This company is commonly known as Bright Start Day Care Limited. The company was founded 18 years ago and was given the registration number 05588231. The firm's registered office is in NORTHWOOD. You can find them at C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRIGHT START DAY CARE LIMITED |
---|---|---|
Company Number | : | 05588231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 31 July 2023 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 10 October 2005 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Corporate Secretary | 10 October 2005 | Active |
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ | Director | 01 August 2010 | Active |
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ | Director | 01 August 2010 | Active |
C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ | Director | 10 October 2005 | Active |
C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ | Director | 10 October 2005 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 31 July 2023 | Active |
C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ | Director | 10 October 2005 | Active |
Mrs Janine Brockiner | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 26 Main Avenue, Northwood, England, HA6 2HJ |
Nature of control | : |
|
Mrs Harriet D'Cruz | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Officers | Termination secretary company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Officers | Change corporate secretary company with change date. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Capital | Capital allotment shares. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-07-03 | Officers | Change corporate secretary company with change date. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.