-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-21 AA accounts Accounts with accounts type total exemption full
2020-09-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-14 AA accounts Accounts with accounts type total exemption full
2019-09-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-08-21 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page