Background WavePink WaveYellow Wave

BABINGTON BUSINESS LIMITED (07077954)

BABINGTON BUSINESS LIMITED (07077954) is an active UK company. incorporated on 17 November 2009. with registered office in Bristol. The company operates in the Education sector, engaged in post-secondary non-tertiary education. BABINGTON BUSINESS LIMITED has been registered for 16 years. Current directors include BOTHA, Mark David, BRAMLEY, Jennifer Ellen, HILLS, David Richard.

Company Number
07077954
Status
active
Type
ltd
Incorporated
17 November 2009
Age
16 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 LIMITED

BABINGTON BUSINESS LIMITED is an active company incorporated on 17 November 2009 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. BABINGTON BUSINESS LIMITED was registered 16 years ago.(SIC: 85410)

Status

active

Active since 16 years ago

Company No

07077954

LTD Company

Age

16 Years

Incorporated 17 November 2009

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 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: 14 June 2012To: 30 September 2020
Babington House Unit 20, Pulman Business Park Mallard Way, Pride Park Derby Derbyshire DE24 8GX England
From: 2 November 2010To: 14 June 2012
C/O Jonathan Hendry 9 Charnwood Street Derby DE1 2GT England
From: 17 January 2010To: 2 November 2010
1 Craven Hill London England W2 3EN United Kingdom
From: 17 November 2009To: 17 January 2010
Timeline

50 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Funding Round
Mar 10
Director Left
Dec 10
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
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
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Feb 22
Owner Exit
Dec 22
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
Share Issue
Aug 23
Share Issue
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Apr 25
Funding Round
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Loan Secured
Sept 25
Loan Cleared
Mar 26
7
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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

HENDRY, Jonathan Stuart

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

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

FANTHAM, Adrian Russell

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

HARRIS, Anne Marie

Resigned
Craven Hill, LondonW2 3EN
Born January 1971
Director
Appointed 17 Nov 2009
Resigned 17 May 2012

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
Craven Hill, LondonW2 3EN
Born March 1952
Director
Appointed 17 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

PANKHURST, Craig Richard Cameron

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

PAYNE, Christopher Ronald, Dr

Resigned
Craven Hill, LondonW2 3EN
Born January 1959
Director
Appointed 25 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 31 Mar 2025

TURLEY, Garret Francis

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

Persons with significant control

3

1 Active
2 Ceased
Berkeley Square, BristolBS8 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2025
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2022
Ceased 16 Apr 2025

Babington Managed Services Bidco Limited

Ceased
Colmore Row, BirminghamB3 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 09 Dec 2022
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

136

Resolution
3 April 2026
RESOLUTIONSResolutions
Memorandum Articles
3 April 2026
MAMA
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Resolution
7 October 2025
RESOLUTIONSResolutions
Memorandum Articles
7 October 2025
MAMA
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Legacy
1 October 2025
RP01SH01RP01SH01
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
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
28 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
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
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 April 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 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
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement
6 October 2023
CS01Confirmation Statement
Memorandum Articles
8 September 2023
MAMA
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
31 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
31 August 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
31 August 2023
SH02Allotment of Shares (prescribed particulars)
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 Group
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
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
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Memorandum Articles
14 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
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
27 September 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
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
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 Updates
9 December 2019
CS01Confirmation Statement
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 October 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
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
Legacy
26 June 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
17 May 2016
RP04RP04
Resolution
5 May 2016
RESOLUTIONSResolutions
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
4 April 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Group
30 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Auditors Resignation Company
15 October 2012
AUDAUD
Legacy
11 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
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
8 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Legacy
26 March 2010
MG01MG01
Capital Variation Of Rights Attached To Shares
23 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Legacy
17 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2010
AP03Appointment of Secretary
Resolution
11 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Incorporation Company
17 November 2009
NEWINCIncorporation