Baby Bears Day Care Limited

General information

Name:

Baby Bears Day Care Ltd

Office Address:

27 St. Cuthberts Street MK40 3JG Bedford

Number: 07317867

Incorporation date: 2010-07-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Baby Bears Day Care is a business with it's headquarters at MK40 3JG Bedford at 27 St. Cuthberts Street. This firm was established in 2010 and is established under reg. no. 07317867. This firm has been operating on the UK market for 14 years now and its last known state is active. This company's declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. 2022-07-31 is the last time company accounts were reported.

With six recruitment announcements since 2014-06-09, the enterprise has been a quite active employer on the employment market. On 2014-09-15, it started looking for candidates for a full time Room Leader/Nursery Practitioner - Level 3 position in Milton Keynes, and on 2014-06-09, for the vacant position of a full time Nursery practitioner bank staff in Milton Keynes. They look for candidates for such positions as for instance: Part time cleaner, Nursery Practitioner and Nursery Assistant - Apprenticeship Position.

18 transactions have been registered in 2015 with a sum total of £36,776. In 2014 there was a similar number of transactions (exactly 31) that added up to £78,392. The Council conducted 31 transactions in 2013, this added up to £84,028. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 104 transactions and issued invoices for £249,789. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

There seems to be a team of two directors overseeing this specific firm now, specifically Gary C. and Judith C. who have been executing the directors assignments for four years.

Financial data based on annual reports

Company staff

Gary C.

Role: Director

Appointed: 31 July 2020

Latest update: 9 March 2024

Judith C.

Role: Director

Appointed: 16 July 2010

Latest update: 9 March 2024

People with significant control

Judith C. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Judith C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 30th April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30th April 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 3 September 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 April 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 30th April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30th April 2013

Jobs and Vacancies at Baby Bears Day Care Ltd

Room Leader/Nursery Practitioner - Level 3 in Milton Keynes, posted on Monday 15th September 2014
Region / City Home Counties, Milton Keynes
Salary From £16702.00 to £18981.00 per year
Job type full time
 
Nursery Cook - Maternity Cover in Milton Keynes, posted on Monday 15th September 2014
Region / City Home Counties, Milton Keynes
Salary £7.50 per hour
Job type part time (less than 30 hours)
 
Nursery Assistant - Apprenticeship Position in Milton Keynes, posted on Thursday 11th September 2014
Region / City Home Counties, Milton Keynes
Salary £2.68 per hour
Job type full time
Education level a GCSE (Scottish or equivalent)
 
Nursery Practitioner in Milton Keynes, posted on Thursday 11th September 2014
Region / City Home Counties, Milton Keynes
Job type full time
 
Part time cleaner in Milton Keynes, posted on Tuesday 5th August 2014
Region / City Home Counties, Milton Keynes
Salary From £6.50 to £7.00 per hour
Job type part time (less than 30 hours)
 
Nursery practitioner bank staff in Milton Keynes, posted on Monday 9th June 2014
Region / City Home Counties, Milton Keynes
Job type part time (less than 30 hours)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 1st December 2023 (CS01)
filed on: 15th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

16 Coldeaton Lane Emerson Valley

Post code:

MK4 2HF

City / Town:

Milton Keynes

HQ address,
2013

Address:

16 Coldeaton Lane Emerson Valley

Post code:

MK4 2HF

City / Town:

Milton Keynes

HQ address,
2015

Address:

30 Mill Street

Post code:

MK0 3HD

City / Town:

Bedford

Accountant/Auditor,
2013 - 2012

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 18 £ 36 776.28
2015-07-22 1101537067 £ 8 218.06 Supplies And Services
2015-07-22 1101537139 £ 5 778.17 Supplies And Services
2015-02-25 1101461877 £ 3 352.88 Supplies And Services
2014 Milton Keynes Council 31 £ 78 391.97
2014-07-23 1101369762 £ 8 681.88 Supplies And Services
2014-02-21 1101303958 £ 8 649.82 Supplies And Services
2014-08-20 1101381648 £ 6 491.24 Supplies And Services
2013 Milton Keynes Council 31 £ 84 028.40
2013-07-24 1101214934 £ 15 898.72 Supplies And Services
2013-07-24 1101214935 £ 12 783.84 Supplies And Services
2013-11-22 1101264715 £ 6 743.44 Supplies And Services
2012 Milton Keynes Council 19 £ 33 042.64
2012-02-22 1100997134 £ 3 799.95 Supplies And Services
2012-08-22 1101073540 £ 2 987.60 Supplies And Services
2012-10-24 1101099076 £ 2 987.60 Supplies And Services
2011 Milton Keynes Council 5 £ 17 549.59
2011-12-09 5100560886 £ 10 406.55 Supplies And Services
2011-12-16 1100971458 £ 2 795.10 Supplies And Services
2011-12-19 1100972761 £ 2 795.10 Supplies And Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies