UKBizDB.co.uk

BABLAKE HOUSE LIMITED

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

This company is commonly known as Bablake House Limited. The company was founded 8 years ago and was given the registration number 09921189. The firm's registered office is in COVENTRY. You can find them at Bablake House Birmingham Road, Millisons Wood, Coventry, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BABLAKE HOUSE LIMITED
Company Number:09921189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Bablake House Birmingham Road, Millisons Wood, Coventry, England, CV5 9AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bablake House, Birmingham Road, Millisons Wood, Coventry, England, CV5 9AZ

Director17 December 2015Active
Greentrees, Oak Lane, Allesley, Coventry, England, CV5 9BX

Director10 April 2016Active
Harleycott, Birmingham Road, Millisons Wood, Coventry, England, CV5 9AG

Director10 April 2016Active
Bablake House, Birmingham Road, Millisons Wood, Coventry, England, CV5 9AZ

Director17 December 2015Active
Bablake House, Birmingham Road, Millisons Wood, Coventry, England, CV5 9AZ

Director17 December 2015Active
Harleycott, Birmingham Road, Millisons Wood, Coventry, England, CV5 9AG

Director10 April 2016Active

People with Significant Control

Bablake House Holdings Limited
Notified on:11 November 2016
Status:Active
Country of residence:United Kingdom
Address:Bablake House, Birmingham Road, Coventry, United Kingdom, CV5 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Suzanne Hazel Tredell
Notified on:29 July 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Harleycott, Birmingham Road, Coventry, England, CV5 9AG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Accounts

Change account reference date company previous extended.

Download
2016-11-24Capital

Capital allotment shares.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Officers

Appoint person director company with name date.

Download
2016-04-22Officers

Appoint person director company with name date.

Download
2016-04-22Officers

Appoint person director company with name date.

Download
2015-12-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.