Warning: file_put_contents(c/bb32da4fc81cfbe7ad8efd0647d932f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Babblebrooke Limited, DE22 1DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BABBLEBROOKE LIMITED

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

This company is commonly known as Babblebrooke Limited. The company was founded 11 years ago and was given the registration number 08512088. The firm's registered office is in DERBY. You can find them at 12 Darley Abbey Mills, Darley Abbey, Derby, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:BABBLEBROOKE LIMITED
Company Number:08512088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:12 Darley Abbey Mills, Darley Abbey, Derby, England, DE22 1DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Darley Abbey Mills, Darley Abbey, Derby, England, DE22 1DZ

Director29 January 2020Active
12, Darley Abbey Mills, Darley Abbey, Derby, England, DE22 1DZ

Director29 January 2020Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, United Kingdom, LE12 7TZ

Director01 May 2013Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, United Kingdom, LE12 7TZ

Director01 May 2013Active

People with Significant Control

The Early Years Academy Limited
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:12, Darley Abbey Mills, Derby, England, DE22 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Hutton
Notified on:01 July 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, United Kingdom, LE12 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kelly Marie Hutton
Notified on:01 July 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, United Kingdom, LE12 7TZ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-02-27Address

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

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.