Advanced company searchLink opens in new window

BRIGHTER LIVING CARE LTD

Company number 11951353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2025 AD01 Registered office address changed from 400 Regus House Thames Valley Park Drive Earley Reading Berkshire RG6 1PT England to Regus - Building 220 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 15 January 2025
15 Jan 2025 CH01 Director's details changed for Mr Josiah Olu Millar on 1 December 2024
31 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
18 Apr 2024 PSC07 Cessation of Josiah Olu Millar as a person with significant control on 16 April 2024
18 Apr 2024 PSC02 Notification of 14 Millar Holdings Ltd as a person with significant control on 16 April 2024
18 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
25 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
14 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 16 April 2020
20 Jan 2023 AD01 Registered office address changed from Suite 347, Thames Valley Park 400 Thames Park Dr, Earley Reading Berkshire RG6 1PT United Kingdom to 400 Regus House Thames Valley Park Drive Earley Reading Berkshire RG6 1PT on 20 January 2023
19 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
09 Jun 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2023.
27 Jun 2019 PSC07 Cessation of Mekonen Paul Peirce as a person with significant control on 24 June 2019
27 Jun 2019 TM01 Termination of appointment of Mekonen Paul Peirce as a director on 24 June 2019
27 Jun 2019 PSC04 Change of details for Mr Josiah Olu Millar as a person with significant control on 24 June 2019
17 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-17
  • GBP 2