Background WavePink WaveYellow Wave

BRIGHT LITTLE STARS STANMORE LIMITED (10442000)

BRIGHT LITTLE STARS STANMORE LIMITED (10442000) is an active UK company. incorporated on 24 October 2016. with registered office in Stanmore. The company operates in the Education sector, engaged in pre-primary education. BRIGHT LITTLE STARS STANMORE LIMITED has been registered for 9 years. Current directors include DEVANI, Amol Kiran, DUNN, Kelly Louise, GUTTADAURO, Mandy Mary Elizabeth and 1 others.

Company Number
10442000
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
Stanmore Place, Stanmore, HA7 1GB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DEVANI, Amol Kiran, DUNN, Kelly Louise, GUTTADAURO, Mandy Mary Elizabeth, VARSANI, Pintu
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT LITTLE STARS STANMORE LIMITED

BRIGHT LITTLE STARS STANMORE LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Stanmore. The company operates in the Education sector, specifically engaged in pre-primary education. BRIGHT LITTLE STARS STANMORE LIMITED was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10442000

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Stanmore Place Howard Road Stanmore, HA7 1GB,

Previous Addresses

Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB United Kingdom
From: 31 May 2017To: 13 June 2017
Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ United Kingdom
From: 24 October 2016To: 31 May 2017
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
May 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Loan Secured
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEVANI, Amol Kiran

Active
Theobald Street, ElstreeWD6 4PJ
Born January 1980
Director
Appointed 24 Oct 2016

DUNN, Kelly Louise

Active
Howard Road, StanmoreHA7 1GB
Born January 1977
Director
Appointed 10 Jan 2020

GUTTADAURO, Mandy Mary Elizabeth

Active
Howard Road, StanmoreHA7 1GB
Born June 1984
Director
Appointed 26 May 2017

VARSANI, Pintu

Active
Theobald Street, BorehamwoodWD6 4PJ
Born December 1980
Director
Appointed 08 Nov 2019

MEALY, Bernadette

Resigned
Howard Road, StanmoreHA7 1GB
Born November 1972
Director
Appointed 18 Dec 2019
Resigned 09 Jan 2020

POPAT, Rupeen

Resigned
Theobald Street, ElstreeWD6 4PJ
Born January 1983
Director
Appointed 24 Oct 2016
Resigned 01 Dec 2020

Persons with significant control

1

Bright Little Stars Group Limited

Active
Theobald Street, ElstreeWD6 4PJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
4 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Incorporation Company
24 October 2016
NEWINCIncorporation