Warning: file_put_contents(c/e99650ff3bc656071c1e426f6d0a03c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/00f32c41961f8b398e1d7438869d6e51.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bright Futures Educational Trust, WA14 2NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIGHT FUTURES EDUCATIONAL TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bright Futures Educational Trust. The company was founded 12 years ago and was given the registration number 07695771. The firm's registered office is in ALTRINCHAM. You can find them at Lodge House Cavendish Road, Bowdon, Altrincham, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:BRIGHT FUTURES EDUCATIONAL TRUST
Company Number:07695771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Lodge House Cavendish Road, Bowdon, Altrincham, WA14 2NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hub, 144 Irlam Road, Urmston, Manchester, England, M41 6NA

Secretary01 January 2024Active
The Lodge House, Cavendish Road, Bowdon, Altrincham, England, WA14 2NJ

Director25 June 2019Active
The Lodge House, Cavendish Road, Bowdon, Altrincham, England, WA14 2NJ

Director11 June 2020Active
The Hub, 144 Irlam Road, Urmston, Manchester, England, M41 6NA

Director01 November 2023Active
The Lodge, Cavendish Road, Bowdon, Altrincham, England, WA14 2NJ

Director25 June 2019Active
The Hub, 144 Irlam Road, Urmston, Manchester, England, M41 6NA

Director01 November 2023Active
2b, Sunny Bank Walk, Mirfield, England, WF14 0NH

Director01 March 2023Active
The Hub, 144 Irlam Road, Urmston, Manchester, England, M41 6NA

Director01 July 2016Active
The Hub, 144 Irlam Road, Urmston, Manchester, England, M41 6NA

Director01 January 2017Active
The Hub, 144 Irlam Road, Urmston, Manchester, England, M41 6NA

Director07 May 2021Active
Suit Se6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB

Director14 October 2019Active
The Lodge House, Cavendish Road, Bowdon, Altrincham, England, WA14 2NJ

Secretary16 February 2019Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary06 July 2011Active
33, Ashwood Avenue, West Didsbury, Manchester, United Kingdom, M20 2YB

Director06 September 2011Active
Lodge House, Cavendish Road, Bowdon, Altrincham, WA14 2NJ

Director01 September 2016Active
The Lodge, Cavendish Road, Bowdon, Bowdon, United Kingdom, WA14 2NJ

Director01 December 2013Active
Richmond House, Norman's Place, Altrincham, United Kingdom, WA14 2AB

Director06 September 2011Active
33, Victoria Avenue, Levenshulme, Manchester, United Kingdom, M19 2PE

Director05 November 2012Active
3, Broadway, Cheadle, United Kingdom, SK8 1NQ

Director01 September 2012Active
Cavendish Road, Bowdon, Altrincham, United Kingdom, WA14 2NL

Director06 July 2011Active
Apartment 11, Ellerslie, 9 Suffolk Road, Altrincham, United Kingdom, WA14 4QX

Director02 February 2012Active
2, Marlow Drive, Bowdon, United Kingdom, WA14 3JX

Director06 September 2011Active
Lodge House, Cavendish Road, Bowdon, Altrincham, WA14 2NJ

Director14 October 2019Active
15, Park Road, Hale, Altrincham, United Kingdom, WA15 9NL

Director06 September 2011Active
1, Brundrett Place, Sale, United Kingdom, M33 5AD

Director06 September 2011Active
4, Westfields, Hale, Altrincham, United Kingdom, WA15 0LL

Director19 April 2012Active
Apha House, 12 Oxford Road, Altrincham, United Kingdom, WA14 2EB

Director19 June 2012Active
31 (Suit A - 2nd Floor), Stamford Street, Altrincham, England, WA14 1ES

Director14 October 2019Active
Limes, 11 Brookfield Road, Lymm, United Kingdom, WA13 0PX

Director03 December 2012Active
Sale High School, Norris Road, Sale, United Kingdom, M33 3JR

Director09 January 2017Active
Regent House, 167 Imperial Drive, Harrow, United Kingdom, HA2 7HD

Director01 January 2016Active
Cohens Group, Lynstock House, Lynstock Way, Lostock, Bolton, United Kingdom, BL6 4SA

Director01 January 2016Active
1, Whitehead Lane, Astley, Manchester, United Kingdom, M29 7JR

Director28 September 2011Active
Magnolias, 9 Gaddum Road, Bowdon, Altrincham, United Kingdom, WA14 3PD

Director03 December 2012Active
47, Higson Avenue, Chorlton, Manchester, United Kingdom, M21 9EP

Director01 September 2012Active

People with Significant Control

Mrs Dana Ross-Wawrzynski
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Bright Futures Educational Trust, Cavendish Road, Altrincham, England, WA14 2NL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Yakub Ibrahim Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Cohens Group, Lynstock House, Lynstock Way, Bolton, England, BL6 4SA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Justin Stuart Laurence Kelly
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Siemens, Sir William Siemens House, Princess Road, Manchester, England, M20 2UR
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.