Background WavePink WaveYellow Wave

THE BACA CHARITY (06510559)

THE BACA CHARITY (06510559) is an active UK company. incorporated on 20 February 2008. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. THE BACA CHARITY has been registered for 18 years. Current directors include BRACKETT, Andrew Mark, CLARK, Paul Nicholas, DE KOSZMOVSZKY, Justin Patrick and 5 others.

Company Number
06510559
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 February 2008
Age
18 years
Address
Hawsons, Jubilee House 32 Duncan Close, Northampton, NN3 6WL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BRACKETT, Andrew Mark, CLARK, Paul Nicholas, DE KOSZMOVSZKY, Justin Patrick, DUBAIC, Vesna Joan, FYLEMAN, James Daniel, LLOYD-JARVIS, Louise, SHORT, Sarah Elizabeth, VYNER, Vincent Mark
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BACA CHARITY

THE BACA CHARITY is an active company incorporated on 20 February 2008 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. THE BACA CHARITY was registered 18 years ago.(SIC: 87900)

Status

active

Active since 18 years ago

Company No

06510559

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

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Hawsons, Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton, NN3 6WL,

Previous Addresses

3 Duncan & Toplis 3 Princes Court, Royal Way Loughborough LE11 5XR England
From: 7 December 2020To: 23 April 2024
Duncan & Toplis Ltd the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England
From: 3 June 2020To: 7 December 2020
46 Derby Road Loughborough Leicestershire LE11 5BX England
From: 2 November 2015To: 3 June 2020
The Baca Charity the Company Secretary 19/20 Baxtergate Loughborough Leicestershire LE11 1TG
From: 16 January 2015To: 2 November 2015
19/20 the Company Secretary 19/20 Baxtergate Loughborough Leicestershire LE11 1TG England
From: 16 January 2015To: 16 January 2015
C/O R Griffiths 19/20 Baxter Gate Loughborough Leicestershire LE11 1TG
From: 20 April 2010To: 16 January 2015
46 Derby Road Loughborough Leic LE11 5BX
From: 20 February 2008To: 20 April 2010
Timeline

51 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
Director Left
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Secured
May 20
Director Joined
Oct 20
Loan Secured
Dec 20
Director Joined
Dec 20
Loan Secured
Apr 21
Director Left
Sept 21
Loan Secured
Oct 21
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Feb 23
Loan Cleared
Aug 23
Director Left
Oct 23
Director Left
Mar 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

YAKUB, Taslim Jabir

Active
32 Duncan Close, NorthamptonNN3 6WL
Secretary
Appointed 25 Sept 2024

BRACKETT, Andrew Mark

Active
32 Duncan Close, NorthamptonNN3 6WL
Born May 1989
Director
Appointed 01 Oct 2020

CLARK, Paul Nicholas

Active
32 Duncan Close, NorthamptonNN3 6WL
Born May 1972
Director
Appointed 08 Dec 2022

DE KOSZMOVSZKY, Justin Patrick

Active
32 Duncan Close, NorthamptonNN3 6WL
Born January 1977
Director
Appointed 14 Apr 2025

DUBAIC, Vesna Joan

Active
32 Duncan Close, NorthamptonNN3 6WL
Born April 1971
Director
Appointed 14 Apr 2025

FYLEMAN, James Daniel

Active
32 Duncan Close, NorthamptonNN3 6WL
Born January 1974
Director
Appointed 08 Dec 2022

LLOYD-JARVIS, Louise

Active
32 Duncan Close, NorthamptonNN3 6WL
Born October 1970
Director
Appointed 12 Mar 2020

SHORT, Sarah Elizabeth

Active
32 Duncan Close, NorthamptonNN3 6WL
Born December 1965
Director
Appointed 09 Dec 2019

VYNER, Vincent Mark

Active
32 Duncan Close, NorthamptonNN3 6WL
Born October 1961
Director
Appointed 22 Mar 2017

DANDO, Andrea

Resigned
32 Duncan Close, NorthamptonNN3 6WL
Secretary
Appointed 01 Sept 2014
Resigned 24 Sept 2024

GRIFFITHS, Rebecca

Resigned
Baxter Gate, LoughboroughLE11 1TG
Secretary
Appointed 20 Feb 2008
Resigned 31 Aug 2014

BOOCOCK, John Grahame, Doctor

Resigned
Duncan & Toplis, LoughboroughLE11 5XR
Born November 1952
Director
Appointed 22 Mar 2017
Resigned 25 Mar 2022

BUTTLER, Tony

Resigned
Duncan & Toplis, LoughboroughLE11 5XR
Born December 1952
Director
Appointed 22 Sept 2016
Resigned 28 Sept 2023

CLARK, Paul Nicholas

Resigned
Derby Road, LoughboroughLE11 5BX
Born May 1972
Director
Appointed 12 Dec 2011
Resigned 15 Mar 2018

CONNELL, Lucienne Elizabeth

Resigned
Duncan & Toplis, LoughboroughLE11 5XR
Born October 1982
Director
Appointed 01 Oct 2020
Resigned 28 Mar 2024

CROMIE, Sarah

Resigned
Duncan & Toplis, LoughboroughLE11 5XR
Born February 1977
Director
Appointed 23 Feb 2010
Resigned 27 Sept 2021

FARRIER, Rachel

Resigned
32 Daneshill Road, LeicesterLE3 6AL
Born March 1979
Director
Appointed 20 Feb 2008
Resigned 09 Mar 2010

HAYNES, Rachel Mary

Resigned
Derby Road, LoughboroughLE11 5BX
Born October 1961
Director
Appointed 05 Feb 2016
Resigned 16 Sept 2019

LLOYD-JARVIS, Louise

Resigned
Derby Road, LoughboroughLE11 5BX
Born October 1970
Director
Appointed 01 Mar 2015
Resigned 31 Jul 2018

LOWINGS, Isobel Ruth

Resigned
Derby Road, LoughboroughLE11 5BX
Born May 1981
Director
Appointed 21 Jun 2016
Resigned 12 Mar 2020

MASTERS, Adrian Leigh

Resigned
Derby Road, LoughboroughLE11 5BX
Born March 1959
Director
Appointed 22 Sept 2016
Resigned 09 Dec 2019

PASK, Andrew

Resigned
Derby Road, LoughboroughLE11 5BX
Born July 1980
Director
Appointed 20 Feb 2008
Resigned 06 Jul 2015

VYNER, Vincent Mark

Resigned
Derby Road, LoughboroughLE11 5BX
Born October 1961
Director
Appointed 30 Jan 2012
Resigned 21 Jun 2016

WAKLEY, Brian Johan

Resigned
Derby Road, LoughboroughLE11 5BX
Born February 1971
Director
Appointed 20 Feb 2008
Resigned 22 Sept 2016

WILLIAMS, Jeremy Angus

Resigned
Baxter Gate, LoughboroughLE11 1TG
Born October 1971
Director
Appointed 23 Feb 2010
Resigned 12 Dec 2011
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Small
5 November 2021
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
16 September 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
10 October 2008
287Change of Registered Office
Incorporation Company
20 February 2008
NEWINCIncorporation