About

Registered Number: 03725746
Date of Incorporation: 03/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR,

 

Having been setup in 1999, Brightwell Care Ltd has its registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". Kachra, Al-karim is listed as the only a director of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KACHRA, Al-Karim 12 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CH01 - Change of particulars for director 28 May 2020
AA - Annual Accounts 26 November 2019
PARENT_ACC - N/A 26 November 2019
AGREEMENT2 - N/A 26 November 2019
GUARANTEE2 - N/A 26 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 28 December 2018
PARENT_ACC - N/A 28 December 2018
GUARANTEE2 - N/A 28 December 2018
AGREEMENT2 - N/A 28 December 2018
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CH03 - Change of particulars for secretary 30 August 2018
PSC05 - N/A 30 August 2018
AD01 - Change of registered office address 30 August 2018
MR01 - N/A 25 July 2018
MR01 - N/A 25 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 20 July 2018
RESOLUTIONS - N/A 17 July 2018
PARENT_ACC - N/A 23 March 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 06 March 2018
PSC05 - N/A 16 February 2018
CH01 - Change of particulars for director 26 January 2018
CH01 - Change of particulars for director 26 January 2018
AGREEMENT2 - N/A 30 December 2017
GUARANTEE2 - N/A 30 December 2017
AA01 - Change of accounting reference date 29 December 2017
AA01 - Change of accounting reference date 22 December 2017
CH01 - Change of particulars for director 05 September 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 23 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AD01 - Change of registered office address 17 October 2016
AP03 - Appointment of secretary 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
MR01 - N/A 13 October 2016
MR01 - N/A 12 October 2016
MR04 - N/A 28 July 2016
AA - Annual Accounts 27 June 2016
AA01 - Change of accounting reference date 04 April 2016
AR01 - Annual Return 05 March 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AA - Annual Accounts 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA01 - Change of accounting reference date 06 August 2015
AA01 - Change of accounting reference date 25 March 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 23 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 25 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 24 April 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 21 January 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 04 April 2002
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
225 - Change of Accounting Reference Date 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
287 - Change in situation or address of Registered Office 17 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 1999
395 - Particulars of a mortgage or charge 12 June 1999
CERTNM - Change of name certificate 07 May 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

A registered charge 17 July 2018 Outstanding

N/A

A registered charge 12 October 2016 Fully Satisfied

N/A

A registered charge 12 October 2016 Fully Satisfied

N/A

Debenture 04 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.