Background WavePink WaveYellow Wave

BRIGHT STARS CHILDCARE LIMITED (07120092)

BRIGHT STARS CHILDCARE LIMITED (07120092) is an active UK company. incorporated on 8 January 2010. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. BRIGHT STARS CHILDCARE LIMITED has been registered for 16 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
07120092
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT STARS CHILDCARE LIMITED

BRIGHT STARS CHILDCARE LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. BRIGHT STARS CHILDCARE LIMITED was registered 16 years ago.(SIC: 85100)

Status

active

Active since 16 years ago

Company No

07120092

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England
From: 16 February 2021To: 29 November 2021
2 Bailey Hill Castle Cary BA7 7AD England
From: 6 November 2019To: 16 February 2021
26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH
From: 21 September 2010To: 6 November 2019
Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE United Kingdom
From: 8 January 2010To: 21 September 2010
Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Sept 10
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Director Left
Nov 21
Director Left
May 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Director Left
Jan 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 12 Feb 2021

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 29 Jun 2021

COTTRELL, Bridget

Resigned
Lewis Crescent, FromeBA11 2LF
Born June 1953
Director
Appointed 08 Jan 2010
Resigned 12 Feb 2021

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

GARLAND, Elaine

Resigned
Barrington Place, Shepton MalletBA4 5GH
Born May 1956
Director
Appointed 08 Jan 2010
Resigned 12 Feb 2021

HARRISON, Dominic

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 29 Jun 2021
Resigned 01 Jun 2022

JENKINS, David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

MILLER, Hilda

Resigned
Pride Point Drive, DerbyDE24 8BX
Born December 1967
Director
Appointed 12 Feb 2021
Resigned 30 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Box Trees Road, SolihullB93 8NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021

Ms Bridget Cottrell

Ceased
Box Trees Road, SolihullB93 8NP
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 12 Feb 2021

Mrs Elaine Garland

Ceased
Box Trees Road, SolihullB93 8NP
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
14 February 2022
MR05Certification of Charge
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Legacy
15 April 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Incorporation Company
8 January 2010
NEWINCIncorporation