BRIGHTSIDE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSIDE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137311

Incorporation date

08/01/2001

Size

Full

Contacts

Registered address

Registered address

45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon03/03/2026
Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28
dot icon29/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon05/01/2026
Appointment of Mr Mark Winlow as a director on 2026-01-02
dot icon18/09/2025
Appointment of Mrs Kartina Tahir Thomson as a director on 2025-09-18
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Rebecca Jane Shepherd as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Feilim Mackle as a director on 2025-08-01
dot icon01/08/2025
Appointment of Mr Tushar Surendra Patel as a director on 2025-08-01
dot icon23/06/2025
Termination of appointment of Catherine Ellen Lewis as a director on 2025-06-20
dot icon03/06/2025
Termination of appointment of Andrew Stuart Watson as a director on 2025-05-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon29/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-21
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-24
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Appointment of Mr Ian James Donaldson as a director on 2024-06-26
dot icon02/07/2024
Appointment of Mr Craig David Ball as a director on 2024-06-26
dot icon02/07/2024
Appointment of Rebecca Jane Shepherd as a director on 2024-06-26
dot icon02/07/2024
Appointment of Andrew Stuart Watson as a director on 2024-06-26
dot icon02/07/2024
Appointment of Catherine Ellen Lewis as a director on 2024-06-26
dot icon01/07/2024
Termination of appointment of Ross Leslie Barrington as a director on 2024-06-26
dot icon26/06/2024
Satisfaction of charge 041373110008 in full
dot icon26/06/2024
Satisfaction of charge 041373110007 in full
dot icon14/03/2024
Termination of appointment of Keith John Barber as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of Kevin Ronald Spencer as a director on 2024-03-13
dot icon26/02/2024
Termination of appointment of Craig Anthony Scarr as a director on 2024-02-15
dot icon16/02/2024
Termination of appointment of Giovanni (John) Castagno as a director on 2024-02-15
dot icon25/01/2024
Appointment of Mr Craig Anthony Scarr as a director on 2024-01-01
dot icon23/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon03/11/2023
Appointment of Ellie Barlow as a director on 2023-11-01
dot icon03/11/2023
Appointment of Giovanni (John) Castagno as a director on 2023-11-01
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Registered office address changed from Brightside Park Severn Bridge Aust Bristol BS35 4BL to 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB on 2023-05-17
dot icon11/04/2023
Termination of appointment of Matthew Oliver Donaldson as a director on 2023-03-29
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon31/08/2022
Termination of appointment of Gavin John Rowe as a director on 2022-08-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon29/12/2021
Registration of charge 041373110008, created on 2021-12-23
dot icon02/11/2021
Director's details changed for Mr Ross Leslie Barrington on 2021-11-02
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Registration of charge 041373110007, created on 2021-09-13
dot icon15/09/2021
Change of details for Venus Bidco Limited as a person with significant control on 2021-09-08
dot icon07/09/2021
Appointment of Matthew Oliver Donaldson as a director on 2021-09-06
dot icon19/07/2021
Cessation of Brightside Group Limited as a person with significant control on 2021-07-15
dot icon19/07/2021
Cessation of Markerstudy Holdings Limited as a person with significant control on 2021-07-15
dot icon16/07/2021
Notification of Venus Bidco Limited as a person with significant control on 2021-07-15
dot icon14/07/2021
Termination of appointment of John David Jackson as a director on 2021-07-14
dot icon14/07/2021
Appointment of Mr Christopher Thomas Collings as a director on 2021-07-14
dot icon25/06/2021
Appointment of Mr Christopher James Payne as a secretary on 2021-06-25
dot icon25/06/2021
Termination of appointment of Susan Tippetts as a secretary on 2021-06-25
dot icon14/05/2021
Termination of appointment of William James Slade as a director on 2021-05-14
dot icon12/05/2021
Termination of appointment of Richard Labassee Beaven as a director on 2021-04-23
dot icon11/05/2021
Termination of appointment of John Derek Henry as a director on 2021-04-26
dot icon07/05/2021
Termination of appointment of Brendan Eamon Mccafferty as a director on 2021-04-26
dot icon30/04/2021
Satisfaction of charge 041373110006 in full
dot icon22/04/2021
Appointment of Mr John David Jackson as a director on 2021-04-12
dot icon21/04/2021
Appointment of Mr Gavin John Rowe as a director on 2021-04-12
dot icon21/04/2021
Termination of appointment of Christopher Thomas Collings as a director on 2021-04-12
dot icon13/04/2021
Appointment of Mr Keith John Barber as a director on 2021-04-12
dot icon12/04/2021
Appointment of Mr Christopher Thomas Collings as a director on 2021-04-12
dot icon12/04/2021
Appointment of Mr Ross Leslie Barrington as a director on 2021-04-12
dot icon12/04/2021
Appointment of Mr Kevin Ronald Spencer as a director on 2021-04-12
dot icon12/04/2021
Cessation of Anacap Financial Partners Llp as a person with significant control on 2021-04-12
dot icon12/04/2021
Notification of Markerstudy Holdings Limited as a person with significant control on 2021-04-12
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon21/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon12/11/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Registration of charge 041373110006, created on 2020-07-23
dot icon24/12/2019
Appointment of Mr John Derek Henry as a director on 2019-12-23
dot icon06/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon06/12/2019
Appointment of Mr William James Slade as a director on 2019-12-05
dot icon07/10/2019
Appointment of Mrs Susan Tippetts as a secretary on 2019-10-01
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Termination of appointment of Russell James Bence as a director on 2019-08-16
dot icon11/06/2019
Satisfaction of charge 041373110005 in full
dot icon21/05/2019
Director's details changed for Mr Russell James Bence on 2018-03-27
dot icon14/05/2019
Appointment of Mr Richard Labassee Beaven as a director on 2019-05-10
dot icon01/05/2019
Termination of appointment of Ian Ronald Sutherland as a director on 2019-04-29
dot icon31/12/2018
Termination of appointment of David Keith Sweeney as a director on 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Appointment of Mr Brendan Eamon Mccafferty as a director on 2018-08-20
dot icon03/09/2018
Termination of appointment of Mark Cliff as a director on 2018-08-20
dot icon03/08/2018
Resolutions
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-16
dot icon07/06/2018
Director's details changed for Mr Ian Ronald Sutherland on 2018-06-01
dot icon10/01/2018
Resolutions
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Resolutions
dot icon28/02/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon10/01/2017
Termination of appointment of James Richard Fairhurst as a director on 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Director's details changed for Mr Russell James Bence on 2016-07-01
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-06-23
dot icon28/06/2016
Resolutions
dot icon16/06/2016
Resolutions
dot icon31/05/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon24/05/2016
Appointment of Mr Russell James Bence as a director on 2016-05-10
dot icon05/04/2016
Resolutions
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon02/03/2016
Director's details changed for Mr Ian Ronald Sutherland on 2016-02-19
dot icon24/02/2016
Appointment of Mr David Keith Sweeney as a director on 2016-02-16
dot icon10/02/2016
Resolutions
dot icon02/02/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon28/01/2016
Termination of appointment of Desmond Joseph O'connor as a director on 2016-01-27
dot icon28/01/2016
Director's details changed for Mr Ian Ronald Sutherland on 2015-11-27
dot icon28/01/2016
Director's details changed for Mr James Richard Fairhurst on 2015-12-10
dot icon28/01/2016
Termination of appointment of Graham Hamilton Johnston as a secretary on 2016-01-22
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon09/12/2015
Auditor's resignation
dot icon04/12/2015
Auditor's resignation
dot icon06/10/2015
Appointment of Mr James Richard Fairhurst as a director on 2015-10-01
dot icon06/10/2015
Appointment of Mr Mark Cliff as a director on 2015-10-01
dot icon30/09/2015
Termination of appointment of Andrew David Wallin as a director on 2015-09-11
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon13/04/2015
Termination of appointment of Andrew Jackson as a director on 2015-03-31
dot icon13/04/2015
Termination of appointment of Kate Harriet Banks as a director on 2015-04-02
dot icon05/03/2015
Appointment of Mr Desmond Joseph O'connor as a director on 2015-02-24
dot icon21/01/2015
Termination of appointment of Simon Jones as a director on 2015-01-19
dot icon19/01/2015
Appointment of Mr Andrew David Wallin as a director on 2015-01-08
dot icon07/01/2015
Termination of appointment of Paul Michael Williams as a director on 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Ian Ronald Sutherland on 2014-11-07
dot icon02/12/2014
Satisfaction of charge 4 in full
dot icon28/11/2014
Termination of appointment of Paul Simon Chase Gardener as a director on 2014-11-05
dot icon03/09/2014
Registration of charge 041373110005, created on 2014-08-22
dot icon25/07/2014
Appointment of Mr Ian Ronald Sutherland as a director on 2014-07-21
dot icon25/07/2014
Appointment of Mr Graham Hamilton Johnston as a secretary on 2014-07-21
dot icon16/07/2014
Registered office address changed from Mmt Centre Severn Bridge Aust Bristol BS35 4BL to Brightside Park Severn Bridge Aust Bristol BS35 4BL on 2014-07-16
dot icon16/07/2014
Director's details changed for Mr Andrew Jackson on 2014-06-25
dot icon16/07/2014
Director's details changed for Mr Simon Jones on 2014-06-25
dot icon16/07/2014
Director's details changed for Paul Michael Williams on 2014-06-25
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Termination of appointment of David Herrmann as a secretary
dot icon14/03/2014
Appointment of Paul Michael Williams as a director
dot icon26/02/2014
Appointment of Kate Harriet Banks as a director
dot icon10/01/2014
Termination of appointment of Martyn Holman as a director
dot icon19/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Termination of appointment of John Gannon as a director
dot icon01/05/2013
Appointment of Mr Andrew Jackson as a director
dot icon26/04/2013
Appointment of Mr Martyn John Holman as a director
dot icon26/04/2013
Appointment of Mr Simon Jones as a director
dot icon23/04/2013
Certificate of change of name
dot icon12/04/2013
Resolutions
dot icon12/04/2013
Change of name notice
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Resolutions
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for David Herrmann on 2010-09-01
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon20/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Memorandum and Articles of Association
dot icon27/04/2010
Resolutions
dot icon17/03/2010
Resolutions
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/11/2009
Director's details changed for John William Gannon on 2009-10-01
dot icon07/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Secretary appointed david herrmann
dot icon01/06/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon20/05/2009
Registered office changed on 20/05/2009 from 21 saint thomas street bristol BS1 6JS
dot icon16/04/2009
Return made up to 30/11/08; full list of members; amend
dot icon05/03/2009
Resolutions
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
Auditor's resignation
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 30/11/06; full list of members
dot icon05/10/2006
Return made up to 08/01/06; full list of members; amend
dot icon15/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/08/2006
Director's particulars changed
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon25/01/2006
Return made up to 08/01/06; full list of members
dot icon18/11/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon06/10/2005
Director's particulars changed
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/04/2005
Accounts for a small company made up to 2004-12-31
dot icon28/01/2005
Return made up to 08/01/05; full list of members
dot icon10/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Resolutions
dot icon04/05/2004
Director's particulars changed
dot icon15/04/2004
Particulars of mortgage/charge
dot icon31/03/2004
Accounts for a small company made up to 2003-12-31
dot icon29/01/2004
Return made up to 08/01/04; full list of members
dot icon30/10/2003
Director's particulars changed
dot icon01/07/2003
Accounts for a small company made up to 2002-12-31
dot icon27/03/2003
Ad 11/11/02--------- £ si 450000@1
dot icon27/03/2003
Nc inc already adjusted 08/11/02
dot icon27/03/2003
Resolutions
dot icon18/03/2003
Return made up to 08/01/03; full list of members; amend
dot icon05/03/2003
Return made up to 08/01/03; full list of members
dot icon17/01/2003
Director's particulars changed
dot icon14/01/2003
Ad 31/12/01--------- £ si 160100@1
dot icon14/01/2003
Nc inc already adjusted 08/01/01
dot icon09/01/2003
Return made up to 08/01/02; full list of members; amend
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Ad 30/06/01--------- £ si 130@1
dot icon30/11/2002
Particulars of mortgage/charge
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon24/10/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon06/09/2002
Ad 08/01/01--------- £ si 70@1
dot icon06/09/2002
Resolutions
dot icon06/09/2002
£ nc 100/1000 08/01/01
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Registered office changed on 14/08/02 from: 23 gloucester road thornbury bristol avon BS35 1JB
dot icon10/05/2002
Particulars of mortgage/charge
dot icon07/02/2002
Return made up to 08/01/02; full list of members
dot icon08/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slade, William James
Director
05/12/2019 - 14/05/2021
18
Mccafferty, Brendan Eamon
Director
20/08/2018 - 26/04/2021
28
Collings, Christopher Thomas
Director
14/07/2021 - 28/02/2026
29
Collings, Christopher Thomas
Director
12/04/2021 - 12/04/2021
29
Sutherland, Ian Ronald
Director
21/07/2014 - 29/04/2019
174

Persons with Significant Control

0

No PSC data available.

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 BRIGHTSIDE INSURANCE SERVICES LIMITED

BRIGHTSIDE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 08/01/2001 with the registered office located at 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QB. There are currently 8 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 BRIGHTSIDE INSURANCE SERVICES LIMITED?

toggle

BRIGHTSIDE INSURANCE SERVICES LIMITED is currently Active. It was registered on 08/01/2001 .

Where is BRIGHTSIDE INSURANCE SERVICES LIMITED located?

toggle

BRIGHTSIDE INSURANCE SERVICES LIMITED is registered at 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QB.

What does BRIGHTSIDE INSURANCE SERVICES LIMITED do?

toggle

BRIGHTSIDE INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BRIGHTSIDE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Christopher Thomas Collings as a director on 2026-02-28.