Company NameBaccn (UK) Limited
Company StatusActive
Company Number04990351
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Karin Gerber
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleNursing Sister
Country of ResidenceEngland
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMs Patricia Kim McCready
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Sister/Nurse
Country of ResidenceEngland
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Ian Naldrett
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(19 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameAmanda O`Dell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleNurse Consultant
Correspondence AddressRosewood
Elm Lane, Lower Earley
Reading
Berkshire
RG6 5UQ
Director NameChristopher William Robb Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleSenior Nurse
Correspondence Address43 Regents Park Road
Southampton
Hampshire
SO15 8PF
Secretary NameAmanda O`Dell
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleNurse Consultant
Correspondence AddressRosewood
Elm Lane, Lower Earley
Reading
Berkshire
RG6 5UQ
Director NameJohn Walter Albarran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2008)
RoleUniversity Lecturer
Correspondence Address191 Coldharbour Road
Westbury Park
Bristol
Avon
BS6 7SX
Director NameBronagh Blackwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2005(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameMs Tracy Virginia Pilcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
RoleNurse Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Secretary NameKaren Hill
NationalityBritish
StatusResigned
Appointed30 September 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 September 2013)
RoleNational Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameMary Parfitt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 September 2012)
RoleLead Nurse
Country of ResidenceEngland
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameJuliet Anderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2013)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameMrs Colette Laws-Chapman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 2017)
RoleNurse Manager
Country of ResidenceEngland
Correspondence Address1st Floor 14 Blandford Square
Newcastle Upon Tyne
NE1 4HZ
Director NameVanessa Gibson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 September 2020)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMrs Nicola Jane Credland
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 September 2023)
RoleLecturer In Critical Care
Country of ResidenceEngland
Correspondence AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebaccn.org.uk

Location

Registered AddressUnit 14 The Stottie Shed, Baker's Yard
Christon Road, Gosforth
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1British Association Of Critical Care Nurses
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£93,768
Current Liabilities£105,173

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

21 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
30 November 2020Appointment of Mrs Nicola Jane Credland as a director on 16 September 2020 (2 pages)
30 November 2020Appointment of Ms Patricia Kim Mccready as a director on 16 September 2020 (2 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 September 2020Termination of appointment of Vanessa Gibson as a director on 14 September 2020 (1 page)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 January 2018Registered office address changed from C/O C/O Echo Events & Association Management 1st Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 16 January 2018 (1 page)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
17 December 2017Appointment of Ms Karin Gerber as a director on 4 September 2017 (2 pages)
17 December 2017Termination of appointment of Colette Laws-Chapman as a director on 4 September 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 August 2014Registered office address changed from C/O C/O Benchmark Communications 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ to C/O C/O Echo Events & Association Management 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 11 August 2014 (1 page)
11 August 2014Registered office address changed from C/O C/O Benchmark Communications 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ to C/O C/O Echo Events & Association Management 1St Floor 14 Blandford Square Newcastle upon Tyne NE1 4HZ on 11 August 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Termination of appointment of Karen Hill as a secretary (1 page)
9 December 2013Termination of appointment of Karen Hill as a secretary (1 page)
3 September 2013Appointment of Vanessa Gibson as a director (2 pages)
3 September 2013Appointment of Colette Laws-Chapman as a director (2 pages)
3 September 2013Termination of appointment of Juliet Anderson as a director (1 page)
3 September 2013Appointment of Vanessa Gibson as a director (2 pages)
3 September 2013Appointment of Colette Laws-Chapman as a director (2 pages)
3 September 2013Termination of appointment of Juliet Anderson as a director (1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
27 September 2012Termination of appointment of Mary Parfitt as a director (1 page)
27 September 2012Termination of appointment of Mary Parfitt as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 August 2011Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Eastleigh Hampshire SO53 2DR on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Eastleigh Hampshire SO53 2DR on 17 August 2011 (1 page)
16 February 2011Appointment of Mary Parfitt as a director (2 pages)
16 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
16 February 2011Termination of appointment of Tracy Pilcher as a director (1 page)
16 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
16 February 2011Termination of appointment of Bronagh Blackwood as a director (1 page)
16 February 2011Appointment of Juliet Anderson as a director (2 pages)
16 February 2011Appointment of Mary Parfitt as a director (2 pages)
16 February 2011Termination of appointment of Tracy Pilcher as a director (1 page)
16 February 2011Appointment of Juliet Anderson as a director (2 pages)
16 February 2011Termination of appointment of Bronagh Blackwood as a director (1 page)
16 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 May 2010Director's details changed for Ms Tracy Virginia Pilcher on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Ms Tracy Virginia Pilcher on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Ms Tracy Virginia Pilcher on 6 April 2010 (2 pages)
4 May 2010Secretary's details changed for Karen Hill on 6 April 2010 (1 page)
4 May 2010Director's details changed for Bronagh Blackwood on 6 April 2010 (2 pages)
4 May 2010Secretary's details changed for Karen Hill on 6 April 2010 (1 page)
4 May 2010Secretary's details changed for Karen Hill on 6 April 2010 (1 page)
4 May 2010Secretary's details changed for Karen Hill on 6 April 2010 (1 page)
4 May 2010Secretary's details changed for Karen Hill on 6 April 2010 (1 page)
4 May 2010Director's details changed for Bronagh Blackwood on 6 April 2010 (2 pages)
4 May 2010Secretary's details changed for Karen Hill on 6 April 2010 (1 page)
4 May 2010Director's details changed for Bronagh Blackwood on 6 April 2010 (2 pages)
18 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Bronagh Blackwood on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Bronagh Blackwood on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Ms Tracy Virginia Pilcher on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ms Tracy Virginia Pilcher on 18 January 2010 (2 pages)
13 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
13 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 June 2009Director's change of particulars / tracy pilcher / 03/03/2009 (1 page)
23 June 2009Director's change of particulars / tracy pilcher / 03/03/2009 (1 page)
21 January 2009Return made up to 09/12/08; full list of members (3 pages)
21 January 2009Return made up to 09/12/08; full list of members (3 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
14 July 2008Secretary's change of particulars / karen hill / 01/07/2008 (1 page)
14 July 2008Secretary's change of particulars / karen hill / 01/07/2008 (1 page)
4 April 2008Secretary appointed karen hill (2 pages)
4 April 2008Appointment terminated director and secretary amanda o`dell (1 page)
4 April 2008Appointment terminated director and secretary amanda o`dell (1 page)
4 April 2008Appointment terminated director john albarran (1 page)
4 April 2008Appointment terminated director john albarran (1 page)
4 April 2008Secretary appointed karen hill (2 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 09/12/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 09/12/07; full list of members (3 pages)
21 January 2008Location of register of members (1 page)
21 January 2008Location of debenture register (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Registered office changed on 21/01/08 from: fryern house, 125 winchester road, chandlers ford hampshire SO23 2DR (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Location of debenture register (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Registered office changed on 21/01/08 from: fryern house, 125 winchester road, chandlers ford hampshire SO23 2DR (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Full accounts made up to 31 December 2006 (12 pages)
14 September 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2007Registered office changed on 24/04/07 from: dolphin house, po box 484 winchester hampshire SO23 3BN (1 page)
24 April 2007Registered office changed on 24/04/07 from: dolphin house, po box 484 winchester hampshire SO23 3BN (1 page)
12 January 2007Location of debenture register (1 page)
12 January 2007Location of debenture register (1 page)
12 January 2007Location of register of members (1 page)
12 January 2007Registered office changed on 12/01/07 from: fryern house 125 winchester road chandlers ford hampshire SO53 2DR (1 page)
12 January 2007Registered office changed on 12/01/07 from: fryern house 125 winchester road chandlers ford hampshire SO53 2DR (1 page)
12 January 2007Return made up to 09/12/06; full list of members (2 pages)
12 January 2007Return made up to 09/12/06; full list of members (2 pages)
12 January 2007Location of register of members (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
25 September 2006Full accounts made up to 31 December 2005 (11 pages)
25 September 2006Full accounts made up to 31 December 2005 (11 pages)
5 May 2006Registered office changed on 05/05/06 from: crown house 28 winchester road romsey hampshire SO51 8AA (1 page)
5 May 2006Registered office changed on 05/05/06 from: crown house 28 winchester road romsey hampshire SO51 8AA (1 page)
19 December 2005Return made up to 09/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2005Return made up to 09/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
7 October 2005Full accounts made up to 31 December 2004 (10 pages)
7 October 2005Full accounts made up to 31 December 2004 (10 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
23 February 2005Return made up to 09/12/04; full list of members (7 pages)
23 February 2005Return made up to 09/12/04; full list of members (7 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: fryern house, 125 winchester road, chandlers ford hampshire SO53 2DR (1 page)
27 February 2004Registered office changed on 27/02/04 from: fryern house, 125 winchester road, chandlers ford hampshire SO53 2DR (1 page)
9 December 2003Incorporation (16 pages)
9 December 2003Incorporation (16 pages)