Company NameBabybossip Limited
DirectorEdith Kumi-Poku
Company StatusActive - Proposal to Strike off
Company Number09136599
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 10 months ago)
Previous NameTreasure Chest Care Ltd

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMrs Edith Kumi-Poku
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(same day as company formation)
RoleNurse, Midwife And Party Services
Country of ResidenceEngland
Correspondence Address24 Sanderling Close East Tilbury
Tilbury
Essex
RM18 8FF

Location

Registered Address24 Sanderling Close
East Tilbury
Tilbury
Essex
RM18 8FF
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaGrays

Shareholders

1 at £1Edith Kumi
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (10 months ago)
Next Return Due1 August 2024 (2 months, 2 weeks from now)

Filing History

25 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
24 October 2019Change of details for Ms Edith Kumi as a person with significant control on 24 October 2019 (2 pages)
7 October 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
24 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 November 2016Director's details changed for Ms Edith Kumi on 18 November 2016 (3 pages)
21 November 2016Director's details changed for Ms Edith Kumi on 18 November 2016 (3 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 April 2016Registered office address changed from 10 Parkside Court 15 Booth Road London E16 2FX to 24 Sanderling Close East Tilbury Tilbury Essex RM18 8FF on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 10 Parkside Court 15 Booth Road London E16 2FX to 24 Sanderling Close East Tilbury Tilbury Essex RM18 8FF on 18 April 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)