Company NameBrown Bear Childcare Limited
Company StatusDissolved
Company Number04606989
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Wendy Leigh Hartley
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed06 December 2002(3 days after company formation)
Appointment Duration18 years, 1 month (closed 12 January 2021)
RoleChildcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Melrose Crescent
Poynton
Stockport
Cheshire
SK12 1UT
Director NameMr David John Hartley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish Virgin Isles
StatusClosed
Appointed21 February 2020(17 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Secretary NameMr David John Hartley
StatusClosed
Appointed21 February 2020(17 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 January 2021)
RoleCompany Director
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMrs Renee Dickens
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(3 days after company formation)
Appointment Duration17 years, 2 months (resigned 18 February 2020)
RoleChildcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Douglas Road
Hazel Grove
Stockport
Cheshire
SK7 4JE
Secretary NameMrs Renee Dickens
NationalityBritish
StatusResigned
Appointed06 December 2002(3 days after company formation)
Appointment Duration17 years, 2 months (resigned 18 February 2020)
RoleChildcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0161 4837369
Telephone regionManchester

Location

Registered Address6d Lowick Close
Hazel Grove
Stockport
Cheshire
SK7 5ED
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Renee Dickens
50.00%
Ordinary
50 at £1Wendy Hartley
50.00%
Ordinary

Financials

Year2014
Net Worth£188,288
Cash£188,288

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
15 October 2020Application to strike the company off the register (3 pages)
23 February 2020Appointment of Mr David John Hartley as a secretary on 21 February 2020 (2 pages)
21 February 2020Termination of appointment of Renee Dickens as a secretary on 18 February 2020 (1 page)
21 February 2020Appointment of Mr David John Hartley as a director on 21 February 2020 (2 pages)
21 February 2020Termination of appointment of Renee Dickens as a director on 18 February 2020 (1 page)
21 February 2020Cessation of Renee Dickens as a person with significant control on 18 February 2020 (1 page)
14 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Confirmation statement made on 2 December 2019 with updates (3 pages)
5 December 2019Secretary's details changed for Mrs Renee Dickens on 5 December 2019 (1 page)
3 December 2019Registered office address changed from 18 Douglas Road Hazel Grove Stockport SK7 4JE to C/O Tectanet Systems Ltd 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 3 December 2019 (1 page)
13 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(5 pages)
29 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(5 pages)
29 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Director's details changed for Renee Dickens on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Wendy Leigh Hartley on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Renee Dickens on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Wendy Leigh Hartley on 31 December 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Return made up to 03/12/08; full list of members (4 pages)
17 December 2008Return made up to 03/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 December 2006Return made up to 03/12/06; full list of members (2 pages)
7 December 2006Return made up to 03/12/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
21 December 2005Return made up to 03/12/05; full list of members (7 pages)
21 December 2005Return made up to 03/12/05; full list of members (7 pages)
10 June 2005Return made up to 03/12/04; full list of members (7 pages)
10 June 2005Return made up to 03/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
15 April 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 September 2003Registered office changed on 23/09/03 from: 4 the boulevard hazel grove stockport cheshire SK7 5PA (1 page)
23 September 2003Registered office changed on 23/09/03 from: 4 the boulevard hazel grove stockport cheshire SK7 5PA (1 page)
23 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 December 2002Registered office changed on 31/12/02 from: 4 the boulevard, chester road hazel grove stockport SK7 5PA (1 page)
31 December 2002Registered office changed on 31/12/02 from: 4 the boulevard, chester road hazel grove stockport SK7 5PA (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
3 December 2002Incorporation (9 pages)
3 December 2002Incorporation (9 pages)