Company NameSunbeams Atherton Ltd
DirectorsAdam David Sage and Katy Farrell
Company StatusActive
Company Number08228825
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Adam David Sage
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMrs Katy Farrell
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector Of Childcare
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Daniel James Toone
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameAngela Williamson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameMr Joel Rajasegara Selvadurai
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF

Location

Registered Address01 Meadlake Place
Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Angela Williamson
50.00%
Ordinary
50 at £1Nicola Toone
50.00%
Ordinary

Financials

Year2014
Net Worth£30,065
Cash£46,242
Current Liabilities£35,403

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

6 July 2023Delivered on: 10 July 2023
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
6 July 2023Delivered on: 10 July 2023
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
6 July 2023Delivered on: 10 July 2023
Persons entitled: Lendnet LLP

Classification: A registered charge
Outstanding
15 February 2022Delivered on: 1 March 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
30 September 2020Delivered on: 21 October 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
2 December 2019Delivered on: 9 December 2019
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding

Filing History

19 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
10 July 2023Registration of charge 082288250006, created on 6 July 2023 (22 pages)
10 July 2023Registration of charge 082288250005, created on 6 July 2023 (23 pages)
10 July 2023Registration of charge 082288250004, created on 6 July 2023 (23 pages)
12 June 2023Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
13 January 2023Director's details changed for Mrs Katy Farrell on 12 January 2023 (2 pages)
9 January 2023Director's details changed for Miss Katy Livesey on 4 January 2023 (2 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
16 March 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
1 March 2022Registration of charge 082288250003, created on 15 February 2022 (24 pages)
7 February 2022Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022 (1 page)
22 February 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 October 2020Registration of charge 082288250002, created on 30 September 2020 (25 pages)
11 September 2020Appointment of Miss Katy Livesey as a director on 3 September 2020 (2 pages)
11 September 2020Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages)
16 March 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
14 February 2020Registered office address changed from Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN England to 1 Vicarage Lane Stratford London E15 4HF on 14 February 2020 (1 page)
9 December 2019Registration of charge 082288250001, created on 2 December 2019 (21 pages)
4 December 2019Registered office address changed from Crown House 4 High Street Tyldesley Manchester M29 8AL to Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN on 4 December 2019 (1 page)
4 December 2019Registered office address changed from Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN England to Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN on 4 December 2019 (1 page)
3 December 2019Notification of Michild Midco Limited as a person with significant control on 2 December 2019 (2 pages)
3 December 2019Cessation of Angela Williamson as a person with significant control on 2 December 2019 (1 page)
3 December 2019Appointment of Mr Joel Rajasegara Selvadurai as a director on 2 December 2019 (2 pages)
3 December 2019Termination of appointment of Daniel James Toone as a director on 2 December 2019 (1 page)
3 December 2019Cessation of Daniel James Toone as a person with significant control on 2 December 2019 (1 page)
3 December 2019Termination of appointment of Angela Williamson as a director on 2 December 2019 (1 page)
25 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
23 October 2019Notification of Daniel James Toone as a person with significant control on 6 April 2016 (2 pages)
23 October 2019Cessation of Nicola Toone as a person with significant control on 6 April 2016 (1 page)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
4 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
11 October 2017Change of details for Mrs Nicola Toone as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
11 October 2017Change of details for Angela Williamson as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Change of details for Angela Williamson as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Change of details for Mrs Nicola Toone as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
5 November 2012Director's details changed for Angela William on 26 October 2012 (3 pages)
5 November 2012Director's details changed for Angela William on 26 October 2012 (3 pages)
23 October 2012Appointment of Daniel James Toone as a director (3 pages)
23 October 2012Appointment of Daniel James Toone as a director (3 pages)
23 October 2012Appointment of Angela William as a director (3 pages)
23 October 2012Appointment of Angela William as a director (3 pages)
23 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 100.00
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 100.00
(4 pages)
3 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 September 2012Incorporation (36 pages)
26 September 2012Incorporation (36 pages)