UKBizDB.co.uk

SUNBEAMS CHILDCARE LIMITED

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

This company is commonly known as Sunbeams Childcare Limited. The company was founded 21 years ago and was given the registration number 04490052. The firm's registered office is in RICKMANSWORTH. You can find them at 26 High Street, , Rickmansworth, Hertfordshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SUNBEAMS CHILDCARE LIMITED
Company Number:04490052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:26 High Street, Rickmansworth, Hertfordshire, WD3 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom, AL8 7SR

Director29 June 2023Active
26, High Street, Rickmansworth, United Kingdom, WD3 1ER

Director28 April 2023Active
26, High Street, Rickmansworth, WD3 1ER

Secretary02 December 2014Active
70, Paines Lane, Pinner, United Kingdom, HA5 3BL

Secretary19 July 2002Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary19 July 2002Active
26, High Street, Rickmansworth, WD3 1ER

Director19 July 2002Active
Suite 3, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom, AL8 7SR

Director01 September 2023Active
26, High Street, Rickmansworth, United Kingdom, WD3 1ER

Director28 April 2023Active
70, Paines Lane, Pinner, HA5 3BL

Director19 July 2002Active
26, High Street, Rickmansworth, United Kingdom, WD3 1ER

Director28 April 2023Active
26, High Street, Rickmansworth, WD3 1ER

Director19 July 2002Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director19 July 2002Active

People with Significant Control

Lgdn Bidco Limited
Notified on:28 April 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 3, Wentworth Lodge, Welwyn Garden City, United Kingdom, AL8 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sunbeams Holdings Limited
Notified on:02 June 2021
Status:Active
Country of residence:England
Address:26, High Street, Rickmansworth, England, WD3 1ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Nicola Butler
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:26, High Street, Rickmansworth, WD3 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Stent
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:26, High Street, Rickmansworth, WD3 1ER
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Change of constitution

Statement of companys objects.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-18Incorporation

Memorandum articles.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Accounts

Change account reference date company current extended.

Download
2023-05-02Address

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

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-13Annual return

Second filing of annual return with made up date.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Capital

Capital cancellation shares.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.