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.
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 | : |
|
Registered Address | : | 26 High Street, Rickmansworth, Hertfordshire, WD3 1ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom, AL8 7SR | Director | 29 June 2023 | Active |
26, High Street, Rickmansworth, United Kingdom, WD3 1ER | Director | 28 April 2023 | Active |
26, High Street, Rickmansworth, WD3 1ER | Secretary | 02 December 2014 | Active |
70, Paines Lane, Pinner, United Kingdom, HA5 3BL | Secretary | 19 July 2002 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 19 July 2002 | Active |
26, High Street, Rickmansworth, WD3 1ER | Director | 19 July 2002 | Active |
Suite 3, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom, AL8 7SR | Director | 01 September 2023 | Active |
26, High Street, Rickmansworth, United Kingdom, WD3 1ER | Director | 28 April 2023 | Active |
70, Paines Lane, Pinner, HA5 3BL | Director | 19 July 2002 | Active |
26, High Street, Rickmansworth, United Kingdom, WD3 1ER | Director | 28 April 2023 | Active |
26, High Street, Rickmansworth, WD3 1ER | Director | 19 July 2002 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 19 July 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Change of constitution | Statement of companys objects. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-05-18 | Incorporation | Memorandum articles. | Download |
2023-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Accounts | Change account reference date company current extended. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Annual return | Second filing of annual return with made up date. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Capital | Capital cancellation shares. | Download |
2023-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.