BRIGHTER FUTURES FOSTER CARE LTD

Register to unlock more data on OkredoRegister

BRIGHTER FUTURES FOSTER CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06846257

Incorporation date

13/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon13/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon25/07/2025
Termination of appointment of Stephen James Christie as a director on 2025-07-16
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon11/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon11/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon11/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon22/02/2024
Memorandum and Articles of Association
dot icon22/02/2024
Resolutions
dot icon15/02/2024
Registration of charge 068462570003, created on 2024-02-08
dot icon25/01/2024
Satisfaction of charge 068462570002 in full
dot icon23/11/2023
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23
dot icon23/11/2023
Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23
dot icon09/06/2023
Accounts for a small company made up to 2022-08-31
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon23/12/2022
Appointment of Alison Bennett as a secretary on 2022-12-22
dot icon22/12/2022
Termination of appointment of Chris Duffy as a secretary on 2022-12-22
dot icon22/12/2022
Termination of appointment of Richard John Cooke as a director on 2022-12-22
dot icon22/12/2022
Appointment of Mr Ryan David Edwards as a director on 2022-12-22
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/06/2021
Full accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon16/11/2020
Appointment of Mr Chris Duffy as a secretary on 2020-11-06
dot icon16/11/2020
Appointment of Mr Richard John Cooke as a director on 2020-11-06
dot icon16/11/2020
Termination of appointment of Helen Elizabeth Lecky as a secretary on 2020-10-23
dot icon16/11/2020
Termination of appointment of Ryan David Edwards as a director on 2020-10-29
dot icon03/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/08/2020
Director's details changed for Mr Jean-Luc Emmanuel Janet on 2020-07-29
dot icon06/08/2020
Director's details changed for Mr David Jon Leatherbarrow on 2020-07-29
dot icon06/08/2020
Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 2020-08-06
dot icon05/08/2020
Change of details for Belton Associates Limited as a person with significant control on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr Ryan David Edwards on 2020-07-29
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon16/03/2020
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
dot icon09/10/2019
Statement of company's objects
dot icon03/10/2019
Registration of charge 068462570002, created on 2019-09-25
dot icon13/08/2019
Appointment of Mr Stephen James Christie as a director on 2019-08-07
dot icon08/08/2019
Appointment of Mr Ryan David Edwards as a director on 2019-08-07
dot icon02/07/2019
Termination of appointment of Antony Vincent Holt as a director on 2019-06-26
dot icon22/05/2019
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon23/04/2019
Confirmation statement made on 2019-03-13 with updates
dot icon27/03/2019
Termination of appointment of Isabella Mary Hutchison as a director on 2019-03-13
dot icon09/01/2019
Appointment of Mr David Jon Leatherbarrow as a director on 2018-08-06
dot icon09/10/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon24/08/2018
Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL England to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 2018-08-24
dot icon24/08/2018
Current accounting period extended from 2019-03-31 to 2019-08-31
dot icon24/08/2018
Appointment of Ms Helen Elizabeth Lecky as a secretary on 2018-08-06
dot icon06/08/2018
Notification of Belton Associates Limited as a person with significant control on 2018-08-06
dot icon06/08/2018
Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2018-08-06
dot icon06/08/2018
Cessation of Sali Ann Sapphire Walker as a person with significant control on 2018-08-06
dot icon06/08/2018
Appointment of Mr Antony Vincent Holt as a director on 2018-08-06
dot icon06/08/2018
Appointment of Ms Isabella Mary Hutchison as a director on 2018-08-06
dot icon06/08/2018
Termination of appointment of Sali Ann Sapphire Walker as a director on 2018-08-06
dot icon06/08/2018
Termination of appointment of Justina Maxine Gay as a director on 2018-08-06
dot icon30/07/2018
Resolutions
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Registered office address changed from Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX England to Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL on 2018-06-04
dot icon04/06/2018
Satisfaction of charge 068462570001 in full
dot icon28/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 2017-05-30
dot icon25/05/2017
Confirmation statement made on 2017-03-13 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Director's details changed for Justina Maxine Gay on 2016-05-20
dot icon29/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Resolutions
dot icon09/05/2015
Registration of charge 068462570001, created on 2015-05-06
dot icon19/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon18/03/2013
Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 2013-03-18
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon16/03/2010
Director's details changed for Sali Ann Sapphire Walker on 2010-03-16
dot icon16/03/2010
Director's details changed for Justina Maxine Gay on 2010-03-16
dot icon13/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
06/08/2018 - 23/11/2023
291
Cooke, Richard John
Director
06/11/2020 - 22/12/2022
97
Barclay, Simon Timothy
Director
01/03/2025 - Present
63
Gay, Justina Maxine
Director
13/03/2009 - 06/08/2018
13
Walker, Sali Ann Sapphire
Director
13/03/2009 - 06/08/2018
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRIGHTER FUTURES FOSTER CARE LTD

BRIGHTER FUTURES FOSTER CARE LTD is an(a) Active company incorporated on 13/03/2009 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. 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 BRIGHTER FUTURES FOSTER CARE LTD?

toggle

BRIGHTER FUTURES FOSTER CARE LTD is currently Active. It was registered on 13/03/2009 .

Where is BRIGHTER FUTURES FOSTER CARE LTD located?

toggle

BRIGHTER FUTURES FOSTER CARE LTD is registered at Atria, Spa Road, Bolton BL1 4AG.

What does BRIGHTER FUTURES FOSTER CARE LTD do?

toggle

BRIGHTER FUTURES FOSTER CARE LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRIGHTER FUTURES FOSTER CARE LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-01 with no updates.