BRIGHTERKIND (GRANBY CARE) LIMITED

Register to unlock more data on OkredoRegister

BRIGHTERKIND (GRANBY CARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05840179

Incorporation date

07/06/2006

Size

Full

Contacts

Registered address

Registered address

Carpenter Court, Maple Road, Bramhall, Stockport SK7 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2025
Full accounts made up to 2024-12-29
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon25/09/2025
Application to strike the company off the register
dot icon05/07/2025
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon24/06/2025
Secretary's details changed for Mrs Abigail Mattison on 2025-05-05
dot icon24/06/2025
Director's details changed for Mrs Abigail Gemma Mattison on 2025-05-05
dot icon19/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon10/06/2025
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon10/06/2025
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon06/05/2025
Change of details for Brighterkind Health Care Limited as a person with significant control on 2025-05-05
dot icon05/05/2025
Change of details for Mericourt Limited as a person with significant control on 2025-05-05
dot icon05/05/2025
Change of details for Brighterkind Health Care Limited as a person with significant control on 2025-05-05
dot icon05/05/2025
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05
dot icon05/05/2025
Registered office address changed from Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05
dot icon21/03/2025
Director's details changed for Mr Allan John Hayward on 2025-02-24
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon22/01/2024
Director's details changed for Mr Allan John Hayward on 2023-12-06
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon14/10/2022
Termination of appointment of Phillip Gary Thomas as a director on 2022-09-22
dot icon14/10/2022
Appointment of Mrs Abigail Mattison as a director on 2022-09-22
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon27/05/2022
Director's details changed for Phillip Gary Thomas on 2017-05-26
dot icon29/04/2022
Appointment of Mr Allan John Hayward as a director on 2022-04-25
dot icon21/03/2022
Termination of appointment of Jeremy Robert Arthur Richardson as a director on 2022-03-17
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon20/04/2021
Full accounts made up to 2019-12-31
dot icon03/07/2020
Full accounts made up to 2018-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon01/05/2020
Termination of appointment of Maureen Claire Royston as a director on 2020-04-30
dot icon31/12/2019
Notification of Mericourt Limited as a person with significant control on 2019-07-16
dot icon20/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/06/2019
Cessation of Elli Finance (Uk) Plc as a person with significant control on 2019-04-30
dot icon31/05/2019
Change of details for Elli Finance (Uk) Plc as a person with significant control on 2019-05-17
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon11/04/2018
Resolutions
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon25/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon23/01/2017
Director's details changed for Maureen Claire Royston on 2014-02-21
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon02/03/2016
Termination of appointment of Ian Richard Smith as a director on 2016-02-15
dot icon02/03/2016
Termination of appointment of Benjamin Robert Taberner as a director on 2016-02-15
dot icon02/03/2016
Appointment of Phillip Gary Thomas as a director on 2016-02-15
dot icon02/03/2016
Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2016-02-15
dot icon29/02/2016
Certificate of change of name
dot icon29/02/2016
Change of name notice
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon19/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon18/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon10/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon16/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon12/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon22/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon21/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 2014-02-21
dot icon13/01/2014
Appointment of Maureen Claire Royston as a director
dot icon12/11/2013
Termination of appointment of Peter Calveley as a director
dot icon11/11/2013
Appointment of Ian Richard Smith as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon20/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon05/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon13/04/2010
Termination of appointment of Nicholas Mitchell as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 07/06/09; full list of members
dot icon23/01/2009
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon26/06/2008
Director appointed dr peter calveley
dot icon23/12/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 07/06/07; full list of members
dot icon17/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Memorandum and Articles of Association
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Declaration of assistance for shares acquisition
dot icon20/06/2006
New secretary appointed;new director appointed
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon19/06/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon19/06/2006
Registered office changed on 19/06/06 from: 10 norwich street london EC4A 1BD
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
Director resigned
dot icon07/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calveley, Peter
Director
24/06/2008 - 04/11/2013
140
Kay, Dominic Jude
Director
12/06/2006 - 28/10/2014
237
Heywood, Anthony George
Director
12/06/2006 - 13/12/2007
200
Smith, Ian Richard
Director
04/11/2013 - 15/02/2016
201
Ally, Bibi Rahima
Nominee Director
07/06/2006 - 12/06/2006
698

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTERKIND (GRANBY CARE) LIMITED

BRIGHTERKIND (GRANBY CARE) LIMITED is an(a) Dissolved company incorporated on 07/06/2006 with the registered office located at Carpenter Court, Maple Road, Bramhall, Stockport SK7 2DH. 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 BRIGHTERKIND (GRANBY CARE) LIMITED?

toggle

BRIGHTERKIND (GRANBY CARE) LIMITED is currently Dissolved. It was registered on 07/06/2006 and dissolved on 23/12/2025.

Where is BRIGHTERKIND (GRANBY CARE) LIMITED located?

toggle

BRIGHTERKIND (GRANBY CARE) LIMITED is registered at Carpenter Court, Maple Road, Bramhall, Stockport SK7 2DH.

What does BRIGHTERKIND (GRANBY CARE) LIMITED do?

toggle

BRIGHTERKIND (GRANBY CARE) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRIGHTERKIND (GRANBY CARE) LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.