Background WavePink WaveYellow Wave

BEACH BABIES LIMITED (04425788)

BEACH BABIES LIMITED (04425788) is an active UK company. incorporated on 26 April 2002. with registered office in Cambridge. The company operates in the Education sector, engaged in pre-primary education. BEACH BABIES LIMITED has been registered for 23 years. Current directors include BEASTALL, Paul Vernon Edward, HUTCHISON, Tracy Francis.

Company Number
04425788
Status
active
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
84 Green End, Cambridge, CB25 9FD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BEASTALL, Paul Vernon Edward, HUTCHISON, Tracy Francis
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACH BABIES LIMITED

BEACH BABIES LIMITED is an active company incorporated on 26 April 2002 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in pre-primary education. BEACH BABIES LIMITED was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

04425788

LTD Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

84 Green End Landbeach Cambridge, CB25 9FD,

Previous Addresses

84 Green End Green End Landbeach Cambridge CB25 9FD England
From: 8 May 2017To: 2 May 2023
College House 82 Green End Landbeach Cambridge CB25 9FD
From: 26 April 2002To: 8 May 2017
Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
May 17
Director Left
May 17
Director Joined
Oct 19
Funding Round
Nov 22
Funding Round
Feb 23
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUTCHISON, Tracy Francis

Active
Green End, CambridgeCB25 9FD
Secretary
Appointed 29 Apr 2002

BEASTALL, Paul Vernon Edward

Active
Green End, CambridgeCB25 9FD
Born September 1972
Director
Appointed 24 Oct 2019

HUTCHISON, Tracy Francis

Active
Green End, CambridgeCB25 9FD
Born January 1967
Director
Appointed 29 Apr 2002

SOLIHULL BUSINESS SERVICES LIMITED

Resigned
Charlbury House, BirminghamB26 2LG
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 29 Apr 2002

HUTCHISON, Giles Rowland Whitfield

Resigned
82 Green End, CambridgeCB25 9FD
Born October 1964
Director
Appointed 29 Apr 2002
Resigned 30 Mar 2017

COMPANY NAMES UK LIMITED

Resigned
Charlbury House, BirminghamB26 2LG
Corporate nominee director
Appointed 26 Apr 2002
Resigned 29 Apr 2002

Persons with significant control

1

Mrs Tracy Francis Hutchison

Active
Green End, CambridgeCB25 9FD
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Legacy
25 November 2025
RP01SH01RP01SH01
Legacy
25 November 2025
RP01SH01RP01SH01
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2022
AAAnnual Accounts
Resolution
29 November 2021
RESOLUTIONSResolutions
Memorandum Articles
29 November 2021
MAMA
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
5 September 2005
88(2)R88(2)R
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
287Change of Registered Office
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Incorporation Company
26 April 2002
NEWINCIncorporation