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

WATER BABIES GROUP LIMITED

WINSLADE HOUSE WINSLADE PARK, MANOR DRIVE, CLYST ST MARY, EXETER, DEVON, EX5 1FY,
Company Registration Number
09105691
Private Limited Company
Active

Company Overview

About Water Babies Group Ltd
WATER BABIES GROUP LIMITED was founded on 2014-06-27 and has its registered office in Exeter. The organisation's status is listed as "Active". Water Babies Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WATER BABIES GROUP LIMITED
 
Legal Registered Office
WINSLADE HOUSE WINSLADE PARK
MANOR DRIVE, CLYST ST MARY
EXETER
DEVON
EX5 1FY
Other companies in EX14
 
Previous Names
WATER BABIES BUBBLE LIMITED30/09/2019
WATER BABIES HOLDINGS LIMITED10/07/2015
Filing Information
Company Number 09105691
Company ID Number 09105691
Date formed 2014-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 05:37:47
Primary Source:Companies House
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.

Company Officers of WATER BABIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MARIE WESTON
Company Secretary 2014-06-27
STEVEN CHRISTOPHER FRANKS
Director 2014-06-27
JAMES FRENCH
Director 2015-04-14
ROBERT DAVID POCOCK
Director 2015-04-14
LENNOX ECTOR PAUL THOMPSON
Director 2014-06-27
PETER JAMES TRACEY
Director 2017-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHRISTOPHER FRANKS WATER BABIES HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
STEVEN CHRISTOPHER FRANKS WATERBUMPS LIMITED Director 2014-06-26 CURRENT 2011-06-23 Active
STEVEN CHRISTOPHER FRANKS WATER BABIES INTERNATIONAL LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
JAMES FRENCH THE RAF100 APPEAL Director 2016-03-16 CURRENT 2016-01-29 Active - Proposal to Strike off
JAMES FRENCH EXETER MATHEMATICS SCHOOL Director 2014-08-28 CURRENT 2013-05-03 Active
JAMES FRENCH EXMOOR CALVERT TRUST Director 2014-04-26 CURRENT 1991-08-13 Active
JAMES FRENCH JIM FRENCH AND ASSOCIATES LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
JAMES FRENCH JERSEY EUROPEAN AIRWAYS LIMITED Director 1994-05-19 CURRENT 1983-11-15 Active
ROBERT DAVID POCOCK CAMPAIGNS & CULTURE LTD Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT DAVID POCOCK FYI BUSINESS ECONOMICS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
ROBERT DAVID POCOCK ENERGY SPECIALISTS LIMITED Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2016-10-11
ROBERT DAVID POCOCK CHIMNEY HOLDINGS LIMITED Director 2007-08-20 CURRENT 2007-04-20 Active
ROBERT DAVID POCOCK RANGEMOORS LIMITED Director 2007-08-20 CURRENT 1978-01-11 Active
LENNOX ECTOR PAUL THOMPSON BRITISH FRANCHISE ASSOCIATION Director 2017-12-07 CURRENT 1977-11-29 Active
LENNOX ECTOR PAUL THOMPSON WATER BABIES HOLDINGS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WATER BABIES INTERNATIONAL LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
LENNOX ECTOR PAUL THOMPSON SERVIAN HOMES LTD Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2015-01-20
LENNOX ECTOR PAUL THOMPSON GREENHILL COURT MANAGEMENT COMPANY LIMITED Director 2011-06-24 CURRENT 1981-09-09 Active
LENNOX ECTOR PAUL THOMPSON WATERBUMPS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
LENNOX ECTOR PAUL THOMPSON THE DOODLE TRAINING COMPANY LIMITED Director 2010-02-18 CURRENT 2009-07-22 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WATER BABIES ACADEMY LIMITED Director 2010-02-18 CURRENT 2009-06-30 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WBX LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
LENNOX ECTOR PAUL THOMPSON WATER BABIES TRUSTEE LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON LITTLESWIMMINGTON LIMITED Director 2006-06-05 CURRENT 2006-06-05 Active - Proposal to Strike off
LENNOX ECTOR PAUL THOMPSON WATER BABIES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
PETER JAMES TRACEY HEADLEY ESTATES & DEVELOPMENTS LTD Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2016-12-27
PETER JAMES TRACEY BLUE SKY GORGE GROUP LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2018-07-29
PETER JAMES TRACEY TAURUS CAPITAL MANAGEMENT LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active - Proposal to Strike off

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
2024-04-04Director's details changed for Mr Lennox Ector Paul Thompson on 2024-04-03
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM C/O 15 Ferndale Close Honiton Devon EX14 2YN England
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-02-16Statement of company's objects
2022-02-16CC04Statement of company's objects
2022-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-02-15Memorandum articles filed
2022-02-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-08-19CH01Director's details changed for Mr Lennox Ector Paul Thompson on 2021-08-17
2021-08-19AP01DIRECTOR APPOINTED MR HOWARD MARK HARRISON
2021-08-12AAMDAmended group accounts made up to 2020-07-31
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 174 High Street Honiton EX14 1LA England
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-07-05AP03Appointment of Mr Peter Andrew Grimes as company secretary on 2020-07-01
2020-07-05TM02Termination of appointment of Hammett Associates Limited on 2020-07-01
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM 198 High Street Honiton Devon EX14 1AJ England
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER FRANKS
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM 205 High Street Honiton EX14 1LQ England
2020-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-10-09SH08Change of share class name or designation
2019-10-09SH10Particulars of variation of rights attached to shares
2019-10-09AP01DIRECTOR APPOINTED MR PETER ANDREW GRIMES
2019-10-09RES12Resolution of varying share rights or name
2019-10-07SH10Particulars of variation of rights attached to shares
2019-10-07SH08Change of share class name or designation
2019-09-30RES15CHANGE OF COMPANY NAME 11/05/22
2019-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-07AP04Appointment of Hammett Associates Limited as company secretary on 2019-07-31
2019-08-07TM02Termination of appointment of Robert Keith Moorhouse on 2019-07-31
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM The Bubble 205 High Street Honiton Devon EX14 1LQ England
2019-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 091056910002
2018-11-12AP01DIRECTOR APPOINTED MRS ZOE LOUISE HOWORTH
2018-11-12TM02Termination of appointment of Joanne Marie Weston on 2018-11-01
2018-11-12AP03Appointment of Mr Robert Keith Moorhouse as company secretary on 2018-11-01
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRENCH
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-09-14AP01DIRECTOR APPOINTED MR PETER JAMES TRACEY
2017-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091056910001
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LENNOX ECTOR PAUL THOMPSON
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-07-03LATEST SOC03/07/16 STATEMENT OF CAPITAL;GBP 110000.1
2016-07-03AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER FRANKS / 01/06/2016
2016-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LENNOX ECTOR PAUL THOMPSON / 01/06/2016
2016-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE MARIE WESTON on 2016-06-01
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM 205 High Street Honiton Devon EX14 1LQ United Kingdom
2016-01-18AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 110000.1
2015-07-17AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-07-10CERTNMCompany name changed water babies holdings LIMITED\certificate issued on 10/07/15
2015-06-01MEM/ARTSARTICLES OF ASSOCIATION
2015-06-01RES01ADOPT ARTICLES 01/06/15
2015-05-01RES01ADOPT ARTICLES 01/05/15
2015-04-23AP01DIRECTOR APPOINTED MR ROBERT DAVID POCOCK
2015-04-23AP01DIRECTOR APPOINTED MR JAMES FRENCH
2015-04-14RES0124/03/2015
2015-01-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-28RES12VARYING SHARE RIGHTS AND NAMES
2015-01-28RES01ADOPT ARTICLES 28/07/2014
2015-01-28MEM/ARTSARTICLES OF ASSOCIATION
2015-01-28RES13GUARANTEE, FACILITY AGREEMENT, DEBENTURE 28/07/2014
2015-01-28RES01ALTER ARTICLES 28/07/2014
2014-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-27AA01CURREXT FROM 30/06/2015 TO 31/07/2015
2014-09-24RES12VARYING SHARE RIGHTS AND NAMES
2014-09-24RES01ADOPT ARTICLES 24/07/2014
2014-09-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-24RES01ADOPT ARTICLES 28/07/2014
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 091056910001
2014-08-19RES13GUARANTEE/REGISTRATION AND TRANSFER OF SHARES 28/07/2014
2014-08-19RES01ALTER ARTICLES 28/07/2014
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP .1
2014-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-06-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to WATER BABIES GROUP 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 WATER BABIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WATER BABIES GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 WATER BABIES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WATER BABIES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATER BABIES GROUP LIMITED
Trademarks
We have not found any records of WATER BABIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATER BABIES GROUP 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 (93199 - Other sports activities) as WATER BABIES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WATER BABIES GROUP 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 WATER BABIES GROUP 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 WATER BABIES GROUP 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.