About

Registered Number: 05840179
Date of Incorporation: 07/06/2006 (18 years ago)
Company Status: Active
Registered Address: Norcliffe House, Station Road, Wilmslow, SK9 1BU

 

Founded in 2006, Brighterkind (Granby Care) Ltd has its registered office in Wilmslow. We don't know the number of employees at the company. This organisation has one director listed as Mattison, Abigail at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 01 May 2020
PSC02 - N/A 31 December 2019
CS01 - N/A 20 June 2019
PSC07 - N/A 12 June 2019
PSC05 - N/A 31 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 15 June 2018
RESOLUTIONS - N/A 11 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 25 June 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
CERTNM - Change of name certificate 29 February 2016
CONNOT - N/A 29 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 June 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 17 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
MEM/ARTS - N/A 10 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
225 - Change of Accounting Reference Date 19 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

Description Date Status Charge by
Supplemental security deed 28 March 2013 Outstanding

N/A

Debenture 10 August 2012 Outstanding

N/A

A security deed 30 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.