Denton
Manchester
M34 2GP
Director Name | Ms Samantha Jane Rhodes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mr Richard Henry Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Helen Johnston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 August 2017) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | Old Brands Lodge Kingshill Road High Wycombe Buckinghamshire HP13 5BB |
Secretary Name | Mr Iain Thomas Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Brands Lodge Kingshill Road High Wycombe Buckinghamshire HP13 5BB |
Director Name | Mr Iain Thomas Johnston |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Brands Lodge Kingshill Road High Wycombe Buckinghamshire HP13 5BB |
Director Name | Mr Russell Mark Ford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ms Marcia Maureen Viccars |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mrs Toni Kilby |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Sinead Johnson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | bambinos.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 443444 |
Telephone region | High Wycombe |
Registered Address | Ridgway House Progress Way Denton Manchester M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Helen Johnston 50.00% Ordinary |
---|---|
50 at £1 | Iain Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £448,213 |
Cash | £498,850 |
Current Liabilities | £60,652 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
1 April 2018 | Delivered on: 10 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
---|---|
19 March 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
13 August 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
17 January 2019 | Resolutions
|
5 December 2018 | Accounts for a small company made up to 31 August 2018 (12 pages) |
30 August 2018 | Current accounting period shortened from 31 October 2018 to 31 August 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 July 2018 | Second filing of Confirmation Statement dated 18/06/2018 (4 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates
|
10 April 2018 | Registration of charge 037917080001, created on 1 April 2018 (22 pages) |
21 March 2018 | Previous accounting period extended from 28 August 2017 to 31 October 2017 (1 page) |
16 August 2017 | Termination of appointment of Iain Thomas Johnston as a secretary on 3 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Iain Thomas Johnston as a director on 3 August 2017 (1 page) |
16 August 2017 | Appointment of Ms Marcia Viccars as a director on 3 August 2017 (2 pages) |
16 August 2017 | Appointment of Ms Marcia Viccars as a director on 3 August 2017 (2 pages) |
16 August 2017 | Cessation of Iain Thomas Johnston as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Iain Thomas Johnston as a secretary on 3 August 2017 (1 page) |
16 August 2017 | Registered 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 2017 | Termination of appointment of Iain Thomas Johnston as a director on 3 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Russell Mark Ford as a director on 3 August 2017 (2 pages) |
16 August 2017 | Current accounting period shortened from 31 October 2017 to 28 August 2017 (1 page) |
16 August 2017 | Notification of All About Children Limited as a person with significant control on 3 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Helen Johnston as a director on 3 August 2017 (1 page) |
16 August 2017 | Registered 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 2017 | Current accounting period shortened from 31 October 2017 to 28 August 2017 (1 page) |
16 August 2017 | Notification of All About Children Limited as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Russell Mark Ford as a director on 3 August 2017 (2 pages) |
16 August 2017 | Cessation of Iain Thomas Johnston as a person with significant control on 3 August 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Iain Thomas Johnston on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Helen Johnston on 11 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Iain Thomas Johnston on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Iain Thomas Johnston on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Helen Johnston on 11 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Iain Thomas Johnston on 11 August 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 June 2010 | Director's details changed for Helen Johnston on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Helen Johnston on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Helen Johnston on 1 October 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
25 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
9 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
9 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members
|
9 July 2002 | Return made up to 18/06/02; full list of members
|
2 January 2002 | Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2002 | Ad 21/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
11 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: taylor roberts liscombe park soulbury leighton buzzard bedfordshire LU7 0JL (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: taylor roberts liscombe park soulbury leighton buzzard bedfordshire LU7 0JL (1 page) |
18 December 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
18 December 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
10 July 2000 | Return made up to 18/05/00; full list of members
|
10 July 2000 | Return made up to 18/05/00; full list of members
|
20 July 1999 | Registered office changed on 20/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
20 July 1999 | Company name changed goodpack LIMITED\certificate issued on 21/07/99 (2 pages) |
20 July 1999 | Company name changed goodpack LIMITED\certificate issued on 21/07/99 (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
7 July 1999 | Resolutions
|
7 July 1999 | Memorandum and Articles of Association (6 pages) |
7 July 1999 | Memorandum and Articles of Association (6 pages) |
7 July 1999 | Resolutions
|
18 June 1999 | Incorporation (15 pages) |
18 June 1999 | Incorporation (15 pages) |