About

Registered Number: 04397633
Date of Incorporation: 19/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Swallow Lane, Carrbrook, Stalybridge, Cheshire, SK15 3NU,

 

Based in Stalybridge, Cheshire, Bright Futures Day Nursery Ltd was founded on 19 March 2002, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the business are listed as Fitton, Andrea Simone, Fitton, Andrea Simone, Fitton, Jason Robert, Blinkhorn, Gillian Deirdre, Davies, Anne Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITTON, Andrea Simone 30 September 2016 - 1
FITTON, Jason Robert 30 September 2016 - 1
BLINKHORN, Gillian Deirdre 19 March 2002 30 September 2016 1
DAVIES, Anne Katherine 19 March 2002 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
FITTON, Andrea Simone 30 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 March 2017
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AP03 - Appointment of secretary 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
MR01 - N/A 15 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 November 2015
CH03 - Change of particulars for secretary 13 November 2015
AD01 - Change of registered office address 13 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AA - Annual Accounts 19 December 2013
CH03 - Change of particulars for secretary 19 August 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 12 January 2012
CH03 - Change of particulars for secretary 20 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 05 April 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 21 January 2005
395 - Particulars of a mortgage or charge 23 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

Legal mortgage 20 February 2007 Fully Satisfied

N/A

Charge 31 December 2004 Fully Satisfied

N/A

Debenture 21 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.