Company NameBrighter Horizons (Bachlaw) Ltd.
Company StatusActive
Company NumberSC459842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 2013(10 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Sarah Lynne Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMr John Stephen McLeay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMr James Watt McLeay
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMr Hamish Watt McLeay
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameRobin Wiseman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCelebrant
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Andrea Ilona Lovie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Helen McCarter James
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Margaret Janet Mair Nash
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameSarah Dawn Christie
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleYouth Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address6 Stewart Road
Alford
Aberdeenshire
AB33 8UA
Scotland
Director NameMr Marcus Mukora
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Frances Isobel Yeats
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland

Contact

Telephone01261 812305
Telephone regionBanff

Location

Registered AddressVictoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,258
Cash£9,567
Current Liabilities£51,485

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

13 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
4 June 2020Director's details changed for Mr John Stephen Mcleay on 19 May 2020 (2 pages)
4 June 2020Director's details changed for Mr Hamish Watt Mcleay on 19 May 2020 (2 pages)
4 June 2020Director's details changed for Mr James Watt Mcleay on 19 May 2020 (2 pages)
4 June 2020Director's details changed for Mrs Sarah Lynne Davis on 19 May 2020 (2 pages)
4 June 2020Director's details changed for Robin Wiseman on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mrs Francis Isobel Yeats on 19 May 2020 (2 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
15 May 2019Appointment of Ms Andrea Ilona Lovie Lovie as a director on 1 May 2019 (2 pages)
15 May 2019Appointment of Mr Marcus Mukora as a director on 1 May 2019 (2 pages)
15 May 2019Appointment of Mrs Francis Isobel Yeats as a director on 1 May 2019 (2 pages)
15 May 2019Termination of appointment of Sarah Dawn Christie as a director on 3 May 2019 (1 page)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
23 January 2018Director's details changed for Hamish Watt Mcleay on 20 January 2018 (2 pages)
12 October 2017Registered office address changed from 16 Castle Street Banff AB45 1DL to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 16 Castle Street Banff AB45 1DL to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 12 October 2017 (1 page)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 December 2016Director's details changed for Mr James Watt Mcleay on 19 December 2016 (2 pages)
19 December 2016Director's details changed for Mr James Watt Mcleay on 19 December 2016 (2 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
13 October 2015Annual return made up to 23 September 2015 no member list (7 pages)
13 October 2015Annual return made up to 23 September 2015 no member list (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 April 2015Director's details changed for James Watt Mcleay on 16 April 2015 (2 pages)
16 April 2015Director's details changed for James Watt Mcleay on 16 April 2015 (2 pages)
16 April 2015Director's details changed for James Watt Mcleay on 16 April 2015 (2 pages)
16 April 2015Director's details changed for James Watt Mcleay on 16 April 2015 (2 pages)
1 October 2014Annual return made up to 23 September 2014 no member list (7 pages)
1 October 2014Annual return made up to 23 September 2014 no member list (7 pages)
14 January 2014Appointment of Robin Wiseman as a director (3 pages)
14 January 2014Memorandum and Articles of Association (8 pages)
14 January 2014Memorandum and Articles of Association (8 pages)
14 January 2014Appointment of Robin Wiseman as a director (3 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2013Incorporation (21 pages)
23 September 2013Incorporation (21 pages)