Background WavePink WaveYellow Wave

BAY VIEW CHILD CARE LIMITED (07149063)

BAY VIEW CHILD CARE LIMITED (07149063) is an active UK company. incorporated on 8 February 2010. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BAY VIEW CHILD CARE LIMITED has been registered for 16 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
07149063
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY VIEW CHILD CARE LIMITED

BAY VIEW CHILD CARE LIMITED is an active company incorporated on 8 February 2010 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BAY VIEW CHILD CARE LIMITED was registered 16 years ago.(SIC: 87900)

Status

active

Active since 16 years ago

Company No

07149063

LTD Company

Age

16 Years

Incorporated 8 February 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

PATHWAYS CARE LIMITED
From: 8 February 2010To: 14 June 2010
Contact
Address

Malvern View Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

C/O the Borough 3-5 Dalton Square Lancaster Lancashire LA1 1PP England
From: 15 May 2019To: 3 May 2022
The Borough 3 Dalton Square Lancaster LA1 1PP
From: 8 February 2010To: 15 May 2019
Timeline

54 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jun 10
Funding Round
May 12
Director Joined
May 12
Loan Cleared
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jul 14
Loan Cleared
Sept 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Secured
Mar 17
Loan Secured
Jan 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Jan 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Funding Round
Nov 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Nov 23
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 29 Apr 2022

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 29 Apr 2022

HORNER, Hannah Louise

Resigned
3-5 Dalton Square, LancasterLA1 1PP
Born November 1978
Director
Appointed 01 Jun 2014
Resigned 29 Apr 2022

HORNER, Martin Richard

Resigned
3-5 Dalton Square, LancasterLA1 1PP
Born August 1968
Director
Appointed 08 Feb 2010
Resigned 29 Apr 2022

JOHNSON, Leanne Mary

Resigned
3-5 Dalton Square, LancasterLA1 1PP
Born February 1980
Director
Appointed 01 Jun 2014
Resigned 29 Apr 2022

JOHNSON, Paul Andrew

Resigned
3-5 Dalton Square, LancasterLA1 1PP
Born August 1977
Director
Appointed 21 May 2012
Resigned 29 Apr 2022

JOHNSON, Paul Andrew

Resigned
Roeburn Drive, MorecambeLA3 3RY
Born August 1977
Director
Appointed 08 Feb 2010
Resigned 15 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023
LancasterLA1 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
10 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
29 October 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 October 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 January 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
24 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
25 May 2011
MG01MG01
Legacy
15 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Certificate Change Of Name Company
14 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 June 2010
CONNOTConfirmation Statement Notification
Resolution
7 June 2010
RESOLUTIONSResolutions
Incorporation Company
8 February 2010
NEWINCIncorporation