Background WavePink WaveYellow Wave

BRIGHT STARS NURSERY GROUP LIMITED (10247950)

BRIGHT STARS NURSERY GROUP LIMITED (10247950) is an active UK company. incorporated on 23 June 2016. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. BRIGHT STARS NURSERY GROUP LIMITED has been registered for 9 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
10247950
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT STARS NURSERY GROUP LIMITED

BRIGHT STARS NURSERY GROUP LIMITED is an active company incorporated on 23 June 2016 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. BRIGHT STARS NURSERY GROUP LIMITED was registered 9 years ago.(SIC: 88910)

Status

active

Active since 9 years ago

Company No

10247950

LTD Company

Age

9 Years

Incorporated 23 June 2016

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 3 April 2025 (11 months 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

ICP NURSERIES LIMITED
From: 23 June 2016To: 9 June 2022
Contact
Address

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

Previous Addresses

, 1a Elm Avenue, Long Eaton, Nottingham, NG10 4LR, England
From: 2 December 2016To: 29 November 2021
, 81 Michelin House, Fulham Road, London, SW3 6rd, United Kingdom
From: 23 June 2016To: 2 December 2016
Timeline

47 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Sept 16
Loan Secured
Dec 16
New Owner
Jul 17
Owner Exit
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Secured
Mar 18
Loan Secured
Oct 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Jun 21
Director Left
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Jun 22
Loan Secured
Oct 22
Loan Secured
Jan 23
Loan Secured
Mar 23
Director Joined
May 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Oct 23
Loan Secured
May 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jan 26
Funding Round
Feb 26
Capital Update
Feb 26
3
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 01 Mar 2021

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 01 Mar 2021

COXHEAD, Christopher James

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

DAVID, Edward Horton Peter

Resigned
Fulham Road, LondonSW3 6RD
Born October 1977
Director
Appointed 02 Aug 2016
Resigned 09 Sept 2016

DAVID, Edward Horton Peter

Resigned
Michelin House, LondonSW3 6RD
Born October 1977
Director
Appointed 23 Jun 2016
Resigned 20 Jul 2016

HARRISON, Dominic Stephen

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 17 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

STOREY, Tracey Anne

Resigned
Elm Avenue, NottinghamNG10 4LR
Born August 1964
Director
Appointed 23 Jun 2016
Resigned 29 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Bright Stars Nurseries Investments Limited

Active
Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016

Mr Jeremy Edward Greenhalgh

Ceased
Fulham Road, LondonSW3 6RD
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

92

Legacy
27 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 February 2026
SH19Statement of Capital
Legacy
13 February 2026
CAP-SSCAP-SS
Resolution
13 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Certificate Change Of Name Company
9 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
PARENT_ACCPARENT_ACC
Legacy
10 March 2022
GUARANTEE2GUARANTEE2
Legacy
10 March 2022
AGREEMENT2AGREEMENT2
Mortgage Charge Part Both With Charge Number
14 February 2022
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
7 June 2017
AA01Change of Accounting Reference Date
Resolution
24 February 2017
RESOLUTIONSResolutions
Memorandum Articles
26 January 2017
MAMA
Resolution
26 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Incorporation Company
23 June 2016
NEWINCIncorporation