Background WavePink WaveYellow Wave

THE BATH HOUSE CHILDREN'S COMMUNITY CENTRE (04132678)

THE BATH HOUSE CHILDREN'S COMMUNITY CENTRE (04132678) is an active UK company. incorporated on 29 December 2000. with registered office in Dalston. The company operates in the Education sector, engaged in pre-primary education. THE BATH HOUSE CHILDREN'S COMMUNITY CENTRE has been registered for 25 years. Current directors include BIBART, Bianca Antonia, COLLIER, Beatrice Marion, NORWOOD, Margaret Mary and 2 others.

Company Number
04132678
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 2000
Age
25 years
Address
76 Shacklewell Lane, Dalston, E8 2EY
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BIBART, Bianca Antonia, COLLIER, Beatrice Marion, NORWOOD, Margaret Mary, ROUSSEAU, Boris Thomas, WOOTLIFF, Harriet Louise
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BATH HOUSE CHILDREN'S COMMUNITY CENTRE

THE BATH HOUSE CHILDREN'S COMMUNITY CENTRE is an active company incorporated on 29 December 2000 with the registered office located in Dalston. The company operates in the Education sector, specifically engaged in pre-primary education. THE BATH HOUSE CHILDREN'S COMMUNITY CENTRE was registered 25 years ago.(SIC: 85100)

Status

active

Active since 25 years ago

Company No

04132678

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 29 January 2026
For period ending 15 January 2026

Previous Company Names

SMALLSTEPS PLAYCENTRE
From: 29 December 2000To: 13 April 2001
Contact
Address

76 Shacklewell Lane Old Warm Bath House Dalston, E8 2EY,

Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Jul 11
Director Left
Feb 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

NEWMAN, Anna Rebecca

Active
76 Shacklewell Lane, DalstonE8 2EY
Secretary
Appointed 20 Jan 2010

BIBART, Bianca Antonia

Active
76 Shacklewell Lane, DalstonE8 2EY
Born October 1995
Director
Appointed 24 Sept 2024

COLLIER, Beatrice Marion

Active
76 Shacklewell Lane, DalstonE8 2EY
Born April 1975
Director
Appointed 03 Jun 2016

NORWOOD, Margaret Mary

Active
76 Shacklewell Lane, DalstonE8 2EY
Born October 1950
Director
Appointed 14 Mar 2016

ROUSSEAU, Boris Thomas

Active
76 Shacklewell Lane, DalstonE8 2EY
Born March 1989
Director
Appointed 12 Dec 2025

WOOTLIFF, Harriet Louise

Active
76 Shacklewell Lane, LondonE8 2EY
Born August 1969
Director
Appointed 21 Oct 2024

HALL, Nina Susan

Resigned
76 Milton Grove, LondonN16 8QY
Secretary
Appointed 04 Apr 2001
Resigned 18 Jul 2007

HANLON, Nichola Diane

Resigned
41 Blandford Court, LondonN1 4SA
Secretary
Appointed 18 Jul 2007
Resigned 20 Jan 2009

NORWOOD, Maragret Mary

Resigned
30a Walford Road, LondonN16 8ED
Secretary
Appointed 29 Dec 2000
Resigned 04 Apr 2001

ALLEN, Laura

Resigned
Shacklewell Lane, LondonE8 2EY
Born February 1969
Director
Appointed 21 Oct 2009
Resigned 04 Feb 2019

AUSTWICK, Dawn Jacquelyn

Resigned
48 Burma Road, LondonN16 9BJ
Born December 1960
Director
Appointed 04 Apr 2001
Resigned 25 Jun 2002

CHARKIN, Emily Victoria

Resigned
Shacklewell Lane, LondonE8 2EY
Born April 1973
Director
Appointed 21 Oct 2009
Resigned 26 Apr 2010

DALTON, Michael

Resigned
95 Southgate Road, LondonN1 3JS
Born August 1944
Director
Appointed 29 Dec 2000
Resigned 20 Jan 2009

DEWHURST, Samantha Lee

Resigned
76 Shacklewell Lane, DalstonE8 2EY
Born March 1967
Director
Appointed 20 Oct 2010
Resigned 28 Apr 2016

DIAMOND, Ross Charles

Resigned
Bayston Road, LondonN16 7NB
Born May 1965
Director
Appointed 18 Jul 2007
Resigned 20 Jan 2010

ELLIS, Lorna

Resigned
Alvington Crescent, LondonE8 2NN
Born June 1969
Director
Appointed 18 Jul 2007
Resigned 20 Jan 2009

FLEMINGER, Laura Mary

Resigned
22 Aden Grove, LondonN16 9NJ
Born August 1959
Director
Appointed 29 Dec 2000
Resigned 18 Jul 2007

HOETE, Anthony James, Dr

Resigned
Modling House Mace Street, LondonE2 0RD
Born May 1967
Director
Appointed 18 Jul 2007
Resigned 02 Feb 2015

MYLIUS, Nicola

Resigned
76 Shacklewell Lane, DalstonE8 2EY
Born February 1975
Director
Appointed 04 Feb 2019
Resigned 10 Jun 2025

Persons with significant control

1

Ms Margaret Mary Norwood

Active
76 Shacklewell Lane, DalstonE8 2EY
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 January 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
363sAnnual Return (shuttle)
Memorandum Articles
20 November 2001
MEM/ARTSMEM/ARTS
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
287Change of Registered Office
Legacy
8 May 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Incorporation Company
29 December 2000
NEWINCIncorporation