BRIGHTERKIND HEALTH CARE GROUP LIMITED
WILMSLOW BRIGHTKIND HEALTH CARE GROUP LIMITED FSHC NEWCO 2 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU
Company number 06428613
Status Active
Incorporation Date 15 November 2007
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Maureen Claire Royston on 21 February 2014; Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of BRIGHTERKIND HEALTH CARE GROUP LIMITED are www.brighterkindhealthcaregroup.co.uk, and www.brighterkind-health-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Brighterkind Health Care Group Limited is a Private Limited Company. The company registration number is 06428613. Brighterkind Health Care Group Limited has been working since 15 November 2007. The present status of the company is Active. The registered address of Brighterkind Health Care Group Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. BARR, Robert Nicolas is a Director of the company. JULIUS, Stephen Mark is a Director of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. THOMAS, Phillip Gary is a Director of the company. WOODS, Lorcan Deeney is a Director of the company. Secretary KAY, Dominic Jude has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director KAY, Dominic Jude has been resigned. Director MITCHELL, Nicholas John has been resigned. Director SMITH, Ian Richard has been resigned. Director TABERNER, Benjamin Robert has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
BARR, Robert Nicolas
Appointed Date: 15 February 2016
67 years old

Director
JULIUS, Stephen Mark
Appointed Date: 15 February 2016
66 years old

Director
RICHARDSON, Jeremy Robert Arthur
Appointed Date: 15 February 2016
55 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
THOMAS, Phillip Gary
Appointed Date: 15 February 2016
47 years old

Director
WOODS, Lorcan Deeney
Appointed Date: 15 February 2016
57 years old

Resigned Directors

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 15 November 2007

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 24 June 2008
65 years old

Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 15 November 2007
53 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 15 November 2007
64 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
72 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 16 March 2010
54 years old

Persons With Significant Control

Mericourt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIGHTERKIND HEALTH CARE GROUP LIMITED Events

23 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
20 Jan 2017
Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016
...
... and 39 more events
05 Dec 2008
Return made up to 15/11/08; full list of members
15 Oct 2008
Registered office changed on 15/10/2008 from, c/o fshc newco LIMITED, emerson court alderley road, wilmslow, cheshire, SK9 1NX
06 Dec 2007
Particulars of mortgage/charge
30 Nov 2007
Accounting reference date extended from 30/11/08 to 31/12/08
15 Nov 2007
Incorporation

BRIGHTERKIND HEALTH CARE GROUP LIMITED Charges

10 August 2012
Debenture
Delivered: 20 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Security deed
Delivered: 6 December 2007
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse, London Branch (As "Security Trustee")
Description: First legal mortgage all estates or interests in any f/h or…