Company NameBrightcare Management Ltd.
Company StatusDissolved
Company Number06276811
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMpho Siluma
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(5 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 30 April 2019)
RoleSocial Worker
Correspondence Address20f3 West Pilton Crescent
Edinburgh
Midlothian
EH4 4HT
Scotland
Secretary NameKoketso Nare
NationalitySouth African
StatusClosed
Appointed18 December 2007(6 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 McNeill Walk
Tranent
East Lothian
EH33 2ET
Scotland
Director NameKoketso Nare
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1-5 Salmond Place
Edinburgh
Midlothian
EH7 5ST
Scotland
Secretary NameKate Moyo Moyo
NationalityZimbabwean
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleManager
Correspondence Address51 Docking Road
Epsom
Surrey
KT18 7JU
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2009
Net Worth£90,043
Cash£6,640
Current Liabilities£93,081

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd (7 pages)
8 March 2016Insolvency:annual progress report for period up to 16/02/2016 (6 pages)
30 March 2015INSOLVENCY:Progress report ends 16/02/2015 (5 pages)
25 February 2014Insolvency:progress report end 16/02/2014 (3 pages)
21 March 2013Insolvency:liquidator's report ;- 17/02/2012 - 16/02/2013 (3 pages)
13 March 2012Registered office address changed from 19a Borough Road Middlesbrough County Durham TS1 4AB on 13 March 2012 (2 pages)
8 March 2012Appointment of a liquidator (1 page)
13 February 2012Order of court to wind up (2 pages)
18 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
23 October 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX on 14 April 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 August 2009Return made up to 12/06/09; full list of members (3 pages)
26 August 2009Secretary's change of particulars / koketso nare / 26/08/2009 (2 pages)
26 August 2009Director's change of particulars / mpho siluma / 26/08/2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from 41 chalton street london NW1 1JD (1 page)
3 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
20 August 2008Return made up to 12/06/08; full list of members (6 pages)
14 August 2008Accounting reference date shortened from 30/06/2008 to 31/01/2008 (1 page)
9 January 2008New secretary appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Secretary resigned (1 page)
7 December 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
12 June 2007Incorporation (15 pages)