UKBizDB.co.uk

WHOOPSADAISY BRIGHTON

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

This company is commonly known as Whoopsadaisy Brighton. The company was founded 23 years ago and was given the registration number 04058774. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:WHOOPSADAISY BRIGHTON
Company Number:04058774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Casino, Fourth Avenue, Hove, England, BN3 2PJ

Director25 June 2020Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director15 December 2012Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director01 December 2018Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director01 May 2018Active
8 Saffron Gate, Wilbury Road, Hove, BN3 3XR

Secretary23 August 2000Active
27, Withdean Road, Brighton, BN1 5BL

Secretary10 July 2008Active
Court Farm House, Devils Dyke Road, Hove, BN3 6XJ

Secretary01 April 2004Active
106 Church Street, Willingdon, Eastbourne, BN22 0HU

Director23 August 2000Active
27 Withdean Road, Brighton, BN1 5BL

Director23 August 2000Active
27 Withdean Road, Brighton, BN1 5BL

Director23 August 2000Active
Hop House, 41 Church Road, Hove, BN3 2BE

Director01 February 2011Active
2, Palmerston Avenue, Fareham, England, PO16 7DP

Director09 December 2015Active
14 Temple Street, Brighton, BN1 3BH

Director10 July 2008Active
114 Valley Drive, Brighton, BN1 5FF

Director03 July 2008Active
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ

Director15 December 2012Active
Hop House, 41 Church Road, Hove, BN3 2BE

Director20 September 2011Active

People with Significant Control

Mr Grant Jason Jennings
Notified on:19 November 2018
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Significant influence or control
Mrs Michelle Westbury
Notified on:16 May 2018
Status:Active
Date of birth:June 1970
Nationality:New Zealander
Country of residence:England
Address:6 Frederick Cottages, Lewes Road, Haywards Heath, England, RH16 2LF
Nature of control:
  • Significant influence or control
Mrs Helen Theresa Palmer
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Significant influence or control
Ms Magdolina Kovacs
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Hop House, 41 Church Road, Hove, BN3 2BE
Nature of control:
  • Significant influence or control
Mr William James Timothy Fenton
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-20Address

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

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.