Background WavePink WaveYellow Wave

BRIGHT STARS NURSERIES UK HOLDINGS LIMITED (11086208)

BRIGHT STARS NURSERIES UK HOLDINGS LIMITED (11086208) is an active UK company. incorporated on 28 November 2017. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRIGHT STARS NURSERIES UK HOLDINGS LIMITED has been registered for 8 years.

Company Number
11086208
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT STARS NURSERIES UK HOLDINGS LIMITED

BRIGHT STARS NURSERIES UK HOLDINGS LIMITED is an active company incorporated on 28 November 2017 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRIGHT STARS NURSERIES UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11086208

LTD Company

Age

8 Years

Incorporated 28 November 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

8 weeks left

Last Filed

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

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

CRESSWELL NURSERIES HOLDINGS LIMITED
From: 28 November 2017To: 14 June 2022
Contact
Address

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

Previous Addresses

Bentley Manor Box Trees Road Dorridge Solihull B93 8NP England
From: 8 January 2020To: 29 November 2021
69 High Street High Street Stetchworth Newmarket CB8 9th England
From: 12 December 2018To: 8 January 2020
85 Melrose Avenue London SW19 8BU United Kingdom
From: 28 November 2017To: 12 December 2018
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Owner Exit
Mar 18
New Owner
Mar 18
Funding Round
Apr 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 20
Loan Secured
Dec 20
Owner Exit
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Director Left
May 22
Loan Secured
Oct 22
Owner Exit
May 23
Director Joined
May 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
5
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

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
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 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
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
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
27 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination 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
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
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
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 June 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
30 May 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 April 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 February 2018
SH10Notice of Particulars of Variation
Resolution
21 February 2018
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2017
NEWINCIncorporation