BRIGHTWELL RESIDENTIAL CARE LTD

Register to unlock more data on OkredoRegister

BRIGHTWELL RESIDENTIAL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705709

Incorporation date

20/03/2003

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 20/03/2003)
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
Satisfaction of charge 047057090003 in full
dot icon04/08/2022
Satisfaction of charge 047057090004 in full
dot icon07/06/2022
Director's details changed for Mr Alykhan 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 Abdulaziz Ali Kachra on 2022-03-02
dot icon14/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon19/01/2022
Change of details for Country Court Care Homes 2 Limited as a person with significant control on 2021-11-09
dot icon20/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/07/2021
Director's details changed for Mr Al-Karim Kachra on 2021-06-08
dot icon07/05/2021
Confirmation statement made on 2021-03-05 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 icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
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 icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon19/02/2019
Director's details changed for Mr Al-Karim Karim Kachra on 2019-02-19
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 icon30/08/2018
Director's details changed for Mr Abdulaziz 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
Director's details changed for Mr Al-Karim Karim 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 047057090003, created on 2018-07-17
dot icon25/07/2018
Registration of charge 047057090004, created on 2018-07-17
dot icon20/07/2018
Satisfaction of charge 047057090002 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 icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon19/03/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon19/03/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon21/02/2018
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
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts 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 icon07/09/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/09/2017
Director's details changed for Mr Al-Karim Karim Kachra on 2017-09-01
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon18/10/2016
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 icon18/10/2016
Termination of appointment of David Gareth Townsend as a director on 2016-10-12
dot icon18/10/2016
Termination of appointment of Ashley Katharine Townsend as a director on 2016-10-12
dot icon18/10/2016
Termination of appointment of Pamela Mary Townsend as a secretary on 2016-10-12
dot icon18/10/2016
Registered office address changed from Greystones Hollybush Lane Bristol BS9 1JB to Duncan and Toplis Enterprise Way Pinchbeck Spalding PE11 3YR on 2016-10-18
dot icon18/10/2016
Appointment of Mr Al-Karim Kachra as a secretary on 2016-10-12
dot icon18/10/2016
Appointment of Mr Abdulaziz Kachra as a director on 2016-10-12
dot icon18/10/2016
Appointment of Mr Al-Karim Karim Kachra as a director on 2016-10-12
dot icon18/10/2016
Appointment of Mr Alykhan Kachra as a director on 2016-10-12
dot icon13/10/2016
Registration of charge 047057090002, 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 icon20/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon03/02/2016
Accounts for a small company made up to 2014-06-30
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon01/07/2015
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 icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon08/04/2014
Particulars of variation of rights attached to shares
dot icon31/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-03-20 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 20/03/09; 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 20/03/08; full list of members
dot icon20/03/2008
Director appointed mr david gareth townsend
dot icon19/03/2008
Director appointed dr ashley katharine townsend
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/04/2007
Return made up to 20/03/07; 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 icon02/10/2006
Registered office changed on 02/10/06 from: 1 saville gate close, hollybush lane, stoke bishop 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 20/03/06; full list of members
dot icon12/04/2005
Return made up to 20/03/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/04/2004
Return made up to 20/03/04; full list of members
dot icon19/02/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon15/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon01/04/2003
Memorandum and Articles of Association
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
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
05/03/2023
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

10
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/03/2003 - 20/03/2003
99600
Kachra, Abdulaziz Ali
Director
12/10/2016 - Present
54
Townsend, Pamela Mary
Director
20/03/2003 - 12/10/2016
3

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 RESIDENTIAL CARE LTD

BRIGHTWELL RESIDENTIAL CARE LTD is an(a) Active company incorporated on 20/03/2003 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 RESIDENTIAL CARE LTD?

toggle

BRIGHTWELL RESIDENTIAL CARE LTD is currently Active. It was registered on 20/03/2003 .

Where is BRIGHTWELL RESIDENTIAL CARE LTD located?

toggle

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

What does BRIGHTWELL RESIDENTIAL CARE LTD do?

toggle

BRIGHTWELL RESIDENTIAL CARE LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BRIGHTWELL RESIDENTIAL CARE LTD?

toggle

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