AFFORDABLE BABY CARE LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S62 6LH

Company number 04629474
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address UNIT 12 GATEWAY COURT, PARKGATE, ROTHERHAM, SOUTH YORKSHIRE, S62 6LH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 046294740002, created on 6 July 2016. The most likely internet sites of AFFORDABLE BABY CARE LIMITED are www.affordablebabycare.co.uk, and www.affordable-baby-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Affordable Baby Care Limited is a Private Limited Company. The company registration number is 04629474. Affordable Baby Care Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Affordable Baby Care Limited is Unit 12 Gateway Court Parkgate Rotherham South Yorkshire S62 6lh. . CURSON, Lisa Kay is a Secretary of the company. CURSON, Andrew Timothy is a Director of the company. CURSON, Lisa Kay is a Director of the company. Secretary ALLOTT, John Thomas has been resigned. Secretary GRIMSHAW, Lisa Kay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIMSHAW, Vincent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
CURSON, Lisa Kay
Appointed Date: 30 November 2010

Director
CURSON, Andrew Timothy
Appointed Date: 01 October 2011
61 years old

Director
CURSON, Lisa Kay
Appointed Date: 07 January 2003
58 years old

Resigned Directors

Secretary
ALLOTT, John Thomas
Resigned: 30 November 2010
Appointed Date: 31 May 2007

Secretary
GRIMSHAW, Lisa Kay
Resigned: 31 May 2007
Appointed Date: 07 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Director
GRIMSHAW, Vincent
Resigned: 20 June 2007
Appointed Date: 07 January 2003
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Persons With Significant Control

Mrs Lisa Kay Curson
Notified on: 6 January 2017
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Timothy Curson
Notified on: 6 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AFFORDABLE BABY CARE LIMITED Events

13 Jan 2017
Confirmation statement made on 7 January 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Registration of charge 046294740002, created on 6 July 2016
25 Jun 2016
Registration of charge 046294740001, created on 10 June 2016
08 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

...
... and 39 more events
10 Jan 2003
New director appointed
10 Jan 2003
New secretary appointed;new director appointed
07 Jan 2003
Secretary resigned
07 Jan 2003
Director resigned
07 Jan 2003
Incorporation

AFFORDABLE BABY CARE LIMITED Charges

6 July 2016
Charge code 0462 9474 0002
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 11 the gateway industrial estate parkgate rotherham…
10 June 2016
Charge code 0462 9474 0001
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 11 the gateway industrial estae parkgate rotherham…