About

Registered Number: 05374632
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Bradbury House Clinic Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB,

 

Brightwell Neurological Support Centre Ltd was established in 2005, it's status at Companies House is "Active". The organisation has 17 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKS, Steve Martyn 18 March 2015 - 1
EDIS, Charles Vessey 20 March 2019 - 1
FORBES, Roger Durward 23 July 2020 - 1
GRAHAM, Angus 17 September 2017 - 1
SPAVEN, Paul Douglas 22 June 2016 - 1
WHITEHOUSE, Mark 01 March 2017 - 1
BLAKE-SYMES, Caroline Jane 18 March 2015 05 September 2016 1
BRIGHTWELL, Jackie 24 February 2005 30 May 2016 1
CRAKER, Simon 24 February 2005 25 February 2015 1
EVANS, Jeremy 24 February 2005 31 May 2013 1
FAIRCHILD, Hugh Robert James 24 February 2005 14 February 2008 1
GELDER, John Michael 24 February 2005 05 October 2014 1
MILLER, Peter David Lawson 24 February 2005 22 June 2016 1
NEWBERRY, Paul Sydney 12 November 2009 05 January 2011 1
RUTTER, Carol Yvonne 24 February 2005 14 February 2008 1
WINDOWS, Jeremy Frederick Guy 12 November 2009 05 January 2011 1
Secretary Name Appointed Resigned Total Appointments
EDIS, Charles Vessey 28 October 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
CS01 - N/A 27 February 2020
RESOLUTIONS - N/A 26 February 2020
PSC08 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AP01 - Appointment of director 27 November 2019
AP01 - Appointment of director 10 September 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 27 November 2018
AA - Annual Accounts 19 March 2018
CH01 - Change of particulars for director 13 March 2018
PSC04 - N/A 13 March 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AD01 - Change of registered office address 14 March 2016
CERTNM - Change of name certificate 19 January 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AD01 - Change of registered office address 20 February 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 08 August 2013
TM01 - Termination of appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 08 July 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 20 April 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 27 August 2009
MEM/ARTS - N/A 30 April 2009
CERTNM - Change of name certificate 24 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 29 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
MEM/ARTS - N/A 24 January 2008
CERTNM - Change of name certificate 18 January 2008
AA - Annual Accounts 16 March 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 27 February 2006
225 - Change of Accounting Reference Date 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.