Company NameBrighter Choices Limited
Company StatusDissolved
Company Number05325046
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Lisa Margaret Carew
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Greenall & Co 20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMrs Louise Jayne Wilson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wallfields Road
Nantwich
Cheshire
CW5 5NT
Secretary NameMrs Lisa Margaret Carew
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hillock Lane
Gresford
Wrexham
Clwyd
LL12 8YL
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebrighterchoices.co.uk
Email address[email protected]
Telephone0845 8330551
Telephone regionUnknown

Location

Registered AddressJohn Greenall & Co
20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Lisa Carew
50.00%
Ordinary
500 at £1Louise Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,350
Cash£4,306
Current Liabilities£30,609

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 June 2017Registered office address changed from 2nd Floor Watergate Building New Crane Street Chester Cheshire CH1 4JE to John Greenall & Co 20 Crewe Road Sandbach Cheshire CW11 4NE on 15 June 2017 (1 page)
16 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mrs Lisa Margaret Carew on 3 March 2011 (2 pages)
11 January 2012Director's details changed for Mrs Lisa Margaret Carew on 3 March 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Lisa Margaret Carew on 3 March 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Lisa Margaret Carew on 3 March 2011 (2 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
26 June 2008Return made up to 06/01/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 January 2008Registered office changed on 09/01/08 from: obsidian offices chantry court chester cheshire CH1 4QN (1 page)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 January 2007Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(7 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 06/01/06; full list of members (7 pages)
29 January 2005Ad 06/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 January 2005Incorporation (17 pages)
6 January 2005Secretary resigned (1 page)