Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEEHIVE DAY NURSERIES LIMITED
Company Information for

BEEHIVE DAY NURSERIES LIMITED

RUSHDEN, NORTHAMPTONSHIRE, NN10,
Company Registration Number
03268960
Private Limited Company
Dissolved

Dissolved 2014-11-04

Company Overview

About Beehive Day Nurseries Ltd
BEEHIVE DAY NURSERIES LIMITED was founded on 1996-10-24 and had its registered office in Rushden. The company was dissolved on the 2014-11-04 and is no longer trading or active.

Key Data
Company Name
BEEHIVE DAY NURSERIES LIMITED
 
Legal Registered Office
RUSHDEN
NORTHAMPTONSHIRE
 
Filing Information
Company Number 03268960
Date formed 1996-10-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-11-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-18 06:41:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEEHIVE DAY NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KRAMER
Company Secretary 2008-01-01
ELIZABETH BOLAND
Director 2006-10-20
STEPHEN DREIER
Director 2006-10-20
DAVID LISSY
Director 2006-10-20
MARY ANN TOCIO
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JEREMY MARLAND STOCKS
Company Secretary 2006-10-23 2007-12-31
JOHN RICHARD MARTIN PHILLIPS
Director 1996-10-24 2006-10-29
LUCINDA CLARE PHILLIPS
Company Secretary 1996-10-24 2006-10-21
LUCINDA CLARE PHILLIPS
Director 1996-10-24 2006-10-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-24 1996-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN KRAMER TEDDIES SPORTS LIMITED Company Secretary 2009-04-29 CURRENT 1996-06-10 Dissolved 2016-01-19
STEPHEN KRAMER TEDDIES CHILDCARE LIMITED Company Secretary 2009-04-29 CURRENT 1982-07-23 Dissolved 2016-10-04
STEPHEN KRAMER TEDDIES CHILDCARE PROVISION LIMITED Company Secretary 2009-04-29 CURRENT 2000-05-31 Active
STEPHEN KRAMER TEDDIES NURSERIES LIMITED Company Secretary 2009-04-29 CURRENT 1991-03-28 Active
STEPHEN KRAMER CHILD & CO (OXFORD) LTD Company Secretary 2008-01-01 CURRENT 1990-08-30 Dissolved 2014-05-20
STEPHEN KRAMER DAISIES DAY NURSERIES LTD Company Secretary 2008-01-01 CURRENT 1995-06-02 Dissolved 2013-09-24
STEPHEN KRAMER BHFS ONE LIMITED Company Secretary 2008-01-01 CURRENT 2000-03-09 Active
STEPHEN KRAMER BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 1988-12-15 Active
STEPHEN KRAMER BHFS TWO LIMITED Company Secretary 2008-01-01 CURRENT 2000-03-09 Active
ELIZABETH BOLAND ZOOM NURSERIES LIMITED Director 2018-04-16 CURRENT 2002-05-09 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (ELTHAM) LIMITED Director 2018-04-16 CURRENT 2004-07-16 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (BLACKHEATH) LIMITED Director 2018-04-16 CURRENT 2010-06-09 Active - Proposal to Strike off
ELIZABETH BOLAND ZOOM NURSERIES (BROCKLEY) LTD Director 2018-04-16 CURRENT 2013-07-18 Active - Proposal to Strike off
ELIZABETH BOLAND YELLOW DOT LIMITED Director 2018-04-01 CURRENT 2003-12-05 Active
ELIZABETH BOLAND YELLOW DOT (EASTLEIGH) LIMITED Director 2018-04-01 CURRENT 2005-05-24 Active
ELIZABETH BOLAND YELLOW DOT (NORTH BADDESLEY) LIMITED Director 2018-04-01 CURRENT 2005-06-01 Active
ELIZABETH BOLAND YELLOW DOT (AMPFIELD) LIMITED Director 2018-04-01 CURRENT 2008-12-19 Active
ELIZABETH BOLAND YELLOW DOT (CHILWORTH) LIMITED Director 2018-04-01 CURRENT 2009-07-14 Active
ELIZABETH BOLAND YELLOW DOT (HEDGE END) LIMITED Director 2018-04-01 CURRENT 2011-08-10 Active
ELIZABETH BOLAND YELLOW DOT (ANDOVER) LIMITED Director 2018-04-01 CURRENT 2011-09-06 Active
ELIZABETH BOLAND YELLOW DOT (OTTERBOURNE) LIMITED Director 2018-04-01 CURRENT 2012-05-24 Active
ELIZABETH BOLAND YELLOW DOT (WINCHESTER) LIMITED Director 2018-04-01 CURRENT 2014-02-03 Active
ELIZABETH BOLAND YELLOW DOT (ROMSEY) LIMITED Director 2018-04-01 CURRENT 2016-10-10 Active
ELIZABETH BOLAND YELLOW DOT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2018-01-19 Active
ELIZABETH BOLAND YELLOW DOT (FAIR OAK) LIMITED Director 2018-04-01 CURRENT 2014-01-23 Active
ELIZABETH BOLAND WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED Director 2017-12-01 CURRENT 2004-02-09 Active
ELIZABETH BOLAND BISHOPBRIGGS CHILDCARE CENTRE LIMITED Director 2016-11-10 CURRENT 1993-11-09 Active - Proposal to Strike off
ELIZABETH BOLAND CROUCH HILL LIMITED Director 2016-11-10 CURRENT 1996-12-17 Dissolved 2018-04-10
ELIZABETH BOLAND GNS PROPERTY SERVICES LIMITED Director 2016-11-10 CURRENT 1996-12-19 Dissolved 2018-04-10
ELIZABETH BOLAND ASQUITH DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1997-09-19 Dissolved 2018-05-08
ELIZABETH BOLAND SECRET GARDEN (WILMINGTON) LIMITED Director 2016-11-10 CURRENT 1997-12-29 Dissolved 2018-04-10
ELIZABETH BOLAND ALLGOLD INVESTMENTS LIMITED Director 2016-11-10 CURRENT 2014-03-11 Active
ELIZABETH BOLAND FOUR SEASONS AT SKYPARK LIMITED Director 2016-11-10 CURRENT 2008-07-30 Active
ELIZABETH BOLAND THE SECRET GARDEN DAY NURSERY LIMITED Director 2016-11-10 CURRENT 1996-04-04 Dissolved 2018-04-10
ELIZABETH BOLAND THE SECRET GARDEN (CHAUCER TECHNOLOGY SCHOOL) LIMITED Director 2016-11-10 CURRENT 1998-02-09 Dissolved 2018-04-10
ELIZABETH BOLAND THE SECRET GARDEN (WKC) LIMITED Director 2016-11-10 CURRENT 1999-08-04 Dissolved 2018-04-10
ELIZABETH BOLAND ASQUITH NURSERIES LIMITED Director 2016-11-10 CURRENT 2004-05-20 Active
ELIZABETH BOLAND CHESTNUTBAY ACQUISITIONCO LIMITED Director 2016-11-10 CURRENT 2007-05-25 Active
ELIZABETH BOLAND CONCHORD LIMITED Director 2016-11-10 CURRENT 2009-05-14 Active
ELIZABETH BOLAND RIVERTIDE EDUCATION LIMITED Director 2016-11-10 CURRENT 1996-09-10 Active - Proposal to Strike off
ELIZABETH BOLAND RIVERTIDE DAY NURSERIES LIMITED Director 2016-11-10 CURRENT 1999-02-17 Active
ELIZABETH BOLAND MUDDY PUDDLES CHILDCARE LIMITED Director 2016-11-10 CURRENT 2007-06-26 Active
ELIZABETH BOLAND PEGASUS CHILDCARE LTD Director 2016-11-10 CURRENT 2009-01-05 Active
ELIZABETH BOLAND FOUR SEASONS NURSERIES (SCOTLAND) LIMITED Director 2016-11-10 CURRENT 1994-02-17 Active
ELIZABETH BOLAND FOUR SEASONS AT SPECTRUM LIMITED Director 2016-11-10 CURRENT 2007-10-18 Active
ELIZABETH BOLAND LE CLUB FRERE JACQUES LIMITED Director 2016-11-10 CURRENT 1989-04-17 Active - Proposal to Strike off
ELIZABETH BOLAND ASQUITH COURT HOLDINGS LIMITED Director 2016-11-10 CURRENT 1990-06-15 Active
ELIZABETH BOLAND ASQUITH COURT NURSERIES LIMITED Director 2016-11-10 CURRENT 1995-07-04 Active
ELIZABETH BOLAND HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED Director 2016-11-10 CURRENT 2000-05-22 Active
ELIZABETH BOLAND BOBBY'S PLAYHOUSE LIMITED Director 2016-11-10 CURRENT 2001-03-22 Active
ELIZABETH BOLAND ASQUITH NURSERIES DEVELOPMENTS LIMITED Director 2016-11-10 CURRENT 2002-05-02 Active
ELIZABETH BOLAND GOOSEBROOK LIMITED Director 2016-11-10 CURRENT 2004-04-22 Active
ELIZABETH BOLAND ASQUITH NANNIES LIMITED Director 2016-11-10 CURRENT 2011-11-15 Active
ELIZABETH BOLAND KIDS 2 US LIMITED Director 2016-11-10 CURRENT 2012-11-15 Active
ELIZABETH BOLAND CHESTNUTBAY LIMITED Director 2016-11-10 CURRENT 2001-01-03 Active
ELIZABETH BOLAND ACORNDRIVE LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
ELIZABETH BOLAND ACORNDRIFT LIMITED Director 2016-11-10 CURRENT 2001-02-23 Active
ELIZABETH BOLAND NORFOLK LODGE SCHOOL LIMITED Director 2016-11-10 CURRENT 2002-02-15 Active
ELIZABETH BOLAND FRAN N BRU LIMITED Director 2016-08-15 CURRENT 1996-10-31 Active - Proposal to Strike off
ELIZABETH BOLAND THE PHOENIX DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2001-04-26 Active
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (JCCV) LIMITED Director 2015-07-15 CURRENT 2006-07-28 Dissolved 2018-04-10
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (GUERNSEY) LIMITED Director 2015-07-15 CURRENT 2006-06-08 Active
ELIZABETH BOLAND ACTIVE LEARNING CHILDCARE (UK) LIMITED Director 2015-07-15 CURRENT 2006-12-19 Active - Proposal to Strike off
ELIZABETH BOLAND CLAIRMONT HOUSE LIMITED Director 2013-04-10 CURRENT 2007-12-20 Dissolved 2016-01-19
ELIZABETH BOLAND KIDS CORPORATE TRUSTEES LIMITED Director 2013-04-10 CURRENT 2009-04-17 Dissolved 2016-01-19
ELIZABETH BOLAND KIDS (WARRINGTON AND LUTON) LIMITED Director 2013-04-10 CURRENT 1992-09-02 Dissolved 2016-10-04
ELIZABETH BOLAND KIDS PROPERTIES LIMITED Director 2013-04-10 CURRENT 1994-08-23 Dissolved 2016-10-04
ELIZABETH BOLAND NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED Director 2013-04-10 CURRENT 1991-12-03 Dissolved 2016-10-04
ELIZABETH BOLAND TADPOLES NURSERIES LIMITED Director 2013-04-10 CURRENT 1993-03-02 Active - Proposal to Strike off
ELIZABETH BOLAND KIDSUNLIMITED GROUP LIMITED Director 2013-04-10 CURRENT 2008-01-23 Active
ELIZABETH BOLAND KIDS OF WILMSLOW LIMITED Director 2013-04-10 CURRENT 2001-05-02 Active
ELIZABETH BOLAND KIDSUNLIMITED LIMITED Director 2013-04-10 CURRENT 1987-02-24 Active
ELIZABETH BOLAND DOLPHIN NURSERIES (BANSTEAD) LIMITED Director 2012-05-23 CURRENT 2004-11-02 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (CATERHAM) LIMITED Director 2012-05-23 CURRENT 2003-12-01 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (KINGSTON) LIMITED Director 2012-05-23 CURRENT 2003-03-27 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (NORTHWICK PARK) LIMITED Director 2012-05-23 CURRENT 2003-11-18 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERIES (TOOTING) LIMITED Director 2012-05-23 CURRENT 2001-10-09 Dissolved 2016-01-19
ELIZABETH BOLAND DOLPHIN NURSERY (BRACKNELL) LIMITED Director 2012-05-23 CURRENT 2002-03-13 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (ETON MANOR) LTD Director 2012-05-23 CURRENT 2001-07-02 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (GAYNES PARK) LTD Director 2012-05-23 CURRENT 2001-01-12 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE REAL ESTATE 2 LIMITED Director 2012-05-23 CURRENT 2011-01-05 Dissolved 2016-01-19
ELIZABETH BOLAND SAM BELL ENTERPRISES LIMITED Director 2012-05-23 CURRENT 1991-06-04 Dissolved 2016-01-19
ELIZABETH BOLAND TASSEL ROAD CHILDREN'S DAY NURSERY LIMITED Director 2012-05-23 CURRENT 2003-10-10 Dissolved 2016-01-19
ELIZABETH BOLAND CASTERBRIDGE CARE AND EDUCATION LTD Director 2012-05-23 CURRENT 2000-06-06 Dissolved 2016-10-04
ELIZABETH BOLAND CASTERBRIDGE NURSERIES (HH) LTD Director 2012-05-23 CURRENT 1997-01-14 Dissolved 2016-10-04
ELIZABETH BOLAND SURCULUS PROPERTIES LIMITED Director 2012-05-23 CURRENT 1999-10-19 Dissolved 2016-10-04
ELIZABETH BOLAND CASTERBRIDGE CARE AND EDUCATION GROUP LTD Director 2012-05-23 CURRENT 2004-11-18 Dissolved 2018-04-10
ELIZABETH BOLAND INGLEWOOD DAY NURSERY AND COLLEGE LIMITED Director 2012-05-23 CURRENT 2008-03-17 Dissolved 2018-04-10
ELIZABETH BOLAND CASTERBRIDGE REAL ESTATE LTD Director 2012-05-23 CURRENT 1996-03-05 Active - Proposal to Strike off
ELIZABETH BOLAND CASTERBRIDGE NURSERIES LTD Director 2012-05-23 CURRENT 2005-02-21 Active - Proposal to Strike off
ELIZABETH BOLAND SPRINGFIELD LODGE DAY NURSERY (SWANSCOMBE) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
ELIZABETH BOLAND SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED Director 2012-05-23 CURRENT 2003-01-30 Active - Proposal to Strike off
ELIZABETH BOLAND TEDDIES SPORTS LIMITED Director 2009-04-29 CURRENT 1996-06-10 Dissolved 2016-01-19
ELIZABETH BOLAND TEDDIES CHILDCARE LIMITED Director 2009-04-29 CURRENT 1982-07-23 Dissolved 2016-10-04
ELIZABETH BOLAND TEDDIES CHILDCARE PROVISION LIMITED Director 2009-04-29 CURRENT 2000-05-31 Active
ELIZABETH BOLAND TEDDIES NURSERIES LIMITED Director 2009-04-29 CURRENT 1991-03-28 Active
ELIZABETH BOLAND DAISIES DAY NURSERIES LTD Director 2006-09-08 CURRENT 1995-06-02 Dissolved 2013-09-24
ELIZABETH BOLAND BRIGHT HORIZONS FOUNDATION FOR CHILDREN (UK) Director 2006-04-06 CURRENT 2005-08-25 Active
ELIZABETH BOLAND CHILD & CO (OXFORD) LTD Director 2004-06-07 CURRENT 1990-08-30 Dissolved 2014-05-20
ELIZABETH BOLAND BHFS ONE LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
ELIZABETH BOLAND BHFS TWO LIMITED Director 2003-08-29 CURRENT 2000-03-09 Active
ELIZABETH BOLAND BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED Director 2002-06-14 CURRENT 1988-12-15 Active
ELIZABETH BOLAND BRIGHT HORIZONS LIVINGSTON LIMITED Director 2002-04-30 CURRENT 1994-03-23 Dissolved 2018-05-15
STEPHEN DREIER DAISIES DAY NURSERIES LTD Director 2006-09-08 CURRENT 1995-06-02 Dissolved 2013-09-24
STEPHEN DREIER BHFS ONE LIMITED Director 2000-04-13 CURRENT 2000-03-09 Active
STEPHEN DREIER BHFS TWO LIMITED Director 2000-04-13 CURRENT 2000-03-09 Active
MARY ANN TOCIO CLAIRMONT HOUSE LIMITED Director 2013-04-10 CURRENT 2007-12-20 Dissolved 2016-01-19
MARY ANN TOCIO DOLPHIN NURSERIES (CATERHAM) LIMITED Director 2012-05-23 CURRENT 2003-12-01 Dissolved 2016-01-19
MARY ANN TOCIO DAISIES DAY NURSERIES LTD Director 2006-09-08 CURRENT 1995-06-02 Dissolved 2013-09-24
MARY ANN TOCIO CHILD & CO (OXFORD) LTD Director 2004-06-07 CURRENT 1990-08-30 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0124/10/13 FULL LIST
2014-09-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-23DS01APPLICATION FOR STRIKING-OFF
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-07AR0124/10/12 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-24AR0124/10/11 FULL LIST
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2011-06-01AR0124/10/10 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOLAND / 18/02/2011
2011-05-17AC92ORDER OF COURT - RESTORATION
2010-07-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2010-03-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-03-22DS01APPLICATION FOR STRIKING-OFF
2009-12-04AR0124/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LISSY / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN TOCIO / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DREIER / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOLAND / 03/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KRAMER / 03/12/2009
2009-11-09AR0124/10/08 FULL LIST
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-15288aSECRETARY APPOINTED MR STEPHEN KRAMER
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY IAN STOCKS
2007-11-30363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: ST JAMES ROAD ST JAMES ROAD, SOUTHAM, LEAMINGTON SPA, WARWICKSHIRE CV47 0LY
2006-11-01225ACC. REF. DATE EXTENDED FROM 15/12/06 TO 31/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/12/05
2005-10-28363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/12/04
2004-11-03363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/03
2004-08-05225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 15/12/03
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-20363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2002-12-18363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/12/01
2001-11-02363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/12/00
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/99
2000-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/00
2000-10-18363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
1999-11-08363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/98
1998-12-18395PARTICULARS OF MORTGAGE/CHARGE
1998-11-06363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/97
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to BEEHIVE DAY NURSERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEEHIVE DAY NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-12-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEEHIVE DAY NURSERIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEEHIVE DAY NURSERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEEHIVE DAY NURSERIES LIMITED
Trademarks
We have not found any records of BEEHIVE DAY NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEEHIVE DAY NURSERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as BEEHIVE DAY NURSERIES LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where BEEHIVE DAY NURSERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEEHIVE DAY NURSERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEEHIVE DAY NURSERIES LIMITED any grants or awards.
Ownership
    • COLUMBIA BANCORP : Ultimate parent company : US
      • Beehive Day Nurseries Limited
      • Beehive Day Nurseries Ltd
      • Beehive Day Nurseries, Ltd
      • BHFS One
      • BHFS Two
      • Bright Horizons Livingston Ltd
      • Bright Horizons Livingston, Ltd
      • Bright Horizons Support Services Ltd
      • Bright Horizons Support Services, Ltd
      • Child & Co (Oxford) Limited
      • Child & Co (Oxford) Ltd
      • Child & Co. (Oxford), Ltd.
      • Crocus Early Years Centre Ltd
      • Daisies Day Nurseries Limited
      • Daisies Day Nurseries Ltd
      • Daisies Day Nurseries, Ltd
      • Nurseryworks Ltd
      • Nurseryworks, Ltd
      • Nurseryworks Associates Ltd
      • Nurseryworks Associates, Ltd
      • OxfordPitco 004 Ltd
      • OxfordPitco 004, Ltd
      • Rutland Red Apple Nursery Ltd
      • Rutland Red Apple Nursery, Ltd
      • Staffquest Ltd
      • Staffquest, Ltd
      • Birrell Collection Ltd
      • The Birrell Collection, Ltd
      • Bright Horizons Family Solutions Limited
      • Bright Horizons Family Solutions Ltd
      • Bright Horizons Family Solutions, Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.