BRIGHTERKIND GROUP LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

24/06/2524 June 2025 Secretary's details changed for Abigail Mattison on 2025-05-05

View Document

24/06/2524 June 2025 Director's details changed for Mrs Abigail Gemma Mattison on 2025-05-05

View Document

06/05/256 May 2025 Change of details for Brighterkind Health Care Group Limited as a person with significant control on 2025-05-05

View Document

05/05/255 May 2025 Change of details for Mericourt Limited as a person with significant control on 2025-05-05

View Document

05/05/255 May 2025 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 2025-05-05

View Document

05/05/255 May 2025 Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU United Kingdom to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05

View Document

05/05/255 May 2025 Change of details for Brighterkind Health Care Group Limited as a person with significant control on 2025-05-05

View Document

21/03/2521 March 2025 Director's details changed for Mr Allan John Hayward on 2025-02-24

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Allan John Hayward on 2023-12-06

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Second filing of Confirmation Statement dated 2017-02-02

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

14/10/2214 October 2022 Appointment of Mrs Abigail Mattison as a director on 2022-09-22

View Document

14/10/2214 October 2022 Termination of appointment of Phillip Gary Thomas as a director on 2022-09-22

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Appointment of Mr Allan John Hayward as a director on 2022-04-25

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/12/1931 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERICOURT LIMITED

View Document

12/06/1912 June 2019 CESSATION OF ELLI FINANCE (UK) PLC AS A PSC

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / ELLI FINANCE (UK) PLC / 17/05/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN MACASKILL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY NEWMAN

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR RYAN STUART MACASKILL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR GREGORY LAURENCE NEWMAN

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2017

View Document

02/02/172 February 2017 Confirmation statement made on 2017-02-02 with updates

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PHILLIP GARY THOMAS

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 30/01/2015

View Document

16/02/1516 February 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

30/01/1530 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company