UKBizDB.co.uk

BRIGHTERKIND HEALTH CARE GROUP LIMITED

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

This company is commonly known as Brighterkind Health Care Group Limited. The company was founded 16 years ago and was given the registration number 06428613. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BRIGHTERKIND HEALTH CARE GROUP LIMITED
Company Number:06428613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Norcliffe House, Station Road, Wilmslow, SK9 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director25 April 2022Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director22 September 2022Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary15 November 2007Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director15 February 2016Active
The Old Vicarage, Canwick Hill, Lincoln, England, LN4 2RF

Director24 June 2008Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
4 Glyn Avenue, Hale, WA15 9DG

Director15 November 2007Active
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Director20 November 2017Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director15 November 2007Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director20 November 2017Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director13 December 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director04 November 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director16 March 2010Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active

People with Significant Control

Elli Finance (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW
Nature of control:
  • Significant influence or control
Mericourt Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Mortgage

Mortgage charge part both with charge number.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.