UKBizDB.co.uk

BABIES: BIRTH AND BABY INFORMATION, EDUCATION, SUPPORT CIC

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

This company is commonly known as Babies: Birth And Baby Information, Education, Support Cic. The company was founded 23 years ago and was given the registration number 04008327. The firm's registered office is in HITCHIN. You can find them at 11 Shelley Close, , Hitchin, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BABIES: BIRTH AND BABY INFORMATION, EDUCATION, SUPPORT CIC
Company Number:04008327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:11 Shelley Close, Hitchin, United Kingdom, SG4 0PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Shelley Close, Hitchin, United Kingdom, SG4 0PW

Secretary23 May 2016Active
11, Shelley Close, Hitchin, United Kingdom, SG4 0PW

Director17 June 2014Active
39, Denton Drive, Brighton, England, BN1 8LR

Secretary17 June 2014Active
60, Whippingham Road, Brighton, United Kingdom, BN2 3PG

Secretary02 March 2001Active
36 Freshwell Avenue, Romford, RM6 5DT

Secretary09 June 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 June 2000Active
27, Coventry Road, Liverpool, England, L15 9HR

Director01 June 2014Active
36 Freshwell Avenue, Romford, RM6 5DT

Director01 July 2000Active
11, Shelley Close, Hitchin, United Kingdom, SG4 0PW

Director23 May 2016Active
2, Highover Cottages, Highover Way, Hitchin, England, SG4 0RQ

Director23 May 2016Active
60, Whippingham Road, Brighton, United Kingdom, BN2 3PG

Director02 March 2001Active
2, Highover Cottages, Highover Way, Hitchin, England, SG4 0RQ

Director09 June 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 June 2000Active

People with Significant Control

Miss Kerry Vanessa Fox
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:11, Shelley Close, Hitchin, United Kingdom, SG4 0PW
Nature of control:
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-02Officers

Termination director company with name termination date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Resolution

Resolution.

Download
2017-09-06Address

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

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Officers

Appoint person director company with name date.

Download
2016-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.