About

Registered Number: 03173933
Date of Incorporation: 15/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 29 Glover Road, Pinner, Middx, HA5 1LQ

 

Having been setup in 1996, Beaconsfield Childcare Ltd has its registered office in Pinner in Middx. The companies directors are listed as Bain, Jane Elizabeth, Bain, Andrew William, Fahey, Sarah Elizabeth, Lunhall Limited, Hulm, Sarah Joanne at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Andrew William 29 September 2007 - 1
FAHEY, Sarah Elizabeth 28 June 2007 - 1
HULM, Sarah Joanne 01 October 2007 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BAIN, Jane Elizabeth 28 June 2007 - 1
LUNHALL LIMITED 15 March 1996 28 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 June 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 12 December 2016
AA01 - Change of accounting reference date 21 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 04 December 2015
CERTNM - Change of name certificate 19 November 2015
CONNOT - N/A 19 November 2015
AA01 - Change of accounting reference date 23 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 16 December 2014
AA01 - Change of accounting reference date 26 September 2014
CH01 - Change of particulars for director 21 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 20 December 2012
AA01 - Change of accounting reference date 24 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 22 November 2011
AA01 - Change of accounting reference date 28 September 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 17 March 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 30 October 2008
225 - Change of Accounting Reference Date 18 June 2008
363s - Annual Return 09 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
CERTNM - Change of name certificate 03 July 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 02 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.