BRIGHT CARE AT HOME LIMITED

Register to unlock more data on OkredoRegister

BRIGHT CARE AT HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC367304

Incorporation date

22/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balmoral Suite, Royal British House, Leonard Street, Perth PH2 8HACopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2009)
dot icon19/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Registered office address changed from 18C Tower Mains Farm Liberton Brae Edinburgh EH16 6AE to Balmoral Suite, Royal British House Leonard Street Perth PH2 8HA on 2024-04-26
dot icon26/04/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon30/01/2024
Satisfaction of charge SC3673040004 in full
dot icon30/01/2024
Satisfaction of charge SC3673040003 in full
dot icon01/11/2023
Confirmation statement made on 2023-10-22 with updates
dot icon23/10/2023
Change of details for Mrs Louise Fiona Cocking as a person with significant control on 2016-04-06
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-17
dot icon23/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-02-17
dot icon12/09/2022
Director's details changed for Mr Timothy James Cocking on 2022-09-06
dot icon12/09/2022
Director's details changed for Mr Timothy James Cocking on 2022-09-05
dot icon12/09/2022
Change of details for Mr Timothy James Cocking as a person with significant control on 2022-09-03
dot icon12/09/2022
Director's details changed for Mr Timothy James Cocking on 2022-09-06
dot icon12/09/2022
Director's details changed for Mr Timothy James Cocking on 2022-09-10
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon01/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon06/07/2020
Change of details for Mrs Louise Fiona Cocking as a person with significant control on 2020-06-01
dot icon06/07/2020
Change of details for Mr Timothy James Cocking as a person with significant control on 2020-06-01
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/12/2018
Registration of charge SC3673040004, created on 2018-11-22
dot icon16/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon22/08/2018
Satisfaction of charge SC3673040002 in full
dot icon16/08/2018
Registration of charge SC3673040003, created on 2018-08-14
dot icon04/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon05/08/2016
Termination of appointment of Louise Fiona Cocking as a director on 2012-04-04
dot icon05/08/2016
Termination of appointment of Louise Fiona Cocking as a director on 2016-08-05
dot icon14/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/11/2015
Appointment of Mrs Louise Fiona Cocking as a director on 2014-09-01
dot icon30/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon29/09/2015
Appointment of Mrs Louise Fiona Cocking as a secretary on 2015-09-20
dot icon05/05/2015
Registered office address changed from C/O Tim Cocking Summerside Old Dalkeith Road Danderhall Dalkeith Midlothian EH22 1RT to 18C Tower Mains Farm Liberton Brae Edinburgh EH16 6AE on 2015-05-05
dot icon19/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon09/09/2014
Registration of charge SC3673040002, created on 2014-09-02
dot icon08/07/2014
Registration of charge 3673040001
dot icon29/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon29/11/2013
Director's details changed for Mr Timothy James Cocking on 2013-10-22
dot icon28/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon28/01/2013
Annual return made up to 2012-10-22 with full list of shareholders
dot icon28/01/2013
Director's details changed for Timothy James Cocking on 2013-01-28
dot icon28/01/2013
Termination of appointment of Louise Cocking as a director
dot icon28/01/2013
Registered office address changed from 237G North High Street Musselburgh EH21 6AP Scotland on 2013-01-28
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon17/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon31/08/2011
Director's details changed for Louise Fiona Taylor on 2011-08-22
dot icon12/01/2011
Annual return made up to 2010-10-22 with full list of shareholders
dot icon05/11/2010
Accounts for a dormant company made up to 2010-08-31
dot icon03/11/2010
Previous accounting period shortened from 2010-10-31 to 2010-08-31
dot icon22/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
134
90.52K
-
0.00
214.40K
-
2022
113
15.55K
-
0.00
88.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cocking, Timothy James
Director
22/10/2009 - Present
3
Cocking, Louise Fiona
Secretary
20/09/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT CARE AT HOME LIMITED

BRIGHT CARE AT HOME LIMITED is an(a) Active company incorporated on 22/10/2009 with the registered office located at Balmoral Suite, Royal British House, Leonard Street, Perth PH2 8HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT CARE AT HOME LIMITED?

toggle

BRIGHT CARE AT HOME LIMITED is currently Active. It was registered on 22/10/2009 .

Where is BRIGHT CARE AT HOME LIMITED located?

toggle

BRIGHT CARE AT HOME LIMITED is registered at Balmoral Suite, Royal British House, Leonard Street, Perth PH2 8HA.

What does BRIGHT CARE AT HOME LIMITED do?

toggle

BRIGHT CARE AT HOME LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BRIGHT CARE AT HOME LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-01 with no updates.