BRIGHT PATH ISHAYAS C.I.C

Register to unlock more data on OkredoRegister

BRIGHT PATH ISHAYAS C.I.C

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07096056

Incorporation date

04/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Temple Lodge, 3 Cravengate, Richmond, North Yorkshire DL10 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2009)
dot icon07/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/12/2023
Termination of appointment of Simon Stuart Harding as a director on 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/12/2021
Notification of a person with significant control statement
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon06/12/2021
Cessation of Sally Jane Page as a person with significant control on 2021-10-16
dot icon06/12/2021
Cessation of Michael John Sharp as a person with significant control on 2021-10-16
dot icon19/10/2021
Appointment of Mr Simon Stuart Harding as a director on 2021-10-16
dot icon19/10/2021
Termination of appointment of Alison Rosemary Gordon as a director on 2021-10-16
dot icon19/10/2021
Cessation of Alison Rosemary Gordon as a person with significant control on 2021-10-16
dot icon03/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon08/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/01/2020
Termination of appointment of Wendy Windle as a director on 2019-12-31
dot icon01/01/2020
Termination of appointment of Lorna Jackson as a director on 2019-12-31
dot icon09/12/2019
Notification of Sally Jane Page as a person with significant control on 2019-12-09
dot icon09/12/2019
Notification of Michael John Sharp as a person with significant control on 2019-12-09
dot icon09/12/2019
Cessation of Lorna Jackson as a person with significant control on 2019-12-09
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon09/12/2019
Appointment of Mrs Sally Jane Page as a director on 2019-12-01
dot icon09/12/2019
Notification of Alison Rosemary Gordon as a person with significant control on 2019-12-09
dot icon09/12/2019
Cessation of Wendy Windle as a person with significant control on 2019-12-09
dot icon06/12/2019
Appointment of Mr John Michael Sharp as a director on 2019-12-01
dot icon12/08/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Appointment of Miss Alison Rosemary Gordon as a director on 2019-02-18
dot icon28/01/2019
Termination of appointment of Stephen Mctaggart as a director on 2019-01-28
dot icon28/01/2019
Cessation of Stephen Mctaggart as a person with significant control on 2019-01-28
dot icon11/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/05/2016
Termination of appointment of Ian Peter Lawson as a director on 2016-03-12
dot icon02/05/2016
Appointment of Miss Wendy Windle as a director on 2016-03-12
dot icon02/05/2016
Termination of appointment of Julia Margaret Isabel Mckenzie as a director on 2016-03-12
dot icon07/12/2015
Annual return made up to 2015-12-04 no member list
dot icon07/12/2015
Director's details changed for Miss Lorna Low on 2015-12-07
dot icon29/11/2015
Termination of appointment of Helen Louise Briggs as a director on 2015-11-29
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Appointment of Miss Lorna Low as a director on 2014-10-24
dot icon08/01/2015
Appointment of Miss Helen Louise Briggs as a director on 2014-10-24
dot icon05/01/2015
Appointment of Mr Stephen Mctaggart as a director on 2014-10-24
dot icon02/01/2015
Appointment of Miss Julia Margaret Isabel Mckenzie as a director on 2014-10-24
dot icon01/01/2015
Termination of appointment of Morven Janet Lawson as a director on 2014-12-31
dot icon06/12/2014
Annual return made up to 2014-12-04 no member list
dot icon28/10/2014
Memorandum and Articles of Association
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Resolutions
dot icon24/07/2014
Resolutions
dot icon11/12/2013
Annual return made up to 2013-12-04 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/01/2013
Annual return made up to 2012-12-04 no member list
dot icon01/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-04 no member list
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-04 no member list
dot icon04/12/2009
Incorporation of a Community Interest Company
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
31/12/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.85K
-
0.00
8.83K
-
2022
3
7.41K
-
0.00
8.52K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Lorna Jackson
Director
24/10/2014 - 31/12/2019
-
Mctaggart, Stephen
Director
24/10/2014 - 28/01/2019
3
Mrs Wendy Windle
Director
12/03/2016 - 31/12/2019
10
Lawson, Ian Peter
Director
04/12/2009 - 12/03/2016
11
Gordon, Alison Rosemary
Director
18/02/2019 - 16/10/2021
1

Persons with Significant Control

6
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 PATH ISHAYAS C.I.C

BRIGHT PATH ISHAYAS C.I.C is an(a) Active company incorporated on 04/12/2009 with the registered office located at Temple Lodge, 3 Cravengate, Richmond, North Yorkshire DL10 4ED. 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 PATH ISHAYAS C.I.C?

toggle

BRIGHT PATH ISHAYAS C.I.C is currently Active. It was registered on 04/12/2009 .

Where is BRIGHT PATH ISHAYAS C.I.C located?

toggle

BRIGHT PATH ISHAYAS C.I.C is registered at Temple Lodge, 3 Cravengate, Richmond, North Yorkshire DL10 4ED.

What does BRIGHT PATH ISHAYAS C.I.C do?

toggle

BRIGHT PATH ISHAYAS C.I.C operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRIGHT PATH ISHAYAS C.I.C?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-12-31.