BRIGHTDOC 24 LIMITED

Register to unlock more data on OkredoRegister

BRIGHTDOC 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07243862

Incorporation date

05/05/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kingston House The Long Barrow, Orbital Park, Ashford, Kent TN24 0GPCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2010)
dot icon11/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon11/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon11/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon07/07/2025
Director's details changed for Dr Andrew John Catto on 2025-07-07
dot icon13/06/2025
Termination of appointment of David Richard Baines as a director on 2025-06-10
dot icon13/06/2025
Appointment of Mr Zahid Karim as a director on 2025-06-10
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon10/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon19/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon19/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon19/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon19/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon31/10/2022
Director's details changed for Dr Andrew John Catto on 2021-09-20
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon23/03/2022
Accounts for a small company made up to 2021-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon29/04/2021
Accounts for a small company made up to 2020-06-30
dot icon12/10/2020
Notification of Integrated Care 24 as a person with significant control on 2020-09-30
dot icon12/10/2020
Cessation of David Richard Baines as a person with significant control on 2020-09-30
dot icon12/10/2020
Cessation of Andrew John Catto as a person with significant control on 2020-09-30
dot icon06/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon20/03/2020
Accounts for a small company made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon03/04/2019
Appointment of Mr David Richard Baines as a director on 2019-03-27
dot icon03/04/2019
Notification of David Richard Baines as a person with significant control on 2019-03-27
dot icon03/04/2019
Cessation of Peter Dewhurst as a person with significant control on 2019-03-27
dot icon03/04/2019
Termination of appointment of Peter Duncan Dewhurst as a director on 2019-03-27
dot icon03/04/2019
Termination of appointment of Jeremy Arthur Satchwell as a director on 2019-03-27
dot icon03/04/2019
Cessation of Jeremy Arthur Satchwell as a person with significant control on 2019-03-27
dot icon05/02/2019
Accounts for a small company made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon08/02/2018
Appointment of Mr Jeremy Arthur Satchwell as a director on 2018-02-06
dot icon08/02/2018
Appointment of Dr Andrew John Catto as a director on 2018-02-06
dot icon08/02/2018
Notification of Jeremy Arthur Satchwell as a person with significant control on 2018-02-06
dot icon08/02/2018
Notification of Andrew John Catto as a person with significant control on 2018-02-06
dot icon08/02/2018
Termination of appointment of Anthony Ian Barfoot as a director on 2018-02-06
dot icon08/02/2018
Termination of appointment of Lorraine Gray as a director on 2018-02-06
dot icon08/02/2018
Cessation of Lorraine Gray as a person with significant control on 2018-02-06
dot icon08/02/2018
Cessation of Anthony Ian Barfoot as a person with significant control on 2018-02-06
dot icon07/02/2018
Accounts for a small company made up to 2017-06-30
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon06/03/2017
Full accounts made up to 2016-06-30
dot icon06/12/2016
Appointment of Mr Anthony Ian Barfoot as a director on 2016-12-02
dot icon06/12/2016
Appointment of Mrs Lorraine Gray as a director on 2016-12-02
dot icon06/12/2016
Termination of appointment of Edward Mark Royle Reynolds as a director on 2016-12-02
dot icon09/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/01/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon07/06/2013
Certificate of change of name
dot icon24/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon06/09/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon05/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+8.68 % *

* during past year

Cash in Bank

£1,011,216.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
899.96K
-
0.00
930.44K
-
2022
0
1.00M
-
0.00
1.01M
-
2022
0
1.00M
-
0.00
1.01M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00M £Ascended11.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended8.68 % *

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
Mrs Lorraine Gray
Director
02/12/2016 - 06/02/2018
11
Mr Jeremy Arthur Satchwell
Director
06/02/2018 - 27/03/2019
11
Barfoot, Anthony Ian
Director
02/12/2016 - 06/02/2018
12
Mr David Richard Baines
Director
27/03/2019 - 10/06/2025
11
Dr Andrew John Catto
Director
06/02/2018 - Present
10

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTDOC 24 LIMITED

BRIGHTDOC 24 LIMITED is an(a) Active company incorporated on 05/05/2010 with the registered office located at Kingston House The Long Barrow, Orbital Park, Ashford, Kent TN24 0GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTDOC 24 LIMITED?

toggle

BRIGHTDOC 24 LIMITED is currently Active. It was registered on 05/05/2010 .

Where is BRIGHTDOC 24 LIMITED located?

toggle

BRIGHTDOC 24 LIMITED is registered at Kingston House The Long Barrow, Orbital Park, Ashford, Kent TN24 0GP.

What does BRIGHTDOC 24 LIMITED do?

toggle

BRIGHTDOC 24 LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRIGHTDOC 24 LIMITED?

toggle

The latest filing was on 11/02/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.