Background WavePink WaveYellow Wave

CAMP BEAUMONT DAY CARE LIMITED (02670032)

CAMP BEAUMONT DAY CARE LIMITED (02670032) is an active UK company. incorporated on 5 December 1991. with registered office in Chelmsford. The company operates in the Education sector, engaged in other education n.e.c.. CAMP BEAUMONT DAY CARE LIMITED has been registered for 34 years. Current directors include GAUGHAN, Jonathan Adam, SINCLAIR, James Nicholas.

Company Number
02670032
Status
active
Type
ltd
Incorporated
5 December 1991
Age
34 years
Address
Marsh Farm Animal Adventure Park Marsh Farm Road, Chelmsford, CM3 5WP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GAUGHAN, Jonathan Adam, SINCLAIR, James Nicholas
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMP BEAUMONT DAY CARE LIMITED

CAMP BEAUMONT DAY CARE LIMITED is an active company incorporated on 5 December 1991 with the registered office located in Chelmsford. The company operates in the Education sector, specifically engaged in other education n.e.c.. CAMP BEAUMONT DAY CARE LIMITED was registered 34 years ago.(SIC: 85590)

Status

active

Active since 34 years ago

Company No

02670032

LTD Company

Age

34 Years

Incorporated 5 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

BRITANNIA LEARNING & LEISURE LIMITED
From: 5 December 1991To: 3 October 2016
Contact
Address

Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford, CM3 5WP,

Previous Addresses

1 Jubilee Street Brighton BN1 1GE England
From: 27 February 2018To: 22 January 2025
Kingswood House Alkmaar Way Norwich Norfolk NR6 6BF
From: 5 December 1991To: 27 February 2018
Timeline

32 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Left
May 10
Director Joined
May 10
Director Joined
Apr 11
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Nov 14
Loan Secured
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 19
Director Left
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
May 25
Director Left
Aug 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GAUGHAN, Jonathan Adam

Active
Marsh Farm Road, ChelmsfordCM3 5WP
Born December 1986
Director
Appointed 22 May 2025

SINCLAIR, James Nicholas

Active
Marsh Farm Road, ChelmsfordCM3 5WP
Born June 1985
Director
Appointed 17 Jan 2025

COOK, Dean Vernon

Resigned
Hawthorn House, ColkirkNR21 7NZ
Secretary
Appointed 07 Apr 2006
Resigned 15 Mar 2007

O'HARA, Shaun David

Resigned
9 Spinney Close, DerehamNR20 4TB
Secretary
Appointed 31 Mar 1998
Resigned 30 Apr 1999

RIDLER, David John Whitaker

Resigned
Hilltop Cottage, CleyNR25 7SE
Secretary
Appointed 30 Apr 1999
Resigned 31 Mar 2006

RUTTER, Graham Paul

Resigned
Inglewood, Great KingshillHP15 6HY
Secretary
Appointed 20 Mar 2007
Resigned 11 Dec 2008

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Secretary
Appointed 14 Apr 2009
Resigned 30 Sept 2009

WILEY, Stewart

Resigned
Overstrand Hall, CromerNR27 0JJ
Secretary
Appointed 06 Dec 1991
Resigned 31 Mar 1998

WILLIAMSON, Glenn David

Resigned
Seaforth Drive, NorwichNR8 6YU
Secretary
Appointed 11 Dec 2008
Resigned 30 Sept 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Dec 1991
Resigned 06 Dec 1991

ADDY, Linda

Resigned
Kingswood House, NorwichNR6 6BF
Born February 1963
Director
Appointed 07 Apr 2011
Resigned 31 Oct 2014

BARBER, Jonathan Nicolas

Resigned
Magazine Wood, Kings LynnPE36 5LW
Born August 1965
Director
Appointed 09 Dec 2008
Resigned 20 May 2010

BENTLEY, John Douglas

Resigned
Jubilee Street, BrightonBN1 1GE
Born May 1976
Director
Appointed 14 Feb 2012
Resigned 27 Feb 2018

BIRD, Andrew John

Resigned
80 Boltons Lane, WokingGU22 8TN
Born October 1959
Director
Appointed 31 Mar 1998
Resigned 31 Aug 2000

CAREY, Peter Damian

Resigned
21 Orwell Road, CambridgeCB22 7SE
Born May 1966
Director
Appointed 20 May 2010
Resigned 25 Jan 2012

CHADWELL, Guy

Resigned
Marsh Farm Road, ChelmsfordCM3 5WP
Born October 1973
Director
Appointed 23 Jan 2025
Resigned 09 Jul 2025

CHAMPION, Thomas Michael

Resigned
Jubilee Street, BrightonBN1 1GE
Born November 1979
Director
Appointed 07 Mar 2024
Resigned 17 Jan 2025

COOK, Dean Vernon

Resigned
Hawthorn House, ColkirkNR21 7NZ
Born May 1957
Director
Appointed 07 Apr 2006
Resigned 15 Mar 2007

DALLIMORE, David James

Resigned
Colegbach Beach Road, Llanfair PgLL61 1SE
Born November 1962
Director
Appointed 07 Jul 1995
Resigned 30 Nov 1996

GIBSON, Peter

Resigned
Kingswood, CromerWR2 9WF
Born September 1965
Director
Appointed 31 Mar 1998
Resigned 10 Sept 1998

GIBSON, Timothy James

Resigned
Jubilee Street, BrightonBN1 1GE
Born April 1968
Director
Appointed 27 Feb 2018
Resigned 24 Apr 2019

GILBERT, Paul Daniel

Resigned
9 Rackheath Park, NorwichNR13 6LP
Born May 1959
Director
Appointed 18 Aug 2005
Resigned 04 Oct 2012

GODDARD, Nicolas Geoffrey

Resigned
Flat 7a Crescent Court, HoveBN3 2JH
Born April 1959
Director
Appointed 17 Dec 1991
Resigned 07 Jul 1995

GOODWIN, Nicholas

Resigned
Kingswood House, NorwichNR6 6BF
Born January 1963
Director
Appointed 25 Mar 2013
Resigned 26 Apr 2017

GREATOREX, Neil Andrew

Resigned
7a High Street, HuntingdonPE18 6TE
Born July 1966
Director
Appointed 06 Dec 1991
Resigned 13 Oct 1992

HALES, Nicholas Joe

Resigned
Jubilee Street, BrightonBN1 1GE
Born August 1986
Director
Appointed 29 Jun 2021
Resigned 07 Mar 2024

MCLEAN, Charles Robert William

Resigned
Jubilee Street, BrightonBN1 1GE
Born February 1969
Director
Appointed 10 Apr 2017
Resigned 21 Jan 2021

O'BRIEN, Susan

Resigned
Flat 2 20 Clairview Road, LondonSW16 6TX
Born July 1965
Director
Appointed 31 Mar 1998
Resigned 10 Sept 1998

O'HARA, Shaun David

Resigned
9 Spinney Close, DerehamNR20 4TB
Born July 1965
Director
Appointed 31 Mar 1998
Resigned 01 Feb 1999

RIDLER, David John Whitaker

Resigned
Hilltop Cottage, CleyNR25 7SE
Born January 1956
Director
Appointed 18 Aug 2005
Resigned 31 Mar 2006

ROBINSON, Anthony Martin

Resigned
Jubilee Street, BrightonBN1 1GE
Born June 1962
Director
Appointed 21 Jan 2021
Resigned 29 Jun 2021

STRONACH, James Barker Robertson

Resigned
4 The Leather House, NorwichNR3 1AB
Born February 1956
Director
Appointed 14 Apr 2009
Resigned 30 Sept 2009

WILEY, Catherine

Resigned
Overstrand Hall Overstrand, CromerNR27 0JJ
Born December 1946
Director
Appointed 30 Nov 1996
Resigned 04 Apr 2005

WILEY, Oliver Charles

Resigned
Booton House, BootonNR10 4PA
Born March 1973
Director
Appointed 01 Apr 1998
Resigned 18 Aug 2005

WILEY, Stewart

Resigned
Overstrand Hall, CromerNR27 0JJ
Born April 1944
Director
Appointed 01 Mar 1996
Resigned 04 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Marsh Farm Road, ChelmsfordCM3 5WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025
Alkmaar Way, NorwichNR6 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Legacy
24 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Memorandum Articles
18 December 2016
MAMA
Resolution
18 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Resolution
3 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Memorandum Articles
15 April 2013
MEM/ARTSMEM/ARTS
Resolution
15 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
18 July 2008
AUDAUD
Legacy
17 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
3 January 2006
AUDAUD
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
155(6)a155(6)a
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288cChange of Particulars
Legacy
11 April 2005
155(6)a155(6)a
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
287Change of Registered Office
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
1 March 2002
287Change of Registered Office
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Auditors Resignation Company
21 March 2001
AUDAUD
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 2000
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Resolution
6 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
244244
Legacy
6 July 1999
288cChange of Particulars
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288cChange of Particulars
Legacy
1 July 1999
288cChange of Particulars
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
1 May 1998
225Change of Accounting Reference Date
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
287Change of Registered Office
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
17 August 1992
224224
Legacy
24 January 1992
88(2)R88(2)R
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
287Change of Registered Office
Legacy
7 January 1992
288288
Legacy
7 January 1992
123Notice of Increase in Nominal Capital
Resolution
7 January 1992
RESOLUTIONSResolutions
Incorporation Company
5 December 1991
NEWINCIncorporation