Bear Pak PENARTH


Founded in 2008, Bear Pak, classified under reg no. 06605824 is an active company. Currently registered at Fairfield Primary School CF64 2RT, Penarth the company has been in the business for sixteen years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 5 directors in the the firm, namely Praveen S., Kirsty T. and Donna C. and others. In addition one secretary - Katrina M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bear Pak Address / Contact

Office Address Fairfield Primary School
Office Address2 Dryden Road
Town Penarth
Post code CF64 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06605824
Date of Incorporation Thu, 29th May 2008
Industry Child day-care activities
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Praveen S.

Position: Director

Appointed: 20 October 2023

Katrina M.

Position: Secretary

Appointed: 16 August 2022

Kirsty T.

Position: Director

Appointed: 27 March 2022

Donna C.

Position: Director

Appointed: 21 March 2022

Samantha T.

Position: Director

Appointed: 15 February 2022

Laura W.

Position: Director

Appointed: 13 June 2016

Rebecca D.

Position: Director

Appointed: 23 June 2022

Resigned: 30 December 2022

Saffron F.

Position: Director

Appointed: 22 February 2022

Resigned: 17 May 2022

Laura W.

Position: Secretary

Appointed: 15 February 2022

Resigned: 16 August 2022

Samantha T.

Position: Director

Appointed: 16 October 2018

Resigned: 15 February 2022

Phoenix K.

Position: Director

Appointed: 16 October 2018

Resigned: 16 July 2019

Zara K.

Position: Director

Appointed: 02 April 2018

Resigned: 16 July 2019

Michelle S.

Position: Director

Appointed: 01 November 2016

Resigned: 16 October 2018

Harriett F.

Position: Director

Appointed: 13 June 2016

Resigned: 25 September 2023

Rhian W.

Position: Director

Appointed: 05 June 2014

Resigned: 01 May 2015

Marika J.

Position: Director

Appointed: 12 November 2013

Resigned: 30 May 2017

Sue Q.

Position: Director

Appointed: 15 January 2013

Resigned: 01 December 2015

Royston G.

Position: Director

Appointed: 15 January 2013

Resigned: 11 November 2014

Emma T.

Position: Secretary

Appointed: 05 July 2011

Resigned: 15 February 2022

Paul W.

Position: Director

Appointed: 05 July 2011

Resigned: 07 April 2014

Juliet L.

Position: Director

Appointed: 05 July 2011

Resigned: 30 September 2012

Camilla B.

Position: Director

Appointed: 05 July 2011

Resigned: 15 November 2013

Emma T.

Position: Director

Appointed: 05 July 2011

Resigned: 15 February 2022

Sian L.

Position: Director

Appointed: 05 July 2011

Resigned: 15 February 2022

Valerie B.

Position: Director

Appointed: 29 May 2008

Resigned: 15 January 2013

Valerie B.

Position: Secretary

Appointed: 29 May 2008

Resigned: 05 July 2011

Phillipa W.

Position: Director

Appointed: 29 May 2008

Resigned: 12 November 2013

Martin L.

Position: Director

Appointed: 29 May 2008

Resigned: 05 July 2011

Christopher J.

Position: Director

Appointed: 29 May 2008

Resigned: 07 June 2011

Andrew J.

Position: Director

Appointed: 29 May 2008

Resigned: 15 September 2012

Marcus L.

Position: Director

Appointed: 29 May 2008

Resigned: 29 April 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 11 names. As BizStats discovered, there is Samantha T. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Praveen S. This PSC has significiant influence or control over the company,. Moving on, there is Donna C., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Samantha T.

Notified on 15 February 2022
Ceased on 19 March 2024
Nature of control: significiant influence or control

Praveen S.

Notified on 20 October 2023
Ceased on 19 March 2024
Nature of control: significiant influence or control

Donna C.

Notified on 21 March 2022
Ceased on 19 March 2024
Nature of control: significiant influence or control

Kirsty T.

Notified on 27 March 2022
Ceased on 19 March 2024
Nature of control: significiant influence or control

Laura W.

Notified on 29 May 2017
Ceased on 19 March 2024
Nature of control: right to appoint and remove directors

Rebecca D.

Notified on 23 June 2022
Ceased on 30 December 2022
Nature of control: significiant influence or control

Saffron F.

Notified on 22 February 2022
Ceased on 6 May 2022
Nature of control: significiant influence or control

Harriett F.

Notified on 29 May 2017
Ceased on 15 February 2022
Nature of control: right to appoint and remove directors

Sian L.

Notified on 29 May 2017
Ceased on 15 February 2022
Nature of control: right to appoint and remove directors

Emma T.

Notified on 29 May 2017
Ceased on 15 February 2022
Nature of control: right to appoint and remove directors

Michelle S.

Notified on 29 May 2017
Ceased on 16 October 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand17 89220 54023 864
Property Plant Equipment249436233
Other
Accumulated Depreciation Impairment Property Plant Equipment15 28315 50115 759
Average Number Employees During Period202329
Creditors14 29019 36122 651
Increase From Depreciation Charge For Year Property Plant Equipment 218258
Net Current Assets Liabilities3 6021 1791 213
Other Creditors14 29019 36122 651
Property Plant Equipment Gross Cost15 53215 93715 992
Total Additions Including From Business Combinations Property Plant Equipment 40555
Total Assets Less Current Liabilities3 8511 6151 446

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 19th, February 2024
Free Download (9 pages)

Company search