Company NameBright Start Day Care Limited
DirectorsHarriet D'Cruz and Ethan James D'Cruz
Company StatusActive
Company Number05588231
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Harriet D'Cruz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Ethan James D'Cruz
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(17 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Nicholas James Bush
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMrs Susan Margaret Bush
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMark D'Cruz
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Lewis Brockiner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMrs Janine Brockiner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(4 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
Northwood
HA6 2HJ
Director NameMiss Bethany D'Cruz
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ

Contact

Websitestarleaf.com
Email address[email protected]
Telephone07 788446055
Telephone regionMobile

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Harriet D'cruz
50.00%
Ordinary
1 at £1Janine Brockiner
50.00%
Ordinary

Financials

Year2014
Net Worth£22,044
Cash£27,192
Current Liabilities£15,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 November 2020Change of details for Mrs Janine Brockiner as a person with significant control on 3 July 2020 (2 pages)
9 November 2020Change of details for Mrs Harriet D'cruz as a person with significant control on 3 July 2020 (2 pages)
9 November 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
3 July 2020Director's details changed for Mrs Harriet D'cruz on 3 July 2020 (2 pages)
3 July 2020Secretary's details changed for Kerry Secretarial Services Ltd on 3 July 2020 (1 page)
3 July 2020Director's details changed for Mrs Janine Brockiner on 3 July 2020 (2 pages)
1 July 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 1 July 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 October 2019Change of details for Mrs Harriet D'cruz as a person with significant control on 12 August 2019 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
15 October 2018Change of details for Mrs Janine Brockiner as a person with significant control on 11 October 2017 (2 pages)
15 October 2018Secretary's details changed for Kerry Secretarial Services Ltd on 11 October 2017 (1 page)
15 October 2018Director's details changed for Mrs Janine Brockiner on 11 October 2017 (2 pages)
18 December 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 August 2017Change of details for Mrs Janine Brockiner as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mrs Janine Brockiner on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mrs Harriet D'cruz on 10 August 2017 (2 pages)
10 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 10 August 2017 (1 page)
10 August 2017Director's details changed for Mrs Harriet D'cruz on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mrs Janine Brockiner on 10 August 2017 (2 pages)
10 August 2017Change of details for Mrs Janine Brockiner as a person with significant control on 10 August 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
27 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
27 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
13 September 2011Termination of appointment of Lewis Brockiner as a director (1 page)
13 September 2011Termination of appointment of Mark D'cruz as a director (1 page)
13 September 2011Termination of appointment of Mark D'cruz as a director (1 page)
13 September 2011Termination of appointment of Lewis Brockiner as a director (1 page)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
2 September 2010Appointment of Mr Lewis Brockiner as a director (2 pages)
2 September 2010Appointment of Mr Lewis Brockiner as a director (2 pages)
1 September 2010Termination of appointment of Susan Bush as a director (1 page)
1 September 2010Appointment of Mrs Janine Brockiner as a director (2 pages)
1 September 2010Termination of appointment of Nicholas Bush as a director (1 page)
1 September 2010Termination of appointment of Nicholas Bush as a director (1 page)
1 September 2010Termination of appointment of Susan Bush as a director (1 page)
1 September 2010Appointment of Mrs Janine Brockiner as a director (2 pages)
18 August 2010Amended accounts made up to 31 March 2010 (6 pages)
18 August 2010Amended accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
17 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
9 November 2009Director's details changed for Harriet D`Cruz on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Harriet D`Cruz on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mark D`Cruz on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Susan Margaret Bush on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mark D`Cruz on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas James Bush on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Harriet D`Cruz on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Susan Margaret Bush on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Susan Margaret Bush on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas James Bush on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas James Bush on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mark D`Cruz on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 October 2008Return made up to 10/10/08; full list of members (4 pages)
17 October 2008Return made up to 10/10/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 10/10/07; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 10/10/07; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page)
3 August 2007Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ (1 page)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
6 November 2006Return made up to 10/10/06; full list of members (3 pages)
6 November 2006Return made up to 10/10/06; full list of members (3 pages)
10 October 2005Incorporation (12 pages)
10 October 2005Incorporation (12 pages)