BABY BEAT LTD

Register to unlock more data on OkredoRegister

BABY BEAT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03817502

Incorporation date

30/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Royal Preston Hospital Sharoe Green Lane, Fulwood, Preston, Lancashire PR2 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1999)
dot icon13/04/2026
Termination of appointment of Catherine Mcgourty as a director on 2026-03-31
dot icon13/04/2026
Appointment of Mrs Suzanne Elizabeth Mcgrath as a director on 2026-04-01
dot icon04/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon08/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon26/05/2023
Appointment of Mr Daniel John Hill as a director on 2023-05-26
dot icon26/05/2023
Termination of appointment of Paula Wilson as a director on 2023-05-26
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon26/08/2021
Director's details changed for Mrs Paula Wilson on 2021-08-24
dot icon24/08/2021
Change of details for Lancashire Teaching Hospitals Nhs Trust Charity as a person with significant control on 2021-08-18
dot icon04/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon26/07/2021
Director's details changed for Catherine Mcgourty on 2021-07-26
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Appointment of Mrs Paula Wilson as a director on 2019-08-14
dot icon14/08/2019
Termination of appointment of Sean Hughes as a director on 2019-08-14
dot icon13/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon29/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon09/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon09/08/2017
Change of details for Lancashire Teaching Hospitals Nhs Trust Charity as a person with significant control on 2016-08-11
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon12/11/2015
Registered office address changed from Royal Preston Hospital Sharoe Green Lane, Fulwood Preston Lancashire PR2 9HT to Royal Preston Hospital Sharoe Green Lane Fulwood Preston Lancashire PR2 9HT on 2015-11-12
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon23/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon21/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Masud Kala as a secretary
dot icon16/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon29/07/2011
Appointment of Mr Masud Kala as a secretary
dot icon29/07/2011
Termination of appointment of Karen Genge as a secretary
dot icon12/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon11/10/2010
Director's details changed for Catherine Mcgourty on 2010-07-30
dot icon11/10/2010
Appointment of Miss Karen Genge as a secretary
dot icon11/10/2010
Director's details changed for Mr Sean Hughes on 2010-07-30
dot icon29/07/2010
Termination of appointment of Stephen Hodgson as a secretary
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 30/07/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/08/2008
Return made up to 30/07/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/08/2007
Return made up to 30/07/07; no change of members
dot icon11/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 30/07/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 30/07/05; full list of members
dot icon18/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/01/2005
Secretary's particulars changed
dot icon14/01/2005
Director resigned
dot icon14/01/2005
New director appointed
dot icon23/11/2004
Return made up to 30/07/04; full list of members
dot icon27/08/2004
Return made up to 31/03/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/08/2003
Return made up to 30/07/03; full list of members
dot icon19/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 30/07/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 30/07/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon11/08/2000
Return made up to 30/07/00; full list of members
dot icon12/10/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon02/08/1999
Secretary resigned
dot icon30/07/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+22.71 % *

* during past year

Cash in Bank

£27,245.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
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)
2022
0
17.39K
-
0.00
22.25K
-
2023
0
20.05K
-
0.00
22.20K
-
2024
0
24.43K
-
0.00
27.25K
-
2024
0
24.43K
-
0.00
27.25K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

24.43K £Ascended21.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.25K £Ascended22.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Daniel John
Director
26/05/2023 - Present
1
Wilson, Paula
Director
14/08/2019 - 26/05/2023
1
Mcgourty, Catherine
Director
01/12/2004 - 31/03/2026
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABY BEAT LTD

BABY BEAT LTD is an(a) Active company incorporated on 30/07/1999 with the registered office located at Royal Preston Hospital Sharoe Green Lane, Fulwood, Preston, Lancashire PR2 9HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BABY BEAT LTD?

toggle

BABY BEAT LTD is currently Active. It was registered on 30/07/1999 .

Where is BABY BEAT LTD located?

toggle

BABY BEAT LTD is registered at Royal Preston Hospital Sharoe Green Lane, Fulwood, Preston, Lancashire PR2 9HT.

What does BABY BEAT LTD do?

toggle

BABY BEAT LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BABY BEAT LTD?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Catherine Mcgourty as a director on 2026-03-31.