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.
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 | : |
|
Registered Address | : | 2 Bailey Hill, Castle Cary, England, BA7 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 12 February 2021 | Active |
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 29 June 2021 | Active |
15a, Lewis Crescent, Frome, United Kingdom, BA11 2LF | Director | 08 January 2010 | Active |
69, Barrington Place, Shepton Mallet, United Kingdom, BA4 5GH | Director | 08 January 2010 | Active |
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 29 June 2021 | Active |
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 08 May 2023 | Active |
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX | Director | 12 February 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-11 | Accounts | Legacy. | Download |
2023-04-11 | Other | Legacy. | Download |
2023-04-11 | Other | Legacy. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Change account reference date company current extended. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.