UKBizDB.co.uk

BRIGHT STARS CHILDCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bright Stars Childcare Limited. The company was founded 14 years ago and was given the registration number 07120092. The firm's registered office is in CASTLE CARY. You can find them at 2 Bailey Hill, , Castle Cary, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BRIGHT STARS CHILDCARE LIMITED
Company Number:07120092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:2 Bailey Hill, Castle Cary, England, BA7 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director12 February 2021Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director29 June 2021Active
15a, Lewis Crescent, Frome, United Kingdom, BA11 2LF

Director08 January 2010Active
69, Barrington Place, Shepton Mallet, United Kingdom, BA4 5GH

Director08 January 2010Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director29 June 2021Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director08 May 2023Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director12 February 2021Active

People with Significant Control

Bright Stars Nurseries Uk Limited
Notified on:12 February 2021
Status:Active
Country of residence:England
Address:Natural Childcare Company, Box Trees Road, Solihull, England, B93 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Bridget Cottrell
Notified on:01 December 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Natural Childcare Company, Box Trees Road, Solihull, England, B93 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Garland
Notified on:01 December 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Natural Childcare Company, Box Trees Road, Solihull, England, B93 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-11Accounts

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-04-11Other

Legacy.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-14Mortgage

Mortgage charge part both with charge number.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Change account reference date company current extended.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Accounts

Change account reference date company previous shortened.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.