UKBizDB.co.uk

BACCN (UK) LIMITED

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

This company is commonly known as Baccn (uk) Limited. The company was founded 20 years ago and was given the registration number 04990351. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BACCN (UK) LIMITED
Company Number:04990351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director04 September 2017Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director16 September 2020Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director12 September 2023Active
14, Blandford Square, Newcastle Upon Tyne, United Kingdom, NE1 4HZ

Secretary30 September 2007Active
Rosewood, Elm Lane, Lower Earley, Reading, RG6 5UQ

Secretary09 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 December 2003Active
191 Coldharbour Road, Westbury Park, Bristol, BS6 7SX

Director01 September 2005Active
14, Blandford Square, Newcastle Upon Tyne, England, NE1 4HZ

Director01 September 2010Active
14, Blandford Square, Newcastle Upon Tyne, United Kingdom, NE1 4HZ

Director01 September 2005Active
Unit 14, The Stottie Shed, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director16 September 2020Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director03 March 2013Active
1st Floor, 14 Blandford Square, Newcastle Upon Tyne, England, NE1 4HZ

Director03 March 2013Active
Rosewood, Elm Lane, Lower Earley, Reading, RG6 5UQ

Director09 December 2003Active
14, Blandford Square, Newcastle Upon Tyne, England, NE1 4HZ

Director01 September 2010Active
14, Blandford Square, Newcastle Upon Tyne, United Kingdom, NE1 4HZ

Director01 September 2005Active
43 Regents Park Road, Southampton, SO15 8PF

Director09 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 December 2003Active

People with Significant Control

British Association Of Critical Care Nurses
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Blandford Square, Newcastle Upon Tyne, England, NE1 4HZ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-15Officers

Change person director company with change date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Address

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

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Address

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

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-17Officers

Appoint person director company with name date.

Download
2017-12-17Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.