BRIGHT START DAY NURSERY LTD

Register to unlock more data on OkredoRegister

BRIGHT START DAY NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12411584

Incorporation date

20/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Plumstead Common Road, London SE18 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2020)
dot icon05/02/2026
Termination of appointment of Helen Olabimpe Adeleke as a director on 2026-02-05
dot icon10/11/2025
Termination of appointment of Aisha Adegbayi as a secretary on 2025-11-10
dot icon19/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon27/05/2025
Order of court to rescind winding up
dot icon12/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/04/2025
Order of court to wind up
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon19/08/2024
Appointment of Miss Aisha Adegbayi as a secretary on 2024-08-19
dot icon30/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon21/07/2024
Appointment of Ms Helen Olabimpe Adeleke as a director on 2024-07-21
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon05/10/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon12/07/2022
Registration of charge 124115840001, created on 2022-07-08
dot icon19/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/11/2021
Compulsory strike-off action has been discontinued
dot icon01/11/2021
Confirmation statement made on 2021-07-16 with updates
dot icon26/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Termination of appointment of Olugbenga Adewale Owokade as a director on 2020-09-29
dot icon18/09/2020
Termination of appointment of Helen Eghareuba-Buckman as a director on 2020-08-28
dot icon07/08/2020
Resolutions
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon09/07/2020
Cessation of Helen Eghareuba-Buckman as a person with significant control on 2020-07-09
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon07/07/2020
Resolutions
dot icon10/06/2020
Notification of Helen Eghareuba-Buckman as a person with significant control on 2020-06-09
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon01/06/2020
Appointment of Miss Rachael Kilani as a director on 2020-01-20
dot icon01/06/2020
Termination of appointment of Rachael Kilani as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mrs Helen Eghareuba-Buckman as a director on 2020-03-02
dot icon27/05/2020
Termination of appointment of Helen Eghareuba--Buckman as a director on 2020-05-27
dot icon26/05/2020
Appointment of Mr Olugbenga Adewale Owokade as a director on 2020-03-02
dot icon21/05/2020
Termination of appointment of Richard Steve Ojo as a secretary on 2020-05-21
dot icon21/05/2020
Appointment of Miss Rachael Kilani as a director on 2020-05-21
dot icon20/05/2020
Termination of appointment of Rachael Kilani as a director on 2020-05-20
dot icon19/05/2020
Appointment of Mr Richard Steve Ojo as a secretary on 2020-03-02
dot icon19/05/2020
Termination of appointment of Helen Eghareuba-Buckman as a director on 2020-05-19
dot icon18/05/2020
Appointment of Mrs Helen Eghareuba--Buckman as a director on 2020-05-18
dot icon18/05/2020
Appointment of Mrs Helen Eghareuba-Buckman as a director on 2020-03-02
dot icon18/05/2020
Cessation of Olugbemileke Taiwo Kayode as a person with significant control on 2020-05-18
dot icon18/05/2020
Termination of appointment of Olugbemileke Taiwo Kayode as a director on 2020-05-18
dot icon04/02/2020
Resolutions
dot icon03/02/2020
Resolutions
dot icon20/01/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

18
2022
change arrow icon+555.13 % *

* during past year

Cash in Bank

£5,300.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
43.62K
-
0.00
809.00
-
2022
18
25.97K
-
0.00
5.30K
-
2022
18
25.97K
-
0.00
5.30K
-

Employees

2022

Employees

18 Ascended125 % *

Net Assets(GBP)

25.97K £Descended-40.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.30K £Ascended555.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Helen Eghareuba-Buckman
Director
18/05/2020 - 27/05/2020
-
Mrs Helen Eghareuba-Buckman
Director
02/03/2020 - 19/05/2020
-
Mrs Helen Eghareuba-Buckman
Director
02/03/2020 - 28/08/2020
-
Miss Rachael Folawiyo Kilani
Director
21/05/2020 - 01/06/2020
5
Miss Rachael Folawiyo Kilani
Director
20/01/2020 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BRIGHT START DAY NURSERY LTD

BRIGHT START DAY NURSERY LTD is an(a) Active company incorporated on 20/01/2020 with the registered office located at 69 Plumstead Common Road, London SE18 3AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT START DAY NURSERY LTD?

toggle

BRIGHT START DAY NURSERY LTD is currently Active. It was registered on 20/01/2020 .

Where is BRIGHT START DAY NURSERY LTD located?

toggle

BRIGHT START DAY NURSERY LTD is registered at 69 Plumstead Common Road, London SE18 3AS.

What does BRIGHT START DAY NURSERY LTD do?

toggle

BRIGHT START DAY NURSERY LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does BRIGHT START DAY NURSERY LTD have?

toggle

BRIGHT START DAY NURSERY LTD had 18 employees in 2022.

What is the latest filing for BRIGHT START DAY NURSERY LTD?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Helen Olabimpe Adeleke as a director on 2026-02-05.