BRIGHT FUTURES CARE LIMITED

Register to unlock more data on OkredoRegister

BRIGHT FUTURES CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08157115

Incorporation date

25/07/2012

Size

Full

Contacts

Registered address

Registered address

C/O Bright Futures Care Limited Asher House, Barsbank Lane, Lymm, Warrington WA13 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2012)
dot icon07/01/2026
Appointment of Mr Meurig Fon Evans as a director on 2026-01-05
dot icon11/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon22/07/2025
Full accounts made up to 2024-10-31
dot icon16/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon11/07/2024
Appointment of Mr Iain James Anderson as a director on 2024-06-18
dot icon04/07/2024
Full accounts made up to 2023-10-31
dot icon07/06/2024
Termination of appointment of Richard Brian Arden as a director on 2024-06-07
dot icon09/04/2024
Termination of appointment of Kate Annie May Hackett as a director on 2024-04-01
dot icon12/10/2023
Termination of appointment of Daniel Richard Jones as a director on 2023-10-04
dot icon04/09/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon31/07/2023
Registration of charge 081571150012, created on 2023-07-21
dot icon24/07/2023
Full accounts made up to 2022-10-31
dot icon19/07/2023
Satisfaction of charge 081571150010 in full
dot icon14/07/2023
Appointment of Ms Kate Annie May Hackett as a director on 2023-06-22
dot icon28/06/2023
Termination of appointment of Roger Charles Queen as a director on 2023-06-22
dot icon12/06/2023
Satisfaction of charge 081571150008 in full
dot icon12/06/2023
Satisfaction of charge 081571150009 in full
dot icon12/06/2023
Satisfaction of charge 081571150011 in full
dot icon02/09/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon07/07/2022
Full accounts made up to 2021-10-31
dot icon14/09/2021
Registration of charge 081571150011, created on 2021-09-02
dot icon06/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon05/07/2021
Full accounts made up to 2020-10-31
dot icon21/06/2021
Registration of charge 081571150010, created on 2021-06-21
dot icon15/06/2021
Satisfaction of charge 081571150004 in full
dot icon15/06/2021
Satisfaction of charge 081571150003 in full
dot icon15/06/2021
Satisfaction of charge 081571150002 in full
dot icon15/06/2021
Satisfaction of charge 081571150005 in full
dot icon15/06/2021
Satisfaction of charge 081571150006 in full
dot icon15/06/2021
Satisfaction of charge 081571150007 in full
dot icon22/10/2020
Appointment of Ms Rachelle Russell as a director on 2020-10-07
dot icon05/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon24/07/2020
Full accounts made up to 2019-10-31
dot icon03/07/2020
Registration of charge 081571150009, created on 2020-06-24
dot icon26/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon24/07/2019
Accounts for a small company made up to 2018-10-31
dot icon03/06/2019
Termination of appointment of Paul Stephen O'leary as a director on 2019-05-16
dot icon10/12/2018
Change of details for Project Pt Bidco Limited as a person with significant control on 2018-12-10
dot icon10/12/2018
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to C/O Bright Futures Care Limited Asher House Barsbank Lane Lymm Warrington WA13 0ED on 2018-12-10
dot icon31/07/2018
Accounts for a small company made up to 2017-10-31
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon09/07/2018
Appointment of Mr Daniel Richard Jones as a director on 2018-06-12
dot icon09/07/2018
Appointment of Mr Richard Brian Arden as a director on 2018-06-12
dot icon23/01/2018
Director's details changed for Mr Paul Stephen O'leary on 2017-12-29
dot icon03/01/2018
Registration of charge 081571150008, created on 2017-12-22
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon22/11/2017
Notification of Project Pt Bidco Limited as a person with significant control on 2017-11-10
dot icon22/11/2017
Cessation of Paul Stephen O'leary as a person with significant control on 2017-11-10
dot icon22/11/2017
Appointment of Mr Roger Charles Queen as a director on 2017-11-10
dot icon22/11/2017
Resolutions
dot icon22/11/2017
Resolutions
dot icon22/11/2017
Resolutions
dot icon31/07/2017
Change of details for Mr Paul Stephen O'leary as a person with significant control on 2017-04-26
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/05/2017
Director's details changed for Mr Paul Stephen O'leary on 2017-04-26
dot icon12/08/2016
Satisfaction of charge 1 in full
dot icon04/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon20/07/2016
Director's details changed for Paul Stephen O'leary on 2016-06-27
dot icon16/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/01/2016
Registration of charge 081571150007, created on 2016-01-13
dot icon05/11/2015
Registration of charge 081571150004, created on 2015-11-02
dot icon05/11/2015
Registration of charge 081571150005, created on 2015-11-02
dot icon05/11/2015
Registration of charge 081571150006, created on 2015-11-02
dot icon05/11/2015
Registration of charge 081571150003, created on 2015-11-02
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/05/2015
Registration of charge 081571150002, created on 2015-05-18
dot icon12/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon22/11/2012
Current accounting period extended from 2013-07-31 to 2013-10-31
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2012
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
31/10/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
286
15.42M
-
0.00
1.84M
-
2022
355
18.52M
-
19.65M
921.47K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Stephen O'leary
Director
25/07/2012 - 16/05/2019
2
Arden, Richard Brian
Director
12/06/2018 - 07/06/2024
47
Evans, Meurig Fon
Director
05/01/2026 - Present
17
Queen, Roger Charles
Director
10/11/2017 - 22/06/2023
36
Anderson, Iain James
Director
18/06/2024 - Present
60

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 FUTURES CARE LIMITED

BRIGHT FUTURES CARE LIMITED is an(a) Active company incorporated on 25/07/2012 with the registered office located at C/O Bright Futures Care Limited Asher House, Barsbank Lane, Lymm, Warrington WA13 0ED. There are currently 3 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 FUTURES CARE LIMITED?

toggle

BRIGHT FUTURES CARE LIMITED is currently Active. It was registered on 25/07/2012 .

Where is BRIGHT FUTURES CARE LIMITED located?

toggle

BRIGHT FUTURES CARE LIMITED is registered at C/O Bright Futures Care Limited Asher House, Barsbank Lane, Lymm, Warrington WA13 0ED.

What does BRIGHT FUTURES CARE LIMITED do?

toggle

BRIGHT FUTURES CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BRIGHT FUTURES CARE LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Mr Meurig Fon Evans as a director on 2026-01-05.