133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director Name | Mr Dave Lissy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 16 years (closed 15 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr Stephen Dreier |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 August 2003(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 May 2018) |
Role | Chief Admin Officer/Secretary |
Country of Residence | United States |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2016(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 May 2018) |
Role | Managing Director, International |
Country of Residence | England |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mrs Diane Peden |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Partner Nursery School |
Correspondence Address | 16 Albyn Drive Murieston Livingston West Lothian EH54 9JN Scotland |
Director Name | Mr Serge Pierrot |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Partner Nursey School |
Correspondence Address | 16 Albyn Drive Murieston Livingston West Lothian EH54 9JB Scotland |
Secretary Name | Mr Serge Pierrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Albyn Drive Murieston Livingston West Lothian EH54 9JB Scotland |
Director Name | Roger Henry Brown |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2003) |
Role | Executive Chairman |
Correspondence Address | 73 Somerset Street Belmont Ma 02179 United States |
Director Name | Ms Susan Caroline Hay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2006) |
Role | Child Care Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 St Pauls Road Islington London N1 2QW |
Director Name | Mary Ann Tocio |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 June 2015) |
Role | President & Chief Operating |
Country of Residence | United States |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 July 2015) |
Correspondence Address | Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | brighthorizons.com |
---|---|
Telephone | 01939 086884 |
Telephone region | Wem |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Bhfs Two LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £656,331 |
Gross Profit | £316,967 |
Net Worth | £1,056,884 |
Cash | £14,772 |
Current Liabilities | £37,006 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 January 2001 | Delivered on: 6 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
16 June 1994 | Delivered on: 22 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground known as murieston west reserve 2 in the new town of livingston lying to the south east of murieston west district road and extending to 0.35 hectares. Outstanding |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
---|---|
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
6 March 2017 | Satisfaction of charge 1 in full (1 page) |
23 November 2016 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
27 July 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 27 July 2015 (1 page) |
2 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Termination of appointment of Mary Ann Tocio as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Mary Ann Tocio as a director on 1 June 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Auditor's resignation (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Stephen Dreier on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Stephen Dreier on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mary Ann Tocio on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mary Ann Tocio on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Elizabeth Boland on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr David Lissy on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr David Lissy on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Elizabeth Boland on 1 October 2009 (2 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
27 September 2006 | Director's particulars changed (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Director resigned (1 page) |
26 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
24 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 April 2005 | Return made up to 23/03/05; full list of members
|
9 February 2005 | Auditors resignation (1 page) |
7 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
6 May 2004 | Return made up to 23/03/04; full list of members
|
29 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
1 September 2003 | Company name changed school minus 5 LIMITED\certificate issued on 01/09/03 (3 pages) |
10 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | Registered office changed on 25/05/02 from: 16 albyn drive murieston livingston west lothian EH54 9JB (1 page) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | Director's particulars changed (1 page) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
6 February 2001 | Partic of mort/charge * (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2000 | Return made up to 23/03/00; no change of members (6 pages) |
25 February 2000 | Return made up to 23/03/97; full list of members; amend (6 pages) |
25 February 2000 | Return made up to 23/03/99; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Return made up to 23/03/98; no change of members
|
20 December 1999 | Return made up to 23/03/97; no change of members (6 pages) |
26 April 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 May 1996 | Return made up to 23/03/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
21 March 1995 | Return made up to 23/03/95; full list of members (5 pages) |
22 June 1994 | Partic of mort/charge * (3 pages) |
24 March 1994 | New secretary appointed (2 pages) |
24 March 1994 | Secretary resigned;new director appointed (2 pages) |
24 March 1994 | Director resigned;new director appointed (2 pages) |
23 March 1994 | Incorporation (12 pages) |