Company NameBrightside Youth Services Ltd
Company StatusDissolved
Company Number07366981
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Cheryl Wade
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleTeacher Trainer
Country of ResidenceEngland
Correspondence AddressThe Old Farm Byre East Thirston
Morpeth
Northumberland
NE65 9EJ
Director NameMr Craig Ian Wade
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Farm Byre East Thirston
Morpeth
Northumberland
NE65 9EJ

Contact

Websitebrightsideservices.co.uk
Email address[email protected]

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Cheryl Wade
50.00%
Ordinary
1 at £1Craig Ian Wade
50.00%
Ordinary

Financials

Year2014
Net Worth£1,322
Cash£1,277
Current Liabilities£3,459

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

21 April 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
29 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
20 June 2013Registered office address changed from the Old Farmhouse East Thirston Farm Steading East Thirston Morpeth Northumberland NE65 9EJ England on 20 June 2013 (1 page)
20 June 2013Director's details changed for Mrs Cheryl Wade on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from the Old Farmhouse East Thirston Farm Steading East Thirston Morpeth Northumberland NE65 9EJ England on 20 June 2013 (1 page)
20 June 2013Director's details changed for Mrs Cheryl Wade on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Craig Ian Wade on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Craig Ian Wade on 20 June 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Mrs Cheryl Wade on 6 September 2011 (2 pages)
30 September 2011Director's details changed for Craig Wade on 6 September 2011 (2 pages)
30 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Mrs Cheryl Wade on 6 September 2011 (2 pages)
30 September 2011Director's details changed for Craig Wade on 6 September 2011 (2 pages)
30 September 2011Director's details changed for Mrs Cheryl Wade on 6 September 2011 (2 pages)
30 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Craig Wade on 6 September 2011 (2 pages)
30 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 September 2011Director's details changed for Cheryl Redpath on 21 August 2011 (2 pages)
27 September 2011Director's details changed for Cheryl Redpath on 21 August 2011 (2 pages)
22 July 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
22 July 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)