BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C.

Register to unlock more data on OkredoRegister

BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08584240

Incorporation date

25/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Backfields House Upper York Street, St Pauls, Bristol BS2 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon02/04/2026
Appointment of Sarah Chilcott as a director on 2026-03-16
dot icon31/03/2026
Appointment of Amy Jane Sawbridge as a director on 2026-03-16
dot icon04/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon16/01/2026
Termination of appointment of Abhinaya Sankaran as a director on 2026-01-02
dot icon16/01/2026
Termination of appointment of Carmen Tilbury as a director on 2026-01-02
dot icon12/08/2025
Termination of appointment of Kevin Millwood as a director on 2025-06-29
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon17/06/2025
Termination of appointment of Claire Giraldo as a director on 2025-05-05
dot icon28/10/2024
Termination of appointment of Gurminder Kaur Nijar as a director on 2024-10-11
dot icon28/10/2024
Termination of appointment of Sanyalax Morrison as a director on 2024-08-15
dot icon26/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/02/2024
Appointment of Mr Kevin Millwood as a director on 2024-01-29
dot icon28/02/2024
Termination of appointment of Simon Noel Quinn as a director on 2024-01-29
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/03/2023
Appointment of Mrs Claire Giraldo as a director on 2023-03-27
dot icon31/03/2023
Appointment of Abhinaya Sankaran as a director on 2023-03-27
dot icon30/03/2023
Appointment of Mr Jonathan O'toole as a director on 2023-03-27
dot icon30/03/2023
Appointment of Sanyalax Morrison as a director on 2023-03-27
dot icon30/03/2023
Appointment of Gurminder Kaur Nijar as a director on 2023-03-27
dot icon30/03/2023
Appointment of Mr Alexander Emenike as a director on 2023-03-27
dot icon05/12/2022
Termination of appointment of James Shepherd Barrett as a secretary on 2022-11-30
dot icon01/11/2022
Termination of appointment of James Shepherd Barrett as a director on 2022-10-31
dot icon04/10/2022
Notification of a person with significant control statement
dot icon29/09/2022
Termination of appointment of Acomo Oloya as a director on 2022-09-15
dot icon28/09/2022
Appointment of Ms Gloria Gomo as a director on 2022-09-15
dot icon05/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/04/2022
Termination of appointment of Jennifer Kerridge as a director on 2022-04-11
dot icon20/10/2021
Registered office address changed from 50 Upper York Street Bristol BS2 8QR England to Backfields House Upper York Street St Pauls Bristol BS2 8QJ on 2021-10-20
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/04/2021
Appointment of Ms Acomo Oloya as a director on 2021-04-22
dot icon28/01/2021
Cessation of Pipim Poku Osei as a person with significant control on 2021-01-25
dot icon22/11/2020
Termination of appointment of Aliu Adebisi Bello as a director on 2020-10-31
dot icon02/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/11/2019
Registered office address changed from Redbrick House 6 York Court Wilder Street Bristol BS2 8QH United Kingdom to 50 Upper York Street Bristol BS2 8QR on 2019-11-18
dot icon04/09/2019
Appointment of Mr Simon Noel Quinn as a director on 2019-08-30
dot icon03/09/2019
Appointment of Miss Carmen Tilbury as a director on 2019-08-30
dot icon03/09/2019
Appointment of Mr Paul Jacobs as a director on 2019-08-30
dot icon03/09/2019
Appointment of Dr Hannah Margaret Young as a director on 2019-08-30
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/02/2019
Termination of appointment of Rebecca Rose Berryman as a director on 2019-02-21
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon15/05/2018
Termination of appointment of Ahmed Bana as a director on 2018-05-14
dot icon07/11/2017
Appointment of Miss Jennifer Kerridge as a director on 2017-11-01
dot icon06/07/2017
Notification of Pipim Poku Osei as a person with significant control on 2016-11-01
dot icon28/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/03/2017
Registered office address changed from Suite 3B06 Trelawney House Surrey Street Bristol BS2 8PS to Redbrick House 6 York Court Wilder Street Bristol BS2 8QH on 2017-03-15
dot icon05/07/2016
Annual return made up to 2016-06-25 no member list
dot icon22/04/2016
Director's details changed for Rebecca Rose Berryman on 2016-04-01
dot icon22/04/2016
Director's details changed for Mr Pipim Poku Osei on 2016-04-01
dot icon11/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon25/06/2015
Annual return made up to 2015-06-25 no member list
dot icon25/06/2015
Director's details changed for Pipim Poku Osei on 2015-01-01
dot icon25/06/2015
Director's details changed for Rebecca Rose Berryman on 2015-01-01
dot icon25/06/2015
Director's details changed for Ahmed Bana on 2015-01-01
dot icon25/06/2015
Secretary's details changed for James Shepherd Barrett on 2015-01-01
dot icon24/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon18/03/2015
Appointment of Mr Aliu Adebisi Bello as a director on 2015-02-26
dot icon06/10/2014
Registered office address changed from 189C Newfoundland Road St Agnes Bristol Avon BS2 9NY to Suite 3B06 Trelawney House Surrey Street Bristol BS2 8PS on 2014-10-06
dot icon04/07/2014
Annual return made up to 2014-06-25 no member list
dot icon15/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/01/2014
Previous accounting period shortened from 2014-06-30 to 2013-10-31
dot icon22/11/2013
Appointment of James Shepherd Barrett as a secretary
dot icon01/08/2013
Appointment of James Shepherd Barrett as a director
dot icon25/06/2013
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
85.79K
-
553.10K
192.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gomo, Gloria
Director
15/09/2022 - Present
-
Jacobs, Paul
Director
30/08/2019 - Present
9
Oloya, Acomo
Director
22/04/2021 - 15/09/2022
3
Bello, Aliu Adebisi
Director
26/02/2015 - 31/10/2020
5
Young, Hannah Margaret, Dr
Director
30/08/2019 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C.

BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. is an(a) Active company incorporated on 25/06/2013 with the registered office located at Backfields House Upper York Street, St Pauls, Bristol BS2 8QJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C.?

toggle

BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. is currently Active. It was registered on 25/06/2013 .

Where is BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. located?

toggle

BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. is registered at Backfields House Upper York Street, St Pauls, Bristol BS2 8QJ.

What does BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. do?

toggle

BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C. operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C.?

toggle

The latest filing was on 02/04/2026: Appointment of Sarah Chilcott as a director on 2026-03-16.