UKBizDB.co.uk

CBABIESAFE LIMITED

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

This company is commonly known as Cbabiesafe Limited. The company was founded 11 years ago and was given the registration number 08496133. The firm's registered office is in DONCASTER. You can find them at Revive Business Recovery Limited 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:CBABIESAFE LIMITED
Company Number:08496133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 April 2013
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Revive Business Recovery Limited 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire, DN9 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Jyw House, Bridge Road, Haywards Heath, United Kingdom, RH16 1UA

Director16 October 2015Active
53c, New Church Road, Hove, United Kingdom, BN3 4BA

Director19 April 2013Active

People with Significant Control

Philippa Stephen-Martin
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:53c, New Church Road, Hove, United Kingdom, BN3 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-10-14Gazette

Gazette dissolved liquidation.

Download
2021-07-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-11Insolvency

Liquidation disclaimer notice.

Download
2020-06-02Address

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

Download
2020-05-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-26Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-05-10Address

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

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts amended with accounts type total exemption small.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Accounts

Accounts amended with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Officers

Termination director company with name termination date.

Download
2015-10-16Officers

Appoint person director company with name date.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.