Company NameSheena Bailey Partnerships Limited
DirectorSheena Mae McPhie Bailey
Company StatusActive
Company Number06146107
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Previous Name2B Bold Beginnings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSheena Mae McPhie Bailey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Heath Road
Caterham
Surrey
CR3 5RS
Secretary NameJames David Bailey
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Anchorage Point
Cuba Street
London
E14 8NF

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Sheena Mae Mcphie Bailey
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

18 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
7 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 September 2015Company name changed 2B bold beginnings LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
7 September 2015Company name changed 2B bold beginnings LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
4 September 2015Termination of appointment of James David Bailey as a secretary on 4 September 2015 (1 page)
4 September 2015Termination of appointment of James David Bailey as a secretary on 4 September 2015 (1 page)
4 September 2015Termination of appointment of James David Bailey as a secretary on 4 September 2015 (1 page)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(4 pages)
5 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(4 pages)
5 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(4 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Sheena Mae Mcphie Bailey on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Sheena Mae Mcphie Bailey on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Sheena Mae Mcphie Bailey on 1 October 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
29 April 2008Return made up to 08/03/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
29 April 2008Return made up to 08/03/08; full list of members (3 pages)
8 March 2007Incorporation (17 pages)
8 March 2007Incorporation (17 pages)