Company NameBambino Hannah House Nursery Limited
Company StatusActive
Company Number03791708
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Previous NameGoodpack Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Michelle Heather Kendall-McGuire
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMs Samantha Jane Rhodes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(23 years, 10 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMr Richard Henry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(23 years, 10 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameHelen Johnston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(1 week, 4 days after company formation)
Appointment Duration18 years, 1 month (resigned 03 August 2017)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressOld Brands Lodge Kingshill Road
High Wycombe
Buckinghamshire
HP13 5BB
Secretary NameMr Iain Thomas Johnston
NationalityBritish
StatusResigned
Appointed29 June 1999(1 week, 4 days after company formation)
Appointment Duration18 years, 1 month (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Brands Lodge Kingshill Road
High Wycombe
Buckinghamshire
HP13 5BB
Director NameMr Iain Thomas Johnston
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(3 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Brands Lodge Kingshill Road
High Wycombe
Buckinghamshire
HP13 5BB
Director NameMr Russell Mark Ford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Marcia Maureen Viccars
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(18 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Toni Kilby
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Sinead Johnson
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebambinos.org.uk
Email address[email protected]
Telephone01494 443444
Telephone regionHigh Wycombe

Location

Registered AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Helen Johnston
50.00%
Ordinary
50 at £1Iain Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£448,213
Cash£498,850
Current Liabilities£60,652

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

1 April 2018Delivered on: 10 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
19 March 2020Accounts for a small company made up to 31 August 2019 (10 pages)
13 August 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 December 2018Accounts for a small company made up to 31 August 2018 (12 pages)
30 August 2018Current accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 July 2018Second filing of Confirmation Statement dated 18/06/2018 (4 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/07/2018.
(4 pages)
10 April 2018Registration of charge 037917080001, created on 1 April 2018 (22 pages)
21 March 2018Previous accounting period extended from 28 August 2017 to 31 October 2017 (1 page)
16 August 2017Termination of appointment of Iain Thomas Johnston as a secretary on 3 August 2017 (1 page)
16 August 2017Termination of appointment of Iain Thomas Johnston as a director on 3 August 2017 (1 page)
16 August 2017Appointment of Ms Marcia Viccars as a director on 3 August 2017 (2 pages)
16 August 2017Appointment of Ms Marcia Viccars as a director on 3 August 2017 (2 pages)
16 August 2017Cessation of Iain Thomas Johnston as a person with significant control on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Iain Thomas Johnston as a secretary on 3 August 2017 (1 page)
16 August 2017Registered office address changed from C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES to Aston House Cornwall Avenue London N3 1LF on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Iain Thomas Johnston as a director on 3 August 2017 (1 page)
16 August 2017Appointment of Mr Russell Mark Ford as a director on 3 August 2017 (2 pages)
16 August 2017Current accounting period shortened from 31 October 2017 to 28 August 2017 (1 page)
16 August 2017Notification of All About Children Limited as a person with significant control on 3 August 2017 (1 page)
16 August 2017Termination of appointment of Helen Johnston as a director on 3 August 2017 (1 page)
16 August 2017Registered office address changed from C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES to Aston House Cornwall Avenue London N3 1LF on 16 August 2017 (1 page)
16 August 2017Current accounting period shortened from 31 October 2017 to 28 August 2017 (1 page)
16 August 2017Notification of All About Children Limited as a person with significant control on 16 August 2017 (1 page)
16 August 2017Appointment of Mr Russell Mark Ford as a director on 3 August 2017 (2 pages)
16 August 2017Cessation of Iain Thomas Johnston as a person with significant control on 3 August 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
29 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
13 May 2013Registered office address changed from Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP22 4LW on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP22 4LW on 13 May 2013 (1 page)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Iain Thomas Johnston on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Helen Johnston on 11 August 2010 (2 pages)
11 August 2010Secretary's details changed for Iain Thomas Johnston on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Iain Thomas Johnston on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Helen Johnston on 11 August 2010 (2 pages)
11 August 2010Secretary's details changed for Iain Thomas Johnston on 11 August 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 June 2010Director's details changed for Helen Johnston on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Helen Johnston on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Helen Johnston on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 July 2008Return made up to 18/06/08; full list of members (4 pages)
8 July 2008Return made up to 18/06/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 July 2007Return made up to 18/06/07; full list of members (3 pages)
4 July 2007Return made up to 18/06/07; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 June 2006Return made up to 18/06/06; full list of members (3 pages)
29 June 2006Return made up to 18/06/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 June 2005Return made up to 18/06/05; full list of members (7 pages)
25 June 2005Return made up to 18/06/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
8 July 2003Return made up to 18/06/03; full list of members (6 pages)
8 July 2003Return made up to 18/06/03; full list of members (6 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
9 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2002Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 October 2000 (10 pages)
11 April 2001Full accounts made up to 31 October 2000 (10 pages)
10 April 2001Registered office changed on 10/04/01 from: taylor roberts liscombe park soulbury leighton buzzard bedfordshire LU7 0JL (1 page)
10 April 2001Registered office changed on 10/04/01 from: taylor roberts liscombe park soulbury leighton buzzard bedfordshire LU7 0JL (1 page)
18 December 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
18 December 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
10 July 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1999Registered office changed on 20/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
20 July 1999Company name changed goodpack LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Company name changed goodpack LIMITED\certificate issued on 21/07/99 (2 pages)
20 July 1999Registered office changed on 20/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Memorandum and Articles of Association (6 pages)
7 July 1999Memorandum and Articles of Association (6 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1999Incorporation (15 pages)
18 June 1999Incorporation (15 pages)