BEIGHTON BIZZY BEE PLAYGROUPS LIMITED

Register to unlock more data on OkredoRegister

BEIGHTON BIZZY BEE PLAYGROUPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04264135

Incorporation date

03/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beighton Bizzy Bee Family, Childcare Centre Off School Road, Beighton Sheffield, South Yorkshire S20 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2001)
dot icon31/03/2026
Termination of appointment of Stacey Louise Thomas as a director on 2026-01-26
dot icon27/01/2026
Termination of appointment of Stacey Louise Thomas as a secretary on 2026-01-26
dot icon23/01/2026
Termination of appointment of Sarah Elizabeth Worne as a director on 2026-01-23
dot icon23/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon01/10/2025
Termination of appointment of Holly Louise Abbott-Cragg as a director on 2025-09-30
dot icon10/07/2025
Appointment of Mrs Amy Louise Sulley as a director on 2025-07-08
dot icon23/05/2025
Appointment of Miss Holly Louise Abbott-Cragg as a director on 2025-05-13
dot icon21/05/2025
Appointment of Mr Joshua Tattersall as a director on 2025-05-13
dot icon08/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/03/2025
Termination of appointment of Charlotte Elizabeth Lax as a director on 2025-03-27
dot icon22/01/2025
Termination of appointment of Laura Jane Lambert as a director on 2025-01-22
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon12/07/2024
Appointment of Miss Amy Hobson-Cooper as a director on 2024-07-11
dot icon21/06/2024
Termination of appointment of Emma Harriet Elizabeth Horsfield as a director on 2024-06-17
dot icon21/06/2024
Termination of appointment of Amy Hobson-Cooper as a director on 2024-06-17
dot icon10/05/2024
Termination of appointment of Catherine Janet Stevens as a director on 2024-05-09
dot icon10/05/2024
Termination of appointment of Philip John Andrew as a director on 2024-05-09
dot icon26/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/02/2024
Appointment of Miss Amy Hobson-Cooper as a director on 2024-02-06
dot icon19/02/2024
Appointment of Mrs Emma Harriet Elizabeth Horsfield as a director on 2024-02-06
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon25/09/2023
Termination of appointment of Lisa Victoria Kennedy Graham as a director on 2023-09-20
dot icon25/09/2023
Termination of appointment of Brett David Gibson as a director on 2023-09-20
dot icon25/09/2023
Termination of appointment of Keeley Louise Pigott as a director on 2023-09-20
dot icon16/05/2023
Registration of charge 042641350001, created on 2023-05-10
dot icon24/04/2023
Termination of appointment of Erica Lauren Beeden-Fogg as a director on 2023-04-23
dot icon21/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/01/2023
Appointment of Miss Sarah Rose Braddon as a director on 2023-01-12
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon01/09/2022
Termination of appointment of Rachel Lesley Longden as a director on 2022-08-31
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon25/11/2021
Appointment of Mr Brett David Gibson as a director on 2021-11-18
dot icon25/11/2021
Appointment of Miss Keeley Louise Pigott as a director on 2021-11-18
dot icon11/11/2021
Appointment of Mrs Helen Louise Wilkins as a director on 2021-11-10
dot icon26/10/2021
Appointment of Miss Sarah Elizabeth Worne as a director on 2021-10-14
dot icon26/10/2021
Appointment of Mr Philip Robert Stevens as a director on 2021-10-12
dot icon20/10/2021
Appointment of Mrs Erica Lauren Beeden-Fogg as a director on 2021-10-06
dot icon13/10/2021
Appointment of Miss Rachel Beresford Clemitshaw as a director on 2021-09-30
dot icon05/10/2021
Appointment of Mrs Catherine Janet Stevens as a director on 2021-09-30
dot icon31/08/2021
Appointment of Mrs Carly Sweet as a director on 2021-08-18
dot icon16/07/2021
Appointment of Mrs Laura Jane Lambert as a director on 2021-07-14
dot icon15/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon05/10/2020
Termination of appointment of Jessica Searle as a director on 2020-10-01
dot icon05/10/2020
Director's details changed for Mr Philip John Andrew on 2020-10-01
dot icon05/10/2020
Director's details changed for Mr Philip John Andrew on 2020-10-01
dot icon10/09/2020
Termination of appointment of Rachel Nurse as a director on 2020-09-01
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/05/2020
Termination of appointment of Melanie Anne Hughes as a director on 2020-04-30
dot icon16/04/2020
Appointment of Mrs Stacey Louise Thomas as a secretary on 2020-04-15
dot icon08/04/2020
Termination of appointment of Jessica Jane Walton as a director on 2020-04-06
dot icon25/02/2020
Appointment of Mr Philip John Andrew as a director on 2020-02-25
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon21/10/2019
Termination of appointment of Katherine Mary Henry as a director on 2019-10-14
dot icon17/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon06/01/2019
Termination of appointment of Rebecca Isabella Rachel Impey as a director on 2019-01-04
dot icon27/09/2018
Appointment of Mrs Lisa Victoria Kennedy Graham as a director on 2018-09-27
dot icon26/09/2018
Appointment of Mrs Melanie Anne Hughes as a director on 2018-09-24
dot icon21/08/2018
Appointment of Miss Rebecca Isabella Rachel Impey as a director on 2018-08-21
dot icon14/08/2018
Termination of appointment of Karoline Michelle Mellors as a director on 2018-08-14
dot icon09/08/2018
Director's details changed for Mrs Rachel Nurse on 2018-08-09
dot icon25/07/2018
Appointment of Mrs Charlotte Elizabeth Lax as a director on 2018-07-25
dot icon18/07/2018
Appointment of Mrs Rachel Nurse as a director on 2018-07-18
dot icon12/07/2018
Appointment of Mrs Stacey Louise Thomas as a director on 2018-07-12
dot icon06/07/2018
Appointment of Mrs Jessica Jane Walton as a director on 2018-07-06
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/04/2018
Termination of appointment of David Anthony Hartshorn as a director on 2018-04-03
dot icon26/03/2018
Termination of appointment of Clare Barnes as a director on 2018-03-26
dot icon31/01/2018
Appointment of Miss Karoline Michelle Mellors as a director on 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon10/01/2018
Notification of a person with significant control statement
dot icon03/01/2018
Termination of appointment of Karoline Michelle Mellors as a director on 2018-01-03
dot icon27/11/2017
Termination of appointment of Claire Louise Senior as a director on 2017-11-27
dot icon03/11/2017
Appointment of Miss Karoline Michelle Mellors as a director on 2017-10-23
dot icon26/10/2017
Appointment of Mrs Katherine Mary Henry as a director on 2017-10-23
dot icon24/10/2017
Cessation of Sally Jane Warren as a person with significant control on 2017-10-23
dot icon24/10/2017
Cessation of Helen Oades as a person with significant control on 2017-10-23
dot icon24/10/2017
Cessation of Jennifer Sturch as a person with significant control on 2017-10-23
dot icon24/10/2017
Termination of appointment of Sally Jane Warren as a director on 2017-10-23
dot icon24/10/2017
Termination of appointment of John Paul Fairfax as a director on 2017-10-23
dot icon24/10/2017
Termination of appointment of Helen Oades as a director on 2017-10-23
dot icon24/10/2017
Termination of appointment of Jennifer Elizabeth Bingham as a director on 2017-10-23
dot icon24/10/2017
Cessation of Andrew Robert Clark as a person with significant control on 2017-10-23
dot icon24/10/2017
Cessation of Simon Cadd as a person with significant control on 2017-10-23
dot icon24/10/2017
Cessation of Jennifer Elizabeth Bingham as a person with significant control on 2017-10-23
dot icon22/06/2017
Appointment of Mrs Rachel Lesley Longden as a director on 2017-06-21
dot icon22/06/2017
Appointment of Mr David Anthony Hartshorn as a director on 2017-06-21
dot icon23/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/05/2017
Termination of appointment of Jennifer Sturch as a director on 2017-05-12
dot icon16/05/2017
Termination of appointment of Andrew Robert Clark as a director on 2017-05-12
dot icon16/05/2017
Termination of appointment of Josephine Turner as a director on 2017-05-12
dot icon16/05/2017
Termination of appointment of Simon Cadd as a director on 2017-05-12
dot icon16/05/2017
Termination of appointment of Josephine Turner as a secretary on 2017-05-12
dot icon25/04/2017
Appointment of Mrs Josephine Turner as a secretary on 2017-04-24
dot icon09/03/2017
Termination of appointment of Angela Samuel as a director on 2017-03-09
dot icon07/02/2017
Appointment of Mr John Paul Fairfax as a director on 2017-01-24
dot icon06/02/2017
Appointment of Miss Claire Louise Senior as a director on 2017-01-24
dot icon02/02/2017
Appointment of Mrs Angela Samuel as a director on 2017-01-20
dot icon02/02/2017
Appointment of Mrs Jessica Searle as a director on 2017-01-20
dot icon01/02/2017
Appointment of Miss Clare Barnes as a director on 2017-01-19
dot icon12/01/2017
Appointment of Mrs Josephine Turner as a director on 2017-01-09
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon05/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon12/04/2016
Termination of appointment of Francesca Marie Day as a director on 2016-04-11
dot icon11/01/2016
Annual return made up to 2016-01-10 no member list
dot icon14/12/2015
Termination of appointment of Angela Dawn Davis as a director on 2015-12-14
dot icon08/12/2015
Termination of appointment of Donna Marie Shepherd as a director on 2015-11-30
dot icon20/05/2015
Termination of appointment of Emma Jane Allchurch as a director on 2015-05-20
dot icon12/01/2015
Annual return made up to 2015-01-10 no member list
dot icon05/01/2015
Appointment of Mrs Angela Dawn Davis as a director on 2014-11-10
dot icon24/12/2014
Appointment of Mrs Jennifer Sturch as a director on 2014-11-10
dot icon19/12/2014
Appointment of Mrs Francesca Marie Day as a director on 2014-11-10
dot icon15/12/2014
Appointment of Mr Simon Cadd as a director on 2014-11-10
dot icon08/12/2014
Appointment of Mrs Donna Marie Shepherd as a director on 2014-11-10
dot icon03/12/2014
Appointment of Mrs Jennifer Elizabeth Bingham as a director on 2014-11-10
dot icon25/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon04/09/2014
Termination of appointment of Angela Dawn Davis as a director on 2014-09-04
dot icon09/07/2014
Appointment of Mrs Emma Jane Allchurch as a director
dot icon20/05/2014
Termination of appointment of Katie Bazely as a director
dot icon20/05/2014
Termination of appointment of Katie Bazely as a secretary
dot icon10/01/2014
Annual return made up to 2014-01-10 no member list
dot icon05/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon13/11/2013
Appointment of Mr Andrew Robert Clark as a director
dot icon17/10/2013
Termination of appointment of Katie Elliott as a director
dot icon17/10/2013
Termination of appointment of Jill Carruthers as a director
dot icon17/10/2013
Termination of appointment of Kay Monton as a director
dot icon17/10/2013
Termination of appointment of Helen Baxter as a director
dot icon25/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon22/02/2013
Annual return made up to 2013-02-22 no member list
dot icon15/02/2013
Appointment of Mrs Angela Dawn Davis as a director
dot icon06/02/2013
Termination of appointment of Donovan Lawrence as a director
dot icon29/01/2013
Termination of appointment of Katie Monette as a director
dot icon13/08/2012
Termination of appointment of Kevin Grand as a director
dot icon13/08/2012
Termination of appointment of Jayne Heaton as a director
dot icon13/08/2012
Termination of appointment of Allison Siner as a director
dot icon16/07/2012
Termination of appointment of Paul Siner as a director
dot icon21/05/2012
Appointment of Miss Katie Louise Elliott as a director
dot icon21/03/2012
Appointment of Mr Donovan Lawrence as a director
dot icon19/03/2012
Appointment of Mrs Helen Baxter as a director
dot icon16/03/2012
Appointment of Mrs Sally Jane Warren as a director
dot icon15/03/2012
Appointment of Mrs Helen Oades as a director
dot icon01/03/2012
Annual return made up to 2012-03-01 no member list
dot icon27/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/01/2012
Termination of appointment of Lynda Rands as a director
dot icon15/12/2011
Appointment of Mrs Katie Margaret Bazely as a secretary
dot icon15/12/2011
Appointment of Mrs Katie Margaret Bazely as a director
dot icon15/12/2011
Termination of appointment of Katie Bazely as a director
dot icon04/08/2011
Annual return made up to 2011-08-03 no member list
dot icon04/08/2011
Director's details changed for Mrs Katie Margaret Bazely on 2011-08-04
dot icon04/08/2011
Director's details changed for Jill Susanne Carruthers on 2011-08-04
dot icon04/08/2011
Director's details changed for Miss Jayne Louise Heaton on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Kevin Grand on 2011-08-04
dot icon04/08/2011
Director's details changed for Mrs Katie Ann Monette on 2011-08-04
dot icon05/04/2011
Appointment of Mrs Katie Ann Monette as a director
dot icon09/03/2011
Appointment of Mrs Katie Margaret Bazely as a director
dot icon09/02/2011
Termination of appointment of Louise Rawson as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-08-31
dot icon17/01/2011
Termination of appointment of Lisa Sherwin as a secretary
dot icon17/01/2011
Termination of appointment of Lisa Sherwin as a director
dot icon12/01/2011
Appointment of Mrs Louise Jane Rawson as a director
dot icon14/12/2010
Termination of appointment of Jayne Hindle as a director
dot icon03/12/2010
Termination of appointment of Angela Mills as a director
dot icon15/10/2010
Termination of appointment of Robert Cox as a director
dot icon09/08/2010
Annual return made up to 2010-08-03 no member list
dot icon09/08/2010
Director's details changed for Mrs Kay Louise Monton on 2010-08-03
dot icon09/08/2010
Director's details changed for Mr Robert Cox on 2010-08-03
dot icon09/08/2010
Director's details changed for Lisa Jane Sherwin on 2010-08-03
dot icon09/08/2010
Director's details changed for Allison Jane Siner on 2010-08-03
dot icon09/08/2010
Director's details changed for Jill Susanne Carruthers on 2010-08-03
dot icon09/08/2010
Director's details changed for Jayne Anita Hindle on 2010-08-03
dot icon09/08/2010
Director's details changed for Mrs Angela Mills on 2010-08-03
dot icon20/07/2010
Appointment of Mrs Lynda Rands as a director
dot icon14/07/2010
Appointment of Miss Jayne Louise Heaton as a director
dot icon17/06/2010
Appointment of Mr Paul John Siner as a director
dot icon11/06/2010
Appointment of Mr Kevin Grand as a director
dot icon10/05/2010
Termination of appointment of Simon Wootton as a director
dot icon10/05/2010
Termination of appointment of Sarah Szubanski as a director
dot icon27/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon25/02/2010
Termination of appointment of Jessica Pilgrim as a director
dot icon24/11/2009
Appointment of Mrs Angela Mills as a director
dot icon16/10/2009
Appointment of Mr Robert Cox as a director
dot icon16/09/2009
Director appointed mrs kay louise monton
dot icon15/09/2009
Annual return made up to 03/08/09
dot icon02/09/2009
Appointment terminated director jennifer critchley
dot icon27/07/2009
Director appointed allison jane siner
dot icon20/07/2009
Director appointed jill susanne carruthers
dot icon02/05/2009
Director appointed jessica louise pilgrim
dot icon02/05/2009
Appointment terminated director claire brunt
dot icon02/05/2009
Appointment terminated director tracy rolfe
dot icon27/04/2009
Partial exemption accounts made up to 2008-08-31
dot icon05/04/2009
Appointment terminated director nydia beckingham
dot icon25/03/2009
Secretary appointed lisa jane sherwin
dot icon22/01/2009
Appointment terminated director anita easton
dot icon18/11/2008
Appointment terminated secretary natasha catley
dot icon13/11/2008
Appointment terminated director tracie needham
dot icon24/10/2008
Annual return made up to 03/08/08
dot icon22/04/2008
Appointment terminated director claire avelino
dot icon22/04/2008
Appointment terminated director simon taylor
dot icon22/04/2008
Full accounts made up to 2007-08-31
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/08/2007
Annual return made up to 03/08/07
dot icon14/07/2007
Director resigned
dot icon05/07/2007
Full accounts made up to 2006-08-31
dot icon07/06/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon18/10/2006
Annual return made up to 03/08/06
dot icon27/07/2006
Director resigned
dot icon06/07/2006
Full accounts made up to 2005-08-31
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon15/08/2005
Annual return made up to 03/08/05
dot icon29/07/2005
Director resigned
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon17/08/2004
Annual return made up to 03/08/04
dot icon13/08/2004
New director appointed
dot icon07/07/2004
Registered office changed on 07/07/04 from: st marys church hall west street, beighton sheffield south yorkshire S20 1EP
dot icon06/07/2004
Accounts for a small company made up to 2003-08-31
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon18/01/2004
Director resigned
dot icon04/09/2003
Annual return made up to 03/08/03
dot icon16/06/2003
Full accounts made up to 2002-08-31
dot icon08/06/2003
Director resigned
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon07/12/2002
New director appointed
dot icon07/12/2002
New director appointed
dot icon07/12/2002
New director appointed
dot icon07/12/2002
New secretary appointed
dot icon07/12/2002
Secretary resigned
dot icon07/12/2002
Director resigned
dot icon07/12/2002
Resolutions
dot icon03/09/2002
Annual return made up to 03/08/02
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New secretary appointed
dot icon14/08/2001
Registered office changed on 14/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon03/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

93
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sally Warren
Director
23/02/2012 - 23/10/2017
2
Longden, Rachel Lesley
Director
21/06/2017 - 31/08/2022
-
Mr Simon Cadd
Director
10/11/2014 - 12/05/2017
2
Mrs Helen Oades
Director
23/02/2012 - 23/10/2017
-
Mrs Jennifer Sturch
Director
10/11/2014 - 12/05/2017
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEIGHTON BIZZY BEE PLAYGROUPS LIMITED

BEIGHTON BIZZY BEE PLAYGROUPS LIMITED is an(a) Active company incorporated on 03/08/2001 with the registered office located at The Beighton Bizzy Bee Family, Childcare Centre Off School Road, Beighton Sheffield, South Yorkshire S20 1EG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEIGHTON BIZZY BEE PLAYGROUPS LIMITED?

toggle

BEIGHTON BIZZY BEE PLAYGROUPS LIMITED is currently Active. It was registered on 03/08/2001 .

Where is BEIGHTON BIZZY BEE PLAYGROUPS LIMITED located?

toggle

BEIGHTON BIZZY BEE PLAYGROUPS LIMITED is registered at The Beighton Bizzy Bee Family, Childcare Centre Off School Road, Beighton Sheffield, South Yorkshire S20 1EG.

What does BEIGHTON BIZZY BEE PLAYGROUPS LIMITED do?

toggle

BEIGHTON BIZZY BEE PLAYGROUPS LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BEIGHTON BIZZY BEE PLAYGROUPS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Stacey Louise Thomas as a director on 2026-01-26.