Advanced company searchLink opens in new window

BRIGHT MINDS DAYCARE LIMITED

Company number 10519746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2023 MA Memorandum and Articles of Association
27 Dec 2023 MR01 Registration of charge 105197460007, created on 16 December 2023
22 Dec 2023 AA Accounts for a small company made up to 31 December 2022
18 Dec 2023 MR04 Satisfaction of charge 105197460005 in full
18 Dec 2023 MR01 Registration of charge 105197460006, created on 15 December 2023
20 Jun 2023 AP01 Appointment of Mr Jonathan Paul Edward Temple as a director on 20 June 2023
20 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
12 May 2023 AA01 Previous accounting period extended from 29 November 2022 to 31 December 2022
25 Aug 2022 AA Total exemption full accounts made up to 29 November 2021
25 Aug 2022 CS01 Confirmation statement made on 11 May 2022 with updates
17 May 2022 AA01 Previous accounting period shortened from 31 December 2021 to 29 November 2021
20 Apr 2022 MR01 Registration of charge 105197460005, created on 14 April 2022
31 Mar 2022 TM01 Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 31 March 2022
16 Mar 2022 AP01 Appointment of Simone Carter as a director on 16 March 2022
16 Mar 2022 AP01 Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 13 March 2022
13 Mar 2022 TM01 Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 13 March 2022
13 Mar 2022 AP03 Appointment of Gemma Pawson as a secretary on 13 March 2022
07 Dec 2021 PSC02 Notification of N Family Midlands Ltd as a person with significant control on 30 November 2021
07 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 7 December 2021
07 Dec 2021 AD01 Registered office address changed from 6 Meadow Road Birmingham B17 8BU England to 47-49 Charlotte Road London EC2A 3QT on 7 December 2021
07 Dec 2021 TM01 Termination of appointment of Barbara Baker as a director on 30 November 2021
07 Dec 2021 TM01 Termination of appointment of Edward Benjamin Newton Guinness as a director on 30 November 2021
07 Dec 2021 TM01 Termination of appointment of Rupert James Tennant Lyle as a director on 30 November 2021
07 Dec 2021 AP01 Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 30 November 2021