UKBizDB.co.uk

BRIGHT START DAY NURSERY LTD

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

This company is commonly known as Bright Start Day Nursery Ltd. The company was founded 4 years ago and was given the registration number 12411584. The firm's registered office is in LONDON. You can find them at 69 Plumstead Common Road, , London, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:BRIGHT START DAY NURSERY LTD
Company Number:12411584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:69 Plumstead Common Road, London, England, SE18 3AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Plumstead Common Road, London, England, SE18 3AS

Director20 January 2020Active
84, Glimpsing Green, Erith, London, United Kingdom, DA18 4HD

Secretary02 March 2020Active
69, Plumstead Common Road, London, England, SE18 3AS

Director18 May 2020Active
69, Plumstead Common Road, Woolich, London, England, SE18 3AS

Director02 March 2020Active
69, Plumstead Common Road, Woolich, London, United Kingdom, SE18 3AS

Director02 March 2020Active
69, Plumstead Common Road, London, England, SE18 3AS

Director20 January 2020Active
69, Plumstead Common Road, London, England, SE18 3AS

Director21 May 2020Active
69, Plumstead Common Road, London, England, SE18 3AS

Director20 January 2020Active
69, Plumstead Common Road, London, England, SE18 3AS

Director02 March 2020Active

People with Significant Control

Mrs Helen Eghareuba-Buckman
Notified on:09 June 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:69, Plumstead Common Road, London, England, SE18 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Olugbemileke Taiwo Kayode
Notified on:20 January 2020
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:69, Plumstead Common Road, London, England, SE18 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rachael Kilani
Notified on:20 January 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:69, Plumstead Common Road, London, England, SE18 3AS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Gazette

Gazette filings brought up to date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-08-07Resolution

Resolution.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Resolution

Resolution.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.