UKBizDB.co.uk

BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C.

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

This company is commonly known as Babbasa Youth Empowerment Projects C.i.c.. The company was founded 11 years ago and was given the registration number 08584240. The firm's registered office is in BRISTOL. You can find them at 50 Upper York Street, , Bristol, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C.
Company Number:08584240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:50 Upper York Street, Bristol, England, BS2 8QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Director27 March 2023Active
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Director27 March 2023Active
12, Creswicke Road, Bristol, England, BS4 1UE

Director15 September 2022Active
Jireh, Gills Lane, Rooksbridge, Axbridge, England, BS26 2TU

Director30 August 2019Active
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Director27 March 2023Active
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Director29 January 2024Active
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Director27 March 2023Active
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Director27 March 2023Active
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Director25 June 2013Active
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Director27 March 2023Active
Beech End, Ball And Wicket Lane, Farnham, England, GU9 0PD

Director30 August 2019Active
Cresta, 50, Cresta, 50 Dial Hill Road, Clevedon, England, BS21 7HN

Director30 August 2019Active
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Secretary18 November 2013Active
Redbrick House, 6 York Court, Wilder Street, Bristol, United Kingdom, BS2 8QH

Director25 June 2013Active
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Director26 July 2013Active
50, Upper York Street, Bristol, England, BS2 8QR

Director26 February 2015Active
Redbrick House, 6 York Court, Wilder Street, Bristol, United Kingdom, BS2 8QH

Director25 June 2013Active
Backfields House, Upper York Street, St Pauls, Bristol, England, BS2 8QJ

Director01 November 2017Active
14b, Chapel Lane, Winford, Bristol, England, BS40 8EU

Director22 April 2021Active
362, Nore Road, Portishead, Bristol, England, BS20 8EY

Director30 August 2019Active

People with Significant Control

Mr Pipim Poku Osei
Notified on:01 November 2016
Status:Active
Date of birth:April 1982
Nationality:Ghanaian
Country of residence:England
Address:50, Upper York Street, Bristol, England, BS2 8QR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-10-20Address

Change registered office address company with date old address new address.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-11-22Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.