MERCY IN ACTION

Address:
Jubilee Centre, Lower Bristol Road, Bath, BA2 9ES

MERCY IN ACTION is a business entity registered at Companies House, UK, with entity identifier is 04627969. The registration start date is January 3, 2003. The current status is Active.

Company Overview

Company Number 04627969
Company Name MERCY IN ACTION
Registered Address Jubilee Centre
Lower Bristol Road
Bath
BA2 9ES
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-03
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-31
Returns Last Update 2016-01-03
Confirmation Statement Due Date 2021-02-14
Confirmation Statement Last Update 2020-01-03
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address JUBILEE CENTRE
LOWER BRISTOL ROAD
Post Town BATH
Post Code BA2 9ES

Companies with the same location

Entity Name Office Address
MERCY IN ACTION TRADING LIMITED Jubilee Centre, Lower Bristol Road, Bath, BA2 9ES, United Kingdom
TRAUMA BREAKTHROUGH LTD. Jubilee Centre, Lower Bristol Road, Bath, Somerset, BA2 9ES, England

Companies with the same post code

Entity Name Office Address
I BUY LOCAL LTD River Tree House, Lower Bristol Road, Bath, BA2 9ES, United Kingdom
BATH CARERS ENTERPRISES LTD Bath Carers Centre Woodlands, Lower Bristol Road, Bath, BA2 9ES, England
BATH HAND CAR WASH LIMITED 191 Lower Bristol Road, Bath, Somerset, BA2 9ES, United Kingdom
YOUNG CARERS DEVELOPMENT TRUST The Carers Centre, Lower Bristol Road, Bath, BA2 9ES, England
BATH & NORTH EAST SOMERSET CARERS CENTRE The Woodlands, Lower Bristol Road, Bath, BA2 9ES, England
RADIO BATH LTD River Tree House, Lower Bristol Road, Bath, BA2 9ES, United Kingdom

Companies with the same post town

Entity Name Office Address
A & H HOLIDAY LETTING DEVELOPMENTS LIMITED 27 Gay Street, Bath, BA1 2PD, United Kingdom
LANSDOWN FINANCIAL SERVICES LTD Trim Street, 6 & 7, Trim Street, Bath, Somerset, BA1 1HB, England
THE BEAUTIQ T&C LTD 26 Cranmore Place, Bath, BA2 2UW, England
CN ESTATES LIMITED 27 Lynfield Park, Bath, BA1 4ER, England
RS PROP LTD 13 Rivers Street, Bath, BA1 2PZ, England
ANACO BATH LIMITED 17 St. Andrews Terrace, Bath, BA1 2QR, England
EROCIANT LTD Flat 22 Bath Foyer, Dominion Road, Bath, BA2 1DF, United Kingdom
HARTWOOD STABLES LTD 6b Mount Beacon, Bath, BA1 5QP, England
ANTHONI CT PARTNERS LIMITED 4 Edward Street, Lower Weston, Bath, Avon, BA1 3BP, United Kingdom
GOLDEN HINDE INVESTMENTS LIMITED 186 Englishcombe Lane, Bath, BA2 2EN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLSOP, Peter Secretary (Active) Jubilee Centre, Lower Bristol Road, Bath, England, BA2 9ES /
24 November 2014
/
JONES, Timothy Richard Director (Active) 11 Fox Hill Road, Combe Down, Bath, BA2 5QI October 1972 /
20 February 2006
British /
England
Marketing Manager
LAW, Hilary Jane Director (Active) 9 Englishcombe Rise, Bath, England, BA2 2RL July 1961 /
9 July 2013
British /
England
Projects Manager
SCURR, Claire Director (Active) Jubilee Centre, Lower Bristol Road, Bath, BA2 9ES December 1968 /
24 November 2014
British /
England
Counsellor
SHEARD, Juie Director (Active) 54b, High Street, Chapmanslade, Westbury, Wiltshire, England, BA13 4AN April 1958 /
3 February 2015
British /
England
Occupational Therapist
TODD, Allison Director (Active) Cleeve Hill House, Midford, Bath, England, BA2 7DE August 1957 /
3 January 2003
British /
England
None
TODD, Allison Secretary (Resigned) Jubilee Centre, Lower Bristol Road, Bath, United Kingdom, BA2 9ES /
3 January 2003
/
ALLSOP, Peter Director (Resigned) 9 Lyndhurst Road, Keynsham, Bristol, England, BS31 1RQ October 1967 /
11 March 2013
British /
England
Civil Servant
FARRANDS, Annette Director (Resigned) 6 Livingstone Road, Oldfield Park, Bath, BA2 3PQ June 1971 /
3 January 2003
British /
Graphic Designer
HARRISON, Simon Richard Director (Resigned) 1 Queen Square, Bath, Avon, BA1 2HA October 1959 /
3 January 2003
British /
Managing Director
PIFF, Christopher Ian Director (Resigned) The Hawthorns Ruett Lane, Farrington Gurney, Bristol, BS39 6UP February 1945 /
8 August 2005
British /
England
Executive
PIFF, Christopher Ian Director (Resigned) The Hawthorns Ruett Lane, Farrington Gurney, Bristol, BS39 6UP February 1945 /
3 January 2003
British /
England
Executive
SCURR, Claire Director (Resigned) 4 Fairfield Terrace, Fairfield Park, Bath, Somerset, BA1 6HN December 1968 /
3 January 2003
British /
England
None
SCURR, Trevor Anthony Director (Resigned) 4 Fairfield Terrace, Fairfield Park, Bath, BA1 6HN July 1967 /
4 September 2007
British /
England
Company Director
TODD, John Thomas Director (Resigned) Cleeve Hill House, Midford, Bath, England, BA2 7DE September 1950 /
12 September 2012
British /
England
Company Director
WAKELY, Paul Stephen Director (Resigned) 2 Bloomfield Close, Timsbury, Bath, Avon, BA2 0LP January 1950 /
20 February 2006
British /
England
Minister

Competitor

Search similar business entities

Post Town BATH
Post Code BA2 9ES
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on MERCY IN ACTION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches