ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beaconsfield Childcare Limited

Beaconsfield Childcare Limited is an active company incorporated on 15 March 1996 with the registered office located in Northampton, Northamptonshire. Beaconsfield Childcare Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03173933
Private limited company
Age
29 years
Incorporated 15 March 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 26 December 2025
Due by 26 September 2026 (11 months remaining)
Address
Britannia House
3-5 Rushmills
Northampton
NN4 7YB
England
Address changed on 31 Jul 2025 (2 months ago)
Previous address was 7 Rushmills Northampton NN4 7YB England
Telephone
01494676272
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Finance Director • Irish • Lives in England • Born in Nov 1967
Director • Managing Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in UK • Born in Oct 1980
Director • British • Lives in UK • Born in Apr 1947
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
First Steps Property Limited
John Francis Butler, Jane Elizabeth Bain, and 3 more are mutual people.
Active
Somerville Bain Associates Limited
Jane Elizabeth Bain and are mutual people.
Active
At The End Of The Day Limited
Jane Elizabeth Bain, Andrew William Bain, and 1 more are mutual people.
Active
Bucks Childcare Solutions Ltd
Jane Elizabeth Bain and Sarah Elizabeth Fahey are mutual people.
Active
Kidsunlimited Limited
John Francis Butler and Philip John Smith are mutual people.
Active
Bright Horizons Family Solutions Limited
John Francis Butler and Philip John Smith are mutual people.
Active
Asquith Court Holdings Limited
John Francis Butler and Philip John Smith are mutual people.
Active
Asquith Court Nurseries Limited
John Francis Butler and Philip John Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£122.72K
Increased by £99.92K (+438%)
Turnover
Unreported
Same as previous period
Employees
62
Decreased by 17 (-22%)
Total Assets
£471.17K
Increased by £123.49K (+36%)
Total Liabilities
-£126.31K
Increased by £8.49K (+7%)
Net Assets
£344.86K
Increased by £115K (+50%)
Debt Ratio (%)
27%
Decreased by 7.08% (-21%)
Latest Activity
First Steps Property Limited (PSC) Details Changed
2 Months Ago on 31 Jul 2025
Registered Address Changed
2 Months Ago on 31 Jul 2025
Charge Satisfied
6 Months Ago on 19 Apr 2025
Mr John Francis Butler Appointed
6 Months Ago on 4 Apr 2025
First Steps Property Limited (PSC) Appointed
6 Months Ago on 4 Apr 2025
Jane Elizabeth Bain (PSC) Resigned
6 Months Ago on 4 Apr 2025
Mr John Francis Butler Appointed
6 Months Ago on 4 Apr 2025
Mr Philip John Smith Appointed
6 Months Ago on 4 Apr 2025
Andrew William Bain Resigned
6 Months Ago on 4 Apr 2025
Sarah Elizabeth Fahey Resigned
6 Months Ago on 4 Apr 2025
Get Credit Report
Discover Beaconsfield Childcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for First Steps Property Limited as a person with significant control on 31 July 2025
Submitted on 31 Jul 2025
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 31 July 2025
Submitted on 31 Jul 2025
Satisfaction of charge 1 in full
Submitted on 19 Apr 2025
Appointment of Mr John Francis Butler as a secretary on 4 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Sarah Elizabeth Fahey as a director on 4 April 2025
Submitted on 7 Apr 2025
Appointment of Mr John Francis Butler as a director on 4 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Andrew William Bain as a director on 4 April 2025
Submitted on 7 Apr 2025
Registered office address changed from 29 Glover Road Pinner Middx HA5 1LQ to 7 Rushmills Northampton NN4 7YB on 7 April 2025
Submitted on 7 Apr 2025
Notification of First Steps Property Limited as a person with significant control on 4 April 2025
Submitted on 7 Apr 2025
Cessation of Jane Elizabeth Bain as a person with significant control on 4 April 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year