BRIGHT TRIBE TRUST

Register to unlock more data on OkredoRegister

BRIGHT TRIBE TRUST

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08144578

Incorporation date

16/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2012)
dot icon03/10/2025
Removal of liquidator by court order
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon28/04/2025
Register inspection address has been changed to Thinking Solutions for Education Ground Floor, Sail & Colour Loft Church Lane, Historic Dockyard Chatham Kent ME4 4TE
dot icon15/04/2025
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-04-15
dot icon08/04/2025
Declaration of solvency
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Appointment of a voluntary liquidator
dot icon19/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon10/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/02/2022
Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 2022-02-21
dot icon25/10/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/10/2021
Resolutions
dot icon06/10/2021
Memorandum and Articles of Association
dot icon01/10/2021
Termination of appointment of Angela Jean Barry as a director on 2021-09-22
dot icon01/10/2021
Termination of appointment of Nicolette King as a director on 2021-09-22
dot icon30/09/2021
Appointment of Mr Robert Ernest Forbes Wiggins as a director on 2021-09-22
dot icon30/09/2021
Termination of appointment of Rupert Edinmore Gather as a director on 2021-09-22
dot icon30/09/2021
Termination of appointment of Thomas James Maddison as a director on 2021-09-22
dot icon30/09/2021
Termination of appointment of Richard Eugene Mcdonnell as a director on 2021-09-22
dot icon28/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon03/03/2021
Resolutions
dot icon24/02/2021
Director's details changed for Angela Jean Barry on 2021-02-22
dot icon23/02/2021
Notification of Angela Barry as a person with significant control on 2021-02-22
dot icon23/02/2021
Notification of Nicolette King as a person with significant control on 2021-02-22
dot icon23/02/2021
Cessation of Teresa Margaret Tunnadine as a person with significant control on 2021-02-22
dot icon23/02/2021
Cessation of Kathryn Brunt as a person with significant control on 2021-02-22
dot icon15/10/2020
Group of companies' accounts made up to 2019-08-31
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon01/03/2020
Termination of appointment of Stephen Christopher Gough as a director on 2020-02-18
dot icon01/03/2020
Termination of appointment of Sarah Margaret Brown as a director on 2020-02-18
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon25/07/2019
Group of companies' accounts made up to 2018-08-31
dot icon13/03/2019
Registered office address changed from Suite 9, 3rd Floor Mansion House 173-191 Wellington Road South Stockport SK1 3UA England to 12th Floor 6 New Street Square London EC4A 3BF on 2019-03-13
dot icon02/01/2019
Notification of Rhona Barnfield as a person with significant control on 2018-10-16
dot icon02/01/2019
Change of details for Teresa Margaret Tunnadine as a person with significant control on 2018-07-06
dot icon02/01/2019
Cessation of Nicolette King as a person with significant control on 2018-10-16
dot icon02/01/2019
Change of details for Mrs Kathryn Brunt as a person with significant control on 2018-07-06
dot icon02/01/2019
Notification of Nicolette King as a person with significant control on 2018-09-21
dot icon07/12/2018
Resolutions
dot icon23/11/2018
Appointment of Mr Richard Eugene Mcdonnell as a director on 2018-10-16
dot icon29/10/2018
Appointment of Mr Thomas James Maddison as a director on 2018-10-16
dot icon29/10/2018
Appointment of Mr Rupert Gather as a director on 2018-10-16
dot icon29/10/2018
Appointment of Mr Stephen Christopher Gough as a director on 2018-10-16
dot icon29/10/2018
Termination of appointment of Ruth Anne Dolan as a director on 2018-09-13
dot icon29/10/2018
Cessation of Ruth Anne Dolan as a person with significant control on 2018-09-13
dot icon02/08/2018
Registered office address changed from Building 1000 Kings Reach Yew Street Stockport SK4 2HG to Suite 9, 3rd Floor Mansion House 173-191 Wellington Road South Stockport SK1 3UA on 2018-08-02
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon12/07/2018
Appointment of Sarah Margaret Brown as a director on 2018-07-06
dot icon11/07/2018
Appointment of Nicolette King as a director on 2018-07-06
dot icon11/07/2018
Appointment of Angela Jean Barry as a director on 2018-07-06
dot icon11/07/2018
Termination of appointment of Kathy Kirkham as a director on 2018-07-11
dot icon11/07/2018
Termination of appointment of Steven Ivor Moore as a director on 2018-07-11
dot icon11/07/2018
Termination of appointment of David James Hare as a director on 2018-07-11
dot icon11/07/2018
Termination of appointment of Helping Hands Trust Limited as a director on 2018-07-06
dot icon11/07/2018
Termination of appointment of North Consulting Limited as a secretary on 2018-07-06
dot icon11/07/2018
Termination of appointment of Adventure Learning Schools as a director on 2018-07-06
dot icon11/07/2018
Termination of appointment of North Consulting Limited as a secretary on 2018-07-06
dot icon10/07/2018
Cessation of Helping Hands Trust Limited as a person with significant control on 2018-07-06
dot icon10/07/2018
Cessation of Adventure Learning Schools as a person with significant control on 2018-07-06
dot icon10/07/2018
Notification of Teresa Margaret Tunnadine as a person with significant control on 2018-07-06
dot icon10/07/2018
Notification of Kathryn Brunt as a person with significant control on 2018-07-06
dot icon04/07/2018
Notification of Ruth Anne Dolan as a person with significant control on 2018-06-25
dot icon22/06/2018
Cessation of Steven Ivor Moore as a person with significant control on 2018-06-01
dot icon13/06/2018
Termination of appointment of Heidi Hoskin as a director on 2018-05-25
dot icon12/03/2018
Termination of appointment of George Edward Thomas Holmes as a director on 2018-02-23
dot icon21/02/2018
Appointment of Ms Ruth Anne Dolan as a director on 2018-02-08
dot icon16/02/2018
Appointment of Ms Kathy Kirkham as a director on 2018-02-08
dot icon15/02/2018
Group of companies' accounts made up to 2017-08-31
dot icon07/12/2017
Appointment of Heidi Hoskin as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Mary Mckeeman as a director on 2017-11-28
dot icon23/11/2017
Notification of Adventure Learning Schools as a person with significant control on 2017-10-30
dot icon23/11/2017
Cessation of My World Trust as a person with significant control on 2017-10-30
dot icon16/11/2017
Resolutions
dot icon10/11/2017
Termination of appointment of My World Trust as a director on 2017-10-30
dot icon30/10/2017
Appointment of Adventure Learning Schools as a director on 2017-10-17
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon18/07/2017
Notification of Steven Moore as a person with significant control on 2016-12-19
dot icon18/07/2017
Cessation of Anthony Kenneth Elson as a person with significant control on 2016-12-19
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon19/05/2017
Termination of appointment of Terrence Flanagan as a director on 2017-05-05
dot icon03/05/2017
Group of companies' accounts made up to 2016-08-31
dot icon12/04/2017
Termination of appointment of Anthony Kenneth Elson as a director on 2017-04-10
dot icon06/04/2017
Appointment of Mr David James Hare as a director on 2017-03-27
dot icon06/04/2017
Termination of appointment of Anna Sarginson as a director on 2017-04-03
dot icon17/02/2017
Termination of appointment of Kathy Kirkham as a director on 2017-02-13
dot icon13/02/2017
Appointment of Mary Mckeeman as a director on 2017-02-13
dot icon11/02/2017
Resolutions
dot icon23/12/2016
Termination of appointment of Sara Jane Davey as a director on 2016-12-05
dot icon20/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon08/05/2016
Group of companies' accounts made up to 2015-08-31
dot icon06/04/2016
Appointment of Professor George Edward Thomas Holmes as a director on 2016-03-17
dot icon05/04/2016
Appointment of Sara Jane Davey as a director on 2016-03-17
dot icon01/03/2016
Termination of appointment of David William Richard Hopkins as a director on 2015-12-31
dot icon16/07/2015
Annual return made up to 2015-07-16 no member list
dot icon16/07/2015
Termination of appointment of Joseph Smith as a director on 2015-05-31
dot icon08/04/2015
Group of companies' accounts made up to 2014-08-31
dot icon07/11/2014
Appointment of Steven Ivor Moore as a director on 2014-11-06
dot icon07/11/2014
Appointment of Kathy Kirkham as a director on 2014-11-06
dot icon07/11/2014
Appointment of Mr Terrence Flanagan as a director on 2014-11-06
dot icon07/11/2014
Appointment of Anna Sarginson as a director on 2014-11-06
dot icon02/09/2014
Annual return made up to 2014-07-16 no member list
dot icon17/03/2014
Full accounts made up to 2013-08-31
dot icon06/01/2014
Resolutions
dot icon24/12/2013
Appointment of Mr Anthony Kenneth Elson as a director
dot icon24/07/2013
Annual return made up to 2013-07-16 no member list
dot icon26/11/2012
Appointment of Helping Hands Trust Limited as a director
dot icon26/11/2012
Appointment of Professor David William Richard Hopkins as a director
dot icon26/11/2012
Termination of appointment of Simon Wilson as a director
dot icon26/11/2012
Termination of appointment of Andrew Shanahan as a director
dot icon26/11/2012
Appointment of My World Trust as a director
dot icon28/08/2012
Current accounting period extended from 2013-07-31 to 2013-08-31
dot icon16/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoskin, Heidi
Director
28/11/2017 - 25/05/2018
8
Wiggins, Robert Ernest Forbes
Director
22/09/2021 - Present
25
Shanahan, Andrew Patrick
Director
16/07/2012 - 13/11/2012
-
Sarginson, Anna Louise
Director
06/11/2014 - 03/04/2017
5

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT TRIBE TRUST

BRIGHT TRIBE TRUST is an(a) Liquidation company incorporated on 16/07/2012 with the registered office located at Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent ME14 1JP. There is currently 1 active director 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 TRIBE TRUST?

toggle

BRIGHT TRIBE TRUST is currently Liquidation. It was registered on 16/07/2012 .

Where is BRIGHT TRIBE TRUST located?

toggle

BRIGHT TRIBE TRUST is registered at Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent ME14 1JP.

What does BRIGHT TRIBE TRUST do?

toggle

BRIGHT TRIBE TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BRIGHT TRIBE TRUST?

toggle

The latest filing was on 03/10/2025: Removal of liquidator by court order.