Background WavePink WaveYellow Wave

BRIGHT STARS NURSERIES UK LIMITED (11032250)

BRIGHT STARS NURSERIES UK LIMITED (11032250) is an active UK company. incorporated on 25 October 2017. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. BRIGHT STARS NURSERIES UK LIMITED has been registered for 8 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
11032250
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 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 NURSERIES UK LIMITED

BRIGHT STARS NURSERIES UK LIMITED is an active company incorporated on 25 October 2017 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. BRIGHT STARS NURSERIES UK LIMITED was registered 8 years ago.(SIC: 85100)

Status

active

Active since 8 years ago

Company No

11032250

LTD Company

Age

8 Years

Incorporated 25 October 2017

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 31 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CRESSWELL NURSERIES LIMITED
From: 25 October 2017To: 14 June 2022
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: 19 December 2019To: 29 November 2021
69 High Street Stetchworth Newmarket CB8 9th England
From: 23 August 2019To: 19 December 2019
69 High St High Street Stetchworth Newmarket CB8 9th England
From: 12 December 2018To: 23 August 2019
85 Melrose Avenue London SW19 8BU England
From: 15 January 2018To: 12 December 2018
Michelin House 81 Fulham Road London London SW3 6rd United Kingdom
From: 25 October 2017To: 15 January 2018
Timeline

34 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jan 18
Director Joined
Feb 18
Loan Secured
Mar 18
Director Joined
Jan 19
Director Left
Jul 19
Loan Secured
Nov 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Joined
Apr 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Nov 21
Loan Secured
Dec 21
Director Left
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Director Joined
May 23
Loan Secured
Jul 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
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 30 Nov 2018

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 29 Jan 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
High Street, NewmarketCB8 9TH
Born October 1977
Director
Appointed 25 Oct 2017
Resigned 08 Jul 2019

HARRISON, Dominic

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 25 Mar 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 31 Jan 2018
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
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 12 Jan 2018

Mr Edward Horton Peter David

Ceased
Melrose Avenue, LondonSW19 8BU
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 25 Oct 2017
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
14 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
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
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 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
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Certificate Change Of Name Company
14 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 June 2022
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
10 March 2022
PARENT_ACCPARENT_ACC
Legacy
10 March 2022
GUARANTEE2GUARANTEE2
Legacy
10 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 February 2022
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
29 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
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
30 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
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Resolution
22 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
21 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Resolution
24 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Incorporation Company
25 October 2017
NEWINCIncorporation