Background WavePink WaveYellow Wave

SUNBEAMS CHILDCARE LIMITED (04490052)

SUNBEAMS CHILDCARE LIMITED (04490052) is an active UK company. incorporated on 19 July 2002. with registered office in Welwyn Garden City. The company operates in the Education sector, engaged in pre-primary education. SUNBEAMS CHILDCARE LIMITED has been registered for 23 years. Current directors include BURGESS, Emily, THRESHER, Warwick Richard.

Company Number
04490052
Status
active
Type
ltd
Incorporated
19 July 2002
Age
23 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BURGESS, Emily, THRESHER, Warwick Richard
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNBEAMS CHILDCARE LIMITED

SUNBEAMS CHILDCARE LIMITED is an active company incorporated on 19 July 2002 with the registered office located in Welwyn Garden City. The company operates in the Education sector, specifically engaged in pre-primary education. SUNBEAMS CHILDCARE LIMITED was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

04490052

LTD Company

Age

23 Years

Incorporated 19 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

, 26 High Street, Rickmansworth, Hertfordshire, WD3 1ER
From: 18 December 2014To: 2 May 2023
, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF
From: 19 July 2002To: 18 December 2014
Timeline

21 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Dec 14
Share Buyback
Jan 15
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Jan 23
Capital Reduction
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
Director Left
Feb 24
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BURGESS, Emily

Active
Wentworth Lodge, Welwyn Garden CityAL8 7SR
Born June 1986
Director
Appointed 29 Jun 2023

THRESHER, Warwick Richard

Active
High Street, RickmansworthWD3 1ER
Born April 1974
Director
Appointed 28 Apr 2023

BUTLER, Nicola

Resigned
High Street, RickmansworthWD3 1ER
Secretary
Appointed 02 Dec 2014
Resigned 28 Apr 2023

KNOTT, Alison Josie

Resigned
Paines Lane, PinnerHA5 3BL
Secretary
Appointed 19 Jul 2002
Resigned 01 Dec 2014

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 19 Jul 2002
Resigned 19 Jul 2002

BUTLER, Nicola

Resigned
High Street, RickmansworthWD3 1ER
Born February 1968
Director
Appointed 19 Jul 2002
Resigned 28 Apr 2023

CHAPMAN, Laura

Resigned
Wentworth Lodge, Welwyn Garden CityAL8 7SR
Born October 1979
Director
Appointed 01 Sept 2023
Resigned 01 Feb 2024

HUMPHRIES, Oliver Mark

Resigned
High Street, RickmansworthWD3 1ER
Born November 1979
Director
Appointed 28 Apr 2023
Resigned 01 Sept 2023

KNOTT, Alison Josie

Resigned
Paines Lane, PinnerHA5 3BL
Born December 1965
Director
Appointed 19 Jul 2002
Resigned 01 Dec 2014

LUMSDEN-EARLE, Dianne

Resigned
High Street, RickmansworthWD3 1ER
Born February 1969
Director
Appointed 28 Apr 2023
Resigned 30 Jun 2023

STENT, Sarah Jane

Resigned
High Street, RickmansworthWD3 1ER
Born September 1968
Director
Appointed 19 Jul 2002
Resigned 28 Apr 2023

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 19 Jul 2002
Resigned 19 Jul 2002

Persons with significant control

4

1 Active
3 Ceased
Wentworth Lodge, Welwyn Garden CityAL8 7SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
High Street, RickmansworthWD3 1ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 28 Apr 2023

Mrs Sarah Jane Stent

Ceased
High Street, RickmansworthWD3 1ER
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Ms Nicola Butler

Ceased
High Street, RickmansworthWD3 1ER
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Statement Of Companys Objects
18 September 2023
CC04CC04
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Resolution
18 May 2023
RESOLUTIONSResolutions
Memorandum Articles
18 May 2023
MAMA
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
13 April 2023
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Capital Cancellation Shares
8 March 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Secretary Company With Change Date
13 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
31 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
8 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Made Up Date
11 March 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 May 2004
AAAnnual Accounts
Legacy
22 September 2003
363aAnnual Return
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Incorporation Company
19 July 2002
NEWINCIncorporation