BJ BRIGHT DAY NURSERIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8DE

Company number 05055345
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address NUMERO ACCOUNTANTS, BALBY COURT BUSINESS CAMPUS, BALBY CARR BANK, DONCASTER, ENGLAND, DN4 8DE
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of BJ BRIGHT DAY NURSERIES LIMITED are www.bjbrightdaynurseries.co.uk, and www.bj-bright-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bj Bright Day Nurseries Limited is a Private Limited Company. The company registration number is 05055345. Bj Bright Day Nurseries Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Bj Bright Day Nurseries Limited is Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster England Dn4 8de. . BAINBRIDGE, Peter James is a Secretary of the company. BAINBRIDGE, Jane is a Director of the company. Secretary BAINBRIDGE, Jane has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director THOMAS, Barbara Elizabeth Emsden has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
BAINBRIDGE, Peter James
Appointed Date: 01 January 2009

Director
BAINBRIDGE, Jane
Appointed Date: 25 February 2004
61 years old

Resigned Directors

Secretary
BAINBRIDGE, Jane
Resigned: 01 January 2009
Appointed Date: 25 February 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
THOMAS, Barbara Elizabeth Emsden
Resigned: 01 January 2009
Appointed Date: 25 February 2004
71 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Persons With Significant Control

Mrs Jane Bainbridge
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter James Bainbridge
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BJ BRIGHT DAY NURSERIES LIMITED Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

04 Mar 2016
Registered office address changed from 6 South Parade Doncaster DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 4 March 2016
13 Jan 2016
Registration of charge 050553450001, created on 8 January 2016
...
... and 30 more events
09 Mar 2004
New director appointed
09 Mar 2004
Registered office changed on 09/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
09 Mar 2004
Director resigned
09 Mar 2004
Secretary resigned
25 Feb 2004
Incorporation

BJ BRIGHT DAY NURSERIES LIMITED Charges

8 January 2016
Charge code 0505 5345 0001
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…