About

Registered Number: 07316107
Date of Incorporation: 15/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 422a Finchampstead Road, Finchampstead, Wokingham, RG40 3RB,

 

Having been setup in 2010, Brightwell Healthcare Ltd are based in Wokingham, it has a status of "Active". This organisation has 7 directors. Currently we aren't aware of the number of employees at the Brightwell Healthcare Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIMETA, Enela, Dr. 14 September 2011 13 November 2017 1
ALLEN, Denis, Dr. 15 July 2010 13 November 2017 1
DORSETT, Dean Malcolm, Dr 15 July 2010 13 November 2017 1
FLETT, Alistair Eric, Dr. 15 July 2010 13 November 2017 1
HOLLOWAY, Peter, Doctor 15 July 2010 14 April 2013 1
LELIJVELD, Hubert Anthony Benedict Maria, Dr. 15 July 2010 02 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Sagar Jayesh 13 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 06 August 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 01 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 20 July 2018
MR04 - N/A 03 April 2018
MR04 - N/A 05 January 2018
RESOLUTIONS - N/A 07 December 2017
SH06 - Notice of cancellation of shares 06 December 2017
SH06 - Notice of cancellation of shares 06 December 2017
RESOLUTIONS - N/A 23 November 2017
RESOLUTIONS - N/A 23 November 2017
PSC02 - N/A 17 November 2017
PSC09 - N/A 17 November 2017
AA01 - Change of accounting reference date 16 November 2017
AD01 - Change of registered office address 16 November 2017
AP03 - Appointment of secretary 16 November 2017
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
MR01 - N/A 14 November 2017
MR01 - N/A 14 November 2017
SH06 - Notice of cancellation of shares 10 November 2017
SH06 - Notice of cancellation of shares 10 November 2017
SH01 - Return of Allotment of shares 26 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 01 August 2016
SH03 - Return of purchase of own shares 10 March 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 September 2013
SH03 - Return of purchase of own shares 16 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 20 March 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 09 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AA - Annual Accounts 26 May 2011
AA01 - Change of accounting reference date 09 February 2011
NEWINC - New incorporation documents 15 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2017 Outstanding

N/A

A registered charge 13 November 2017 Outstanding

N/A

Debenture 30 June 2011 Fully Satisfied

N/A

Debenture 14 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.