Company NameBright Horizons China Ltd.
DirectorXiaoyu Zhao
Company StatusActive
Company NumberSC306270
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Xiaoyu Zhao
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(1 year after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Madeira Street
Edinburgh
EH6 4AL
Scotland
Director NameCharlotte Sheue Ling Tang
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleAccountant
Correspondence Address51 Hillpark Brae
Edinburgh
EH4 7TD
Scotland
Director NameMr Dawei Zhao
Date of BirthOctober 1996 (Born 27 years ago)
NationalityChinese
StatusResigned
Appointed19 May 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 Telford Road
Edinburgh
EH4 2PT
Scotland
Secretary NameT&T Corporate Services Ltd (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address41 Argyle Place
Edinburgh
Midlothian
EH9 1JT
Scotland

Location

Registered Address36 Madeira Street
Edinburgh
EH6 4AL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Xiao Yu Zhao
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,199
Cash£2,503
Current Liabilities£297,892

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Charges

19 May 2010Delivered on: 3 June 2010
Persons entitled: Miss Xiaoyu Zhao

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 madeira street leith edinburgh.
Outstanding
3 October 2007Delivered on: 16 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8/4 ferry grove, edinburgh-title number MID9753.
Outstanding
13 September 2007Delivered on: 20 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
17 September 2020Registered office address changed from 183 Telford Road Edinburgh EH4 2PT Scotland to 36 Madeira Street Edinburgh EH6 4AL on 17 September 2020 (1 page)
4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 July 2020All of the property or undertaking has been released and no longer forms part of charge 3 (1 page)
27 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
18 September 2017Director's details changed for Ms Xiaoyu Zhao on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Ms Xiaoyu Zhao on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Dawei Zhao as a director on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Dawei Zhao as a director on 18 September 2017 (1 page)
18 September 2017Change of details for Xiao Yu Zhao as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Xiao Yu Zhao as a person with significant control on 18 September 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 March 2017Director's details changed for Mr Dawei Zhao on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Xiaoyu Zhao on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Xiaoyu Zhao on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Dawei Zhao on 6 March 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 December 2016Registered office address changed from 41 Argyle Place Edinburgh Midlothian EH9 1JT to 183 Telford Road Edinburgh EH4 2PT on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 41 Argyle Place Edinburgh Midlothian EH9 1JT to 183 Telford Road Edinburgh EH4 2PT on 7 December 2016 (1 page)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
21 May 2015Appointment of Mr Dawei Zhao as a director on 19 May 2015 (2 pages)
21 May 2015Appointment of Mr Dawei Zhao as a director on 19 May 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 August 2010Secretary's details changed for T&T Corporate Services Ltd on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Xiaoyu Zhao on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Xiaoyu Zhao on 2 August 2010 (2 pages)
5 August 2010Secretary's details changed for T&T Corporate Services Ltd on 2 August 2010 (2 pages)
5 August 2010Secretary's details changed for T&T Corporate Services Ltd on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Xiaoyu Zhao on 2 August 2010 (2 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 August 2008Return made up to 03/08/08; full list of members (4 pages)
7 August 2008Return made up to 03/08/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 October 2007Partic of mort/charge * (4 pages)
16 October 2007Partic of mort/charge * (4 pages)
20 September 2007Partic of mort/charge * (3 pages)
20 September 2007Partic of mort/charge * (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
3 August 2006Incorporation (16 pages)
3 August 2006Incorporation (16 pages)