UKBizDB.co.uk

BRIGHT START DAY CARE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director31 July 2023Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director10 October 2005Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Corporate Secretary10 October 2005Active
C/O Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ

Director01 August 2010Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, WD3 1EQ

Director01 August 2010Active
C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ

Director10 October 2005Active
C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ

Director10 October 2005Active
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ

Director31 July 2023Active
C/O Cox Costello & Horne, Langwood House, 63-81 High Street, Rickmansworth, England, WD3 1EQ

Director10 October 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination secretary company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-29Officers

Change corporate secretary company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-08-22Address

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

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Officers

Change corporate secretary company with change date.

Download
2020-07-01Address

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

Download

Copyright © 2024. All rights reserved.