ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Right Start Holdings Ltd

Right Start Holdings Ltd is an active company incorporated on 5 September 2019 with the registered office located in Lytham St. Annes, Lancashire. Right Start Holdings Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12190157
Private limited company
Age
6 years
Incorporated 5 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (8 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
1 Richmond Road
Lytham St. Annes
FY8 1PE
England
Address changed on 22 May 2023 (2 years 4 months ago)
Previous address was Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jan 1987
Director • British • Lives in England • Born in Jun 1988
Mr Darren Ian Hugh Stoker
PSC • British • Lives in England • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Right Start Day Nurseries (Cheshire) Ltd
Darren Ian Hugh Stoker and Mr Rhys Philip Woodmason are mutual people.
Active
Right Start Day Nurseries (Greater Manchester) Ltd
Darren Ian Hugh Stoker and Mr Rhys Philip Woodmason are mutual people.
Active
Right Start Day Nurseries (Lancashire) Ltd
Darren Ian Hugh Stoker is a mutual person.
Active
WS Estates Ltd
Mr Rhys Philip Woodmason is a mutual person.
Active
Right Start Day Nurseries (Edisford) Ltd
Darren Ian Hugh Stoker is a mutual person.
Active
Right Path Care Ltd
Darren Ian Hugh Stoker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£9.35K
Increased by £6.96K (+290%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.91M
Decreased by £110.39K (-5%)
Total Liabilities
-£1.71M
Decreased by £109.69K (-6%)
Net Assets
£199.16K
Decreased by £696 (-0%)
Debt Ratio (%)
90%
Decreased by 0.54% (-1%)
Latest Activity
New Charge Registered
1 Month Ago on 22 Aug 2025
Full Accounts Submitted
5 Months Ago on 28 Apr 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Feb 2024
Kirsty Louise Woodmason Resigned
1 Year 8 Months Ago on 31 Jan 2024
Registers Moved To Registered Address
2 Years 4 Months Ago on 22 May 2023
Inspection Address Changed
2 Years 4 Months Ago on 22 May 2023
Inspection Address Changed
2 Years 4 Months Ago on 22 May 2023
Registered Address Changed
2 Years 4 Months Ago on 19 May 2023
Get Credit Report
Discover Right Start Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 121901570013, created on 22 August 2025
Submitted on 26 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 28 Apr 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 29 January 2024 with no updates
Submitted on 1 Feb 2024
Termination of appointment of Kirsty Louise Woodmason as a director on 31 January 2024
Submitted on 1 Feb 2024
Certificate of change of name
Submitted on 31 May 2023
Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE
Submitted on 22 May 2023
Register inspection address has been changed from 1 Richmond Road Lytham St. Annes FY8 1PE England to 1 Richmond Road Lytham St. Annes FY8 1PE
Submitted on 22 May 2023
Register(s) moved to registered office address 1 Richmond Road Lytham St. Annes FY8 1PE
Submitted on 22 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year