BRIGHTWELL NEUROLOGICAL SUPPORT CENTRE LIMITED

05374632
BRADBURY HOUSE CLINIC WHEATFIELD DRIVE BRADLEY STOKE BRISTOL BS32 9DB

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 3 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 3 Buy now
06 Jun 2023 officers Appointment of director (Mr David Thomas Grant) 2 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 officers Termination of appointment of director (Leigh Fisher-Hoyle) 1 Buy now
15 Aug 2022 accounts Annual Accounts 3 Buy now
19 May 2022 officers Appointment of director (Mrs Caroline Jane Blake-Symes) 2 Buy now
19 May 2022 officers Appointment of director (Mr Geoffrey Trevor Mayell) 2 Buy now
14 Apr 2022 officers Termination of appointment of director (Angus Graham) 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 3 Buy now
31 Aug 2021 officers Change of particulars for director (Mr Paul Douglas Spaven) 2 Buy now
24 May 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 8 Buy now
08 Sep 2020 officers Appointment of director (Mr Roger Durward Forbes) 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 resolution Resolution 3 Buy now
22 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2020 officers Termination of appointment of director (Kenneth John Edis) 1 Buy now
27 Nov 2019 officers Appointment of director (Mr Charles Vessey Edis) 2 Buy now
10 Sep 2019 officers Appointment of director (Mrs Leigh Fisher-Hoyle) 2 Buy now
14 May 2019 officers Change of particulars for director (Mr Steve Martyn Cocks) 2 Buy now
31 Mar 2019 accounts Annual Accounts 8 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 officers Change of particulars for director (Mr Kenneth John Edis) 2 Buy now
19 Mar 2018 accounts Annual Accounts 8 Buy now
13 Mar 2018 officers Change of particulars for director (Mr Anthony Malcolm David Bird) 2 Buy now
13 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2018 officers Appointment of director (Mr Angus Graham) 2 Buy now
28 Feb 2018 officers Appointment of director (Mr Mark Whitehouse) 3 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2017 accounts Annual Accounts 2 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2016 accounts Annual Accounts 4 Buy now
06 Sep 2016 officers Termination of appointment of director (Judy Ann Pearce) 1 Buy now
06 Sep 2016 officers Termination of appointment of director (Peter David Lawson Miller) 1 Buy now
06 Sep 2016 officers Termination of appointment of director (Caroline Jane Blake-Symes) 1 Buy now
06 Sep 2016 officers Appointment of director (Mr Paul Douglas Spaven) 2 Buy now
26 Aug 2016 officers Termination of appointment of director (Jackie Brightwell) 1 Buy now
06 Jun 2016 officers Appointment of director (Mrs Judy Ann Pearce) 2 Buy now
03 Jun 2016 officers Appointment of director (Mrs Caroline Jane Blake-Symes) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Steve Cocks) 2 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
14 Mar 2016 officers Termination of appointment of director (Simon Craker) 1 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
01 Apr 2015 officers Termination of appointment of director (Jeremy Frederick Guy Windows) 1 Buy now
17 Mar 2015 annual-return Annual Return 8 Buy now
29 Jan 2015 officers Appointment of director (Mr Anthony Malcolm David Bird) 3 Buy now
09 Dec 2014 officers Termination of appointment of director (John Michael Gelder) 1 Buy now
06 Oct 2014 accounts Annual Accounts 12 Buy now
20 Feb 2014 annual-return Annual Return 8 Buy now
20 Feb 2014 officers Change of particulars for director (John Michael Gelder) 2 Buy now
20 Feb 2014 officers Change of particulars for director (Simon Craker) 2 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2014 officers Appointment of secretary (Mr Charles Vessey Edis) 2 Buy now
13 Jan 2014 officers Termination of appointment of secretary (Michael Richardson) 1 Buy now
08 Aug 2013 accounts Annual Accounts 13 Buy now
04 Jun 2013 officers Termination of appointment of director (Jeremy Evans) 1 Buy now
04 Jun 2013 officers Termination of appointment of director (John Floyd) 1 Buy now
18 Feb 2013 annual-return Annual Return 9 Buy now
14 Sep 2012 accounts Annual Accounts 15 Buy now
07 Mar 2012 annual-return Annual Return 10 Buy now
07 Mar 2012 officers Appointment of director (Mr Jeremy Frederick Guy Windows) 2 Buy now
17 Jan 2012 officers Appointment of director (Mr Kenneth John Edis) 2 Buy now
21 Apr 2011 accounts Annual Accounts 12 Buy now
16 Feb 2011 annual-return Annual Return 8 Buy now
16 Feb 2011 officers Change of particulars for director (Jackie Brightwell) 2 Buy now
11 Jan 2011 officers Termination of appointment of director 1 Buy now
05 Jan 2011 officers Termination of appointment of director 1 Buy now
08 Jul 2010 accounts Annual Accounts 11 Buy now
23 Apr 2010 officers Appointment of director (Paul Sydney Newberry) 3 Buy now
20 Apr 2010 officers Appointment of director (Jeremy Frederick Guy Windows) 3 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
01 Sep 2009 accounts Annual Accounts 12 Buy now
27 Aug 2009 address Registered office changed on 27/08/2009 from cleveland house sydney road bath somerset BA2 6NR 1 Buy now
30 Apr 2009 incorporation Memorandum Articles 7 Buy now
24 Apr 2009 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2009 annual-return Annual return made up to 16/02/09 4 Buy now
16 Apr 2008 accounts Annual Accounts 11 Buy now
29 Feb 2008 annual-return Annual return made up to 16/02/08 4 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
24 Jan 2008 incorporation Memorandum Articles 21 Buy now
18 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2007 accounts Annual Accounts 11 Buy now
12 Mar 2007 annual-return Annual return made up to 16/02/07 8 Buy now
21 Jul 2006 accounts Annual Accounts 11 Buy now
27 Feb 2006 annual-return Annual return made up to 16/02/06 7 Buy now
20 Dec 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
05 Apr 2005 officers Secretary's particulars changed 1 Buy now
24 Feb 2005 incorporation Incorporation Company 33 Buy now