BRIGHT HORIZONS FAMILY SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-26 delete terms_pages_linkeddomain local.it
2024-03-26 insert email on..@brighthorizons.com
2024-03-26 insert phone 0333 015 0431
2023-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / BHFS TWO LIMITED / 21/02/2023
2023-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-17 delete impressum_pages_linkeddomain antislavery.org
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-15 delete address 2 Crown Court, Rushden, Northamptonshire, NN10 6BS, UK
2023-09-15 insert about_pages_linkeddomain brightspaces.org.uk
2023-09-15 insert casestudy_pages_linkeddomain brighthorizons.com
2023-09-15 insert casestudy_pages_linkeddomain brightspaces.org.uk
2023-09-15 insert contact_pages_linkeddomain brightspaces.org.uk
2023-09-15 insert impressum_pages_linkeddomain brightspaces.org.uk
2023-09-15 insert index_pages_linkeddomain brightspaces.org.uk
2023-09-15 insert solution_pages_linkeddomain brighthorizons.com
2023-09-15 insert solution_pages_linkeddomain brightspaces.org.uk
2023-09-15 insert terms_pages_linkeddomain brightspaces.org.uk
2023-09-07 delete company_previous_name KINDERQUEST LIMITED
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-04-28 delete about_pages_linkeddomain bestmobileappawards.com
2023-04-28 delete about_pages_linkeddomain brightspaces.org.uk
2023-04-28 delete address com or Pioneer House, 7 Rushmills, Northampton, NN4 7YB, United Kingdom
2023-04-28 delete impressum_pages_linkeddomain autoriteitpersoonsgegevens.nl
2023-04-28 delete impressum_pages_linkeddomain brightspaces.org.uk
2023-04-28 delete impressum_pages_linkeddomain dataprotection.ie
2023-04-28 delete impressum_pages_linkeddomain ico.org.uk
2023-04-28 delete impressum_pages_linkeddomain privacyshield.gov
2023-04-28 delete index_pages_linkeddomain brighthorizons.com
2023-04-28 delete index_pages_linkeddomain brightspaces.org.uk
2023-04-28 delete management_pages_linkeddomain brighthorizons.com
2023-04-28 delete management_pages_linkeddomain brightspaces.org.uk
2023-04-28 delete phone 0800 085 4074
2023-04-28 delete terms_pages_linkeddomain brightspaces.org.uk
2023-04-28 update person_title Marta Topornicka: Marketing and Sales Director => Marketing and Sales Director; Marketing and Sale Director
2023-04-07 delete address 2 CROWN COURT RUSHDEN NORTHAMPTONSHIRE NN10 6BS
2023-04-07 insert address PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON ENGLAND NN4 7YB
2023-04-07 update registered_address
2023-03-28 delete managingdirector Ros Marshall
2023-03-28 delete address 2 Crown Court, Rushden, Northamptonshire, NN10 6BS, UK
2023-03-28 delete address com or 2 Crown Court, Rushden, Northamptonshire, NN10 6BS, United Kingdom
2023-03-28 delete email fa..@brighthorizons.com
2023-03-28 delete email pa..@brighthorizons.com
2023-03-28 delete person Joanne Price
2023-03-28 insert about_pages_linkeddomain brighthorizons.com
2023-03-28 insert address Pioneer House, 7 Rushmills, Northampton, NN4 7YB, UK
2023-03-28 insert address com or Pioneer House, 7 Rushmills, Northampton, NN4 7YB, United Kingdom
2023-03-28 insert impressum_pages_linkeddomain globalprivacycontrol.org
2023-03-28 insert impressum_pages_linkeddomain google.com
2023-03-28 insert index_pages_linkeddomain brighthorizons.com
2023-03-28 insert management_pages_linkeddomain brighthorizons.com
2023-03-28 update person_title Ros Marshall: Managing Director; Chief Executive Officer => Managing Director International; Chief Executive Officer
2023-03-28 update website_status FailedRobots => OK
2023-03-11 update website_status FlippedRobots => FailedRobots
2023-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2023 FROM 2 CROWN COURT RUSHDEN NORTHAMPTONSHIRE NN10 6BS
2023-02-15 update website_status FailedRobots => FlippedRobots
2023-01-30 update website_status FlippedRobots => FailedRobots
2023-01-05 update website_status FailedRobots => FlippedRobots
2022-11-18 update website_status FlippedRobots => FailedRobots
2022-10-26 update website_status FailedRobots => FlippedRobots
2022-10-09 update website_status FlippedRobots => FailedRobots
2022-09-15 update website_status OK => FlippedRobots
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14 insert email jo..@brighthorizons.com
2022-06-13 insert founder Iain Colledge
2022-06-13 insert person Iain Colledge
2022-06-13 insert person John Butler
2022-06-13 update person_title Denise Priest: Director of Employer Partnerships; Member of the Leadership Team; Director of the Bright Horizons Foundation; Director of Employer and Strategic Partnerships => Executive Director Work Family Solutions; Member of the Leadership Team; Director of the Bright Horizons Foundation; Director of Employer and Strategic Partnerships
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-05-20 update statutory_documents DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER
2022-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY FEE
2022-04-13 insert chro Janine Leightley
2022-04-13 insert person Janine Leightley
2022-03-13 delete about_pages_linkeddomain brighthorizons.com
2022-03-13 delete index_pages_linkeddomain brighthorizons.com
2022-03-13 insert about_pages_linkeddomain bestmobileappawards.com
2021-09-28 delete email pa..@brighthorizons.com
2021-09-28 delete phone 0330 024 5633
2021-09-28 insert email fa..@brighthorizons.com
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-22 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-24 delete phone 0800 141 2909
2021-06-22 insert solution_pages_linkeddomain leadquizzes.com
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-05-22 insert about_pages_linkeddomain brightspaces.org.uk
2021-05-22 insert contact_pages_linkeddomain brightspaces.org.uk
2021-05-22 insert impressum_pages_linkeddomain brightspaces.org.uk
2021-05-22 insert index_pages_linkeddomain brightspaces.org.uk
2021-05-22 insert terms_pages_linkeddomain brightspaces.org.uk
2021-04-06 delete otherexecutives Angela Stalker
2021-04-06 delete about_pages_linkeddomain brightspaces.org.uk
2021-04-06 delete contact_pages_linkeddomain brightspaces.org.uk
2021-04-06 delete impressum_pages_linkeddomain brightspaces.org.uk
2021-04-06 delete index_pages_linkeddomain brightspaces.org.uk
2021-04-06 delete person Angela Stalker
2021-04-06 delete person Paul Quartly
2021-04-06 delete phone 0330 057 6059
2021-04-06 delete terms_pages_linkeddomain brightspaces.org.uk
2021-04-06 insert person Iole Matthews
2021-04-06 insert person Jed Waddington
2021-04-06 insert person Marta Toponicka
2021-04-06 update person_title Ben Black: General Manager & Founder - Work & Family Team; Member of the Leadership Team => Member of the Leadership Team; General Manager - Work & Family Team
2021-04-06 update person_title Bronwen Burton: Member of the Leadership Team; Head of Client Engagement => Member of the Leadership Team; Head of Communications and Brand
2021-04-06 update person_title Denise Priest: Director of Employer Partnerships; Member of the Leadership Team => Member of the Leadership Team; Director of Employer and Strategic Partnerships
2021-04-06 update person_title Jennifer Liston-Smith: Member of the Leadership Team; Head of Thought Leadership, Coaching & Consultancy => Member of the Leadership Team; Head of Thought Leadership
2021-04-06 update person_title Tamara Sanghvi: Head of B2B Marketing; Member of the Leadership Team => Head of Marketing and Customer Experience; Member of the Leadership Team
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-27 delete source_ip 91.185.170.35
2020-09-27 insert source_ip 91.132.121.33
2020-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RYAN FEE / 27/08/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 delete ceo Ben Black
2020-06-18 insert otherexecutives Ros Marshall
2020-06-18 update person_title Ben Black: Chief Executive; Member of the Leadership Team => General Manager & Founder - Work & Family Team; Member of the Leadership Team
2020-06-18 update person_title Ros Marshall: General Manager, UK; Member of the Leadership Team => Member of the Leadership Team; Managing Director, UK
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-04-21 update statutory_documents DIRECTOR APPOINTED MRS ROSAMUND MARGARET MARSHALL
2020-04-20 update statutory_documents DIRECTOR APPOINTED MR GARY RYAN FEE
2020-04-20 update statutory_documents DIRECTOR APPOINTED MR JOHN GUY CASAGRANDE
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVE LISSY
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TUGENDHAT
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DREIER
2020-03-20 delete general_emails en..@myfamilycare.co.uk
2020-03-20 delete general_emails ge..@brighthorizons.com
2020-03-20 delete email en..@myfamilycare.co.uk
2020-03-20 delete email ge..@brighthorizons.com
2020-03-20 delete email pa..@brighthorizons.com
2020-03-20 delete phone 01933 415300
2020-03-20 delete phone 01933 415981
2020-03-20 delete phone 0370 217 8229
2020-03-20 insert email em..@brighthorizons.com
2020-03-20 insert phone 0370 218 5167
2020-02-18 delete otherexecutives Paul Quartly
2020-02-18 insert ceo Ben Black
2020-02-18 insert chiefcommercialofficer Oliver Black
2020-02-18 insert otherexecutives Angela Stalker
2020-02-18 delete person Ann Cartwright
2020-02-18 delete person Lydia Hopper
2020-02-18 insert person Angela Stalker
2020-02-18 insert person Ben Black
2020-02-18 insert person Bronwen Burton
2020-02-18 insert person Jennifer Liston-Smith
2020-02-18 insert person Justin Jeffries
2020-02-18 insert person Oliver Black
2020-02-18 insert person Ros Marshall
2020-02-18 insert person Tamara Sanghvi
2020-02-18 insert person Venetia Leigh
2020-02-18 update person_title Denise Priest: Director of Employer and Strategic Partnerships, International; Member of the Leadership Team => Director of Employer Partnerships; Member of the Leadership Team
2020-02-18 update person_title Paul Quartly: Head of Business Development; Member of the Leadership Team => Member of the Leadership Team; Head of Central Sales
2020-01-14 insert about_pages_linkeddomain brighthorizons.com
2020-01-14 insert email co..@brighthorizons.com
2020-01-14 insert index_pages_linkeddomain brighthorizons.com
2019-12-13 delete source_ip 213.212.79.29
2019-12-13 insert source_ip 91.185.170.35
2019-09-13 insert general_emails en..@myfamilycare.co.uk
2019-09-13 insert career_pages_linkeddomain myworkdayjobs.com
2019-09-13 insert email en..@myfamilycare.co.uk
2019-09-13 insert phone 0330 057 6059
2019-09-13 insert phone 0345 241 5309
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-06-15 delete address 200 Talcott Avenue South, Watertown, MA 02472 USA
2019-06-15 delete address Bright Horizons, 2 Crown Court, Rushden, Northamptonshire, NN10 6BS United Kingdom
2019-06-15 delete registration_number 05133988
2019-06-15 delete registration_number 288883
2019-04-12 delete email co..@brighthorizons.com
2019-04-12 delete solution_pages_linkeddomain hotjar.com
2019-04-12 delete terms_pages_linkeddomain hotjar.com
2019-01-12 insert terms_pages_linkeddomain hotjar.com
2019-01-12 update robots_txt_status www.brighthorizons.co.uk: 404 => 200
2018-12-02 update website_status FlippedRobots => OK
2018-12-02 delete alias Bright Horizons Foundation
2018-12-02 delete index_pages_linkeddomain pinterest.com
2018-12-02 delete index_pages_linkeddomain plus.google.com
2018-12-02 delete person Nicola Amies Early
2018-12-02 delete phone 03300 572 271
2018-12-02 insert about_pages_linkeddomain brightspaces.org.uk
2018-12-02 insert casestudy_pages_linkeddomain hotjar.com
2018-12-02 insert impressum_pages_linkeddomain brightspaces.org.uk
2018-12-02 insert index_pages_linkeddomain brightspaces.org.uk
2018-12-02 insert solution_pages_linkeddomain hotjar.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04 update website_status OK => FlippedRobots
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 delete index_pages_linkeddomain youtube.com
2018-08-01 insert address Global Privacy Officer, 2 Crown Court, Rushden, Northamptonshire, NN10 6BS, United Kingdom
2018-08-01 insert address com or 2 Crown Court, Rushden, Northamptonshire, NN10 6BS, United Kingdom
2018-08-01 insert terms_pages_linkeddomain autoriteitpersoonsgegevens.nl
2018-08-01 insert terms_pages_linkeddomain dataprotection.ie
2018-08-01 insert terms_pages_linkeddomain ico.org.uk
2018-08-01 insert terms_pages_linkeddomain priv.gc.ca
2018-08-01 insert terms_pages_linkeddomain privacyshield.gov
2018-06-23 update website_status OK => FlippedRobots
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-05-12 update website_status FlippedRobots => OK
2018-05-12 update robots_txt_status jobs.brighthorizons.co.uk: 404 => 200
2018-04-19 update website_status OK => FlippedRobots
2018-03-13 update website_status FlippedRobots => OK
2018-03-13 delete about_pages_linkeddomain brassring.com
2018-03-13 delete index_pages_linkeddomain brassring.com
2018-03-13 insert index_pages_linkeddomain youtube.com
2018-02-21 update website_status OK => FlippedRobots
2018-01-10 insert email co..@brighthorizons.com
2018-01-10 insert email uk..@brighthorizons.com
2018-01-10 insert phone 08000854074
2018-01-10 update website_status FlippedRobots => OK
2017-12-22 update website_status OK => FlippedRobots
2017-11-23 update website_status FlippedRobots => OK
2017-11-23 insert registration_number 05133988
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-03 update website_status OK => FlippedRobots
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29 update website_status FlippedRobots => OK
2017-09-29 delete email co..@brighthorizons.com
2017-09-29 delete phone 0800 085 4074
2017-09-09 update website_status OK => FlippedRobots
2017-08-02 update website_status FlippedRobots => OK
2017-07-14 update website_status OK => FlippedRobots
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHFS TWO LIMITED
2017-06-06 update website_status FlippedRobots => OK
2017-06-06 delete phone 0330 024 5633
2017-06-06 insert email pa..@brighthorizons.com
2017-06-06 insert phone 01933 415981
2017-06-06 insert phone 03300 572 271
2017-03-19 update website_status OK => FlippedRobots
2017-02-09 update website_status FlippedRobots => OK
2017-01-21 update website_status OK => FlippedRobots
2016-12-05 update website_status FlippedRobots => OK
2016-11-29 update statutory_documents DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT
2016-11-16 update website_status OK => FlippedRobots
2016-10-14 delete address 2 Crown Court, Rushden, Northamptonshire NN10 6BS, England
2016-10-14 delete address Bright Horizons, 2 Crown Court, Rushden, Northamptonshire NN10 6BS, England
2016-10-14 delete terms_pages_linkeddomain export.gov
2016-10-14 insert address 2 Crown Court, Rushden, Northamptonshire, NN10 6BS UK
2016-10-14 insert address Bright Horizons, 2 Crown Court, Rushden, Northamptonshire, NN10 6BS United Kingdom
2016-10-14 update primary_contact 2 Crown Court, Rushden, Northamptonshire NN10 6BS, England => 2 Crown Court, Rushden, Northamptonshire, NN10 6BS, UK
2016-10-14 update website_status FlippedRobots => OK
2016-09-25 update website_status OK => FlippedRobots
2016-09-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-09-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-08-28 update website_status FlippedRobots => OK
2016-08-09 update website_status OK => FlippedRobots
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-03 update statutory_documents 21/06/16 FULL LIST
2016-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08 update website_status FlippedRobots => OK
2016-04-15 update website_status OK => FlippedRobots
2016-02-27 update robots_txt_status www.brighthorizons.co.uk: 200 => 404
2016-01-01 delete address 2 Crown Court, Rushden, Northamptonshire, NN10 6BS, UK
2016-01-01 delete alias Bright Horizons Limited Partnership
2016-01-01 delete person Sharon Williams
2016-01-01 delete phone 01933 415981
2016-01-01 insert address 2 Crown Court, Rushden, Northamptonshire NN10 6BS, England
2016-01-01 insert address 200 Talcott Avenue South, Watertown, MA 02472 USA
2016-01-01 insert address 200 Talcott Avenue South, Watertown, Massachusetts 02472, USA
2016-01-01 insert address Bright Horizons, 2 Crown Court, Rushden, Northamptonshire NN10 6BS, England
2016-01-01 insert address Herengracht 244, 1016 BT Amsterdam, Netherlands
2016-01-01 insert phone 0330 024 5633
2016-01-01 insert registration_number 2328679
2016-01-01 insert registration_number 288883
2016-01-01 insert registration_number 33303797
2016-01-01 insert terms_pages_linkeddomain export.gov
2016-01-01 update primary_contact 2 Crown Court, Rushden, Northamptonshire, NN10 6BS, UK => 2 Crown Court, Rushden, Northamptonshire NN10 6BS, England
2015-08-20 delete source_ip 213.212.79.26
2015-08-20 insert source_ip 213.212.79.29
2015-08-20 update robots_txt_status www.brighthorizons.co.uk: 0 => 200
2015-08-20 update website_status FlippedRobots => OK
2015-08-01 update website_status OK => FlippedRobots
2015-07-07 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-07-07 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY TOCIO
2015-06-24 update statutory_documents 21/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04 delete person Angela Dorrian
2015-03-04 delete person Naseem Smith
2015-03-04 delete person Sanjay Chada
2015-03-04 update person_title Andy Ehlen: Up Care Programme Manager => BUCA Programme Manager
2015-01-01 delete source_ip 194.74.227.229
2015-01-01 insert person Naseem Smith
2015-01-01 insert person Sanjay Chada
2015-01-01 insert source_ip 213.212.79.26
2014-12-04 delete index_pages_linkeddomain facebook.com
2014-11-06 delete person Naseem Smith
2014-11-06 delete person Sanjay Chada
2014-11-06 insert index_pages_linkeddomain facebook.com
2014-10-09 delete otherexecutives David Casson
2014-10-09 delete index_pages_linkeddomain t.co
2014-10-09 delete person David Casson
2014-10-09 insert person Andy Ehlen
2014-10-09 update person_description Paul Quartly => Paul Quartly
2014-10-09 update person_title Denise Priest: Director of Marketing & Strategic Partnerships => Director of Employer & Strategic Partnerships
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-08 update statutory_documents 21/06/14 FULL LIST
2014-06-12 update robots_txt_status www.brighthorizons.co.uk: 404 => 0
2014-05-27 delete index_pages_linkeddomain casterbridgecae.com
2014-05-27 update robots_txt_status www.brighthorizons.co.uk: 0 => 404
2014-04-20 delete index_pages_linkeddomain facebook.com
2014-04-20 insert index_pages_linkeddomain casterbridgecae.com
2014-04-20 insert index_pages_linkeddomain t.co
2014-03-19 insert index_pages_linkeddomain facebook.com
2014-02-13 update website_status NoTargetPages => OK
2014-02-13 insert otherexecutives David Casson
2014-02-13 insert person David Casson
2014-01-16 update website_status OK => NoTargetPages
2014-01-02 update robots_txt_status www.brighthorizons.co.uk: 404 => 0
2013-12-18 update robots_txt_status www.brighthorizons.co.uk: 0 => 404
2013-12-04 delete index_pages_linkeddomain casterbridgecae.com
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-23 delete index_pages_linkeddomain gotomeeting.com
2013-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23 insert index_pages_linkeddomain gotomeeting.com
2013-09-07 insert person Angela Dorrian
2013-09-07 insert person Emma Griffin
2013-09-07 insert person Laura Moon
2013-09-07 update person_title Paul Quartly: Business Development Manager => Client Services Manager
2013-09-07 update person_title Victoria Wrenn: Account Manager => Senior Account Manager
2013-08-23 delete index_pages_linkeddomain gotomeeting.com
2013-08-12 insert index_pages_linkeddomain casterbridgecae.com
2013-08-12 insert index_pages_linkeddomain gotomeeting.com
2013-07-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-07-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-06-29 delete index_pages_linkeddomain casterbridgecae.com
2013-06-27 update statutory_documents 21/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 85100 - Pre-primary education
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-05-19 insert index_pages_linkeddomain casterbridgecae.com
2013-04-20 insert phone 0800 247 1101
2013-04-20 insert phone 1800 303 547
2013-01-07 delete phone 01933 415981/ 0208 891 8100
2013-01-07 insert address 200 Talcott Avenue South, Watertown, MA 02472 USA
2013-01-07 insert address 200 Talcott Avenue South, Watertown, Massachusetts 02472, USA
2013-01-07 insert address Bright Horizons, 2 Crown Court, Rushden, Northamptonshire, NN10 6BS United Kingdom
2013-01-07 insert address Herengracht 244, 1016 BT Amsterdam, Netherlands
2013-01-07 insert email da..@brighthorizons.com
2013-01-07 insert registration_number 2328679
2013-01-07 insert registration_number 288883
2013-01-07 insert registration_number 33303797
2012-12-06 update website_status OK
2012-12-05 update website_status Redirected
2012-11-20 update statutory_documents AUDITOR'S RESIGNATION
2012-10-25 insert person Sanjay Chada
2012-10-24 update primary_contact
2012-10-24 delete person Jenny Sproull
2012-10-24 delete phone 01933 415981
2012-10-24 delete phone 020 8891 8100
2012-10-24 insert phone 0800 980 3801
2012-10-24 delete phone 0800 980 3801
2012-10-24 insert phone 01933 415981/ 0208 891 8100
2012-10-24 insert person Carole Edmond
2012-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26 update statutory_documents 21/06/12 FULL LIST
2011-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06 update statutory_documents 21/06/11 FULL LIST
2010-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23 update statutory_documents 21/06/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOLAND / 21/06/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN TOCIO / 21/06/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LISSY / 21/06/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DREIER / 21/06/2010
2010-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KRAMER / 21/06/2010
2009-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents SECRETARY APPOINTED MR STEPHEN KRAMER
2008-03-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN STOCKS
2008-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-22 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11 update statutory_documents DIRECTOR RESIGNED
2006-07-05 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2006-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-07 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-08-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-08 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-02-15 update statutory_documents AUDITOR'S RESIGNATION
2005-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2005-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-11-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-28 update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW
2003-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-08 update statutory_documents NEW SECRETARY APPOINTED
2003-09-08 update statutory_documents DIRECTOR RESIGNED
2003-09-08 update statutory_documents SECRETARY RESIGNED
2003-09-01 update statutory_documents COMPANY NAME CHANGED KINDERQUEST LIMITED CERTIFICATE ISSUED ON 01/09/03
2003-07-07 update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-26 update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-07-25 update statutory_documents DIRECTOR RESIGNED
2002-07-25 update statutory_documents DIRECTOR RESIGNED
2002-07-25 update statutory_documents DIRECTOR RESIGNED
2002-07-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 9-10 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BL
2002-07-08 update statutory_documents NEW SECRETARY APPOINTED
2002-07-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-02 update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-13 update statutory_documents RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-07-07 update statutory_documents RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-12-21 update statutory_documents ALTER MEM AND ARTS 14/12/98
1998-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 32B MARKET STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1AT
1998-07-09 update statutory_documents RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1998-01-09 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-06 update statutory_documents ALTER MEM AND ARTS 22/12/97
1997-07-15 update statutory_documents RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1997-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-10-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-06-28 update statutory_documents RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1996-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-06-27 update statutory_documents RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1995-05-31 update statutory_documents DIRECTOR RESIGNED
1995-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-07-08 update statutory_documents RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS
1994-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-22 update statutory_documents RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS
1993-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-07-13 update statutory_documents RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS
1991-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-07-15 update statutory_documents RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS
1990-10-19 update statutory_documents NC INC ALREADY ADJUSTED 02/10/90
1990-10-19 update statutory_documents £ NC 100/5000 02/10/9
1990-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-07-13 update statutory_documents RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS
1990-01-30 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-06-29 update statutory_documents WD 23/06/89 AD 19/06/89--------- £ SI 98@1=98 £ IC 2/100
1989-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1989-01-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION