Background WavePink WaveYellow Wave

BONNINGTON HOUSE NURSERY SCHOOL LTD (SC507692)

BONNINGTON HOUSE NURSERY SCHOOL LTD (SC507692) is an active UK company. incorporated on 5 June 2015. with registered office in Livingston. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. BONNINGTON HOUSE NURSERY SCHOOL LTD has been registered for 10 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
SC507692
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
Argyll House, Livingston, EH54 6AX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONNINGTON HOUSE NURSERY SCHOOL LTD

BONNINGTON HOUSE NURSERY SCHOOL LTD is an active company incorporated on 5 June 2015 with the registered office located in Livingston. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. BONNINGTON HOUSE NURSERY SCHOOL LTD was registered 10 years ago.(SIC: 85100, 88910)

Status

active

Active since 10 years ago

Company No

SC507692

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Argyll House Quarrywood Court Livingston, EH54 6AX,

Previous Addresses

Belhaven House Edinburgh Road Belhaven Dunbar EH42 1NS United Kingdom
From: 5 June 2015To: 5 July 2022
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
May 16
New Owner
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARTER-NG, Lisa

Active
Quarrywood Court, LivingstonEH54 6AX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Quarrywood Court, LivingstonEH54 6AX
Born May 1954
Director
Appointed 01 Jul 2022

WILSON, Clare Elizabeth

Active
Quarrywood Court, LivingstonEH54 6AX
Born April 1973
Director
Appointed 01 Jul 2022

BRUNEAU, Jonathan Marc

Resigned
Edinburgh Road, DunbarEH42 1NS
Born February 1965
Director
Appointed 05 Jun 2015
Resigned 01 Jul 2022

BRUNEAU, Rosalyn Ann

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born March 1970
Director
Appointed 05 Jun 2015
Resigned 01 Jul 2022

COXHEAD, Christopher James

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

JENKINS, David

Resigned
Quarrywood Court, LivingstonEH54 6AX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Jonathan Bruneau

Ceased
Quarrywood Court, LivingstonEH54 6AX
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mrs Rosalyn Ann Bruneau

Ceased
Quarrywood Court, LivingstonEH54 6AX
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Legacy
4 July 2024
PARENT_ACCPARENT_ACC
Legacy
4 July 2024
AGREEMENT2AGREEMENT2
Legacy
4 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
25 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Incorporation Company
5 June 2015
NEWINCIncorporation