Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BABY LIFELINE LIMITED
Company Information for

BABY LIFELINE LIMITED

THE GRANARY FERNHILL COURT, BALSALL STREET EAST, BALSALL COMMON, WARWICKSHIRE, CV7 7FR,
Company Registration Number
02661760
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Baby Lifeline Ltd
BABY LIFELINE LIMITED was founded on 1991-11-11 and has its registered office in Balsall Common. The organisation's status is listed as "Active". Baby Lifeline Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BABY LIFELINE LIMITED
 
Legal Registered Office
THE GRANARY FERNHILL COURT
BALSALL STREET EAST
BALSALL COMMON
WARWICKSHIRE
CV7 7FR
Other companies in CV7
 
Charity Registration
Charity Number 1006457
Charity Address HBJ, GATELEY WAREING, 111 EDMUND STREET, BIRMINGHAM, B3 2HJ
Charter THE PRINCIPAL ACTIVITY OF THE CHARITY IS TO ENSURE THE HEALTHIEST OUTCOME POSSIBLE FROM PREGNANCY AND BIRTH. THIS IS ACHIEVED BY THE PROVISION OF EQUIPMENT IN MATERNITY AND SPECIAL CARE BABY UNITS, SPECIFIC AND FOCUSED DEVELOPMENT TRAINING FOR HEALTH AND ASSOCIATED LEGAL PROFESSIONALS INVOLVED IN MATERNITY CARE AND OTHER RELATED RESEARCH.
Filing Information
Company Number 02661760
Company ID Number 02661760
Date formed 1991-11-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 19:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABY LIFELINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BABY LIFELINE LIMITED
The following companies were found which have the same name as BABY LIFELINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BABY LIFELINE TRADING LIMITED THE GRANARY FERNHILL COURT BALSALL STREET EAST BALSALL COMMON WARWICKSHIRE CV7 7FR Active Company formed on the 1996-04-19
BABY LIFELINE TRAINING LTD THE GRANARY FERNHILL COURT BALSALL STREET EAST BALSALL COMMON WARWICKSHIRE CV7 7FR Active Company formed on the 2008-01-29

Company Officers of BABY LIFELINE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ADRIAN LEDGER
Company Secretary 1997-06-10
PATRICK BOSE
Director 2009-05-18
NICHOLAS JOHN DEVINE
Director 2015-06-23
KATRINA JAMIESON
Director 2017-03-30
BARRY JOHN JERVIS
Director 2008-08-24
JUDITH ELIZABETH ALISON LEDGER
Director 1993-05-06
JACK MILLER
Director 2018-04-06
WILLIAM RHYS PARRY-SMITH
Director 2016-10-26
CHARLES SELWYN PRYOR
Director 2018-04-06
JONATHAN MARK SHIPTON
Director 2015-06-23
GEOFFREY SURESH SILVA
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PARKINSON
Director 2009-01-15 2017-05-05
IAIN NELSON BOOTH
Director 2014-01-30 2015-03-16
MARY CHRISTINA MUNRO CHARD
Director 2004-07-06 2010-01-07
DONALD WILLIAM GILES BARRETT
Director 2004-01-14 2009-05-08
LORNA ELIZABETH FOX MUIRHEAD
Director 2004-06-04 2007-01-09
NICHOLAS JOHN DEVINE
Director 1996-12-02 2005-05-17
MATTHEW CHARLES MOORE
Director 2002-07-01 2004-09-12
JOSEPH WARDEN ELLIOTT
Director 1994-03-03 2001-03-16
EDWIN OWEN MUTTON
Director 1995-07-04 1998-03-31
TIMOTHY ADRIAN LEDGER
Director 1996-10-10 1997-05-19
MARK TURNER JONES
Director 1995-06-20 1996-09-17
BRIAN JOHN MESSAGE
Director 1995-02-16 1996-09-17
RODERICK JAMES DREW
Director 1992-11-11 1996-07-29
JUDITH ANN GROVES
Director 1992-11-11 1996-07-01
STEPHEN JOHN HEY
Director 1992-11-11 1996-05-14
SUSAN VALERIE WYLLIE
Company Secretary 1992-11-11 1996-05-13
PETER JOSEPH DONNELLY
Director 1992-11-11 1995-08-31
DAVID JOHN BATE
Director 1995-02-16 1995-06-20
ANNA PATRICK
Director 1992-11-11 1995-02-01
GRAHAM PAUL PARKER
Director 1994-03-10 1994-09-19
TIMOTHY STEPHEN POWELL
Director 1994-03-30 1994-05-13
KENNETH JOHN BATE
Director 1992-11-11 1993-05-06
STEVEN JAMES EDMONDS
Director 1992-11-11 1993-05-06
JOHN JOSEPH GUY
Director 1992-11-11 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY ADRIAN LEDGER BABY LIFELINE TRAINING LTD Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
TIMOTHY ADRIAN LEDGER BABY LIFELINE TRADING LIMITED Company Secretary 1997-06-10 CURRENT 1996-04-19 Active
NICHOLAS JOHN DEVINE NJD 1964 LTD Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2015-09-22
JUDITH ELIZABETH ALISON LEDGER BABY LIFELINE TRAINING LTD Director 2008-01-29 CURRENT 2008-01-29 Active
JUDITH ELIZABETH ALISON LEDGER BABY LIFELINE TRADING LIMITED Director 1997-01-20 CURRENT 1996-04-19 Active
CHARLES SELWYN PRYOR LEIDAR UK LTD Director 2018-01-03 CURRENT 2018-01-03 Active
GEOFFREY SURESH SILVA SILVA LEGAL SERVICES LIMITED Director 2013-01-25 CURRENT 2013-01-02 Active
GEOFFREY SURESH SILVA HOME SCHOOL CONNECT LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
GEOFFREY SURESH SILVA SILVA CONSULTANCY LIMITED Director 2007-04-02 CURRENT 2005-07-18 Dissolved 2016-04-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-02-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-21CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR GUY WILLIAM FORSTER
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AA01Current accounting period extended from 31/03/21 TO 30/06/21
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-10CH01Director's details changed for Dr Patrick Bose on 2020-11-10
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RHYS PARRY-SMITH
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JACK MILLER
2018-08-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06AP01DIRECTOR APPOINTED MR CHARLES SELWYN PRYOR
2018-04-06AP01DIRECTOR APPOINTED MR JACK MILLER
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16AP01DIRECTOR APPOINTED MRS KATRINA JAMIESON
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-31CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY ADRIAN LEDGER on 2014-02-01
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH ALISON LEDGER / 01/02/2014
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SURESH SILVA / 15/03/2016
2016-10-28AP01DIRECTOR APPOINTED DR WILLIAM RHYS PARRY-SMITH
2016-10-28AP01DIRECTOR APPOINTED DR WILLIAM RHYS PARRY-SMITH
2016-04-15AP01DIRECTOR APPOINTED MR GEOFFREY SURESH SILVA
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-24AR0111/11/15 ANNUAL RETURN FULL LIST
2015-07-07AP01DIRECTOR APPOINTED MR JONATHAN MARK SHIPTON
2015-07-07AP01DIRECTOR APPOINTED MR NICHOLAS JOHN DEVINE
2015-05-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-11
2015-05-06ANNOTATIONClarification
2015-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN NELSON BOOTH
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN SHAXTED / 01/04/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKINSON / 01/04/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN NELSON BOOTH / 01/04/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN JERVIS / 01/04/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK BOSE / 01/04/2014
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHAXTED
2015-03-06AP01DIRECTOR APPOINTED MR IAIN NELSON BOOTH
2015-01-13AA31/03/14 TOTAL EXEMPTION FULL
2014-11-11AR0111/11/14 NO MEMBER LIST
2014-11-11AR0111/11/14 NO MEMBER LIST
2014-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-04AA31/03/13 TOTAL EXEMPTION FULL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHARD
2013-11-13AR0111/11/13 NO MEMBER LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM EMPATHY ENTERPRISE BUILDING BRAMSTON CRESCENT TILE HILL COVENTRY WEST MIDLANDS CV4 9SW
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, EMPATHY ENTERPRISE BUILDING, BRAMSTON CRESCENT, TILE HILL COVENTRY, WEST MIDLANDS, CV4 9SW
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-12-12AR0111/11/12 NO MEMBER LIST
2012-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ADRIAN LEDGER / 12/01/2012
2012-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH ALISON LEDGER / 14/12/2011
2011-11-16AR0111/11/11 NO MEMBER LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE WILTON
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-11AR0111/11/10 NO MEMBER LIST
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2009-12-01AR0111/11/09 NO MEMBER LIST
2009-07-10AA31/03/09 PARTIAL EXEMPTION
2009-06-06288aDIRECTOR APPOINTED DR PATRICK BOSE
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR DONALD BARRETT
2009-02-25288aDIRECTOR APPOINTED JOHN PARKINSON
2008-12-17363aANNUAL RETURN MADE UP TO 11/11/08
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN PURSER
2008-11-10AA31/03/08 PARTIAL EXEMPTION
2008-09-02288aDIRECTOR APPOINTED BARRY JOHN JERVIS
2008-06-10288aDIRECTOR APPOINTED DIANNE WILTON
2008-02-27AA31/03/07 PARTIAL EXEMPTION
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-07363aANNUAL RETURN MADE UP TO 11/11/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-15363aANNUAL RETURN MADE UP TO 11/11/06
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17288aNEW DIRECTOR APPOINTED
2005-12-29363sANNUAL RETURN MADE UP TO 11/11/05
2005-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-20288bDIRECTOR RESIGNED
2004-12-21363sANNUAL RETURN MADE UP TO 11/11/04
2004-12-16225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-12-09288aNEW DIRECTOR APPOINTED
2004-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-06288bDIRECTOR RESIGNED
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-12288aNEW DIRECTOR APPOINTED
2003-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-28363sANNUAL RETURN MADE UP TO 11/11/03
2003-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-14363sANNUAL RETURN MADE UP TO 11/11/02
2002-09-26288aNEW DIRECTOR APPOINTED
2002-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-01-29363sANNUAL RETURN MADE UP TO 11/11/01
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-30AUDAUDITOR'S RESIGNATION
2001-04-27288bDIRECTOR RESIGNED
2001-03-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2001-02-23363sANNUAL RETURN MADE UP TO 11/11/00
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to BABY LIFELINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BABY LIFELINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2006-07-26 Satisfied THE CHARITY BANK LIMITED
FLOATING CHARGE 2001-06-04 Satisfied INVESTORS IN SOCIETY
DEBENTURE 2001-02-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BABY LIFELINE LIMITED

Intangible Assets
Patents
We have not found any records of BABY LIFELINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BABY LIFELINE LIMITED
Trademarks
We have not found any records of BABY LIFELINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BABY LIFELINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BABY LIFELINE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BABY LIFELINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABY LIFELINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BABY LIFELINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.