BRIGHTERKIND HEALTH CARE LIMITED
Overview
Company Name | BRIGHTERKIND HEALTH CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06272874 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIGHTERKIND HEALTH CARE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is BRIGHTERKIND HEALTH CARE LIMITED located?
Registered Office Address | Carpenter Court, Maple Road Bramhall SK7 2DH Stockport United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRIGHTERKIND HEALTH CARE LIMITED?
Company Name | From | Until |
---|---|---|
FSHC NEWCO LIMITED | Jun 07, 2007 | Jun 07, 2007 |
What are the latest accounts for BRIGHTERKIND HEALTH CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRIGHTERKIND HEALTH CARE LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2026 |
---|---|
Next Confirmation Statement Due | Jun 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2025 |
Overdue | No |
What are the latest filings for BRIGHTERKIND HEALTH CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 5 pages | MR05 | ||
Change of details for Brighterkind Health Care Group Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025 | 1 pages | AD01 | ||
Change of details for Brighterkind Health Care Group Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025 | 1 pages | AD01 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Abigail Mattison as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Phillip Gary Thomas on May 26, 2017 | 2 pages | CH01 | ||
Appointment of Mr Allan John Hayward as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Robert Arthur Richardson as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Who are the officers of BRIGHTERKIND HEALTH CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secretary | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | 188573640001 | |||||||
HAYWARD, Allan John | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | Company Director | 267325690065 | ||||
MATTISON, Abigail Gemma | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | Company Secretary | 300332480001 | ||||
KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | Ceo | 131468590001 | ||||
KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | Director | 145920530001 | ||||
MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | Director | 145102120001 | ||||
RICHARDSON, Jeremy Robert Arthur | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Director | 178665630001 | ||||
ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 184190020002 | ||||
SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 181082310001 | ||||
TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Chartered Accountant | 150511890001 | ||||
THOMAS, Phillip Gary | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Director | 205555240002 |
Who are the persons with significant control of BRIGHTERKIND HEALTH CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brighterkind Health Care Group Limited | Apr 06, 2016 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0