UKBizDB.co.uk

BRIGHT STARS NURSERY LIMITED

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

This company is commonly known as Bright Stars Nursery Limited. The company was founded 19 years ago and was given the registration number 05395890. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BRIGHT STARS NURSERY LIMITED
Company Number:05395890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Brooklands Court, Kettering Venture Park, Kettering, England, NN15 6FD

Director13 December 2022Active
11, Brooklands Court, Kettering Venture Park, Kettering, England, NN15 6FD

Director13 December 2022Active
4, Gardenia Road, Enfield, United Kingdom, EN1 2HZ

Secretary17 March 2005Active
79, Southbury Road, Enfield, England, EN1 1PJ

Secretary22 December 2005Active
5-6, Greenfield Crescent, Birmingham, England, B15 3BE

Director17 August 2020Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director22 December 2005Active
79, Southbury Road, Enfield, England, EN1 1PJ

Director17 March 2005Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom, B15 3BE

Director17 August 2020Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom, B15 3BE

Director17 August 2020Active

People with Significant Control

Kindred Education Limited
Notified on:13 December 2022
Status:Active
Country of residence:England
Address:1, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Elizabeth Gopoulos
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:1, Rushmills Bedford Road, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-04Capital

Capital allotment shares.

Download
2023-01-04Resolution

Resolution.

Download
2023-01-04Resolution

Resolution.

Download
2023-01-03Incorporation

Memorandum articles.

Download
2022-12-23Capital

Capital cancellation shares.

Download
2022-12-23Capital

Capital return purchase own shares.

Download
2022-12-21Accounts

Change account reference date company current extended.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Address

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

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.