BIDFORD BRIGHT STARS LIMITED

Register to unlock more data on OkredoRegister

BIDFORD BRIGHT STARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11925948

Incorporation date

04/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windsor House Bayshill Road, Cheltenham, Gloucestershire GL50 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2019)
dot icon19/03/2026
Previous accounting period shortened from 2026-07-30 to 2025-09-30
dot icon12/02/2026
Total exemption full accounts made up to 2025-07-30
dot icon10/02/2026
Previous accounting period shortened from 2025-08-31 to 2025-07-30
dot icon02/01/2026
Satisfaction of charge 119259480001 in full
dot icon02/01/2026
Satisfaction of charge 119259480002 in full
dot icon02/01/2026
Registration of charge 119259480003, created on 2025-12-23
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Memorandum and Articles of Association
dot icon01/08/2025
Registration of charge 119259480001, created on 2025-07-30
dot icon01/08/2025
Registration of charge 119259480002, created on 2025-07-30
dot icon31/07/2025
Cessation of Jane Helen Walters as a person with significant control on 2025-07-30
dot icon31/07/2025
Termination of appointment of Piers Oliver Daniell as a director on 2025-07-30
dot icon31/07/2025
Termination of appointment of Jane Helen Walters as a director on 2025-07-30
dot icon31/07/2025
Appointment of Sarah Blyth as a director on 2025-07-30
dot icon31/07/2025
Notification of Toots Mids Opco Limited as a person with significant control on 2025-07-30
dot icon31/07/2025
Registered office address changed from Cosmic House Chestnut Way Bidford-on-Avon Alcester B50 4GA United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2025-07-31
dot icon20/06/2025
Second filing of Confirmation Statement dated 2020-04-03
dot icon20/06/2025
Withdrawal of a person with significant control statement on 2025-06-20
dot icon20/06/2025
Notification of Jane Walters as a person with significant control on 2023-03-23
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon26/04/2023
Termination of appointment of Elaine Maria Geden as a director on 2023-03-23
dot icon26/04/2023
Termination of appointment of Lianne Claire Golder as a director on 2023-03-23
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon22/04/2023
Resolutions
dot icon20/04/2023
Cancellation of shares. Statement of capital on 2023-03-23
dot icon20/04/2023
Purchase of own shares.
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon13/10/2020
Resolutions
dot icon02/10/2020
Notification of a person with significant control statement
dot icon02/10/2020
Cessation of Jane Helen Walters as a person with significant control on 2019-11-14
dot icon02/10/2020
Cessation of Elaine Maria Geden as a person with significant control on 2019-11-14
dot icon02/10/2020
Cessation of Lianne Claire Golder as a person with significant control on 2019-11-14
dot icon02/10/2020
Appointment of Mr Piers Oliver Daniell as a director on 2019-09-01
dot icon02/10/2020
Statement of capital following an allotment of shares on 2019-11-14
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon09/03/2020
Current accounting period extended from 2020-04-30 to 2020-08-31
dot icon04/04/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

43
2023
change arrow icon+112.79 % *

* during past year

Cash in Bank

£131,371.00

Confirmation

dot iconLast made up date
30/07/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2025
dot iconNext account date
30/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
39.51K
-
0.00
61.74K
-
2023
43
71.16K
-
0.00
131.37K
-
2023
43
71.16K
-
0.00
131.37K
-

Employees

2023

Employees

43 Ascended30 % *

Net Assets(GBP)

71.16K £Ascended80.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.37K £Ascended112.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Sarah
Director
30/07/2025 - Present
32
Mrs Elaine Maria Geden
Director
04/04/2019 - 23/03/2023
2
Mrs Jane Helen Walters
Director
04/04/2019 - 30/07/2025
2
Miss Lianne Claire Golder
Director
04/04/2019 - 23/03/2023
2
Daniell, Piers Oliver
Director
01/09/2019 - 30/07/2025
15

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDFORD BRIGHT STARS LIMITED

BIDFORD BRIGHT STARS LIMITED is an(a) Active company incorporated on 04/04/2019 with the registered office located at Windsor House Bayshill Road, Cheltenham, Gloucestershire GL50 3AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDFORD BRIGHT STARS LIMITED?

toggle

BIDFORD BRIGHT STARS LIMITED is currently Active. It was registered on 04/04/2019 .

Where is BIDFORD BRIGHT STARS LIMITED located?

toggle

BIDFORD BRIGHT STARS LIMITED is registered at Windsor House Bayshill Road, Cheltenham, Gloucestershire GL50 3AT.

What does BIDFORD BRIGHT STARS LIMITED do?

toggle

BIDFORD BRIGHT STARS LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does BIDFORD BRIGHT STARS LIMITED have?

toggle

BIDFORD BRIGHT STARS LIMITED had 43 employees in 2023.

What is the latest filing for BIDFORD BRIGHT STARS LIMITED?

toggle

The latest filing was on 19/03/2026: Previous accounting period shortened from 2026-07-30 to 2025-09-30.