UKBizDB.co.uk

SUNBEAMS LIMITED

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

This company is commonly known as Sunbeams Limited. The company was founded 23 years ago and was given the registration number 04210006. The firm's registered office is in LEEDS. You can find them at Sunbeams Day Nursery Austhorpe Lane, Austhorpe, Leeds, West Yorkshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:SUNBEAMS LIMITED
Company Number:04210006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Sunbeams Day Nursery Austhorpe Lane, Austhorpe, Leeds, West Yorkshire, England, LS15 8TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Higher Lane, Lymm, Cheshire, England, WA13 0RZ

Director18 September 2023Active
231, Higher Lane, Cheshire, England, WA13 0RZ

Director23 January 2023Active
231, Higher Lane, Lymm, Cheshire, England, WA13 0RZ

Director23 January 2023Active
231, Higher Lane, Lymm, Cheshire, England, WA13 0RZ

Director23 January 2023Active
18 The Maltings, Robin Hood, Wakefield, WF3 3AZ

Secretary02 May 2001Active
Westwood, Bay Horse Lane, Scarcroft, LS14 3JG

Secretary31 December 2004Active
Oak Tree House, 9 Blackmoor Lane, Bardsey, LS17 9DY

Secretary31 July 2006Active
Oak Tree House, 9 Blackmoor Lane, Bardsey, LS17 9DY

Secretary16 July 2001Active
231, Higher Lane, Lymm, Cheshire, England, WA13 0RZ

Director23 January 2023Active
18 The Maltings, Robin Hood, Wakefield, WF3 3AZ

Director02 May 2001Active
Westwood, Bay Horse Lane, Scarcroft, LS14 3JG

Director16 July 2001Active
Westwood, Bay Horse Lane Scarcroft, Leeds, LS14 3JQ

Director16 July 2001Active
Oak Tree House, 9 Blackmoor Lane, Bardsey, Leeds, LS17 9DY

Director02 May 2001Active
Oak Tree House, 9 Blackmoor Lane, Bardsey, LS17 9DY

Director02 May 2001Active

People with Significant Control

Kids Planet Day Nurseries Limited
Notified on:23 January 2023
Status:Active
Country of residence:England
Address:231, Higher Lane, Cheshire, England, WA13 0RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kathryn Jayne Plews
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Oak Tree House, 9 Blackmoor Lane, Leeds, England, LS17 9DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Plews
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Oak Tree House, 9 Blackmoor Lane, Leeds, England, LS17 9DY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Change account reference date company current shortened.

Download
2023-01-26Incorporation

Memorandum articles.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2023-01-24Address

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

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.