BRIGHTER BEGINNINGS DAY NURSERY LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 9HA

Company number 04607295
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address NEWHALL LODGE STOCKS LANE, OVER PEOVER, KNUTSFORD, CHESHIRE, WA16 9HA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Naeem Akhtar as a director on 15 March 2017; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRIGHTER BEGINNINGS DAY NURSERY LIMITED are www.brighterbeginningsdaynursery.co.uk, and www.brighter-beginnings-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Knutsford Rail Station is 2.8 miles; to Goostrey Rail Station is 3.1 miles; to Ashley Rail Station is 6.2 miles; to Gatley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brighter Beginnings Day Nursery Limited is a Private Limited Company. The company registration number is 04607295. Brighter Beginnings Day Nursery Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Brighter Beginnings Day Nursery Limited is Newhall Lodge Stocks Lane Over Peover Knutsford Cheshire Wa16 9ha. . RACE, David is a Secretary of the company. HAIGH, Jayne is a Director of the company. RACE, David is a Director of the company. RACE, Gillian Renee is a Director of the company. RACE, Thomas Williamson is a Director of the company. STREET, Sharon is a Director of the company. Secretary RACE, Thomas Williamson has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director AKHTAR, Naeem has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
RACE, David
Appointed Date: 24 March 2007

Director
HAIGH, Jayne
Appointed Date: 01 April 2015
48 years old

Director
RACE, David
Appointed Date: 03 December 2002
74 years old

Director
RACE, Gillian Renee
Appointed Date: 03 December 2002
74 years old

Director
RACE, Thomas Williamson
Appointed Date: 01 April 2015
40 years old

Director
STREET, Sharon
Appointed Date: 01 April 2015
52 years old

Resigned Directors

Secretary
RACE, Thomas Williamson
Resigned: 24 March 2007
Appointed Date: 03 December 2002

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
AKHTAR, Naeem
Resigned: 15 March 2017
Appointed Date: 01 April 2015
54 years old

Persons With Significant Control

Ms Gillian Renne Race
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Race
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

BRIGHTER BEGINNINGS DAY NURSERY LIMITED Events

15 Mar 2017
Termination of appointment of Naeem Akhtar as a director on 15 March 2017
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 202

10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
29 Mar 2004
Registered office changed on 29/03/04 from: nick westbury & co sovereign house 1 mill close deddington oxfordshire OX15 0UN
20 Feb 2004
Return made up to 03/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(353) ‐ Location of register of members address changed

11 Dec 2002
Secretary resigned
11 Dec 2002
New secretary appointed
03 Dec 2002
Incorporation

BRIGHTER BEGINNINGS DAY NURSERY LIMITED Charges

26 January 2011
First debenture
Delivered: 1 February 2011
Status: Satisfied on 2 October 2014
Persons entitled: Gillian Renee Race and David Race
Description: By way of floating charge the undertaking property rights…
31 August 2010
Legal mortgage
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 442 hollinwood avenue new moston manchester…
19 August 2010
Debenture
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…