UKBizDB.co.uk

RIGHT START DAY NURSERIES LTD

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

This company is commonly known as Right Start Day Nurseries Ltd. The company was founded 14 years ago and was given the registration number 07162426. The firm's registered office is in CHORLEY. You can find them at 152 Brookwood Way, Buckshaw Village, Chorley, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:RIGHT START DAY NURSERIES LTD
Company Number:07162426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:152 Brookwood Way, Buckshaw Village, Chorley, England, PR7 7JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Richmond Road, Lytham St. Annes, England, FY8 1PE

Director29 November 2019Active
1, Richmond Road, Lytham St. Annes, England, FY8 1PE

Director27 January 2021Active
Aunt Mary's Stone House, Healey Dell, Rochdale, England, OL12 6BG

Director18 February 2010Active
1, Richmond Road, Lytham St. Annes, England, FY8 1PE

Director29 November 2019Active

People with Significant Control

Mr Darren Ian Hugh Stoker
Notified on:18 February 2021
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:1, Richmond Road, Lytham St. Annes, England, FY8 1PE
Nature of control:
  • Significant influence or control
Mr Rhys Philip Woodmason
Notified on:27 January 2021
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:1, Richmond Road, Lytham St. Annes, England, FY8 1PE
Nature of control:
  • Significant influence or control
Right Start Holdings Limited
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:1, Richmond Road, Lytham St. Annes, England, FY8 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Alison Clifton
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:152, Brookwood Way, Chorley, England, PR7 7JX
Nature of control:
  • Ownership of shares 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 (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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Change of name

Certificate change of name company.

Download
2023-05-22Address

Move registers to registered office company with new address.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Address

Change sail address company with old address new address.

Download
2023-05-22Address

Change sail address company with old address new address.

Download
2023-05-19Address

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

Download
2023-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.