Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
Status
Active
Active since
incorporation
Company No
12190157
Private limited company
Age
6 years
Incorporated
5 September 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
29 January 2026
(15 days ago)
Next confirmation dated
29 January 2027
Due by
12 February 2027
(12 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(2 months remaining)
Learn more about Right Start Holdings Ltd
Contact
Update Details
Address
1 Richmond Road
Lytham St. Annes
FY8 1PE
England
Address changed on
22 May 2023
(2 years 8 months ago)
Previous address was
Companies in FY8 1PE
Telephone
Unreported
Email
Unreported
Website
Grangehousedaynursery.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Darren Ian Hugh Stoker
Director • PSC • British • Lives in England • Born in Jun 1988
Rhys Philip Woodmason
Director • PSC • British • Lives in England • Born in Jan 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Right Start Day Nurseries (Cheshire) Ltd
Darren Ian Hugh Stoker and Rhys Philip Woodmason are mutual people.
Active
Right Start Day Nurseries (Greater Manchester) Ltd
Darren Ian Hugh Stoker and 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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 9 Feb 2026
New Charge Registered
3 Months Ago on 24 Oct 2025
New Charge Registered
5 Months Ago on 22 Aug 2025
Full Accounts Submitted
9 Months Ago on 28 Apr 2025
Confirmation Submitted
1 Year Ago on 4 Feb 2025
Full Accounts Submitted
1 Year 9 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years Ago on 1 Feb 2024
Kirsty Louise Woodmason Resigned
2 Years Ago on 31 Jan 2024
Registers Moved To Registered Address
2 Years 8 Months Ago on 22 May 2023
Inspection Address Changed
2 Years 8 Months Ago on 22 May 2023
Get Alerts
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
See All Credit Score & Limits
Documents
Confirmation statement made on 29 January 2026 with no updates
Submitted on 9 Feb 2026
Registration of charge 121901570014, created on 24 October 2025
Submitted on 28 Oct 2025
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(s) moved to registered office address 1 Richmond Road Lytham St. Annes FY8 1PE
Submitted on 22 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs