Background WavePink WaveYellow Wave

BABINGTON BUSINESS COLLEGE LIMITED (02673518)

BABINGTON BUSINESS COLLEGE LIMITED (02673518) is an active UK company. incorporated on 20 December 1991. with registered office in Bristol. The company operates in the Education sector, engaged in post-secondary non-tertiary education. BABINGTON BUSINESS COLLEGE LIMITED has been registered for 34 years. Current directors include BOTHA, Mark David, BRAMLEY, Jennifer Ellen, HILLS, David Richard.

Company Number
02673518
Status
active
Type
ltd
Incorporated
20 December 1991
Age
34 years
Address
40 Berkeley Square, Bristol, BS8 1HP
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BOTHA, Mark David, BRAMLEY, Jennifer Ellen, HILLS, David Richard
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABINGTON BUSINESS COLLEGE LIMITED

BABINGTON BUSINESS COLLEGE LIMITED is an active company incorporated on 20 December 1991 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. BABINGTON BUSINESS COLLEGE LIMITED was registered 34 years ago.(SIC: 85410)

Status

active

Active since 34 years ago

Company No

02673518

LTD Company

Age

34 Years

Incorporated 20 December 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 August 2024 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

40 Berkeley Square Bristol, BS8 1HP,

Previous Addresses

55 Colmore Row Birmingham B3 2AA England
From: 30 July 2021To: 29 August 2025
, 4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD, England
From: 11 January 2021To: 30 July 2021
, 1st Floor 100 Broad Street, Birmingham, B15 1AE, England
From: 15 October 2020To: 11 January 2021
, 100 1st Floor, Broad Street, Birmingham, B15 1AE, England
From: 30 September 2020To: 15 October 2020
, Babington House Mallard Way, Pride Park, Derby, DE24 8GX
From: 20 December 2011To: 30 September 2020
, Babington House Mallard Way, Pride Park, Derby, DE24 0LP, England
From: 8 March 2011To: 20 December 2011
, Babington House Unit 20, Pulman Business Park, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, England
From: 2 November 2010To: 8 March 2011
, 9 Charnwood Street, Derby, DE1 2GT
From: 20 December 1991To: 2 November 2010
Timeline

49 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Share Issue
May 10
Director Left
Dec 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Jun 15
Director Joined
Aug 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Apr 16
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Jun 19
Loan Secured
Nov 20
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Funding Round
Jul 25
Loan Secured
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Mar 26
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BOTHA, Mark David

Active
Berkeley Square, BristolBS8 1HP
Born September 1976
Director
Appointed 16 Apr 2025

BRAMLEY, Jennifer Ellen

Active
Berkeley Square, BristolBS8 1HP
Born March 1983
Director
Appointed 16 May 2023

HILLS, David Richard

Active
Berkeley Square, BristolBS8 1HP
Born December 1970
Director
Appointed 16 Apr 2025

COZENS, Neil

Resigned
8 Forge Lane, StrettonDE13 0HL
Secretary
Appointed 18 Dec 2006
Resigned 23 Mar 2009

HENDRY, Jonathan Stuart

Resigned
Unit 20, Pulman Business Park, DerbyDE24 8GX
Secretary
Appointed 15 Jan 2010
Resigned 10 Dec 2010

PARKES, Simon Peter

Resigned
9 Snelston Crescent, DerbyDE23 6BL
Secretary
Appointed 24 Mar 2009
Resigned 27 Nov 2009

PARKES, Simon Peter

Resigned
9 Snelston Crescent, DerbyDE23 6BL
Secretary
Appointed 20 Dec 1991
Resigned 18 Dec 2006

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Dec 1991
Resigned 20 Dec 1991

BASHAM, Mark Rutherford

Resigned
Colmore Row, BirminghamB3 2AA
Born June 1966
Director
Appointed 18 Jul 2023
Resigned 08 Feb 2024

BLACKBURN, Michael Aaron

Resigned
Colmore Row, BirminghamB3 2AA
Born April 1972
Director
Appointed 08 Feb 2024
Resigned 10 Jun 2024

CARSON, Carole

Resigned
Mallard Way, DerbyDE24 8GX
Born December 1960
Director
Appointed 27 Jul 2011
Resigned 28 Nov 2018

COZENS, Neil

Resigned
8 Forge Lane, StrettonDE13 0HL
Born August 1948
Director
Appointed 09 Nov 2005
Resigned 23 Mar 2009

FANTHAM, Adrian Russell

Resigned
Colmore Row, BirminghamB3 2AA
Born October 1972
Director
Appointed 07 Aug 2015
Resigned 29 Mar 2023

HARDING, Amy Louise

Resigned
15 Arlington Drive, DerbyDE24 0AW
Born December 1970
Director
Appointed 07 Apr 1999
Resigned 26 Nov 2009

HENDRY, Jonathan Stuart

Resigned
Unit 20, Pulman Business Park, DerbyDE24 8GX
Born February 1968
Director
Appointed 15 Jan 2010
Resigned 10 Dec 2010

LORD, Frank Douglas

Resigned
Mallard Way, DerbyDE24 8GX
Born March 1952
Director
Appointed 27 Nov 2009
Resigned 14 Apr 2016

MARSH, David

Resigned
Colmore Row, BirminghamB3 2AA
Born June 1980
Director
Appointed 14 Nov 2018
Resigned 16 May 2023

NOLTE, Susanne

Resigned
1a Church Street, ChesterfieldS43 4ER
Born May 1957
Director
Appointed 01 May 2001
Resigned 31 Oct 2006

PANKHURST, Craig Richard Cameron

Resigned
Mallard Way, DerbyDE24 8GX
Born February 1979
Director
Appointed 08 Jun 2012
Resigned 02 Jan 2013

PARKES, Peter Leonard

Resigned
The Old Stable 15 Empress Road, DerbyDE23 6TD
Born March 1931
Director
Appointed 20 Dec 1991
Resigned 01 Feb 2005

PARKES, Simon Peter

Resigned
9 Snelston Crescent, DerbyDE23 6BL
Born June 1958
Director
Appointed 20 Dec 1991
Resigned 27 Nov 2009

PAYNE, Christopher Ronald, Dr

Resigned
Mallard Way, DerbyDE24 0LP
Born January 1959
Director
Appointed 27 Nov 2009
Resigned 17 Oct 2011

RIDGEWAY, Martin Paul

Resigned
Mallard Way, DerbyDE24 8GX
Born June 1970
Director
Appointed 08 Jun 2012
Resigned 12 Jun 2015

SMITH, Thomas Edward

Resigned
Colmore Row, BirminghamB3 2AA
Born September 1985
Director
Appointed 31 Jul 2023
Resigned 30 Mar 2025

TURLEY, Garret Francis

Resigned
Mallard Way, DerbyDE24 8GX
Born October 1967
Director
Appointed 19 Oct 2011
Resigned 14 Apr 2016

WESTON, Diane Christine

Resigned
4 The Bridge, BelperDE56 0RR
Born May 1956
Director
Appointed 07 Apr 1999
Resigned 05 Jul 2004

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Dec 1991
Resigned 20 Dec 1991

Persons with significant control

1

Babington Business Limited

Active
Colmore Row, BirminghamB3 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

183

Memorandum Articles
3 April 2026
MAMA
Resolution
3 April 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Resolution
7 October 2025
RESOLUTIONSResolutions
Memorandum Articles
7 October 2025
MAMA
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 August 2025
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
7 August 2025
MR05Certification of Charge
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
30 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 May 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 May 2025
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
20 December 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
13 September 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
23 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Medium
20 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
30 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
30 November 2012
AAAnnual Accounts
Auditors Resignation Company
12 October 2012
AUDAUD
Legacy
11 October 2012
MG01MG01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Auditors Resignation Company
26 July 2010
AUDAUD
Capital Alter Shares Consolidation
4 May 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
26 March 2010
MG01MG01
Legacy
17 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Appoint Person Secretary Company With Name
17 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Resolution
11 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
11 December 2009
TM02Termination of Secretary
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Legacy
10 November 2009
MG02MG02
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 December 2006
AAAnnual Accounts
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 February 2005
AAAnnual Accounts
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
1 March 2004
225Change of Accounting Reference Date
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
5 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
88(2)R88(2)R
Resolution
20 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
22 April 1992
88(2)Return of Allotment of Shares
Legacy
22 April 1992
224224
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Incorporation Company
20 December 1991
NEWINCIncorporation