CAMP BEAUMONT DAY CARE LIMITED
Overview
| Company Name | CAMP BEAUMONT DAY CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02670032 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMP BEAUMONT DAY CARE LIMITED?
- Other education n.e.c. (85590) / Education
Where is CAMP BEAUMONT DAY CARE LIMITED located?
| Registered Office Address | Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers CM3 5WP Chelmsford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMP BEAUMONT DAY CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITANNIA LEARNING & LEISURE LIMITED | Dec 05, 1991 | Dec 05, 1991 |
What are the latest accounts for CAMP BEAUMONT DAY CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAMP BEAUMONT DAY CARE LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2026 |
| Overdue | No |
What are the latest filings for CAMP BEAUMONT DAY CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 10, 2026 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Termination of appointment of Guy Chadwell as a director on Jul 09, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Adam Gaughan as a director on May 22, 2025 | 2 pages | AP01 | ||
Previous accounting period extended from Oct 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Apr 10, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Guy Chadwell as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Registered office address changed from 1 Jubilee Street Brighton BN1 1GE England to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP on Jan 22, 2025 | 1 pages | AD01 | ||
Termination of appointment of Thomas Michael Champion as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alexander Patrick Williamson as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Nicholas Sinclair as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Cessation of Kingswood Learning & Leisure as a person with significant control on Jan 17, 2025 | 1 pages | PSC07 | ||
Notification of Camp Beaumont Group Limited as a person with significant control on Jan 17, 2025 | 2 pages | PSC02 | ||
Satisfaction of charge 026700320002 in full | 1 pages | MR04 | ||
Satisfaction of charge 026700320003 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 18 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Thomas Michael Champion as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Joe Hales as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Registration of charge 026700320003, created on Feb 02, 2024 | 73 pages | MR01 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2022 | 17 pages | AA | ||
Who are the officers of CAMP BEAUMONT DAY CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAUGHAN, Jonathan Adam | Director | Marsh Farm Road South Woodham Ferrers CM3 5WP Chelmsford Marsh Farm Animal Adventure Park Essex England | England | British | 331544530002 | |||||
| SINCLAIR, James Nicholas | Director | Marsh Farm Road South Woodham Ferrers CM3 5WP Chelmsford Marsh Farm Animal Adventure Park England | England | British | 309975060001 | |||||
| COOK, Dean Vernon | Secretary | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | British | 125206170001 | ||||||
| O'HARA, Shaun David | Secretary | 9 Spinney Close Beetley NR20 4TB Dereham Norfolk | British | 63307080001 | ||||||
| RIDLER, David John Whitaker | Secretary | Hilltop Cottage Hill Top NR25 7SE Cley Norfolk | British | 64159040001 | ||||||
| RUTTER, Graham Paul | Secretary | Inglewood Spurlands End Road HP15 6HY Great Kingshill Buckinghamshire | British | 81354560001 | ||||||
| STRONACH, James Barker Robertson | Secretary | 4 The Leather House St. Georges Street NR3 1AB Norwich | British | 69924310005 | ||||||
| WILEY, Stewart | Secretary | Overstrand Hall Overstrand NR27 0JJ Cromer Norfolk | British | 58510530001 | ||||||
| WILLIAMSON, Glenn David | Secretary | Seaforth Drive Taverham NR8 6YU Norwich 14 Norfolk | British | 135187280001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| ADDY, Linda | Director | Kingswood House Alkmaar Way NR6 6BF Norwich Norfolk | United Kingdom | British | 159203190001 | |||||
| BARBER, Jonathan Nicolas | Director | Magazine Wood Peddars Way PE36 5LW Kings Lynn Norfolk | England | British | 88936810001 | |||||
| BENTLEY, John Douglas | Director | Jubilee Street BN1 1GE Brighton 1 England | England | British | 171301020001 | |||||
| BIRD, Andrew John | Director | 80 Boltons Lane GU22 8TN Woking Surrey | British | 58155460001 | ||||||
| CAREY, Peter Damian | Director | 21 Orwell Road Barrington CB22 7SE Cambridge Trinity Farm House | England | British | 151427560001 | |||||
| CHADWELL, Guy | Director | Marsh Farm Road South Woodham Ferrers CM3 5WP Chelmsford Marsh Farm Animal Adventure Park Essex England | England | British | 331544630001 | |||||
| CHAMPION, Thomas Michael | Director | Jubilee Street BN1 1GE Brighton 1 England | United Kingdom | British | 316686490001 | |||||
| COOK, Dean Vernon | Director | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | England | British | 125206170001 | |||||
| DALLIMORE, David James | Director | Colegbach Beach Road Newborough LL61 1SE Llanfair Pg Gwynedd | British | 43881610002 | ||||||
| GIBSON, Peter | Director | Kingswood West Rawton WR2 9WF Cromer Norfolk | British | 60213290001 | ||||||
| GIBSON, Timothy James | Director | Jubilee Street BN1 1GE Brighton 1 England | England | New Zealander | 243667320001 | |||||
| GILBERT, Paul Daniel | Director | 9 Rackheath Park Rackheath NR13 6LP Norwich Norfolk | United Kingdom | Irish | 106001020001 | |||||
| GODDARD, Nicolas Geoffrey | Director | Flat 7a Crescent Court 28 Adelaide Crescent BN3 2JH Hove East Sussex | Uk | British | 48941880001 | |||||
| GOODWIN, Nicholas | Director | Kingswood House Alkmaar Way NR6 6BF Norwich Norfolk | England | British | 176949830001 | |||||
| GREATOREX, Neil Andrew | Director | 7a High Street PE18 6TE Huntingdon Cambridgeshire | British | 31302210001 | ||||||
| HALES, Nicholas Joe | Director | Jubilee Street BN1 1GE Brighton 1 England | England | British | 284994010001 | |||||
| MCLEAN, Charles Robert William | Director | Jubilee Street BN1 1GE Brighton 1 England | England | British | 102833990002 | |||||
| O'BRIEN, Susan | Director | Flat 2 20 Clairview Road SW16 6TX London | British | 58155850001 | ||||||
| O'HARA, Shaun David | Director | 9 Spinney Close Beetley NR20 4TB Dereham Norfolk | British | 63307080001 | ||||||
| RIDLER, David John Whitaker | Director | Hilltop Cottage Hill Top NR25 7SE Cley Norfolk | British | 64159040001 | ||||||
| ROBINSON, Anthony Martin | Director | Jubilee Street BN1 1GE Brighton 1 England | United Kingdom | British | 55873860005 | |||||
| STRONACH, James Barker Robertson | Director | 4 The Leather House St. Georges Street NR3 1AB Norwich | United Kingdom | British | 69924310005 | |||||
| WILEY, Catherine | Director | Overstrand Hall Overstrand NR27 0JJ Cromer Norfolk | British | 58510660001 | ||||||
| WILEY, Oliver Charles | Director | Booton House Green Lane NR10 4PA Booton | British | 76503280005 | ||||||
| WILEY, Stewart | Director | Overstrand Hall Overstrand NR27 0JJ Cromer Norfolk | British | 58510530001 |
Who are the persons with significant control of CAMP BEAUMONT DAY CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Camp Beaumont Group Limited | Jan 17, 2025 | Marsh Farm Road South Woodham Ferrers CM3 5WP Chelmsford Marsh Farm Animal Adventure Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kingswood Learning & Leisure | Apr 06, 2016 | Alkmaar Way NR6 6BF Norwich Kingswood House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0