BRIGHT TOMORROWS
MARLOW MERCY MISSIONS

Hellopages » Buckinghamshire » Wycombe » SL7 2QU

Company number 04058863
Status Active
Incorporation Date 24 August 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FORGE COTTAGE, 84 FRIETH ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2QU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 23 February 2016; Annual return made up to 24 August 2015 no member list. The most likely internet sites of BRIGHT TOMORROWS are www.bright.co.uk, and www.bright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Bright Tomorrows is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04058863. Bright Tomorrows has been working since 24 August 2000. The present status of the company is Active. The registered address of Bright Tomorrows is Forge Cottage 84 Frieth Road Marlow Buckinghamshire Sl7 2qu. . WHITE, Sarah is a Secretary of the company. JACKSON, Susan Elaine is a Director of the company. WHITE, Flor is a Director of the company. Secretary EAST, Andrew Charles has been resigned. Secretary RICHARDS, Grenville William has been resigned. Director BROCK, James Thomas John has been resigned. Director LITTLEWOOD, Catherine Jane has been resigned. Director SNOWDEN, Douglas Henry William has been resigned. Director VENN, Simon Nicholas has been resigned. Director WHITE, Francis William has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WHITE, Sarah
Appointed Date: 03 July 2004

Director
JACKSON, Susan Elaine
Appointed Date: 03 July 2004
77 years old

Director
WHITE, Flor
Appointed Date: 03 July 2004
53 years old

Resigned Directors

Secretary
EAST, Andrew Charles
Resigned: 31 August 2001
Appointed Date: 24 August 2000

Secretary
RICHARDS, Grenville William
Resigned: 03 July 2004
Appointed Date: 01 September 2001

Director
BROCK, James Thomas John
Resigned: 03 July 2004
Appointed Date: 24 August 2000
78 years old

Director
LITTLEWOOD, Catherine Jane
Resigned: 06 July 2014
Appointed Date: 03 July 2004
62 years old

Director
SNOWDEN, Douglas Henry William
Resigned: 03 July 2004
Appointed Date: 24 August 2000
74 years old

Director
VENN, Simon Nicholas
Resigned: 03 July 2004
Appointed Date: 24 August 2000
80 years old

Director
WHITE, Francis William
Resigned: 01 April 2014
Appointed Date: 03 July 2004
58 years old

BRIGHT TOMORROWS Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 23 February 2016
26 Aug 2015
Annual return made up to 24 August 2015 no member list
20 Jul 2015
Total exemption small company accounts made up to 23 February 2015
20 Jul 2015
Termination of appointment of Catherine Jane Littlewood as a director on 6 July 2014
...
... and 42 more events
06 Sep 2001
Secretary resigned
06 Sep 2001
New secretary appointed
24 Apr 2001
Accounting reference date extended from 31/03/01 to 23/02/02
09 Oct 2000
Accounting reference date shortened from 31/08/01 to 31/03/01
24 Aug 2000
Incorporation