This company is commonly known as Bambinos Limited. The company was founded 28 years ago and was given the registration number 02908958. The firm's registered office is in PLYMOUTH. You can find them at 31 Houndiscombe Road, , Plymouth, Devon. This company's SIC code is 88910 - Child day-care activities.
Name | : | BAMBINOS LIMITED |
---|---|---|
Company Number | : | 02908958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1994 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Houndiscombe Road, Plymouth, Devon, United Kingdom, PL4 6EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Houndiscombe Road, Plymouth, United Kingdom, PL4 6EU | Secretary | 29 March 2018 | Active |
31, Houndiscombe Road, Plymouth, United Kingdom, PL4 6EU | Director | 21 January 2016 | Active |
31, Houndiscombe Road, Plymouth, United Kingdom, PL4 6EU | Director | 14 June 2022 | Active |
31, Houndiscombe Road, Plymouth, United Kingdom, PL4 6EU | Director | 29 March 2018 | Active |
31, Houndiscombe Road, Plymouth, United Kingdom, PL4 6EU | Director | 01 April 2019 | Active |
The Granary, Harbourneford, South Brent, TQ10 9DT | Secretary | 16 March 1994 | Active |
29, Houndiscombe Road, Plymouth, United Kingdom, PL4 6EU | Secretary | 14 June 1994 | Active |
6 Compton Park Road, Plymouth, PL3 5BU | Director | 14 June 1994 | Active |
8 Culme Road, Mannamead, Plymouth, | Director | 14 June 1994 | Active |
40 St Andrews Street, Millbrook, Torpoint, PL10 1BE | Director | 16 March 1994 | Active |
Orchard Cottage, Sheviock, Torpoint, PL11 3EH | Director | 16 March 1994 | Active |
The Granary, Harbourneford, South Brent, TQ10 9DT | Director | 16 March 1994 | Active |
29, Houndiscombe Road, Plymouth, United Kingdom, PL4 6EU | Director | 14 June 1994 | Active |
29, Houndiscombe Road, Plymouth, United Kingdom, PL4 6EU | Director | 14 June 1994 | Active |
Jiayi International Education Investment Group Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Baker Street, London, United Kingdom, W1U 7EU |
Nature of control | : |
|
Jiayi International Education Investment Group Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55 Baker Street, London, United Kingdom, W1U 7EU |
Nature of control | : |
|
Mr William James Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Houndiscombe Road, Plymouth, United Kingdom, PL4 6EU |
Nature of control | : |
|
Mrs Alison Therese Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Houndiscombe Road, Plymouth, United Kingdom, PL4 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Change person secretary company with change date. | Download |
2018-10-26 | Officers | Change person director company with change date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-05-30 | Officers | Change person secretary company with change date. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Officers | Termination secretary company with name termination date. | Download |
2018-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2022. All rights reserved.