AFFORDABLE BABY CARE LIMITED

Register to unlock more data on OkredoRegister

AFFORDABLE BABY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04629474

Incorporation date

07/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Gateway Court, Parkgate, Rotherham, South Yorkshire S62 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon02/02/2026
Appointment of Mr Daniel Ashley Grimshaw as a director on 2025-12-11
dot icon02/02/2026
Cessation of Andrew Timothy Curson as a person with significant control on 2025-12-11
dot icon02/02/2026
Cessation of Lisa Kay Curson as a person with significant control on 2025-12-11
dot icon02/02/2026
Notification of a person with significant control statement
dot icon02/02/2026
Confirmation statement made on 2026-01-04 with updates
dot icon22/01/2026
Appointment of Mrs Emma Louise Bent as a director on 2025-12-11
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Director's details changed for Mrs Lisa Kay Curson on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr Andrew Timothy Curson on 2024-12-09
dot icon09/12/2024
Secretary's details changed for Lisa Kay Curson on 2024-12-09
dot icon23/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Registration of charge 046294740002, created on 2016-07-06
dot icon25/06/2016
Registration of charge 046294740001, created on 2016-06-10
dot icon08/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Appointment of Andrew Timothy Curson as a director
dot icon02/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2010
Termination of appointment of John Allott as a secretary
dot icon29/12/2010
Registered office address changed from 174 Moorgate Road Rotherham South Yorkshire S60 3BE on 2010-12-29
dot icon29/12/2010
Appointment of Lisa Kay Curson as a secretary
dot icon15/10/2010
Director's details changed for Lisa Kay Grimshaw on 2010-09-29
dot icon26/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon25/02/2010
Director's details changed for Lisa Kay Grimshaw on 2009-12-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 07/01/09; full list of members
dot icon30/01/2009
Director's change of particulars / lisa grimshaw / 01/12/2008
dot icon22/12/2008
Registered office changed on 22/12/2008 from 19 woodfoot road moorgate rotherham south yorkshire S60 3DZ
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/03/2008
Return made up to 07/01/08; full list of members
dot icon28/03/2008
Secretary appointed mr john thomas allott
dot icon28/03/2008
Appointment terminated secretary lisa grimshaw
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
Director resigned
dot icon26/01/2007
Return made up to 07/01/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 07/01/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Registered office changed on 28/07/05 from: 22 grange road, broom rotherham south yorkshire S60 3LA
dot icon18/01/2005
Return made up to 07/01/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/01/2004
Return made up to 07/01/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/01/2003
Accounting reference date shortened from 31/01/04 to 31/03/03
dot icon26/01/2003
Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New secretary appointed;new director appointed
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

21
2023
change arrow icon+46.30 % *

* during past year

Cash in Bank

£158,956.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
559.99K
-
0.00
218.73K
-
2022
9
597.70K
-
0.00
108.65K
-
2023
21
604.82K
-
0.00
158.96K
-
2023
21
604.82K
-
0.00
158.96K
-

Employees

2023

Employees

21 Ascended133 % *

Net Assets(GBP)

604.82K £Ascended1.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.96K £Ascended46.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/01/2003 - 07/01/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/01/2003 - 07/01/2003
43699
Curson, Lisa Kay
Director
07/01/2003 - Present
1
Curson, Andrew Timothy
Director
01/10/2011 - Present
1
Curson, Lisa Kay
Secretary
30/11/2010 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AFFORDABLE BABY CARE LIMITED

AFFORDABLE BABY CARE LIMITED is an(a) Active company incorporated on 07/01/2003 with the registered office located at Unit 12 Gateway Court, Parkgate, Rotherham, South Yorkshire S62 6LH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFORDABLE BABY CARE LIMITED?

toggle

AFFORDABLE BABY CARE LIMITED is currently Active. It was registered on 07/01/2003 .

Where is AFFORDABLE BABY CARE LIMITED located?

toggle

AFFORDABLE BABY CARE LIMITED is registered at Unit 12 Gateway Court, Parkgate, Rotherham, South Yorkshire S62 6LH.

What does AFFORDABLE BABY CARE LIMITED do?

toggle

AFFORDABLE BABY CARE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does AFFORDABLE BABY CARE LIMITED have?

toggle

AFFORDABLE BABY CARE LIMITED had 21 employees in 2023.

What is the latest filing for AFFORDABLE BABY CARE LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Mr Daniel Ashley Grimshaw as a director on 2025-12-11.