BRIGHT STARS CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

BRIGHT STARS CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07120092

Incorporation date

08/01/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Pride Point Drive, Pride Park, Derby DE24 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2010)
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon29/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon14/01/2026
Termination of appointment of Christopher James Coxhead as a director on 2025-12-19
dot icon12/06/2025
Registration of charge 071200920008, created on 2025-06-06
dot icon12/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon12/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon12/02/2025
Appointment of Christopher James Coxhead as a director on 2025-01-31
dot icon12/02/2025
Appointment of Lisa Barter-Ng as a director on 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon14/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon14/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon26/10/2023
Termination of appointment of David Jenkins as a director on 2023-10-24
dot icon09/10/2023
Registration of charge 071200920006, created on 2023-09-29
dot icon09/10/2023
Registration of charge 071200920007, created on 2023-09-29
dot icon22/05/2023
Appointment of David Jenkins as a director on 2023-05-08
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon11/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon31/10/2022
Registration of charge 071200920005, created on 2022-10-25
dot icon16/08/2022
Change of details for Cresswell Nurseries Limited as a person with significant control on 2022-06-14
dot icon01/06/2022
Termination of appointment of Dominic Harrison as a director on 2022-06-01
dot icon14/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 071200920004
dot icon13/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon07/12/2021
Director's details changed for Dr Dominic Harrison on 2021-12-01
dot icon01/12/2021
Termination of appointment of Hilda Miller as a director on 2021-11-30
dot icon29/11/2021
Current accounting period extended from 2022-02-11 to 2022-06-30
dot icon29/11/2021
Registered office address changed from Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29
dot icon21/09/2021
Total exemption full accounts made up to 2021-02-11
dot icon09/09/2021
Previous accounting period shortened from 2021-03-31 to 2021-02-11
dot icon27/08/2021
Registration of charge 071200920004, created on 2021-08-27
dot icon15/07/2021
Director's details changed for Dr Dominic Harrison on 2021-07-14
dot icon14/07/2021
Director's details changed for Clare Elizabeth Wilson on 2021-07-14
dot icon07/07/2021
Appointment of Dominic Harrison as a director on 2021-06-29
dot icon05/07/2021
Appointment of Clare Elizabeth Wilson as a director on 2021-06-29
dot icon05/07/2021
Satisfaction of charge 071200920003 in full
dot icon31/03/2021
Registration of charge 071200920003, created on 2021-03-01
dot icon02/03/2021
Notification of Cresswell Nurseries Limited as a person with significant control on 2021-02-12
dot icon02/03/2021
Cessation of Elaine Garland as a person with significant control on 2021-02-12
dot icon02/03/2021
Cessation of Bridget Cottrell as a person with significant control on 2021-02-12
dot icon25/02/2021
Memorandum and Articles of Association
dot icon25/02/2021
Resolutions
dot icon16/02/2021
Registered office address changed from 2 Bailey Hill Castle Cary BA7 7AD England to Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP on 2021-02-16
dot icon16/02/2021
Appointment of Ms Hilda Miller as a director on 2021-02-12
dot icon16/02/2021
Appointment of Mr Stephen Martin Booty as a director on 2021-02-12
dot icon16/02/2021
Termination of appointment of Elaine Garland as a director on 2021-02-12
dot icon16/02/2021
Termination of appointment of Bridget Cottrell as a director on 2021-02-12
dot icon15/02/2021
Satisfaction of charge 1 in full
dot icon15/02/2021
Satisfaction of charge 2 in full
dot icon21/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon06/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Registered office address changed from 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH to 2 Bailey Hill Castle Cary BA7 7AD on 2019-11-06
dot icon14/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon21/09/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon21/09/2010
Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE United Kingdom on 2010-09-21
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£284,422.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
322.54K
-
0.00
284.42K
-
2021
30
322.54K
-
0.00
284.42K
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

322.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.42K £Ascended- *

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
Wilson, Clare Elizabeth
Director
29/06/2021 - Present
137
Booty, Stephen Martin
Director
12/02/2021 - Present
329
Barter-Ng, Lisa
Director
31/01/2025 - Present
133
Jenkins, David
Director
08/05/2023 - 24/10/2023
87
Coxhead, Christopher James
Director
31/01/2025 - 19/12/2025
97

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRIGHT STARS CHILDCARE LIMITED

BRIGHT STARS CHILDCARE LIMITED is an(a) Active company incorporated on 08/01/2010 with the registered office located at 1 Pride Point Drive, Pride Park, Derby DE24 8BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT STARS CHILDCARE LIMITED?

toggle

BRIGHT STARS CHILDCARE LIMITED is currently Active. It was registered on 08/01/2010 .

Where is BRIGHT STARS CHILDCARE LIMITED located?

toggle

BRIGHT STARS CHILDCARE LIMITED is registered at 1 Pride Point Drive, Pride Park, Derby DE24 8BX.

What does BRIGHT STARS CHILDCARE LIMITED do?

toggle

BRIGHT STARS CHILDCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does BRIGHT STARS CHILDCARE LIMITED have?

toggle

BRIGHT STARS CHILDCARE LIMITED had 30 employees in 2021.

What is the latest filing for BRIGHT STARS CHILDCARE LIMITED?

toggle

The latest filing was on 15/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.