This company is commonly known as Brighter Kids Nursery Limited. The company was founded 5 years ago and was given the registration number 11493900. The firm's registered office is in STOKE ON TRENT. You can find them at Draycott Grange, Cheadle Road, Stoke On Trent, . This company's SIC code is 85100 - Pre-primary education.
Name | : | BRIGHTER KIDS NURSERY LIMITED |
---|---|---|
Company Number | : | 11493900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2018 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Draycott Grange, Cheadle Road, Stoke On Trent, England, ST11 9RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD | Director | 25 March 2019 | Active |
Draycott Grange, Cheadle Road, Stoke On Trent, England, ST11 9RQ | Director | 01 August 2018 | Active |
Draycott Grange, Cheadle Road, Stoke On Trent, England, ST11 9RQ | Director | 20 August 2018 | Active |
Dr Hamid Khan Sarwar | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Draycott Grange, Cheadle Road, Stoke On Trent, England, ST11 9RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-29 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Capital | Capital name of class of shares. | Download |
2018-11-28 | Capital | Capital variation of rights attached to shares. | Download |
2018-11-28 | Resolution | Resolution. | Download |
2018-11-21 | Capital | Capital allotment shares. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-01 | Officers | Change person director company with change date. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.