About

Registered Number: 05996855
Date of Incorporation: 13/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL,

 

Based in Bath, Babychain Ltd was registered on 13 November 2006. We don't currently know the number of employees at Babychain Ltd. Johnson-jones, Emily Kathleen, Orpheus Corporation Limited are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON-JONES, Emily Kathleen 26 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ORPHEUS CORPORATION LIMITED 01 October 2009 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 20 November 2019
PSC04 - N/A 09 October 2019
CH01 - Change of particulars for director 08 October 2019
PSC04 - N/A 08 October 2019
CH01 - Change of particulars for director 08 October 2019
AA - Annual Accounts 16 August 2019
CERTNM - Change of name certificate 21 December 2018
RESOLUTIONS - N/A 27 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 21 August 2018
AD01 - Change of registered office address 07 August 2018
PSC04 - N/A 03 August 2018
CH01 - Change of particulars for director 02 August 2018
PSC04 - N/A 02 August 2018
CH01 - Change of particulars for director 02 August 2018
CS01 - N/A 14 November 2017
CH01 - Change of particulars for director 04 September 2017
PSC04 - N/A 04 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 02 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 13 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 28 August 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 11 January 2010
AP04 - Appointment of corporate secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AD01 - Change of registered office address 04 January 2010
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
CERTNM - Change of name certificate 28 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.