Profile

Company number
03531040
Status
Active
Incorporation
1998-03-19
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
86900
Hubs
UK Healthcare

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Richardson Swift Audit Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Bath Mind management have conducted a review of their current year (2025-26) budget, established performance and income delivery to date. For the first 3 months of this year, to the end of July, they had received 46% of their budgeted income for the year. Unrestricted Reserves at 31 March 2025 of £598,888 also serve to add confidence to Bath Mind's assured position.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

8 active · 32 resigned

Name Role Appointed Born Nationality
SIMS, Jeanette Secretary 2025-07-01
ALEGRE, Sandrine Stephanie, Dr Director 2026-02-02 Apr 1969 French
COULSTON, Cassandra Louise Director 2026-02-02 May 1977 British
GALLAND, Philippa Director 2017-10-04 Nov 1988 British
MCKAY, Emily Director 2019-10-03 Dec 1990 British
SHAYLER, Jane Director 2019-10-04 Dec 1960 British
WALMSLEY, Luke Director 2019-10-03 Oct 1996 British
WHITE, Christopher Director 1998-03-19 Apr 1952 British
Show 32 resigned officers
Name Role Appointed Resigned
HAILSTONE, Christopher Secretary 2007-03-31 2015-03-25
KNOWLAND, Jennifer Mary Secretary 2004-04-01 2005-02-07
MELLETT, Jane Muir Secretary 1998-03-19 1999-09-06
MORTON, Kate Secretary 2015-03-25 2025-06-30
WHITE, Paul Andrew Secretary 2005-02-07 2007-03-31
WHITE, Paul Andrew Secretary 1999-09-06 2004-03-31
BALDOCK, Graham John Director 1998-03-19 2017-03-03
BRASS, Lawrence Director 1998-03-19 1999-09-06
CHAPMAN, Sarah, Dr Director 2018-10-04 2020-06-01
CONISBEE, Molly Martha Director 2015-02-26 2019-10-03
ELLIS, Richard Howard Director 2002-12-10 2023-10-19
FARRELLY, Richard Director 2002-10-24 2004-04-30
GALLAND, Phillipa Director 2018-10-04 2020-09-08
GOODALL, David Director 2019-10-04 2024-10-17
GRIFFIN, Elizabeth Director 2011-06-02 2013-10-24
HOWELL, Joanne Director 2004-11-11 2014-05-06
HUTCHINSON, Benjamin John Director 2020-10-29 2024-10-17
JENKINS, Craig Director 2017-10-05 2019-10-03
KENT, David Woodward Director 1998-03-19 1998-10-01
MATTHEWS, Suzanne Director 2020-10-29 2025-02-25
MCDONNELL, Kate Director 2014-06-19 2017-10-05
MELLETT, Jane Muir Director 1998-03-19 1999-09-06
MORTON, Catherine Elizabeth Director 2011-06-02 2013-04-30
OWEN, Mat Director 2009-10-29 2019-10-03
PHULL, Meera Jayesh Director 2024-10-17 2025-10-16
READ, Ian Mark Director 2002-05-23 2004-11-11
ROLLS, Jayne Director 2019-10-03 2023-10-19
ROSE, John George Director 2014-08-14 2015-08-06
SHATWELL, Sarah Jane Director 1998-03-19 2002-03-21
SIMPSON, Jeremy Director 2017-10-05 2020-10-29
WALSH, Janice Director 2014-06-19 2019-10-03
WRIGHT, Philip George Director 2011-04-21 2014-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Miss Molly Martha Conisbee Individual significant-influence-or-control-as-trust 2018-10-04 Ceased 2019-10-03
Miss Philippa Galland Individual significant-influence-or-control-as-trust 2018-10-04 Ceased 2018-12-05
Mr Matthew Owen Individual voting-rights-75-to-100-percent-as-trust 2016-04-06 Ceased 2018-10-04

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2026-02-25 AP01 officers appoint person director company with name date
2026-02-18 CS01 confirmation-statement confirmation statement with no updates
2026-02-16 CH01 officers change person director company with change date
2026-02-13 AP01 officers appoint person director company with name date
2026-02-10 PSC08 persons-with-significant-control notification of a person with significant control statement
2026-02-02 PSC07 persons-with-significant-control cessation of a person with significant control
2026-01-19 TM01 officers termination director company with name termination date
2025-10-29 AA accounts accounts with accounts type full
2025-07-15 AP03 officers appoint person secretary company with name date
2025-07-10 TM02 officers termination secretary company with name termination date
2025-03-04 TM01 officers termination director company with name termination date
2025-02-04 CS01 confirmation-statement confirmation statement with no updates
2025-01-28 AP01 officers appoint person director company with name date
2025-01-28 TM01 officers termination director company with name termination date
2025-01-28 TM01 officers termination director company with name termination date
2024-10-17 AA accounts accounts with accounts type full
2024-06-17 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-02-19 CS01 confirmation-statement confirmation statement with no updates
2023-11-01 TM01 officers termination director company with name termination date
2023-11-01 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page