Company NameBrightstar Academy Limited
DirectorPrashant Ezhuthachan
Company StatusActive
Company Number08029835
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMr Prashant Ezhuthachan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOrega, 3rd Floor, 70 Gracechurch Street
London
EC3V 0HR

Location

Registered AddressOrega, 3rd Floor
70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Prashant Ezhuthachan
100.00%
Ordinary

Financials

Year2014
Turnover£8,100
Gross Profit£8,100
Net Worth£184
Cash£142
Current Liabilities£258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Filing History

22 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2021Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Orega, 3rd Floor, 70 Gracechurch Street London EC3V 0HR on 9 July 2021 (1 page)
14 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (10 pages)
13 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (8 pages)
27 April 2019Registered office address changed from 41 Montreal House Surrey Quays Road London London SE16 7AP to 27 Old Gloucester Street London WC1N 3AX on 27 April 2019 (1 page)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
23 May 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
23 May 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
18 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
18 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
12 April 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
12 April 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(3 pages)
19 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(3 pages)
26 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
26 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
21 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
25 January 2013Director's details changed for Mr Patrick Ezhuthachan on 12 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Patrick Ezhuthachan on 12 January 2013 (2 pages)
15 August 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 August 2012Director's details changed for Mr Prashant Ezhuthachan on 15 August 2012 (2 pages)
15 August 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 August 2012Director's details changed for Mr Prashant Ezhuthachan on 15 August 2012 (2 pages)
20 April 2012Director's details changed for Mr Patrick Ezhuthachan on 17 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Patrick Ezhuthachan on 17 April 2012 (2 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)