Background WavePink WaveYellow Wave

WHOOPSADAISY BRIGHTON (04058774)

WHOOPSADAISY BRIGHTON (04058774) is an active UK company. incorporated on 23 August 2000. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. WHOOPSADAISY BRIGHTON has been registered for 25 years.

Company Number
04058774
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 August 2000
Age
25 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOOPSADAISY BRIGHTON

WHOOPSADAISY BRIGHTON is an active company incorporated on 23 August 2000 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. WHOOPSADAISY BRIGHTON was registered 25 years ago.(SIC: 88910)

Status

active

Active since 25 years ago

Company No

04058774

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 23 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

THE BRIAN HOLLAND CHARITABLE COMPANY
From: 30 November 2000To: 13 August 2009
THE BRIAN HOLLAND COMPANY
From: 23 August 2000To: 30 November 2000
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
From: 20 April 2018To: 6 March 2025
Hop House 41 Church Road Hove East Sussex BN3 2BE
From: 23 August 2000To: 20 April 2018
Timeline

24 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Feb 12
Director Left
Oct 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Joined
May 16
Owner Exit
Mar 18
Director Left
Apr 18
New Owner
May 18
Director Joined
Dec 18
Director Joined
Apr 19
New Owner
Sept 19
Director Joined
Jul 20
Owner Exit
Aug 20
Director Left
Jul 21
New Owner
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
287Change of Registered Office
Memorandum Articles
14 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288cChange of Particulars
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
29 January 2005
288bResignation of Director or Secretary
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 November 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
28 September 2000
225Change of Accounting Reference Date
Incorporation Company
23 August 2000
NEWINCIncorporation