This company is commonly known as Bright Beginnings Childcare Limited. The company was founded 23 years ago and was given the registration number 04116403. The firm's registered office is in ACKWORTH. You can find them at 4 Villa Close, , Ackworth, . This company's SIC code is 85100 - Pre-primary education.
Name | : | BRIGHT BEGINNINGS CHILDCARE LIMITED |
---|---|---|
Company Number | : | 04116403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Villa Close, Ackworth, England, WF7 7NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Villa Close, Ackworth, Pontefract, WF7 7NR | Secretary | 29 January 2002 | Active |
4 Villa Close, Ackworth, Pontefract, WF7 7NR | Director | 29 November 2000 | Active |
4 Villa Close, Ackworth, Pontefract, WF7 7NR | Secretary | 29 November 2000 | Active |
4 Villa Close, Ackworth, Pontefract, WF7 7NR | Secretary | 08 December 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 November 2000 | Active |
34 Goodison Boulevard, Cantley, Doncaster, DN4 6BX | Director | 29 November 2000 | Active |
4 Villa Close, Ackworth, Pontefract, WF7 7NR | Director | 29 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 November 2000 | Active |
Noreen Christina Raper | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 4, Villa Close, Ackworth, England, WF7 7NR |
Nature of control | : |
|
Dr Louise Higginson | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Villa Close, Ackworth, England, WF7 7NR |
Nature of control | : |
|
Mr Paul Raper | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Villa Close, Ackworth, England, WF7 7NR |
Nature of control | : |
|
Gilbert Raper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Villa Close, Ackworth, England, WF7 7NR |
Nature of control | : |
|
Noreen Christina Raper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 4, Villa Close, Ackworth, England, WF7 7NR |
Nature of control | : |
|
Nichola Jane Raper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Villa Close, Ackworth, England, WF7 7NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Capital | Capital cancellation shares. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.