UKBizDB.co.uk

AFFORDABLE BABY CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Affordable Baby Care Limited. The company was founded 21 years ago and was given the registration number 04629474. The firm's registered office is in ROTHERHAM. You can find them at Unit 12 Gateway Court, Parkgate, Rotherham, South Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:AFFORDABLE BABY CARE LIMITED
Company Number:04629474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 12 Gateway Court, Parkgate, Rotherham, South Yorkshire, S62 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174, Moorgate Road, Rotherham, S60 3BE

Secretary30 November 2010Active
174, Moorgate Road, Rotherham, England, S60 3BE

Director01 October 2011Active
174, Moorgate Road, Rotherham, United Kingdom, S60 3BE

Director07 January 2003Active
176 Moorgate Road, Rotherham, S60 3BE

Secretary31 May 2007Active
19 Woodfoot Road, Moorgate, Rotherham, S60 3DZ

Secretary07 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 January 2003Active
19 Woodfoot Road, Moorgate, Rotherham, S60 3DZ

Director07 January 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 January 2003Active

People with Significant Control

Mrs Lisa Kay Curson
Notified on:06 January 2017
Status:Active
Date of birth:November 1966
Nationality:British
Address:Unit 12, Gateway Court, Rotherham, S62 6LH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Timothy Curson
Notified on:06 January 2017
Status:Active
Date of birth:February 1962
Nationality:British
Address:Unit 12, Gateway Court, Rotherham, S62 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download
2013-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.