Bambini Childcare Ltd BEDWORTH


Bambini Childcare started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05752530. The Bambini Childcare company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bedworth at St Francis Catholic Primary. Postal code: CV12 8JN.

The company has 6 directors, namely Sian B., Charlotte C. and Maria M. and others. Of them, Anna-Marie F. has been with the company the longest, being appointed on 21 January 2011 and Sian B. has been with the company for the least time - from 7 December 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elaine H. who worked with the the company until 12 September 2008.

Bambini Childcare Ltd Address / Contact

Office Address St Francis Catholic Primary
Office Address2 School Rye Piece Ringway
Town Bedworth
Post code CV12 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05752530
Date of Incorporation Wed, 22nd Mar 2006
Industry Primary education
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Sian B.

Position: Director

Appointed: 07 December 2022

Charlotte C.

Position: Director

Appointed: 17 February 2017

Maria M.

Position: Director

Appointed: 02 September 2014

Emma G.

Position: Director

Appointed: 02 September 2014

Julie S.

Position: Director

Appointed: 02 July 2013

Anna-Marie F.

Position: Director

Appointed: 21 January 2011

Emma W.

Position: Director

Appointed: 08 January 2018

Resigned: 28 June 2018

Terri L.

Position: Director

Appointed: 04 May 2017

Resigned: 08 January 2018

Jannine H.

Position: Director

Appointed: 02 July 2013

Resigned: 14 March 2022

Amanda R.

Position: Director

Appointed: 01 September 2010

Resigned: 30 September 2015

Jannine H.

Position: Director

Appointed: 24 November 2008

Resigned: 19 January 2011

Melissa P.

Position: Director

Appointed: 01 November 2008

Resigned: 06 February 2015

Angela H.

Position: Director

Appointed: 26 June 2006

Resigned: 02 July 2013

Elaine H.

Position: Secretary

Appointed: 22 March 2006

Resigned: 12 September 2008

Elaine H.

Position: Director

Appointed: 22 March 2006

Resigned: 12 September 2008

Debbie H.

Position: Director

Appointed: 22 March 2006

Resigned: 17 February 2017

Priscilla D.

Position: Director

Appointed: 22 March 2006

Resigned: 02 July 2013

Corinna J.

Position: Director

Appointed: 22 March 2006

Resigned: 19 January 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Charlotte C. This PSC has significiant influence or control over the company,.

Charlotte C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 4197 41419 71626 44622 06644 600
Current Assets41 79711 94122 51629 07923 94851 615
Debtors1 3784 5272 8002 6331 8827 015
Net Assets Liabilities98 12872 58972 15473 12463 53784 847
Other Debtors1 3784 5272 8002 6331 8822 200
Property Plant Equipment92 19584 58677 02769 42462 482 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal24 00022 00019 50017 50015 50013 500
Accumulated Depreciation Impairment Property Plant Equipment23 50331 43539 32347 19955 311225
Average Number Employees During Period161613121111
Creditors11 8641 9387 8897 8797 39310 990
Increase From Depreciation Charge For Year Property Plant Equipment 7 9327 8887 8768 112108
Net Current Assets Liabilities29 93310 00314 62721 20016 55540 625
Other Creditors1 9815 9457 0426 0688 5304 875
Other Taxation Social Security Payable9 015-4 0078471 811-1 1376 058
Property Plant Equipment Gross Cost115 698116 021116 350116 623117 793121 109
Total Additions Including From Business Combinations Property Plant Equipment 3233292731 170184
Total Assets Less Current Liabilities122 12894 58991 65490 62479 03798 347
Trade Creditors Trade Payables868    57
Trade Debtors Trade Receivables     4 815

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, December 2023
Free Download (7 pages)

Company search

Advertisements