Background WavePink WaveYellow Wave

BAY VIEW CHILD CARE HOLDINGS LTD (11224174)

BAY VIEW CHILD CARE HOLDINGS LTD (11224174) is a dissolved UK company. incorporated on 26 February 2018. with registered office in Bromsgrove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAY VIEW CHILD CARE HOLDINGS LTD has been registered for 8 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
11224174
Status
dissolved
Type
ltd
Incorporated
26 February 2018
Age
8 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY VIEW CHILD CARE HOLDINGS LTD

BAY VIEW CHILD CARE HOLDINGS LTD is an dissolved company incorporated on 26 February 2018 with the registered office located in Bromsgrove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAY VIEW CHILD CARE HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11224174

LTD Company

Age

8 Years

Incorporated 26 February 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 17 October 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 November 2023 (2 years ago)
Submitted on 1 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

3-5 Dalton Square Lancaster Lancashire LA1 1PP England
From: 26 February 2018To: 3 May 2022
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
May 18
Loan Secured
Apr 19
Funding Round
Jan 20
Loan Cleared
Jan 20
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Capital Update
Oct 23
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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, Martin Richard

Resigned
LancasterLA1 1PP
Born August 1968
Director
Appointed 26 Feb 2018
Resigned 29 Apr 2022

JOHNSON, Paul Andrew

Resigned
LancasterLA1 1PP
Born August 1977
Director
Appointed 26 Feb 2018
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 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 29 Apr 2022

Mr Paul Andrew Johnson

Ceased
LancasterLA1 1PP
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2018
Ceased 29 Apr 2022

Mr Martin Richard Horner

Ceased
LancasterLA1 1PP
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Feb 2018
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
3 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 September 2024
DS01DS01
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 November 2023
SH19Statement of Capital
Legacy
1 November 2023
SH20SH20
Legacy
1 November 2023
CAP-SSCAP-SS
Resolution
1 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
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
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
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
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
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Resolution
6 July 2021
RESOLUTIONSResolutions
Memorandum Articles
6 July 2021
MAMA
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Incorporation Company
26 February 2018
NEWINCIncorporation