Company NameBethany Day Nursery Ltd
DirectorsGurmit Singh Kular and Sukhbir Kaur Kumar
Company StatusActive - Proposal to Strike off
Company Number04519119
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Gurmit Singh Kular
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(10 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMrs Sukhbir Kaur Kumar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(10 years after company formation)
Appointment Duration11 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameMrs Sukhbir Kaur Kular
StatusCurrent
Appointed03 September 2012(10 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Edwin Hall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleChildrens Day Nursery
Country of ResidenceEngland
Correspondence Address128 Princes Boulevard
Bebington
Wirral
Merseyside
CH63 5LP
Wales
Director NameMrs Linda Elizabeth Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleChildrens Day Nursery
Country of ResidenceEngland
Correspondence Address128 Princes Boulevard
Bebington
Wirral
Merseyside
CH63 5LP
Wales
Secretary NameMrs Linda Elizabeth Hall
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleChildrens Day Nursery
Country of ResidenceEngland
Correspondence Address128 Princes Boulevard
Bebington
Wirral
Merseyside
CH63 5LP
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitebethanydaynursery.co.uk
Email address[email protected]
Telephone0151 3272764
Telephone regionLiverpool

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1K1k2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,812
Cash£76,437
Current Liabilities£124,690

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due28 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return27 August 2022 (1 year, 8 months ago)
Next Return Due10 September 2023 (overdue)

Charges

10 September 2012Delivered on: 18 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2012Delivered on: 8 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 162 eastham rake eastham the wirral together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
3 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
28 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 February 2013Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
8 February 2013Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
18 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 September 2012Appointment of Mr Gurmit Singh Kular as a director (2 pages)
14 September 2012Appointment of Mrs Sukhbir Kaur Kumar as a director (2 pages)
14 September 2012Appointment of Mrs Sukhbir Kaur Kumar as a director (2 pages)
14 September 2012Appointment of Mr Gurmit Singh Kular as a director (2 pages)
14 September 2012Appointment of Mrs Sukhbir Kaur Kular as a secretary (1 page)
14 September 2012Appointment of Mrs Sukhbir Kaur Kular as a secretary (1 page)
10 September 2012Registered office address changed from 128 Princes Boulevard Bebington Wirral CH63 5LP on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 128 Princes Boulevard Bebington Wirral CH63 5LP on 10 September 2012 (1 page)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 September 2012Termination of appointment of Linda Hall as a director (1 page)
7 September 2012Termination of appointment of Linda Hall as a director (1 page)
7 September 2012Termination of appointment of Edwin Hall as a director (1 page)
7 September 2012Termination of appointment of Edwin Hall as a director (1 page)
7 September 2012Termination of appointment of Linda Hall as a secretary (1 page)
7 September 2012Termination of appointment of Linda Hall as a secretary (1 page)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
5 September 2010Director's details changed for Mrs Linda Elizabeth Hall on 1 January 2010 (2 pages)
5 September 2010Director's details changed for Mrs Linda Elizabeth Hall on 1 January 2010 (2 pages)
5 September 2010Director's details changed for Mrs Linda Elizabeth Hall on 1 January 2010 (2 pages)
5 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
3 September 2009Return made up to 27/08/09; full list of members (4 pages)
4 June 2009Ad 20/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 June 2009Ad 20/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
19 May 2009Nc inc already adjusted 02/04/09 (2 pages)
19 May 2009Nc inc already adjusted 02/04/09 (2 pages)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2008Return made up to 27/08/08; full list of members (4 pages)
20 October 2008Return made up to 27/08/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 October 2007Return made up to 27/08/07; no change of members (7 pages)
30 October 2007Return made up to 27/08/07; no change of members (7 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 September 2006Return made up to 27/08/06; full list of members (7 pages)
25 September 2006Return made up to 27/08/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 October 2005Ad 22/08/05--------- £ si 98@1 (2 pages)
13 October 2005Ad 22/08/05--------- £ si 98@1 (2 pages)
31 August 2005Return made up to 27/08/05; full list of members (7 pages)
31 August 2005Return made up to 27/08/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 November 2003Return made up to 27/08/03; full list of members (7 pages)
11 November 2003Return made up to 27/08/03; full list of members (7 pages)
29 October 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
29 October 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002New director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)