BRIGHTER BEGINNINGS DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTER BEGINNINGS DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04607295

Incorporation date

03/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newhall Lodge Stocks Lane, Over Peover, Knutsford, Cheshire WA16 9HACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon24/02/2026
Confirmation statement made on 2023-12-19 with updates
dot icon06/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon22/11/2019
Termination of appointment of Jayne Haigh as a director on 2019-10-31
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon08/01/2018
Change of details for Ms Gillian Renne Race as a person with significant control on 2017-12-03
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Termination of appointment of Naeem Akhtar as a director on 2017-03-15
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Appointment of Sharon Street as a director on 2015-04-01
dot icon26/05/2015
Appointment of Mr Naeem Akhtar as a director on 2015-04-01
dot icon26/05/2015
Appointment of Jayne Haigh as a director on 2015-04-01
dot icon26/05/2015
Appointment of Mr Thomas Williamson Race as a director on 2015-04-01
dot icon04/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon04/12/2014
Director's details changed for David Race on 2014-07-16
dot icon04/12/2014
Secretary's details changed for David Race on 2014-07-16
dot icon31/10/2014
Registered office address changed from 4 Bicester Hill Evenley Brackley Northamptonshire NN13 5SD to Newhall Lodge Stocks Lane over Peover Knutsford Cheshire WA16 9HA on 2014-10-31
dot icon02/10/2014
Satisfaction of charge 3 in full
dot icon28/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon15/12/2011
Director's details changed for Gillian Renee Race on 2011-12-03
dot icon14/12/2011
Director's details changed for David Race on 2011-12-03
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon11/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon08/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/08/2009
Registered office changed on 08/08/2009 from 2505 budenberg haus 2 30 woodfield road altrincham cheshire WA14 4RF
dot icon21/03/2009
Return made up to 03/12/08; no change of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Registered office changed on 23/06/2008 from 2 tuckers house market place deddington banbury OX15 0SA
dot icon14/12/2007
Return made up to 03/12/07; full list of members
dot icon20/07/2007
Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon03/04/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon03/04/2007
Secretary resigned
dot icon03/04/2007
New secretary appointed
dot icon20/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/12/2006
Return made up to 03/12/06; full list of members
dot icon06/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/12/2005
Return made up to 03/12/05; full list of members
dot icon05/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/12/2004
Return made up to 03/12/04; full list of members
dot icon29/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/03/2004
Registered office changed on 29/03/04 from: nick westbury & co sovereign house 1 mill close deddington oxfordshire OX15 0UN
dot icon20/02/2004
Return made up to 03/12/03; full list of members
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon03/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon36 *

* during past year

Number of employees

264
2022
change arrow icon-16.59 % *

* during past year

Cash in Bank

£555,310.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
228
942.57K
-
0.00
665.73K
-
2022
264
779.85K
-
0.00
555.31K
-
2022
264
779.85K
-
0.00
555.31K
-

Employees

2022

Employees

264 Ascended16 % *

Net Assets(GBP)

779.85K £Descended-17.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

555.31K £Descended-16.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Race
Director
03/12/2002 - Present
3
Akhtar, Naeem
Director
01/04/2015 - 15/03/2017
4
ALPHA SECRETARIAL LIMITED
Nominee Secretary
03/12/2002 - 03/12/2002
1711
Street, Sharon Louise
Director
01/04/2015 - Present
2
Mrs Gillian Renee Race
Director
03/12/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BRIGHTER BEGINNINGS DAY NURSERY LIMITED

BRIGHTER BEGINNINGS DAY NURSERY LIMITED is an(a) Active company incorporated on 03/12/2002 with the registered office located at Newhall Lodge Stocks Lane, Over Peover, Knutsford, Cheshire WA16 9HA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 264 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTER BEGINNINGS DAY NURSERY LIMITED?

toggle

BRIGHTER BEGINNINGS DAY NURSERY LIMITED is currently Active. It was registered on 03/12/2002 .

Where is BRIGHTER BEGINNINGS DAY NURSERY LIMITED located?

toggle

BRIGHTER BEGINNINGS DAY NURSERY LIMITED is registered at Newhall Lodge Stocks Lane, Over Peover, Knutsford, Cheshire WA16 9HA.

What does BRIGHTER BEGINNINGS DAY NURSERY LIMITED do?

toggle

BRIGHTER BEGINNINGS DAY NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does BRIGHTER BEGINNINGS DAY NURSERY LIMITED have?

toggle

BRIGHTER BEGINNINGS DAY NURSERY LIMITED had 264 employees in 2022.

What is the latest filing for BRIGHTER BEGINNINGS DAY NURSERY LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2023-12-19 with updates.