About

Registered Number: 04116403
Date of Incorporation: 29/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 4 Villa Close, Ackworth, WF7 7NR,

 

Having been setup in 2000, Bright Beginnings Childcare Ltd has its registered office in Ackworth, it's status is listed as "Active". The current directors of the company are Raper, Paul Anthony, Pearson, Andrew Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Andrew Douglas 29 November 2000 24 September 2001 1
Secretary Name Appointed Resigned Total Appointments
RAPER, Paul Anthony 29 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
PSC01 - N/A 10 September 2020
PSC01 - N/A 10 September 2020
PSC07 - N/A 10 September 2020
PSC07 - N/A 10 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 27 November 2018
PSC04 - N/A 27 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 29 November 2017
AD01 - Change of registered office address 20 November 2017
CH01 - Change of particulars for director 17 November 2017
MR04 - N/A 17 November 2017
MR04 - N/A 17 November 2017
MR04 - N/A 17 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 24 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2016
CH01 - Change of particulars for director 24 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 December 2013
MR01 - N/A 09 October 2013
AA - Annual Accounts 11 June 2013
SH01 - Return of Allotment of shares 23 May 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 05 July 2012
SH01 - Return of Allotment of shares 16 January 2012
RESOLUTIONS - N/A 16 January 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 November 2008
353 - Register of members 20 November 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 21 December 2007
363a - Annual Return 20 December 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 20 February 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 23 November 2004
395 - Particulars of a mortgage or charge 26 May 2004
395 - Particulars of a mortgage or charge 20 May 2004
AA - Annual Accounts 01 March 2004
287 - Change in situation or address of Registered Office 07 January 2004
363s - Annual Return 27 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 25 November 2002
AA - Annual Accounts 02 August 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
363s - Annual Return 06 February 2002
225 - Change of Accounting Reference Date 28 September 2001
225 - Change of Accounting Reference Date 09 January 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2013 Fully Satisfied

N/A

Mortgage debenture 17 May 2004 Fully Satisfied

N/A

Legal mortgage 17 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.