Background WavePink WaveYellow Wave

BAMBINO HANNAH HOUSE NURSERY LIMITED (03791708)

BAMBINO HANNAH HOUSE NURSERY LIMITED (03791708) is an active UK company. incorporated on 18 June 1999. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. BAMBINO HANNAH HOUSE NURSERY LIMITED has been registered for 26 years.

Company Number
03791708
Status
active
Type
ltd
Incorporated
18 June 1999
Age
26 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMBINO HANNAH HOUSE NURSERY LIMITED

BAMBINO HANNAH HOUSE NURSERY LIMITED is an active company incorporated on 18 June 1999 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. BAMBINO HANNAH HOUSE NURSERY LIMITED was registered 26 years ago.(SIC: 85100)

Status

active

Active since 26 years ago

Company No

03791708

LTD Company

Age

26 Years

Incorporated 18 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

GOODPACK LIMITED
From: 18 June 1999To: 21 July 1999
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 16 August 2017To: 13 March 2024
C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES
From: 13 May 2013To: 16 August 2017
Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP22 4LW
From: 18 June 1999To: 13 May 2013
Timeline

20 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Apr 18
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2024
AAAnnual Accounts
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Legacy
19 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Memorandum Articles
13 October 2022
MAMA
Resolution
13 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Legacy
11 July 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
88(2)R88(2)R
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
10 April 2001
287Change of Registered Office
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
10 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1999
287Change of Registered Office
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Memorandum Articles
7 July 1999
MEM/ARTSMEM/ARTS
Resolution
7 July 1999
RESOLUTIONSResolutions
Incorporation Company
18 June 1999
NEWINCIncorporation