BUSY BEES NURSERY & PRE-SCHOOL LIMITED - HEREFORD


Company Profile Company Filings

Overview

BUSY BEES NURSERY & PRE-SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORD and has the status: Active.
BUSY BEES NURSERY & PRE-SCHOOL LIMITED was incorporated 20 years ago on 18/11/2003 and has the registered number: 04968688. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BUSY BEES NURSERY & PRE-SCHOOL LIMITED - HEREFORD

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE BEEHIVE
HEREFORD
HEREFORDSHIRE
HR3 5HA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HAYLEY MANNS Secretary 2016-03-23 CURRENT
MRS KIMBERLY DAVIES May 1986 British Director 2022-10-03 CURRENT
MISS KIMBERLEY GEORGINA GREEN Aug 1991 British Director 2019-10-23 CURRENT
MRS JASMINE LUCY LITTLE May 1985 British Director 2016-10-21 CURRENT
MISS HOLLY LOUISE PLUMSTEAD Feb 1994 British Director 2019-10-23 CURRENT
MRS CARLA SMITH Sep 1987 British Director 2022-10-03 CURRENT
MRS JOANNA CLAIRE WALTERS Jun 1980 British Director 2019-03-01 CURRENT
MISS ELIZABETH JANE WILLIAMS May 1992 British Director 2019-10-23 CURRENT
MR MICHAEL PIERCE BROWNING Sep 1980 British Director 2018-11-08 CURRENT
EMMA VICTORIA PRICE Aug 1972 British Director 2005-03-22 UNTIL 2008-11-18 RESIGNED
SAMANTHA JANE PEARCE Jan 1980 British Director 2010-09-27 UNTIL 2014-09-30 RESIGNED
MELANIE NEWTON Feb 1969 British Director 2010-11-22 UNTIL 2013-09-25 RESIGNED
MRS CLAIRE ELISABETH MORGAN Jun 1982 British Director 2012-09-27 UNTIL 2014-09-30 RESIGNED
MRS JESSICA LOUISE METCALFE Jan 1988 British Director 2014-09-30 UNTIL 2015-10-13 RESIGNED
MISS FIONA MARIE MCHALE Sep 1966 British Director 2008-11-18 UNTIL 2011-09-21 RESIGNED
MRS HAYLEY MANNS Jul 1985 British Director 2013-09-25 UNTIL 2014-06-09 RESIGNED
MRS SARAH LOUISE LONG Apr 1982 British Director 2015-10-13 UNTIL 2016-10-21 RESIGNED
JANE LLEWELLIN Jan 1973 British Director 2008-11-18 UNTIL 2013-09-25 RESIGNED
MISS ELIZABETH KEYLOCK Sep 1982 British Director 2015-10-13 UNTIL 2019-10-21 RESIGNED
JENNIFER ELIZABETH MORGAN Feb 1969 British Director 2005-03-22 UNTIL 2009-12-20 RESIGNED
REBECCA BERNADETTE FORD British Secretary 2010-09-27 UNTIL 2011-09-21 RESIGNED
MRS JULIE DAVIES Secretary 2014-09-30 UNTIL 2015-10-13 RESIGNED
MRS KERRY WILLIAMS Secretary 2015-10-13 UNTIL 2016-03-23 RESIGNED
SAMANTHA PEARCE British Secretary 2011-09-21 UNTIL 2012-09-27 RESIGNED
MISS FIONA MARIE MCHALE Sep 1966 British Secretary 2008-11-18 UNTIL 2011-07-07 RESIGNED
SIMONE LOUISE HODGES British Secretary 2003-11-18 UNTIL 2007-10-02 RESIGNED
CAROLINE PEACHEY Oct 1967 British Director 2003-11-18 UNTIL 2005-01-01 RESIGNED
MISS MELAINE NEWTON Secretary 2012-09-27 UNTIL 2013-09-25 RESIGNED
MRS CATRIONA EMMETT Secretary 2013-09-25 UNTIL 2014-09-30 RESIGNED
MRS DIANE MARGARET ALMA BOWEN Dec 1971 English Director 2009-11-09 UNTIL 2012-09-27 RESIGNED
VICTORIA HAVER Feb 1966 British Director 2003-11-18 UNTIL 2005-03-22 RESIGNED
MRS SARAH JANE EVANS Feb 1976 British Director 2005-03-22 UNTIL 2010-09-27 RESIGNED
MARIA JANE DAVIES Feb 1978 British Director 2010-09-27 UNTIL 2011-09-21 RESIGNED
MARGARET RAE DAVIES Sep 1948 British Director 2003-11-18 UNTIL 2008-11-18 RESIGNED
MRS JULIE DAVIES Mar 1982 British Director 2013-09-25 UNTIL 2014-09-30 RESIGNED
MRRS SOPHIE HELEN MARY CUNLIFFE Nov 1981 British Director 2014-09-30 UNTIL 2015-03-02 RESIGNED
MISS SARA COLERIDGE May 1976 British Director 2013-09-25 UNTIL 2014-09-30 RESIGNED
SIMONE LOUISE HODGES British Director 2003-11-18 UNTIL 2009-12-20 RESIGNED
MRS NICOLA CLEMENTS Apr 1978 British Director 2014-09-30 UNTIL 2016-10-21 RESIGNED
MRS FAITH BARCROFT Feb 1974 British Director 2013-09-25 UNTIL 2015-10-13 RESIGNED
MISS HELEN SIMMS Jun 1966 British Director 2014-09-30 UNTIL 2015-10-13 RESIGNED
MISS LOUISE HOLLOWAY Aug 1980 British Director 2009-11-09 UNTIL 2015-10-13 RESIGNED
MRS CATRIONA EMMETT Sep 1977 British Director 2012-09-27 UNTIL 2013-09-25 RESIGNED
ELISABETH RHYS JONES Nov 1963 British Director 2006-06-13 UNTIL 2007-10-02 RESIGNED
JUNE MARGARET PICKERING Jun 1929 British Director 2003-11-18 UNTIL 2006-05-24 RESIGNED
CERI SIAN PRICE Sep 1978 British Director 2011-09-21 UNTIL 2012-11-05 RESIGNED
SARAH LOUISE SMIT Jul 1975 British Director 2010-09-27 UNTIL 2012-09-27 RESIGNED
MRS SALLY PUI MEE JAMES Jul 1976 British Director 2016-10-21 UNTIL 2018-11-08 RESIGNED
SARAH PUGH Apr 1973 British Director 2003-11-18 UNTIL 2006-06-13 RESIGNED
JULIA TRACY PALMER Dec 1970 British Director 2003-11-18 UNTIL 2008-11-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Pierce Browning 2019-10-21 9/1980 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Miss Kathyrn Rose Vaughan 2016-10-21 - 2019-10-21 12/1981 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAS ENGINEERING SERVICES LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
LARC DEVELOPMENT TRUST LEOMINSTER ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
BARCROFT MEDIA LIMITED BATH ENGLAND Active AUDIT EXEMPTION SUBSI 63910 - News agency activities
R.L.P.S. LIMITED HEREFORD UNITED KINGDOM Dissolved... 99999 - Dormant Company
REACTIVE FLOW CONTROLS LTD BURY ST. EDMUNDS ENGLAND Dissolved... DORMANT 33200 - Installation of industrial machinery and equipment
REDLINE UTILITIES LIMITED HEREFORD Dissolved... UNAUDITED ABRIDGED 61900 - Other telecommunications activities
LITTLE SWEET PEAS LTD HEREFORD Dissolved... NO ACCOUNTS FILED 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
BARCROFT STUDIOS LIMITED BATH ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
HAY PRESTO CLEANING LTD HEREFORD UNITED KINGDOM Dissolved... 81210 - General cleaning of buildings
TGM & SONS LTD SHEFFIELD Dissolved... MICRO ENTITY 43390 - Other building completion and finishing
WYE VALLEY MEDIATION COMMUNITY INTEREST COMPANY HEREFORD WALES Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE ROSE & CROWN @ HAY LTD HEREFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56302 - Public houses and bars

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOOR FARMS LIMITED HEREFORD Active MICRO ENTITY 68100 - Buying and selling of own real estate
RICHARD PEEL ENTERPRIZE LIMITED HEREFORD Active DORMANT 82990 - Other business support service activities n.e.c.