UKBizDB.co.uk

BRIGHT BEGINNINGS CHILDCARE LIMITED

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

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:4 Villa Close, Ackworth, England, WF7 7NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Villa Close, Ackworth, Pontefract, WF7 7NR

Secretary29 January 2002Active
4 Villa Close, Ackworth, Pontefract, WF7 7NR

Director29 November 2000Active
4 Villa Close, Ackworth, Pontefract, WF7 7NR

Secretary29 November 2000Active
4 Villa Close, Ackworth, Pontefract, WF7 7NR

Secretary08 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 November 2000Active
34 Goodison Boulevard, Cantley, Doncaster, DN4 6BX

Director29 November 2000Active
4 Villa Close, Ackworth, Pontefract, WF7 7NR

Director29 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Capital

Capital cancellation shares.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Persons with significant control

Change to a person with significant control.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Persons with significant control

Notification of a person with significant control.

Download
2021-09-11Persons with significant control

Change to a person with significant control.

Download
2021-09-11Persons with significant control

Change to a person with significant control.

Download
2021-09-11Persons with significant control

Change to a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Address

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

Download

Copyright © 2024. All rights reserved.