BRIGHTERKIND LIMITED
WILMSLOW OPTIMUM CARE LIMITED NEWINCCO 669 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 06088326
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Director's details changed for Maureen Claire Royston on 13 December 2013; Full accounts made up to 31 December 2015. The most likely internet sites of BRIGHTERKIND LIMITED are www.brighterkind.co.uk, and www.brighterkind.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Brighterkind Limited is a Private Limited Company. The company registration number is 06088326. Brighterkind Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Brighterkind Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. ROYSTON, Maureen Claire is a Director of the company. THOMAS, Phillip Gary is a Director of the company. Secretary KAY, Dominic Jude has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BURKE, David Peter has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director KAY, Dominic Jude has been resigned. Director MATTHEWS, Ian has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director SMITH, Ian Richard has been resigned. Director STOREY, Roger Christopher has been resigned. Director STROWBRIDGE, John Michael Barrie has been resigned. Director TABERNER, Benjamin Robert has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

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

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

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

Resigned Directors

Secretary
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 11 April 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 11 April 2013
Appointed Date: 07 February 2007

Director
BURKE, David Peter
Resigned: 01 March 2012
Appointed Date: 16 August 2007
59 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 11 April 2013
64 years old

Director
CALVELEY, Peter, Dr
Resigned: 11 April 2013
Appointed Date: 11 April 2013
64 years old

Director
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 11 April 2013
53 years old

Director
MATTHEWS, Ian
Resigned: 11 April 2013
Appointed Date: 02 April 2007
76 years old

Director
PROCTOR, Matthew Frederick
Resigned: 11 April 2013
Appointed Date: 16 May 2012
57 years old

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

Director
STOREY, Roger Christopher
Resigned: 11 April 2013
Appointed Date: 02 April 2007
76 years old

Director
STROWBRIDGE, John Michael Barrie
Resigned: 11 April 2013
Appointed Date: 02 April 2007
58 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 11 April 2013
53 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 02 April 2007
Appointed Date: 07 February 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 02 April 2007
Appointed Date: 07 February 2007

Persons With Significant Control

Brighterkind (Mw) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIGHTERKIND LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
25 Jan 2017
Director's details changed for Maureen Claire Royston on 13 December 2013
09 Oct 2016
Full accounts made up to 31 December 2015
02 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
01 Mar 2016
Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016
...
... and 90 more events
28 Apr 2007
New director appointed
28 Apr 2007
Director resigned
28 Apr 2007
Director resigned
02 Mar 2007
Company name changed newincco 669 LIMITED\certificate issued on 02/03/07
07 Feb 2007
Incorporation

BRIGHTERKIND LIMITED Charges

11 April 2013
Charge code 0608 8326 0002
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
6 June 2007
Composite debenture
Delivered: 8 June 2007
Status: Satisfied on 21 June 2013
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for and on Behalf of Thefinance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…