CAROLINE BAKER FAMILY OFFICE LIMITED

Register to unlock more data on OkredoRegister

CAROLINE BAKER FAMILY OFFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06254698

Incorporation date

21/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 32 Chelsea Wharf, 15 Lots Road, London SW10 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2007)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon16/02/2024
Termination of appointment of Susan Thain as a director on 2024-02-16
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Registered office address changed from Unit 32, Chelsea Wharf, 15 Lots Road, London Unit 32 Chelsea Wharf 15 Lots Road London SW10 0QJ England to Unit 32 Chelsea Wharf 15 Lots Road London SW10 0QJ on 2022-08-31
dot icon31/08/2022
Registered office address changed from 2a Kempson Road London London SW6 4PU England to Unit 32, Chelsea Wharf, 15 Lots Road, London Unit 32 Chelsea Wharf 15 Lots Road London SW10 0QJ on 2022-08-31
dot icon10/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon06/04/2022
Appointment of Mr Lucas Benjamin Kaempfer as a director on 2022-04-01
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon18/02/2021
Resolutions
dot icon10/02/2021
Sub-division of shares on 2020-10-09
dot icon28/01/2021
Appointment of Ms Susan Thain as a director on 2021-01-21
dot icon28/01/2021
Purchase of own shares. Shares purchased into treasury:
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Appointment of Ms Sarah Maeve Lamaison as a director on 2020-08-25
dot icon01/07/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/06/2019
Termination of appointment of Andrew Hughes as a director on 2019-06-25
dot icon07/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon28/05/2019
Director's details changed for Mrs Amanda Stafford Allen on 2019-05-21
dot icon28/05/2019
Director's details changed for Mr Andrew Hughes on 2019-05-21
dot icon28/05/2019
Director's details changed for Miss Caroline Lucy Baker on 2019-05-21
dot icon28/05/2019
Change of details for Miss Caroline Lucy Baker as a person with significant control on 2019-05-21
dot icon21/02/2019
Amended total exemption full accounts made up to 2017-05-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/10/2018
Resolutions
dot icon25/09/2018
Change of share class name or designation
dot icon25/09/2018
Change of share class name or designation
dot icon25/09/2018
Resolutions
dot icon22/06/2018
Termination of appointment of Tayler Bradshaw Ltd as a secretary on 2018-06-21
dot icon06/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon28/02/2018
Registration of charge 062546980001, created on 2018-02-27
dot icon08/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/12/2017
Termination of appointment of Benjamin John Case as a director on 2017-12-19
dot icon24/11/2017
Appointment of Mr Andrew Hughes as a director on 2017-11-22
dot icon17/07/2017
Confirmation statement made on 2017-05-21 with updates
dot icon17/07/2017
Notification of Caroline Lucy Baker as a person with significant control on 2016-04-06
dot icon27/04/2017
Termination of appointment of Georgina Stewart as a director on 2017-04-27
dot icon08/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/11/2016
Registered office address changed from Unit L20 the Old Laboratory 2 Michael Road London SW6 2AD to 2a Kempson Road London London SW6 4PU on 2016-11-24
dot icon17/08/2016
Appointment of Miss Georgina Stewart as a director on 2016-08-01
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/10/2015
Appointment of Mr Benjamin John Case as a director on 2015-10-21
dot icon22/10/2015
Appointment of Mrs Amanda Stafford Allen as a director on 2015-10-22
dot icon30/09/2015
Termination of appointment of a director
dot icon30/09/2015
Director's details changed for Miss Caroline Lucy Baker on 2015-09-15
dot icon29/09/2015
Termination of appointment of Tim James Robertson as a director on 2015-05-01
dot icon29/09/2015
Termination of appointment of Michael Covell as a director on 2015-05-01
dot icon29/09/2015
Termination of appointment of Adam Gosling as a director on 2015-05-01
dot icon29/09/2015
Termination of appointment of Andrew Baker as a director on 2015-05-01
dot icon06/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon06/03/2013
Appointment of Mr Adam Gosling as a director
dot icon06/03/2013
Appointment of Mr Michael Covell as a director
dot icon06/03/2013
Appointment of Mr Tim Robertson as a director
dot icon31/01/2013
Director's details changed for Miss Caroline Lucy Baker on 2013-01-31
dot icon04/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Charlotte Duncombe as a director
dot icon04/01/2012
Registered office address changed from 66 Morrison Street London SW11 5LS on 2012-01-04
dot icon21/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon16/06/2010
Appointment of Miss Charlotte Pauncefort Duncombe as a director
dot icon29/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/06/2009
Return made up to 21/05/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Return made up to 21/05/08; full list of members
dot icon28/06/2007
Ad 21/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon04/06/2007
Certificate of change of name
dot icon21/05/2007
Incorporation
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
31/03/2025
dot iconNext confirmation date
21/05/2026
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)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford Allen, Amanda
Director
22/10/2015 - Present
1
Baker, Caroline Lucy
Director
21/05/2007 - Present
9
Thain, Susan
Director
21/01/2021 - 16/02/2024
5
Lamaison, Sarah Maeve
Director
25/08/2020 - 02/03/2023
1
Case, Benjamin John
Director
21/10/2015 - 19/12/2017
8

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 CAROLINE BAKER FAMILY OFFICE LIMITED

CAROLINE BAKER FAMILY OFFICE LIMITED is an(a) Active company incorporated on 21/05/2007 with the registered office located at Unit 32 Chelsea Wharf, 15 Lots Road, London SW10 0QJ. There are currently 3 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 CAROLINE BAKER FAMILY OFFICE LIMITED?

toggle

CAROLINE BAKER FAMILY OFFICE LIMITED is currently Active. It was registered on 21/05/2007 .

Where is CAROLINE BAKER FAMILY OFFICE LIMITED located?

toggle

CAROLINE BAKER FAMILY OFFICE LIMITED is registered at Unit 32 Chelsea Wharf, 15 Lots Road, London SW10 0QJ.

What does CAROLINE BAKER FAMILY OFFICE LIMITED do?

toggle

CAROLINE BAKER FAMILY OFFICE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAROLINE BAKER FAMILY OFFICE LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.