Warning: file_put_contents(c/0555520b5e8c42394eee961585c9a94e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bonnington House Nursery School Ltd, EH42 1NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BONNINGTON HOUSE NURSERY SCHOOL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bonnington House Nursery School Ltd. The company was founded 8 years ago and was given the registration number SC507692. The firm's registered office is in DUNBAR. You can find them at Belhaven House Edinburgh Road, Belhaven, Dunbar, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BONNINGTON HOUSE NURSERY SCHOOL LTD
Company Number:SC507692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2015
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 85100 - Pre-primary education
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Belhaven House Edinburgh Road, Belhaven, Dunbar, United Kingdom, EH42 1NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director01 July 2022Active
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director01 July 2022Active
Belhaven House, Edinburgh Road, Belhaven, Dunbar, United Kingdom, EH42 1NS

Director05 June 2015Active
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director05 June 2015Active
Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director08 May 2023Active

People with Significant Control

Bright Stars Nurseries Uk Limited
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:1, Pride Point Drive, Derby, England, DE24 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jonathan Bruneau
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Scotland
Address:Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosalyn Ann Bruneau
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Scotland
Address:Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Incorporation

Memorandum articles.

Download
2022-07-08Resolution

Resolution.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Change account reference date company previous shortened.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.