BABY LIFELINE LIMITED
BALSALL COMMON

Hellopages » West Midlands » Solihull » CV7 7FR

Company number 02661760
Status Active
Incorporation Date 11 November 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE GRANARY FERNHILL COURT, BALSALL STREET EAST, BALSALL COMMON, WARWICKSHIRE, CV7 7FR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Mrs Katrina Jamieson as a director on 30 March 2017; Termination of appointment of John Parkinson as a director on 5 May 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BABY LIFELINE LIMITED are www.babylifeline.co.uk, and www.baby-lifeline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Baby Lifeline Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02661760. Baby Lifeline Limited has been working since 11 November 1991. The present status of the company is Active. The registered address of Baby Lifeline Limited is The Granary Fernhill Court Balsall Street East Balsall Common Warwickshire Cv7 7fr. . LEDGER, Timothy Adrian is a Secretary of the company. BOSE, Patrick, Dr is a Director of the company. DEVINE, Nicholas John is a Director of the company. JAMIESON, Katrina is a Director of the company. JERVIS, Barry John is a Director of the company. LEDGER, Judith Elizabeth Alison is a Director of the company. PARRY-SMITH, William Rhys, Dr is a Director of the company. SHIPTON, Jonathan Mark is a Director of the company. SILVA, Geoffrey Suresh is a Director of the company. Secretary WYLLIE, Susan Valerie has been resigned. Director BARRETT, Donald William Giles has been resigned. Director BATE, David John has been resigned. Director BATE, Kenneth John has been resigned. Director BOOTH, Iain Nelson has been resigned. Director CHARD, Mary Christina Munro has been resigned. Director DEVINE, Nicholas John has been resigned. Director DONNELLY, Peter Joseph has been resigned. Director DREW, Roderick James has been resigned. Director EDMONDS, Steven James has been resigned. Director ELLIOTT, Joseph Warden has been resigned. Director GROVES, Judith Ann has been resigned. Director GUY, John Joseph has been resigned. Director HEY, Stephen John has been resigned. Director JONES, Mark Turner has been resigned. Director LEDGER, Timothy Adrian has been resigned. Director MESSAGE, Brian John has been resigned. Director MOORE, Matthew Charles has been resigned. Director MUIRHEAD, Lorna Elizabeth Fox, Dame has been resigned. Director MUTTON, Edwin Owen has been resigned. Director PARKER, Graham Paul has been resigned. Director PARKINSON, John has been resigned. Director PATRICK, Anna has been resigned. Director POWELL, Timothy Stephen has been resigned. Director PURSER, John Charles has been resigned. Director SHAXTED, Edward John has been resigned. Director SKELHON, Clive Gordon has been resigned. Director SKUDRA, Katherine Margaret has been resigned. Director STANDING, Ian Herbert has been resigned. Director USHER, Leonard Anthony has been resigned. Director WARD, Carl Bazeley has been resigned. Director WHITE, John Charles, Doctor has been resigned. Director WILTON, Dianne has been resigned. Director WYLLIE, Susan Valerie has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
LEDGER, Timothy Adrian
Appointed Date: 10 June 1997

Director
BOSE, Patrick, Dr
Appointed Date: 18 May 2009
55 years old

Director
DEVINE, Nicholas John
Appointed Date: 23 June 2015
61 years old

Director
JAMIESON, Katrina
Appointed Date: 30 March 2017
55 years old

Director
JERVIS, Barry John
Appointed Date: 24 August 2008
53 years old

Director
LEDGER, Judith Elizabeth Alison
Appointed Date: 06 May 1993
68 years old

Director
PARRY-SMITH, William Rhys, Dr
Appointed Date: 26 October 2016
41 years old

Director
SHIPTON, Jonathan Mark
Appointed Date: 23 June 2015
57 years old

Director
SILVA, Geoffrey Suresh
Appointed Date: 15 March 2016
55 years old

Resigned Directors

Secretary
WYLLIE, Susan Valerie
Resigned: 13 May 1996

Director
BARRETT, Donald William Giles
Resigned: 08 May 2009
Appointed Date: 14 January 2004
89 years old

Director
BATE, David John
Resigned: 20 June 1995
Appointed Date: 16 February 1995
72 years old

Director
BATE, Kenneth John
Resigned: 06 May 1993
65 years old

Director
BOOTH, Iain Nelson
Resigned: 16 March 2015
Appointed Date: 30 January 2014
53 years old

Director
CHARD, Mary Christina Munro
Resigned: 07 January 2010
Appointed Date: 06 July 2004
72 years old

Director
DEVINE, Nicholas John
Resigned: 17 May 2005
Appointed Date: 02 December 1996
61 years old

Director
DONNELLY, Peter Joseph
Resigned: 31 August 1995
93 years old

Director
DREW, Roderick James
Resigned: 29 July 1996
89 years old

Director
EDMONDS, Steven James
Resigned: 06 May 1993
71 years old

Director
ELLIOTT, Joseph Warden
Resigned: 16 March 2001
Appointed Date: 03 March 1994
82 years old

Director
GROVES, Judith Ann
Resigned: 01 July 1996
72 years old

Director
GUY, John Joseph
Resigned: 06 May 1993
74 years old

Director
HEY, Stephen John
Resigned: 14 May 1996
73 years old

Director
JONES, Mark Turner
Resigned: 17 September 1996
Appointed Date: 20 June 1995
68 years old

Director
LEDGER, Timothy Adrian
Resigned: 19 May 1997
Appointed Date: 10 October 1996
67 years old

Director
MESSAGE, Brian John
Resigned: 17 September 1996
Appointed Date: 16 February 1995
60 years old

Director
MOORE, Matthew Charles
Resigned: 12 September 2004
Appointed Date: 01 July 2002
71 years old

Director
MUIRHEAD, Lorna Elizabeth Fox, Dame
Resigned: 09 January 2007
Appointed Date: 04 June 2004
83 years old

Director
MUTTON, Edwin Owen
Resigned: 31 March 1998
Appointed Date: 04 July 1995
82 years old

Director
PARKER, Graham Paul
Resigned: 19 September 1994
Appointed Date: 10 March 1994
69 years old

Director
PARKINSON, John
Resigned: 05 May 2017
Appointed Date: 15 January 2009
45 years old

Director
PATRICK, Anna
Resigned: 01 February 1995
68 years old

Director
POWELL, Timothy Stephen
Resigned: 13 May 1994
Appointed Date: 30 March 1994
73 years old

Director
PURSER, John Charles
Resigned: 15 March 2008
Appointed Date: 16 March 2007
72 years old

Director
SHAXTED, Edward John
Resigned: 10 March 2015
Appointed Date: 19 December 2007
78 years old

Director
SKELHON, Clive Gordon
Resigned: 30 September 1993
63 years old

Director
SKUDRA, Katherine Margaret
Resigned: 06 April 1995
67 years old

Director
STANDING, Ian Herbert
Resigned: 26 September 1998
Appointed Date: 06 February 1995
80 years old

Director
USHER, Leonard Anthony
Resigned: 02 February 2007
Appointed Date: 26 June 2006
88 years old

Director
WARD, Carl Bazeley
Resigned: 06 August 1996
68 years old

Director
WHITE, John Charles, Doctor
Resigned: 02 July 2010
Appointed Date: 19 December 2007
58 years old

Director
WILTON, Dianne
Resigned: 11 September 2011
Appointed Date: 21 May 2008
72 years old

Director
WYLLIE, Susan Valerie
Resigned: 13 May 1996
83 years old

BABY LIFELINE LIMITED Events

16 May 2017
Appointment of Mrs Katrina Jamieson as a director on 30 March 2017
12 May 2017
Termination of appointment of John Parkinson as a director on 5 May 2017
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
31 Oct 2016
Secretary's details changed for Timothy Adrian Ledger on 1 February 2014
...
... and 143 more events
26 Feb 1992
New director appointed

26 Feb 1992
New director appointed

26 Feb 1992
New director appointed

17 Jan 1992
Accounting reference date notified as 31/12

11 Nov 1991
Incorporation

BABY LIFELINE LIMITED Charges

26 July 2006
Mortgage debenture
Delivered: 28 July 2006
Status: Satisfied on 29 March 2014
Persons entitled: The Charity Bank Limited
Description: Fixed and floating charges over the undertaking and all…
4 June 2001
Floating charge
Delivered: 6 June 2001
Status: Satisfied on 29 March 2014
Persons entitled: Investors in Society
Description: Fixed and floating charges over the undertaking and all…
12 February 2001
Debenture
Delivered: 16 February 2001
Status: Satisfied on 29 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…