UKBizDB.co.uk

BRIGHTER LIVING PARTNERSHIP

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

This company is commonly known as Brighter Living Partnership. The company was founded 24 years ago and was given the registration number 03973156. The firm's registered office is in SOUTHPORT. You can find them at Southport Community Centre, Norwood Road, Southport, Merseyside. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BRIGHTER LIVING PARTNERSHIP
Company Number:03973156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Southport Community Centre, Norwood Road, Southport, Merseyside, England, PR8 6HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Lesley Road, Southport, PR8 6AZ

Secretary05 February 2007Active
10 Lesley Road, Southport, PR8 6AZ

Director14 April 2000Active
17 Parklands, Fosters Green, Skelmersdale, WN8 6UD

Director01 April 2004Active
74, Shellfield Road, Southport, England, PR9 9UP

Director05 March 2024Active
15, Pardoe Close, Hesketh Bank, Preston, England, PR4 6PT

Director06 December 2011Active
Southport Community Centre, Norwood Road, Southport, England, PR8 6HQ

Director25 June 2023Active
Southport Community Centre, Norwood Road, Southport, England, PR8 6HQ

Director25 November 2021Active
105, Eastbourne Road, Southport, England, PR8 4EH

Director23 September 2021Active
28, Dunbar Crescent, Southport, United Kingdom, PR8 3AB

Secretary01 April 2003Active
36 Churchgate, Southport, PR9 7JH

Secretary14 April 2000Active
29 Eastbourne Road, Waterloo, Liverpool, L22 6QT

Director14 April 2000Active
8 Bushbys Lane, Liverpool, L37 2DZ

Director14 April 2000Active
39 Larkhill Lane, Freshfield, Formby, L37 1LU

Director14 April 2000Active
29 Abbey Fold, Burscough, Ormskirk, L40 7UX

Director16 June 2005Active
36 Churchgate, Southport, PR9 7JH

Director14 April 2000Active
16 Conyers Avenue, Birkdale, Southport, PR8 4SZ

Director14 April 2000Active
24 Kenilworth Road, Southport, PR8 3PE

Director01 April 2004Active
27 Pershore Grove, Ainsdale, Southport, PR8 2SY

Director16 June 2005Active
5 Rufford Road, Rainford, St. Helens, WA11 8JX

Director14 April 2000Active
Southport College, Mornington Road, Southport, England, PR9 0TT

Director26 November 2018Active
2 Saint Anthonys Road, Blundellslands, Liverpool, L23 8TP

Director08 May 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person director company with name date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-04-14Annual return

Annual return company with made up date no member list.

Download
2016-04-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.