BRIGHT FUTURES EDUCATIONAL TRUST

Register to unlock more data on OkredoRegister

BRIGHT FUTURES EDUCATIONAL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07695771

Incorporation date

06/07/2011

Size

Full

Contacts

Registered address

Registered address

The Hub 144 Irlam Road, Urmston, Manchester M41 6NACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2011)
dot icon09/03/2026
Change of details for Mrs Dana Ross-Wawrzynski as a person with significant control on 2026-03-06
dot icon28/01/2026
Appointment of Mrs Lisa Fathers as a director on 2026-01-01
dot icon19/01/2026
Appointment of Ms Alison Kate Bolton as a director on 2026-01-01
dot icon01/01/2026
Termination of appointment of John William Stephens as a director on 2025-12-31
dot icon30/12/2025
Full accounts made up to 2025-08-31
dot icon24/11/2025
Termination of appointment of Rachel Elizabeth Moonan as a director on 2025-11-24
dot icon13/11/2025
Termination of appointment of Alison Gormally as a director on 2025-11-10
dot icon10/10/2025
Appointment of Mrs Helen Mccormick as a director on 2025-09-01
dot icon18/09/2025
Termination of appointment of Katherine Melinda Clough as a director on 2025-08-31
dot icon18/09/2025
Termination of appointment of Daniel Paul Rubin as a director on 2025-08-31
dot icon18/09/2025
Termination of appointment of Maureen Angela Whilby as a director on 2025-08-31
dot icon18/09/2025
Appointment of Ms Lindsay Batchford as a director on 2025-09-01
dot icon18/09/2025
Appointment of Ms Sandeep Ranote as a director on 2025-09-01
dot icon08/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon30/12/2024
Full accounts made up to 2024-08-31
dot icon14/08/2024
Confirmation statement made on 2024-07-04 with updates
dot icon04/01/2024
Termination of appointment of Tracy Edward Vitalis as a secretary on 2023-12-31
dot icon03/01/2024
Full accounts made up to 2023-08-31
dot icon03/01/2024
Appointment of Mrs Anna Sharpley as a secretary on 2024-01-01
dot icon20/11/2023
Appointment of Alison Gormally as a director on 2023-11-01
dot icon20/11/2023
Appointment of Rachel Elizabeth Moonan as a director on 2023-11-01
dot icon19/09/2023
Appointment of Ms Shaheen Akhtar Myers as a director on 2023-03-01
dot icon19/09/2023
Termination of appointment of Paul Edmund Moonan as a director on 2023-08-31
dot icon30/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon17/01/2023
Full accounts made up to 2022-08-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon22/02/2022
Full accounts made up to 2021-08-31
dot icon08/02/2022
Termination of appointment of Alan Foster as a director on 2022-01-31
dot icon18/11/2021
Termination of appointment of Lynn Nicholls as a director on 2021-10-21
dot icon01/11/2021
Appointment of Mr Michael Heys Tonge as a director on 2021-05-07
dot icon01/09/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon15/07/2021
Secretary's details changed for Mr Edward Vitalis on 2021-07-15
dot icon14/07/2021
Registered office address changed from Lodge House Cavendish Road Bowdon Altrincham WA14 2NJ to The Hub 144 Irlam Road Urmston Manchester M41 6NA on 2021-07-14
dot icon08/02/2021
Full accounts made up to 2020-08-31
dot icon08/12/2020
Director's details changed for Ms Katherine Melinda Clouth on 2020-06-11
dot icon23/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon08/07/2020
Appointment of Ms Katherine Melinda Clouth as a director on 2020-06-11
dot icon03/03/2020
Termination of appointment of Anthony Healy as a director on 2020-02-26
dot icon20/02/2020
Full accounts made up to 2019-08-31
dot icon21/11/2019
Appointment of Ms Maureen Angela Whilby as a director on 2019-10-14
dot icon11/11/2019
Appointment of Mr Paul Edmund Moonan as a director on 2019-10-14
dot icon08/11/2019
Appointment of Mr Anthony Healy as a director on 2019-10-14
dot icon04/11/2019
Termination of appointment of Joan Margaret Appleyard as a director on 2019-09-28
dot icon03/09/2019
Termination of appointment of Yakub Patel as a director on 2019-08-06
dot icon02/08/2019
Appointment of Mr Iain Michael Ashworth as a director on 2019-06-25
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon12/07/2019
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to The Lodge Cavendish Road Bowdon Altrincham WA14 2NJ
dot icon11/07/2019
Appointment of Mr Robert Neil Leggett as a director on 2019-06-25
dot icon07/06/2019
Termination of appointment of Caroline Sarah Shaw as a director on 2019-03-04
dot icon04/06/2019
Termination of appointment of Eversecretary Limited as a secretary on 2019-01-16
dot icon04/06/2019
Appointment of Mr Edward Vitalis as a secretary on 2019-02-16
dot icon28/01/2019
Full accounts made up to 2018-08-31
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon05/03/2018
Full accounts made up to 2017-08-31
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon17/07/2017
Termination of appointment of Selvanayagam Pankayachelvan as a director on 2017-01-13
dot icon17/07/2017
Termination of appointment of Dana Ross-Wawrzynski as a director on 2016-12-31
dot icon17/07/2017
Termination of appointment of Justin Stuart Laurence Kelly as a director on 2017-01-09
dot icon17/07/2017
Termination of appointment of Jonathan Edward Poole as a director on 2017-02-27
dot icon17/07/2017
Appointment of Daniel Paul Rubin as a director on 2016-07-01
dot icon17/07/2017
Appointment of Dr John William Stephens as a director on 2017-01-01
dot icon17/07/2017
Appointment of Joan Margaret Appleyard as a director on 2016-09-01
dot icon17/07/2017
Appointment of Lynn Nicholls as a director on 2017-01-09
dot icon08/02/2017
Full accounts made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon17/08/2016
Director's details changed for Alan Foster on 2016-03-31
dot icon27/07/2016
Appointment of Selvanayagam Pankayachelvan as a director
dot icon26/07/2016
Appointment of Selvanayagam Pankayachelvan as a director on 2016-01-01
dot icon25/07/2016
Termination of appointment of Anthony Jack Leon as a director on 2016-04-08
dot icon25/07/2016
Termination of appointment of Wendy Carolyn Jenkins as a director on 2016-04-18
dot icon25/07/2016
Termination of appointment of Stephen Gerald Lindemann as a director on 2016-02-06
dot icon25/07/2016
Appointment of Yakub Patel as a director on 2016-01-01
dot icon09/06/2016
Full accounts made up to 2015-08-31
dot icon23/05/2016
Resolutions
dot icon05/10/2015
Termination of appointment of Baron Anthony Webber Bernstein as a director on 2015-08-24
dot icon01/09/2015
Termination of appointment of Amanda Helen Bailey as a director on 2015-08-31
dot icon17/07/2015
Annual return made up to 2015-07-06 no member list
dot icon11/03/2015
Full accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-06 no member list
dot icon04/08/2014
Appointment of Amanda Helen Bailey as a director on 2013-12-01
dot icon25/07/2014
Termination of appointment of James Deans Rankin as a director on 2014-03-25
dot icon25/07/2014
Termination of appointment of Anne Patricia Yeomans as a director on 2014-03-25
dot icon25/07/2014
Termination of appointment of Edward Ashley Lote Smith as a director on 2014-03-25
dot icon25/07/2014
Termination of appointment of Michael John Prior as a director on 2014-03-25
dot icon25/07/2014
Termination of appointment of Josephine Purcell as a director on 2014-03-25
dot icon25/07/2014
Termination of appointment of Susan Kim Morrison as a director on 2014-03-25
dot icon25/07/2014
Termination of appointment of Gary Copitch as a director on 2014-03-25
dot icon25/07/2014
Termination of appointment of Linda Mary Groom as a director on 2014-03-25
dot icon25/07/2014
Termination of appointment of Fassah Bibi as a director on 2014-03-25
dot icon24/07/2014
Resolutions
dot icon28/02/2014
Full accounts made up to 2013-08-31
dot icon02/08/2013
Annual return made up to 2013-07-06 no member list
dot icon01/08/2013
Registered office address changed from Cavendish Road Bowdon Altrincham WA14 2NL United Kingdom on 2013-08-01
dot icon26/07/2013
Resolutions
dot icon24/07/2013
Appointment of Dr Fassah Bibi as a director
dot icon24/07/2013
Appointment of Anne Patricia Yeomans as a director
dot icon24/07/2013
Appointment of Susan Kim Morrison as a director
dot icon24/07/2013
Appointment of Josephine Purcell as a director
dot icon24/07/2013
Appointment of Mr Michael John Prior as a director
dot icon24/07/2013
Appointment of Gary Copitch as a director
dot icon12/04/2013
Full accounts made up to 2012-08-31
dot icon16/10/2012
Previous accounting period extended from 2012-07-31 to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-07-06 no member list
dot icon24/08/2012
Register(s) moved to registered inspection location
dot icon23/08/2012
Register inspection address has been changed
dot icon23/08/2012
Appointment of Mr Stephen Gerald Lindemann as a director
dot icon22/08/2012
Appointment of Anthony Jack Leon as a director
dot icon02/08/2012
Termination of appointment of Jennifer Andrews as a director
dot icon11/07/2012
Memorandum and Articles of Association
dot icon11/07/2012
Resolutions
dot icon09/07/2012
Appointment of Mr Edward Ashley Lote Smith as a director
dot icon09/07/2012
Appointment of Jennifer Andrews as a director
dot icon09/07/2012
Appointment of Caroline Shaw as a director
dot icon09/07/2012
Appointment of Linda Mary Groom as a director
dot icon09/07/2012
Appointment of Jonathan Edward Poole as a director
dot icon09/07/2012
Appointment of Wendy Carolyn Jenkins as a director
dot icon09/07/2012
Appointment of Mr Justin Stuart Laurence Kelly as a director
dot icon09/07/2012
Appointment of Alan Foster as a director
dot icon28/06/2012
Appointment of Mr Baron Anthony Webber Bernstein as a director
dot icon28/06/2012
Termination of appointment of Colette Foan as a director
dot icon10/05/2012
Certificate of change of name
dot icon10/05/2012
Miscellaneous
dot icon10/05/2012
Change of name notice
dot icon06/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranote, Sandeep
Director
01/09/2025 - Present
5
Healy, Anthony
Director
14/10/2019 - 26/02/2020
11
Moonan, Paul Edmund
Director
14/10/2019 - 31/08/2023
17
Clough, Katherine Melinda
Director
11/06/2020 - 31/08/2025
2
Leggett, Robert Neil
Director
25/06/2019 - Present
12

Persons with Significant Control

4
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 EDUCATIONAL TRUST

BRIGHT FUTURES EDUCATIONAL TRUST is an(a) Active company incorporated on 06/07/2011 with the registered office located at The Hub 144 Irlam Road, Urmston, Manchester M41 6NA. There are currently 10 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 EDUCATIONAL TRUST?

toggle

BRIGHT FUTURES EDUCATIONAL TRUST is currently Active. It was registered on 06/07/2011 .

Where is BRIGHT FUTURES EDUCATIONAL TRUST located?

toggle

BRIGHT FUTURES EDUCATIONAL TRUST is registered at The Hub 144 Irlam Road, Urmston, Manchester M41 6NA.

What does BRIGHT FUTURES EDUCATIONAL TRUST do?

toggle

BRIGHT FUTURES EDUCATIONAL TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BRIGHT FUTURES EDUCATIONAL TRUST?

toggle

The latest filing was on 09/03/2026: Change of details for Mrs Dana Ross-Wawrzynski as a person with significant control on 2026-03-06.