UKBizDB.co.uk

CAMP BEAUMONT DAY CARE LIMITED

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

This company is commonly known as Camp Beaumont Day Care Limited. The company was founded 33 years ago and was given the registration number 02670032. The firm's registered office is in BRIGHTON. You can find them at 1 Jubilee Street, , Brighton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CAMP BEAUMONT DAY CARE LIMITED
Company Number:02670032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1991
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Jubilee Street, Brighton, England, BN1 1GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Jubilee Street, Brighton, England, BN1 1GE

Director07 March 2024Active
1, Jubilee Street, Brighton, England, BN1 1GE

Director24 April 2019Active
Hawthorn House, 3 St Marys, Colkirk, NR21 7NZ

Secretary07 April 2006Active
9 Spinney Close, Beetley, Dereham, NR20 4TB

Secretary31 March 1998Active
Hilltop Cottage, Hill Top, Cley, NR25 7SE

Secretary30 April 1999Active
Inglewood, Spurlands End Road, Great Kingshill, HP15 6HY

Secretary20 March 2007Active
4 The Leather House, St. Georges Street, Norwich, NR3 1AB

Secretary14 April 2009Active
Overstrand Hall, Overstrand, Cromer, NR27 0JJ

Secretary06 December 1991Active
14, Seaforth Drive, Taverham, Norwich, NR8 6YU

Secretary11 December 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 December 1991Active
Kingswood House, Alkmaar Way, Norwich, NR6 6BF

Director07 April 2011Active
Magazine Wood, Peddars Way, Kings Lynn, PE36 5LW

Director09 December 2008Active
1, Jubilee Street, Brighton, England, BN1 1GE

Director14 February 2012Active
80 Boltons Lane, Woking, GU22 8TN

Director31 March 1998Active
Trinity Farm House, 21 Orwell Road, Barrington, Cambridge, CB22 7SE

Director20 May 2010Active
Hawthorn House, 3 St Marys, Colkirk, NR21 7NZ

Director07 April 2006Active
Colegbach Beach Road, Newborough, Llanfair Pg, LL61 1SE

Director07 July 1995Active
Kingswood, West Rawton, Cromer, WR2 9WF

Director31 March 1998Active
1, Jubilee Street, Brighton, England, BN1 1GE

Director27 February 2018Active
9 Rackheath Park, Rackheath, Norwich, NR13 6LP

Director18 August 2005Active
Flat 7a Crescent Court, 28 Adelaide Crescent, Hove, BN3 2JH

Director17 December 1991Active
Kingswood House, Alkmaar Way, Norwich, NR6 6BF

Director25 March 2013Active
7a High Street, Huntingdon, PE18 6TE

Director06 December 1991Active
1, Jubilee Street, Brighton, England, BN1 1GE

Director29 June 2021Active
1, Jubilee Street, Brighton, England, BN1 1GE

Director10 April 2017Active
Flat 2 20 Clairview Road, London, SW16 6TX

Director31 March 1998Active
9 Spinney Close, Beetley, Dereham, NR20 4TB

Director31 March 1998Active
Hilltop Cottage, Hill Top, Cley, NR25 7SE

Director18 August 2005Active
1, Jubilee Street, Brighton, England, BN1 1GE

Director21 January 2021Active
4 The Leather House, St. Georges Street, Norwich, NR3 1AB

Director14 April 2009Active
Overstrand Hall Overstrand, Cromer, NR27 0JJ

Director30 November 1996Active
Booton House, Green Lane, Booton, NR10 4PA

Director01 April 1998Active
Overstrand Hall, Overstrand, Cromer, NR27 0JJ

Director01 March 1996Active
49b Lurline Gardens, London, SW11 4DD

Director12 October 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 December 1991Active

People with Significant Control

Kingswood Learning & Leisure
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kingswood House, Alkmaar Way, Norwich, England, NR6 6BF
Nature of control:
  • Ownership of shares 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.