BRIGHT STARS NURSERIES UK LIMITED

Register to unlock more data on OkredoRegister

BRIGHT STARS NURSERIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11032250

Incorporation date

25/10/2017

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 25/10/2017)
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 icon28/03/2026
Registration of charge 110322500018, created on 2026-03-19
dot icon14/01/2026
Termination of appointment of Christopher James Coxhead as a director on 2025-12-19
dot icon02/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon12/06/2025
Registration of charge 110322500017, created on 2025-06-06
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
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 icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon28/09/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon26/10/2023
Termination of appointment of David Jenkins as a director on 2023-10-24
dot icon12/10/2023
Registration of charge 110322500016, created on 2023-09-29
dot icon04/10/2023
Registration of charge 110322500015, created on 2023-09-29
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon10/07/2023
Registration of charge 110322500014, created on 2023-07-06
dot icon07/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon07/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon22/05/2023
Appointment of David Jenkins as a director on 2023-05-08
dot icon16/05/2023
Change of details for Cresswell Nurseries Investments Limited as a person with significant control on 2021-06-01
dot icon23/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon30/11/2022
Registration of charge 110322500013, created on 2022-11-28
dot icon01/11/2022
Registration of charge 110322500012, created on 2022-10-25
dot icon13/09/2022
Registration of charge 110322500010, created on 2022-09-07
dot icon13/09/2022
Registration of charge 110322500011, created on 2022-09-07
dot icon25/08/2022
Registration of charge 110322500009, created on 2022-08-05
dot icon18/08/2022
Registration of charge 110322500008, created on 2022-08-09
dot icon17/08/2022
Registration of charge 110322500006, created on 2022-08-05
dot icon17/08/2022
Registration of charge 110322500007, created on 2022-08-05
dot icon14/06/2022
Certificate of change of name
dot icon14/06/2022
Change of name notice
dot icon01/06/2022
Termination of appointment of Dominic Harrison as a director on 2022-06-01
dot icon25/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon10/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon10/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon10/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon14/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 110322500004
dot icon29/12/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon17/12/2021
Registration of charge 110322500005, created on 2021-12-16
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 icon30/11/2021
Current accounting period extended from 2022-03-31 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 icon31/08/2021
Registration of charge 110322500004, created on 2021-08-27
dot icon05/07/2021
Satisfaction of charge 110322500003 in full
dot icon19/05/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon15/04/2021
Appointment of Mr Dominic Harrison as a director on 2021-03-25
dot icon24/02/2021
Appointment of Clare Elizabeth Wilson as a director on 2021-01-29
dot icon19/01/2021
Satisfaction of charge 110322500001 in full
dot icon19/01/2021
Satisfaction of charge 110322500002 in full
dot icon23/12/2020
Registration of charge 110322500003, created on 2020-12-23
dot icon07/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon17/05/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon19/12/2019
Registered office address changed from 69 High Street Stetchworth Newmarket CB8 9th England to Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP on 2019-12-19
dot icon14/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon11/11/2019
Registration of charge 110322500002, created on 2019-10-30
dot icon23/08/2019
Registered office address changed from 69 High St High Street Stetchworth Newmarket CB8 9th England to 69 High Street Stetchworth Newmarket CB8 9th on 2019-08-23
dot icon09/07/2019
Termination of appointment of Edward Horton Peter David as a director on 2019-07-08
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon02/01/2019
Appointment of Mr Stephen Martin Booty as a director on 2018-11-30
dot icon12/12/2018
Registered office address changed from 85 Melrose Avenue London SW19 8BU England to 69 High St High Street Stetchworth Newmarket CB8 9th on 2018-12-12
dot icon22/08/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/08/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon06/04/2018
Previous accounting period shortened from 2018-10-31 to 2018-03-31
dot icon22/03/2018
Resolutions
dot icon13/03/2018
Registration of charge 110322500001, created on 2018-03-09
dot icon21/02/2018
Register(s) moved to registered inspection location Stevens & Bolton Wey House Farnham Road Guildford GU1 4YD
dot icon20/02/2018
Register inspection address has been changed to Stevens & Bolton Wey House Farnham Road Guildford GU1 4YD
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon13/02/2018
Appointment of Ms Hilda Miller as a director on 2018-01-31
dot icon24/01/2018
Resolutions
dot icon16/01/2018
Cessation of Edward Horton Peter David as a person with significant control on 2018-01-12
dot icon16/01/2018
Notification of Cresswell Nurseries Investments Limited as a person with significant control on 2018-01-12
dot icon15/01/2018
Registered office address changed from Michelin House 81 Fulham Road London London SW3 6rd United Kingdom to 85 Melrose Avenue London SW19 8BU on 2018-01-15
dot icon25/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Clare Elizabeth
Director
29/01/2021 - Present
137
Booty, Stephen Martin
Director
30/11/2018 - 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

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 BRIGHT STARS NURSERIES UK LIMITED

BRIGHT STARS NURSERIES UK LIMITED is an(a) Active company incorporated on 25/10/2017 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT STARS NURSERIES UK LIMITED?

toggle

BRIGHT STARS NURSERIES UK LIMITED is currently Active. It was registered on 25/10/2017 .

Where is BRIGHT STARS NURSERIES UK LIMITED located?

toggle

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

What does BRIGHT STARS NURSERIES UK LIMITED do?

toggle

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

What is the latest filing for BRIGHT STARS NURSERIES UK 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.