About

Registered Number: 06342583
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 42 Little Potters, Bushey, Hertfordshire, WD23 4QT,

 

Having been setup in 2007, Bright Kidz Pre School Ltd have registered office in Hertfordshire. We do not know the number of employees at Bright Kidz Pre School Ltd. The companies directors are listed as Patel, Nishit Mahendra, Patel, Varsha, Patel, Priyanka Amber at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Nishit Mahendra 30 January 2017 - 1
PATEL, Varsha 14 August 2007 - 1
PATEL, Priyanka Amber 11 October 2007 29 October 2007 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC04 - N/A 30 March 2020
CH01 - Change of particulars for director 30 March 2020
AD01 - Change of registered office address 27 March 2020
PSC04 - N/A 27 March 2020
CH01 - Change of particulars for director 27 March 2020
CH03 - Change of particulars for secretary 27 March 2020
PSC04 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 24 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 November 2017
PSC04 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
CS01 - N/A 25 August 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 09 January 2017
AAMD - Amended Accounts 07 January 2017
CH03 - Change of particulars for secretary 28 October 2016
AD01 - Change of registered office address 28 October 2016
CH01 - Change of particulars for director 28 October 2016
CS01 - N/A 27 October 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
AA - Annual Accounts 14 October 2016
DISS16(SOAS) - N/A 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 01 December 2015
DISS40 - Notice of striking-off action discontinued 24 October 2015
AR01 - Annual Return 22 October 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 30 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 25 October 2013
AD01 - Change of registered office address 25 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 31 May 2011
DISS40 - Notice of striking-off action discontinued 15 December 2010
AR01 - Annual Return 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 29 June 2010
DISS40 - Notice of striking-off action discontinued 12 December 2009
AR01 - Annual Return 09 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AA - Annual Accounts 15 June 2009
DISS40 - Notice of striking-off action discontinued 04 February 2009
363a - Annual Return 03 February 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.