BUZY BEES CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

BUZY BEES CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07908763

Incorporation date

13/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Churchfield Close, Harrow HA2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon26/11/2024
Registered office address changed from 38 Victor Road Harrow HA2 6PZ to 29 Churchfield Close Harrow HA2 6BD on 2024-11-26
dot icon26/11/2024
Change of details for Mr Mahesh Devinde Ratnayake Rajapaksha Mudalige as a person with significant control on 2024-11-26
dot icon26/11/2024
Director's details changed for Mr Mahesh Devinde Ratnayake Rajapaksha Mudalige on 2024-11-26
dot icon26/11/2024
Director's details changed for Mrs Dona Lakna Chalani Wickramasinghe Gunawardena on 2024-11-26
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Registration of charge 079087630001, created on 2019-07-31
dot icon05/02/2019
Notification of Mahesh Devinde Ratnayake Rajapaksha Mudalige as a person with significant control on 2019-02-05
dot icon05/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-01-13 with updates
dot icon15/08/2017
Administrative restoration application
dot icon27/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon11/04/2017
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Compulsory strike-off action has been discontinued
dot icon30/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon30/08/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon29/06/2016
Appointment of Mrs Dona Lakna Chalani Wickramasinghe Gunawardena as a director on 2014-02-13
dot icon03/03/2016
Total exemption small company accounts made up to 2015-01-31
dot icon27/02/2016
Compulsory strike-off action has been discontinued
dot icon24/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon08/04/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Dona Lakna Chalani Wickramasinghe Gunawardena as a director on 2014-02-13
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/09/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon29/09/2014
Administrative restoration application
dot icon26/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon13/05/2014
First Gazette notice for compulsory strike-off
dot icon13/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/06/2013
Compulsory strike-off action has been discontinued
dot icon23/06/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon13/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon35 *

* during past year

Number of employees

35
2022
change arrow icon-25.06 % *

* during past year

Cash in Bank

£34,450.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
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
0
287.22K
-
0.00
45.97K
-
2022
35
141.19K
-
0.00
34.45K
-
2022
35
141.19K
-
0.00
34.45K
-

Employees

2022

Employees

35 Ascended- *

Net Assets(GBP)

141.19K £Descended-50.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.45K £Descended-25.06 % *

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
Mr Mahesh Devinde Ratnayake Rajapaksha Mudalige
Director
13/01/2012 - Present
9
Gunawardena, Dona Lakna Chalani Wickramasinghe
Director
13/02/2014 - Present
-
Gunawardena, Dona Lakna Chalani Wickramasinghe
Director
13/01/2012 - 13/02/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BUZY BEES CHILDCARE LIMITED

BUZY BEES CHILDCARE LIMITED is an(a) Active company incorporated on 13/01/2012 with the registered office located at 29 Churchfield Close, Harrow HA2 6BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BUZY BEES CHILDCARE LIMITED?

toggle

BUZY BEES CHILDCARE LIMITED is currently Active. It was registered on 13/01/2012 .

Where is BUZY BEES CHILDCARE LIMITED located?

toggle

BUZY BEES CHILDCARE LIMITED is registered at 29 Churchfield Close, Harrow HA2 6BD.

What does BUZY BEES CHILDCARE LIMITED do?

toggle

BUZY BEES CHILDCARE LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does BUZY BEES CHILDCARE LIMITED have?

toggle

BUZY BEES CHILDCARE LIMITED had 35 employees in 2022.

What is the latest filing for BUZY BEES CHILDCARE LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-13 with no updates.