Company NameBj Bright Day Nurseries Limited
DirectorJane Bainbridge
Company StatusActive
Company Number05055345
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Jane Bainbridge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY
Secretary NamePeter James Bainbridge
NationalityBritish
StatusCurrent
Appointed01 January 2009(4 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleManager
Correspondence Address5 Challenger Drive
Sprotbrough
Doncaster
S Yorkshire
DN5 7RY
Director NameBarbara Elizabeth Emsden Thomas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Manor Court
Harlington
Doncaster
South Yorkshire
DN5 7HQ
Secretary NameMrs Jane Bainbridge
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressGround Floor, Dearing House 1 Young Street
Broomhall
Sheffield
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2 at £1Jane Bainbridge
100.00%
Ordinary

Financials

Year2014
Net Worth£56,507
Cash£99,626
Current Liabilities£49,288

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months, 2 weeks ago)
Next Return Due11 March 2025 (10 months from now)

Charges

8 January 2016Delivered on: 13 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to Ground Floor, Dearing House 1 Young Street Broomhall Sheffield S1 4UP on 28 March 2024 (1 page)
6 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
15 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 August 2018Registered office address changed from Voice and Co Accountancy Services Balby Court Business Campus Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018 (1 page)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice and Co Accountancy Services Balby Court Business Campus Carr Hill Doncaster DN4 8DE on 12 February 2018 (1 page)
24 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 March 2016Registered office address changed from 6 South Parade Doncaster DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 4 March 2016 (1 page)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Registered office address changed from 6 South Parade Doncaster DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 4 March 2016 (1 page)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
13 January 2016Registration of charge 050553450001, created on 8 January 2016 (8 pages)
13 January 2016Registration of charge 050553450001, created on 8 January 2016 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Jane Bainbridge on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Jane Bainbridge on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2009Return made up to 25/02/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 2 manor court harlington doncaster south yorkshire DN5 7HQ (1 page)
5 January 2009Appointment terminated secretary jane bainbridge (1 page)
5 January 2009Secretary appointed peter james bainbridge (1 page)
5 January 2009Registered office changed on 05/01/2009 from 2 manor court harlington doncaster south yorkshire DN5 7HQ (1 page)
5 January 2009Secretary appointed peter james bainbridge (1 page)
5 January 2009Appointment terminated director barbara thomas (1 page)
5 January 2009Appointment terminated director barbara thomas (1 page)
5 January 2009Appointment terminated secretary jane bainbridge (1 page)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 25/02/08; full list of members (4 pages)
4 August 2008Return made up to 25/02/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 25/02/07; full list of members (2 pages)
27 March 2007Return made up to 25/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 25/02/06; full list of members (2 pages)
4 April 2006Return made up to 25/02/06; full list of members (2 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 March 2005Return made up to 25/02/05; full list of members (7 pages)
2 March 2005Return made up to 25/02/05; full list of members (7 pages)
9 March 2004Registered office changed on 09/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
25 February 2004Incorporation (12 pages)
25 February 2004Incorporation (12 pages)