BRIGHT HORIZONS SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIGHT HORIZONS SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02282203

Incorporation date

28/07/1988

Size

Dormant

Contacts

Registered address

Registered address

2 Crown Court, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1988)
dot icon12/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2010
First Gazette notice for voluntary strike-off
dot icon21/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon21/03/2010
Application to strike the company off the register
dot icon21/03/2010
Director's details changed for Mary Ann Tocio on 2010-03-22
dot icon21/03/2010
Director's details changed for Elizabeth Boland on 2010-03-22
dot icon21/03/2010
Director's details changed for David Lissy on 2010-03-22
dot icon21/03/2010
Director's details changed for Stephen Dreier on 2010-03-22
dot icon21/03/2010
Secretary's details changed for Mr Stephen Kramer on 2010-03-22
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/03/2009
Return made up to 07/02/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 07/02/08; full list of members
dot icon14/04/2008
Secretary appointed mr stephen kramer
dot icon25/03/2008
Full accounts made up to 2006-12-31
dot icon04/03/2008
Appointment Terminated Secretary ian stocks
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Return made up to 07/02/07; full list of members
dot icon12/11/2006
Director's particulars changed
dot icon12/11/2006
Secretary's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon13/08/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Director resigned
dot icon01/05/2006
Full accounts made up to 2004-12-31
dot icon08/03/2006
Return made up to 07/02/06; full list of members
dot icon08/03/2006
Director's particulars changed
dot icon08/03/2006
Director's particulars changed
dot icon08/03/2006
Director's particulars changed
dot icon08/03/2006
Director's particulars changed
dot icon06/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/03/2005
Return made up to 07/02/05; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon14/02/2005
Auditor's resignation
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon07/12/2004
Secretary's particulars changed
dot icon23/02/2004
Return made up to 07/02/04; full list of members
dot icon23/02/2004
Director's particulars changed
dot icon23/02/2004
Location of register of members address changed
dot icon02/12/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Certificate of change of name
dot icon07/09/2003
New director appointed
dot icon07/09/2003
Director resigned
dot icon07/09/2003
New secretary appointed
dot icon07/09/2003
Secretary resigned
dot icon07/09/2003
Registered office changed on 08/09/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon21/03/2003
Return made up to 07/02/03; full list of members
dot icon22/08/2002
Resolutions
dot icon04/08/2002
Full accounts made up to 2002-03-31
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon07/07/2002
Registered office changed on 08/07/02 from: 9-10 sheep street wellingborough northamptonshire NN8 1BL
dot icon07/07/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon07/07/2002
New secretary appointed
dot icon07/07/2002
Secretary resigned;director resigned
dot icon04/03/2002
Return made up to 07/02/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 07/02/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon09/03/2000
Return made up to 07/02/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon24/02/1999
Return made up to 07/02/99; full list of members
dot icon24/02/1999
Director's particulars changed
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon11/08/1998
Registered office changed on 12/08/98 from: 32B market street wellingborough northamptonshire NN8 1AT
dot icon05/03/1998
Return made up to 07/02/98; no change of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
New director appointed
dot icon05/01/1998
Resolutions
dot icon18/09/1997
Particulars of mortgage/charge
dot icon10/03/1997
Return made up to 07/02/97; no change of members
dot icon03/02/1997
Memorandum and Articles of Association
dot icon03/02/1997
Resolutions
dot icon23/01/1997
Certificate of change of name
dot icon21/11/1996
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon23/09/1996
Full accounts made up to 1995-11-30
dot icon30/03/1996
Return made up to 07/02/96; full list of members
dot icon19/02/1996
Director resigned
dot icon19/02/1996
Director resigned
dot icon26/09/1995
Full accounts made up to 1994-11-30
dot icon05/03/1995
Return made up to 07/02/95; full list of members
dot icon18/09/1994
Full accounts made up to 1993-11-30
dot icon26/04/1994
Return made up to 07/02/94; no change of members
dot icon26/04/1994
Registered office changed on 27/04/94
dot icon26/04/1994
Director's particulars changed
dot icon03/10/1993
Accounts for a small company made up to 1992-11-30
dot icon23/02/1993
Return made up to 07/02/93; no change of members
dot icon23/02/1993
Director's particulars changed
dot icon13/09/1992
Full accounts made up to 1991-11-30
dot icon25/02/1992
Return made up to 07/02/92; full list of members
dot icon17/09/1991
Full accounts made up to 1990-11-30
dot icon20/03/1991
Return made up to 07/02/91; no change of members
dot icon30/05/1990
Full accounts made up to 1989-11-30
dot icon05/03/1990
Return made up to 07/02/90; full list of members
dot icon05/12/1989
Return made up to 24/11/89; full list of members
dot icon12/12/1988
Director resigned
dot icon11/12/1988
Wd 01/12/88 ad 05/11/88--------- £ si 4@1=4 £ ic 96/100
dot icon25/10/1988
Wd 14/10/88 ad 25/09/88--------- £ si 94@1=94 £ ic 2/96
dot icon21/09/1988
Accounting reference date notified as 30/11
dot icon18/08/1988
Secretary resigned;new secretary appointed
dot icon28/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLGATE SECRETARIAL LIMITED
Corporate Secretary
13/06/2002 - 28/08/2003
86
Hay, Susan Caroline
Director
13/06/2002 - 29/06/2006
12
Stocks, Ian Jeremy Marland
Director
31/12/1997 - 13/06/2002
9
Boland, Elizabeth
Director
13/06/2002 - Present
117
Lissy, Dave
Director
13/06/2002 - Present
79

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT HORIZONS SUPPORT SERVICES LIMITED

BRIGHT HORIZONS SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 28/07/1988 with the registered office located at 2 Crown Court, Rushden, Northamptonshire NN10 6BS. There are currently 5 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 BRIGHT HORIZONS SUPPORT SERVICES LIMITED?

toggle

BRIGHT HORIZONS SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 28/07/1988 and dissolved on 12/07/2010.

Where is BRIGHT HORIZONS SUPPORT SERVICES LIMITED located?

toggle

BRIGHT HORIZONS SUPPORT SERVICES LIMITED is registered at 2 Crown Court, Rushden, Northamptonshire NN10 6BS.

What does BRIGHT HORIZONS SUPPORT SERVICES LIMITED do?

toggle

BRIGHT HORIZONS SUPPORT SERVICES LIMITED operates in the Primary education (80.10 - SIC 2003) sector.

What is the latest filing for BRIGHT HORIZONS SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 12/07/2010: Final Gazette dissolved via voluntary strike-off.