Bright Childcare Centre Ltd WEMBLEY


Bright Childcare Centre started in year 2013 as Private Limited Company with registration number 08379639. The Bright Childcare Centre company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Wembley at Unit 10, 395 High Road. Postal code: HA9 6AA.

The company has 2 directors, namely Ahmed O., Abdiaziz O.. Of them, Abdiaziz O. has been with the company the longest, being appointed on 1 September 2015 and Ahmed O. has been with the company for the least time - from 25 April 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ahmed O. who worked with the the company until 5 January 2018.

Bright Childcare Centre Ltd Address / Contact

Office Address Unit 10, 395 High Road
Town Wembley
Post code HA9 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08379639
Date of Incorporation Tue, 29th Jan 2013
Industry Educational support services
Industry Child day-care activities
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ahmed O.

Position: Director

Appointed: 25 April 2019

Abdiaziz O.

Position: Director

Appointed: 01 September 2015

Ahmed O.

Position: Secretary

Appointed: 29 January 2013

Resigned: 05 January 2018

Ahmed O.

Position: Director

Appointed: 29 January 2013

Resigned: 05 January 2018

Fowzi A.

Position: Director

Appointed: 29 January 2013

Resigned: 10 June 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Abdiaziz O. This PSC and has 50,01-75% shares.

Abdiaziz O.

Notified on 1 October 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth24 2332 847       
Balance Sheet
Cash Bank On Hand  2 9762 991      
Current Assets 5 7916 6256 6415 8047 61210 0378 5527 54910 095
Debtors  3 6493 650      
Net Assets Liabilities  2 8478 4297 3137 4187 9976 8735 2027 646
Property Plant Equipment   4 782      
Cash Bank In Hand 5 7912 976       
Net Assets Liabilities Including Pension Asset Liability24 2332 847       
Reserves/Capital
Called Up Share Capital 11       
Profit Loss Account Reserve 4 2322 846       
Shareholder Funds24 2332 847       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 594      
Additions Other Than Through Business Combinations Property Plant Equipment   6 376      
Creditors  3 7782 9941 6791 7882 0401 6792 3472 449
Increase From Depreciation Charge For Year Property Plant Equipment   1 594      
Net Current Assets Liabilities 4 2332 8473 6474 1255 8247 9976 8735 2027 646
Nominal Value Allotted Share Capital  11      
Number Shares Allotted2111      
Par Value Share1111      
Property Plant Equipment Gross Cost   6 376      
Taxation Social Security Payable  2 7781 794      
Trade Creditors Trade Payables  1 0001 200      
Trade Debtors Trade Receivables  3 6493 650      
Average Number Employees During Period     11114
Fixed Assets   4 7823 1881 594    
Total Assets Less Current Liabilities 4 233 8 4297 3137 4187 9976 8735 2027 646
Creditors Due Within One Year 1 5583 778       
Called Up Share Capital Not Paid Not Expressed As Current Asset2         
Share Capital Allotted Called Up Paid211       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements