About

Registered Number: 04629474
Date of Incorporation: 07/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 12 Gateway Court, Parkgate, Rotherham, South Yorkshire, S62 6LH

 

Affordable Baby Care Ltd was registered on 07 January 2003, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Curson, Lisa Kay, Curson, Andrew Timothy, Grimshaw, Lisa Kay, Grimshaw, Vincent at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURSON, Andrew Timothy 01 October 2011 - 1
GRIMSHAW, Vincent 07 January 2003 20 June 2007 1
Secretary Name Appointed Resigned Total Appointments
CURSON, Lisa Kay 30 November 2010 - 1
GRIMSHAW, Lisa Kay 07 January 2003 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 07 December 2016
MR01 - N/A 19 July 2016
MR01 - N/A 25 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 05 January 2011
TM02 - Termination of appointment of secretary 29 December 2010
AD01 - Change of registered office address 29 December 2010
AP03 - Appointment of secretary 29 December 2010
CH01 - Change of particulars for director 15 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 12 December 2008
363a - Annual Return 29 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 28 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 12 December 2003
225 - Change of Accounting Reference Date 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2016 Outstanding

N/A

A registered charge 10 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.