BRIGHT BEGINNINGS CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

BRIGHT BEGINNINGS CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116403

Incorporation date

29/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon08/12/2025
Director's details changed for Paul Stedman on 2025-12-08
dot icon08/12/2025
Director's details changed for Paul Stedman on 2025-12-08
dot icon08/12/2025
Registered office address changed from 4 Villa Close Ackworth WF7 7NR England to 13 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2025-12-08
dot icon31/10/2025
Termination of appointment of Noreen Christina Raper as a director on 2025-10-30
dot icon11/08/2025
Director's details changed for Mrs Noreen Christina Raper on 2025-08-11
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon17/05/2025
Appointment of Paul Stedman as a director on 2025-05-08
dot icon08/04/2025
Cessation of Louise Higginson as a person with significant control on 2025-03-10
dot icon08/04/2025
Cessation of Paul Anthony Raper as a person with significant control on 2025-03-10
dot icon08/04/2025
Change of details for Nichola Jane Raper as a person with significant control on 2025-03-10
dot icon01/03/2025
Termination of appointment of Paul Anthony Raper as a secretary on 2025-02-28
dot icon28/02/2025
Previous accounting period shortened from 2025-02-28 to 2024-09-30
dot icon28/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/08/2024
Change of details for Dr Louise Higginson as a person with significant control on 2023-08-21
dot icon31/08/2024
Change of details for Nichola Jane Raper as a person with significant control on 2023-08-21
dot icon31/08/2024
Change of details for Mr Paul Raper as a person with significant control on 2023-08-21
dot icon31/08/2024
Cessation of Noreen Christina Raper as a person with significant control on 2023-08-21
dot icon31/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon12/06/2024
Previous accounting period extended from 2023-09-30 to 2024-02-29
dot icon12/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/08/2023
Cancellation of shares. Statement of capital on 2023-07-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon10/09/2022
Change of details for Mr Paul Raper as a person with significant control on 2022-09-03
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon11/09/2021
Notification of Noreen Christina Raper as a person with significant control on 2021-09-01
dot icon11/09/2021
Change of details for Mr Paul Raper as a person with significant control on 2021-09-01
dot icon11/09/2021
Change of details for Dr Louise Higginson as a person with significant control on 2021-09-01
dot icon11/09/2021
Change of details for Nichola Jane Raper as a person with significant control on 2021-09-01
dot icon28/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon10/09/2020
Notification of Louise Higginson as a person with significant control on 2020-09-10
dot icon10/09/2020
Notification of Paul Raper as a person with significant control on 2020-09-10
dot icon10/09/2020
Cessation of Noreen Christina Raper as a person with significant control on 2020-09-10
dot icon10/09/2020
Cessation of Gilbert Raper as a person with significant control on 2020-09-10
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon27/11/2018
Change of details for Nichola Raper as a person with significant control on 2018-11-16
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon20/11/2017
Registered office address changed from 34 Goodison Boulevard Cantley Doncaster South Yorkshire DN4 6BX to 4 Villa Close Ackworth WF7 7NR on 2017-11-20
dot icon17/11/2017
Director's details changed for Mrs Noreen Christina Raper on 2017-11-09
dot icon17/11/2017
Satisfaction of charge 041164030003 in full
dot icon17/11/2017
Satisfaction of charge 1 in full
dot icon17/11/2017
Satisfaction of charge 2 in full
dot icon30/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon24/11/2016
Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster South Yorkshire DN6 9BW
dot icon24/11/2016
Director's details changed for Noreen Christina Raper on 2016-11-13
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon09/10/2013
Registration of charge 041164030003
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon16/01/2012
Resolutions
dot icon18/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon09/12/2009
Director's details changed for Noreen Christina Raper on 2009-10-01
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon07/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon20/11/2008
Location of register of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/12/2007
Return made up to 15/11/07; full list of members
dot icon20/12/2007
Return made up to 15/11/06; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/12/2005
Return made up to 15/11/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon26/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon01/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/01/2004
Registered office changed on 07/01/04 from: 4 villa close ackworth pontefract west yorkshire WF7 7NR
dot icon27/11/2003
Return made up to 17/11/03; full list of members
dot icon18/12/2002
Return made up to 29/11/02; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Return made up to 29/11/01; full list of members
dot icon28/09/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon09/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon21/12/2000
Registered office changed on 21/12/00 from: 4 villa close ackworth pontefract west yorkshire WF7 7NR
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
New secretary appointed
dot icon01/12/2000
New secretary appointed;new director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Secretary resigned
dot icon29/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon+144.21 % *

* during past year

Cash in Bank

£29,159.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
155.19K
-
0.00
11.94K
-
2022
16
293.97K
-
0.00
29.16K
-
2022
16
293.97K
-
0.00
29.16K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

293.97K £Ascended89.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.16K £Ascended144.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raper, Noreen Christina
Director
29/11/2000 - 30/10/2025
2
Raper, Paul Anthony
Secretary
29/01/2002 - 28/02/2025
-
Stedman, Paul
Director
08/05/2025 - Present
-

Persons with Significant Control

9
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 BRIGHT BEGINNINGS CHILDCARE LIMITED

BRIGHT BEGINNINGS CHILDCARE LIMITED is an(a) Active company incorporated on 29/11/2000 with the registered office located at 13 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT BEGINNINGS CHILDCARE LIMITED?

toggle

BRIGHT BEGINNINGS CHILDCARE LIMITED is currently Active. It was registered on 29/11/2000 .

Where is BRIGHT BEGINNINGS CHILDCARE LIMITED located?

toggle

BRIGHT BEGINNINGS CHILDCARE LIMITED is registered at 13 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA.

What does BRIGHT BEGINNINGS CHILDCARE LIMITED do?

toggle

BRIGHT BEGINNINGS CHILDCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does BRIGHT BEGINNINGS CHILDCARE LIMITED have?

toggle

BRIGHT BEGINNINGS CHILDCARE LIMITED had 16 employees in 2022.

What is the latest filing for BRIGHT BEGINNINGS CHILDCARE LIMITED?

toggle

The latest filing was on 08/12/2025: Director's details changed for Paul Stedman on 2025-12-08.