BRIGHT BEGINNINGS CHILDCARE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 6BX

Company number 04116403
Status Active
Incorporation Date 29 November 2000
Company Type Private Limited Company
Address 34 GOODISON BOULEVARD, CANTLEY, DONCASTER, SOUTH YORKSHIRE, DN4 6BX
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 November 2016 with updates; Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster South Yorkshire DN6 9BW. The most likely internet sites of BRIGHT BEGINNINGS CHILDCARE LIMITED are www.brightbeginningschildcare.co.uk, and www.bright-beginnings-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Bright Beginnings Childcare Limited is a Private Limited Company. The company registration number is 04116403. Bright Beginnings Childcare Limited has been working since 29 November 2000. The present status of the company is Active. The registered address of Bright Beginnings Childcare Limited is 34 Goodison Boulevard Cantley Doncaster South Yorkshire Dn4 6bx. The company`s financial liabilities are £147.07k. It is £-29.61k against last year. The cash in hand is £11.75k. It is £5.27k against last year. And the total assets are £36.7k, which is £11.65k against last year. RAPER, Paul Anthony is a Secretary of the company. RAPER, Noreen Christina is a Director of the company. Secretary RAPER, Gilbert has been resigned. Secretary RAPER, Noreen Christina has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PEARSON, Andrew Douglas has been resigned. Director RAPER, Gilbert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


bright beginnings childcare Key Finiance

LIABILITIES £147.07k
-17%
CASH £11.75k
+81%
TOTAL ASSETS £36.7k
+46%
All Financial Figures

Current Directors

Secretary
RAPER, Paul Anthony
Appointed Date: 29 January 2002

Director
RAPER, Noreen Christina
Appointed Date: 29 November 2000
74 years old

Resigned Directors

Secretary
RAPER, Gilbert
Resigned: 08 December 2000
Appointed Date: 29 November 2000

Secretary
RAPER, Noreen Christina
Resigned: 29 January 2002
Appointed Date: 08 December 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Director
PEARSON, Andrew Douglas
Resigned: 24 September 2001
Appointed Date: 29 November 2000
72 years old

Director
RAPER, Gilbert
Resigned: 29 January 2002
Appointed Date: 29 November 2000
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Persons With Significant Control

Gilbert Raper
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Noreen Christina Raper
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

Nichola Raper
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BRIGHT BEGINNINGS CHILDCARE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 September 2016
24 Nov 2016
Confirmation statement made on 15 November 2016 with updates
24 Nov 2016
Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster South Yorkshire DN6 9BW
24 Nov 2016
Director's details changed for Noreen Christina Raper on 13 November 2016
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 50 more events
01 Dec 2000
New director appointed
01 Dec 2000
New director appointed
01 Dec 2000
Director resigned
01 Dec 2000
Secretary resigned
29 Nov 2000
Incorporation

BRIGHT BEGINNINGS CHILDCARE LIMITED Charges

25 September 2013
Charge code 0411 6403 0003
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2004
Mortgage debenture
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
17 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the former caretakers bungalow at…