Company NameBrighterkind Health Care Limited
DirectorsAllan John Hayward and Abigail Gemma Mattison
Company StatusActive
Company Number06272874
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Previous NameFSHC Newco Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(7 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Abigail Gemma Mattison
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed17 October 2007(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Jeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Phillip Gary Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Elli Finance (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,237,000
Gross Profit£412,000
Net Worth-£203,000
Current Liabilities£8,142,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

7 October 2015Delivered on: 16 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 August 2012Delivered on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 June 2007Delivered on: 6 July 2007
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse London Branch

Classification: Security deed
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lawns 1A knighton rise oadby t/no lt. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2024Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages)
10 January 2024Full accounts made up to 31 December 2022 (32 pages)
26 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
14 October 2022Termination of appointment of Phillip Gary Thomas as a director on 22 September 2022 (1 page)
14 October 2022Appointment of Mrs Abigail Mattison as a director on 22 September 2022 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (34 pages)
12 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
27 May 2022Director's details changed for Phillip Gary Thomas on 26 May 2017 (2 pages)
29 April 2022Appointment of Mr Allan John Hayward as a director on 25 April 2022 (2 pages)
21 March 2022Termination of appointment of Jeremy Robert Arthur Richardson as a director on 17 March 2022 (1 page)
30 December 2021Full accounts made up to 31 December 2020 (34 pages)
30 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 December 2019 (33 pages)
6 July 2020Full accounts made up to 31 December 2018 (31 pages)
1 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page)
31 December 2019Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (26 pages)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
25 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
23 January 2017Director's details changed for Dr Maureen Claire Royston on 21 February 2014 (2 pages)
23 January 2017Director's details changed for Dr Maureen Claire Royston on 21 February 2014 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
2 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
2 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
2 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
2 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
2 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
2 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
2 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
2 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
29 February 2016Company name changed fshc newco LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
(2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed fshc newco LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
(2 pages)
16 October 2015Registration of charge 062728740003, created on 7 October 2015 (19 pages)
16 October 2015Registration of charge 062728740003, created on 7 October 2015 (19 pages)
16 October 2015Registration of charge 062728740003, created on 7 October 2015 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(7 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
16 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
16 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 October 2010Full accounts made up to 31 December 2009 (18 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
7 May 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
15 July 2009Return made up to 07/06/09; full list of members (4 pages)
15 July 2009Return made up to 07/06/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (18 pages)
23 January 2009Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
16 October 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
17 July 2008Return made up to 07/06/08; full list of members (3 pages)
17 July 2008Return made up to 07/06/08; full list of members (3 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
6 July 2007Particulars of mortgage/charge (11 pages)
6 July 2007Particulars of mortgage/charge (11 pages)
7 June 2007Incorporation (25 pages)
7 June 2007Incorporation (25 pages)