BAY VIEW CHILD CARE LIMITED

Register to unlock more data on OkredoRegister

BAY VIEW CHILD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07149063

Incorporation date

08/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Malvern View Hanbury Road, Stoke Prior, Bromsgrove B60 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2010)
dot icon10/03/2026
Director's details changed for Mr Jonathan David Clark on 2025-05-05
dot icon30/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon01/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon23/11/2023
Cessation of Bay View Child Care Holdings Ltd as a person with significant control on 2023-11-06
dot icon22/11/2023
Notification of Nutrius Uk Bidco Limited as a person with significant control on 2023-11-06
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-30
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon13/05/2022
Satisfaction of charge 071490630018 in full
dot icon13/05/2022
Satisfaction of charge 071490630016 in full
dot icon13/05/2022
Satisfaction of charge 071490630021 in full
dot icon13/05/2022
Satisfaction of charge 071490630017 in full
dot icon13/05/2022
Satisfaction of charge 071490630020 in full
dot icon13/05/2022
Satisfaction of charge 071490630019 in full
dot icon13/05/2022
Satisfaction of charge 071490630014 in full
dot icon13/05/2022
Satisfaction of charge 071490630015 in full
dot icon03/05/2022
Registered office address changed from C/O the Borough 3-5 Dalton Square Lancaster Lancashire LA1 1PP England to Malvern View Hanbury Road Stoke Prior Bromsgrove B60 4AD on 2022-05-03
dot icon03/05/2022
Termination of appointment of Paul Andrew Johnson as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of Leanne Mary Johnson as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of Hannah Louise Horner as a director on 2022-04-29
dot icon03/05/2022
Termination of appointment of Martin Richard Horner as a director on 2022-04-29
dot icon03/05/2022
Appointment of Mr Jonathan David Clark as a director on 2022-04-29
dot icon03/05/2022
Appointment of Ms Joanne August as a director on 2022-04-29
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon12/11/2021
Notification of Bay View Child Care Holdings Ltd as a person with significant control on 2018-03-01
dot icon12/11/2021
Withdrawal of a person with significant control statement on 2021-11-12
dot icon13/10/2021
Registration of charge 071490630021, created on 2021-10-11
dot icon12/10/2021
Registration of charge 071490630020, created on 2021-10-11
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon27/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon21/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon02/03/2020
Satisfaction of charge 071490630010 in full
dot icon02/03/2020
Satisfaction of charge 071490630009 in full
dot icon29/01/2020
Satisfaction of charge 071490630013 in full
dot icon24/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon09/09/2019
Registration of charge 071490630015, created on 2019-08-23
dot icon09/09/2019
Registration of charge 071490630018, created on 2019-08-23
dot icon09/09/2019
Registration of charge 071490630019, created on 2019-08-23
dot icon09/09/2019
Registration of charge 071490630014, created on 2019-08-23
dot icon09/09/2019
Registration of charge 071490630017, created on 2019-08-23
dot icon09/09/2019
Registration of charge 071490630016, created on 2019-08-23
dot icon22/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon15/05/2019
Registered office address changed from The Borough 3 Dalton Square Lancaster LA1 1PP to C/O the Borough 3-5 Dalton Square Lancaster Lancashire LA1 1PP on 2019-05-15
dot icon18/04/2019
Registration of charge 071490630013, created on 2019-04-18
dot icon30/01/2019
Satisfaction of charge 071490630012 in full
dot icon30/01/2019
Satisfaction of charge 071490630011 in full
dot icon16/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon29/10/2018
All of the property or undertaking has been released from charge 071490630011
dot icon29/10/2018
All of the property or undertaking has been released from charge 071490630012
dot icon27/09/2018
Registration of charge 071490630012, created on 2018-09-20
dot icon21/09/2018
Registration of charge 071490630011, created on 2018-09-21
dot icon11/08/2018
Satisfaction of charge 071490630008 in full
dot icon11/08/2018
Satisfaction of charge 071490630006 in full
dot icon11/08/2018
Satisfaction of charge 071490630003 in full
dot icon11/08/2018
Satisfaction of charge 071490630007 in full
dot icon18/07/2018
Registration of charge 071490630009, created on 2018-07-16
dot icon18/07/2018
Registration of charge 071490630010, created on 2018-07-16
dot icon25/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon29/01/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon19/01/2018
Registration of charge 071490630008, created on 2018-01-19
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon15/03/2017
Registration of charge 071490630007, created on 2017-03-14
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon25/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon28/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon27/11/2014
Satisfaction of charge 071490630005 in full
dot icon04/11/2014
Registration of charge 071490630006, created on 2014-10-31
dot icon01/11/2014
Registration of charge 071490630005, created on 2014-10-31
dot icon24/10/2014
Satisfaction of charge 071490630004 in full
dot icon20/10/2014
Registration of charge 071490630004, created on 2014-10-09
dot icon23/09/2014
Satisfaction of charge 2 in full
dot icon29/07/2014
Registration of charge 071490630003, created on 2014-07-28
dot icon13/06/2014
Appointment of Mrs Leanne Mary Johnson as a director
dot icon13/06/2014
Appointment of Mrs Hannah Louise Horner as a director
dot icon05/06/2014
Satisfaction of charge 1 in full
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon28/08/2013
Total exemption full accounts made up to 2013-02-28
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon24/04/2013
Previous accounting period extended from 2012-10-31 to 2013-02-28
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/05/2012
Appointment of Mr Paul Andrew Johnson as a director
dot icon15/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon21/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon03/03/2011
Director's details changed for Mr Martin Richard Horner on 2011-02-08
dot icon24/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon01/12/2010
Previous accounting period shortened from 2011-02-28 to 2010-10-31
dot icon15/06/2010
Termination of appointment of Paul Johnson as a director
dot icon14/06/2010
Certificate of change of name
dot icon14/06/2010
Change of name notice
dot icon07/06/2010
Resolutions
dot icon08/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

52
2022
change arrow icon+142.85 % *

* during past year

Cash in Bank

£172,531.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
741.75K
-
0.00
71.04K
-
2022
52
1.07M
-
0.00
172.53K
-
2022
52
1.07M
-
0.00
172.53K
-

Employees

2022

Employees

52 Ascended2 % *

Net Assets(GBP)

1.07M £Ascended43.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.53K £Ascended142.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
August, Joanne
Director
29/04/2022 - Present
37
Johnson, Paul Andrew
Director
08/02/2010 - 15/06/2010
8
Johnson, Paul Andrew
Director
21/05/2012 - 29/04/2022
8
Clark, Jonathan David
Director
29/04/2022 - Present
56
Horner, Martin Richard
Director
08/02/2010 - 29/04/2022
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BAY VIEW CHILD CARE LIMITED

BAY VIEW CHILD CARE LIMITED is an(a) Active company incorporated on 08/02/2010 with the registered office located at Malvern View Hanbury Road, Stoke Prior, Bromsgrove B60 4AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY VIEW CHILD CARE LIMITED?

toggle

BAY VIEW CHILD CARE LIMITED is currently Active. It was registered on 08/02/2010 .

Where is BAY VIEW CHILD CARE LIMITED located?

toggle

BAY VIEW CHILD CARE LIMITED is registered at Malvern View Hanbury Road, Stoke Prior, Bromsgrove B60 4AD.

What does BAY VIEW CHILD CARE LIMITED do?

toggle

BAY VIEW CHILD CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does BAY VIEW CHILD CARE LIMITED have?

toggle

BAY VIEW CHILD CARE LIMITED had 52 employees in 2022.

What is the latest filing for BAY VIEW CHILD CARE LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Jonathan David Clark on 2025-05-05.