BRIGHTWELL CARE LIMITED

Register to unlock more data on OkredoRegister

BRIGHTWELL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03725746

Incorporation date

03/03/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YRCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon12/12/2022
Application to strike the company off the register
dot icon02/11/2022
Change of details for Country Court Care Homes 2 Limited as a person with significant control on 2022-10-27
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon02/11/2022
Director's details changed for Mr Abdulaziz Ali Kachra on 2022-11-01
dot icon02/11/2022
Director's details changed for Mr Alykhan Kachra on 2022-11-01
dot icon04/08/2022
Satisfaction of charge 037257460004 in full
dot icon04/08/2022
Satisfaction of charge 037257460005 in full
dot icon07/06/2022
Director's details changed for Mr Al-Karim Kachra on 2022-03-02
dot icon07/06/2022
Secretary's details changed for Mr Al-Karim Kachra on 2022-03-02
dot icon07/06/2022
Director's details changed for Mr Alykhan Kachra on 2022-03-02
dot icon07/06/2022
Director's details changed for Mr Abdulaziz Ali Kachra on 2022-03-02
dot icon20/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon09/11/2021
Change of details for Country Court Care Homes 2 Limited as a person with significant control on 2021-11-09
dot icon05/07/2021
Director's details changed for Mr Al-Karim Kachra on 2021-06-08
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/05/2020
Director's details changed for Mr Al-Karim Kachra on 2020-04-07
dot icon26/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon26/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon26/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon26/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon28/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon28/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon28/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon28/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon30/08/2018
Director's details changed for Mr Al-Karim Karim Kachra on 2018-08-30
dot icon30/08/2018
Director's details changed for Mr Al-Karim Karim Kachra on 2018-08-30
dot icon30/08/2018
Director's details changed for Mr Alykhan Kachra on 2018-08-30
dot icon30/08/2018
Secretary's details changed for Mr Al-Karim Kachra on 2018-08-30
dot icon30/08/2018
Change of details for Country Court Care Homes 2 Limited as a person with significant control on 2018-08-30
dot icon30/08/2018
Registered office address changed from Duncan and Toplis Enterprise Way Pinchbeck Spalding PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 2018-08-30
dot icon25/07/2018
Registration of charge 037257460004, created on 2018-07-17
dot icon25/07/2018
Registration of charge 037257460005, created on 2018-07-17
dot icon20/07/2018
Satisfaction of charge 037257460002 in full
dot icon20/07/2018
Satisfaction of charge 037257460003 in full
dot icon17/07/2018
Resolutions
dot icon23/03/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon09/03/2018
Accounts made up to 2017-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon16/02/2018
Change of details for Country Court Care Homes 2 Limited as a person with significant control on 2018-02-16
dot icon26/01/2018
Director's details changed for Mr Alykhan Kachra on 2018-01-26
dot icon26/01/2018
Director's details changed for Mr Al-Karim Karim Kachra on 2018-01-26
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon29/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon22/12/2017
Previous accounting period shortened from 2017-06-27 to 2017-03-31
dot icon05/09/2017
Director's details changed for Mr Al-Karim Karim Kachra on 2017-09-01
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon23/10/2016
Termination of appointment of Paul Townsend as a director on 2016-10-12
dot icon18/10/2016
Termination of appointment of Pamela Mary Townsend as a director on 2016-10-12
dot icon17/10/2016
Termination of appointment of Ashley Katharine Townsend as a director on 2016-10-12
dot icon17/10/2016
Termination of appointment of David Gareth Townsend as a director on 2016-10-12
dot icon17/10/2016
Termination of appointment of Pamela Mary Townsend as a secretary on 2016-10-12
dot icon17/10/2016
Termination of appointment of Pamela Mary Townsend as a secretary on 2016-10-12
dot icon17/10/2016
Registered office address changed from Greystones Hollybush Lane Bristol BS9 1JB to Duncan and Toplis Enterprise Way Pinchbeck Spalding PE11 3YR on 2016-10-17
dot icon17/10/2016
Appointment of Mr Al-Karim Kachra as a secretary on 2016-10-12
dot icon17/10/2016
Appointment of Mr Al-Karim Karim Kachra as a director on 2016-10-12
dot icon17/10/2016
Appointment of Mr Abdulaziz Kachra as a director on 2016-10-12
dot icon17/10/2016
Appointment of Mr Aly-Khan Kachra as a director on 2016-10-12
dot icon13/10/2016
Registration of charge 037257460003, created on 2016-10-12
dot icon12/10/2016
Registration of charge 037257460002, created on 2016-10-12
dot icon28/07/2016
Satisfaction of charge 1 in full
dot icon27/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/04/2016
Previous accounting period shortened from 2015-06-28 to 2015-06-27
dot icon05/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon03/02/2016
Total exemption small company accounts made up to 2014-06-30
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon06/08/2015
Current accounting period shortened from 2014-06-29 to 2014-06-28
dot icon25/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon04/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr David Gareth Townsend on 2014-06-30
dot icon08/04/2014
Particulars of variation of rights attached to shares
dot icon31/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr David Gareth Townsend on 2010-03-03
dot icon14/04/2010
Director's details changed for Dr Ashley Katharine Townsend on 2010-03-03
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/03/2009
Return made up to 03/03/09; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/03/2008
Return made up to 03/03/08; full list of members
dot icon19/03/2008
Director appointed dr ashley katharine townsend
dot icon19/03/2008
Director appointed mr david gareth townsend
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/04/2007
Return made up to 03/03/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon16/04/2007
Secretary's particulars changed;director's particulars changed
dot icon29/09/2006
Registered office changed on 29/09/06 from: 1 saville gate close hollybush lane bristol avon BS9 1JB
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/04/2006
Return made up to 03/03/06; full list of members
dot icon08/03/2005
Return made up to 03/03/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/03/2004
Return made up to 03/03/04; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/04/2003
Return made up to 03/03/03; full list of members
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon04/04/2002
Return made up to 03/03/02; full list of members
dot icon19/04/2001
Return made up to 03/03/01; full list of members
dot icon19/04/2001
New secretary appointed
dot icon05/04/2001
Accounts for a small company made up to 2000-06-30
dot icon17/03/2000
Return made up to 03/03/00; full list of members
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
Registered office changed on 17/06/99 from: dumfries house dumfries place cardiff CF1 4YF
dot icon17/06/1999
Ad 03/06/99--------- £ si 399@1=399 £ ic 1/400
dot icon17/06/1999
Recon 03/06/99
dot icon12/06/1999
Particulars of mortgage/charge
dot icon07/05/1999
Certificate of change of name
dot icon03/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
01/11/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kachra, Alykhan
Director
12/10/2016 - Present
53
Kachra, Al-Karim
Director
12/10/2016 - Present
61
Kachra, Abdulaziz Ali
Director
12/10/2016 - Present
54
Townsend, Pamela Mary
Director
03/06/1999 - 12/10/2016
3
Townsend, Paul
Director
03/06/1999 - 12/10/2016
2

Persons with Significant Control

1
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 BRIGHTWELL CARE LIMITED

BRIGHTWELL CARE LIMITED is an(a) Active company incorporated on 03/03/1999 with the registered office located at C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR. There are currently 4 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 BRIGHTWELL CARE LIMITED?

toggle

BRIGHTWELL CARE LIMITED is currently Active. It was registered on 03/03/1999 .

Where is BRIGHTWELL CARE LIMITED located?

toggle

BRIGHTWELL CARE LIMITED is registered at C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR.

What does BRIGHTWELL CARE LIMITED do?

toggle

BRIGHTWELL CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BRIGHTWELL CARE LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.