Company NameBrighter Futures Foster Care Ltd
DirectorsStephen James Christie and Ryan David Edwards
Company StatusActive
Company Number06846257
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month 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 NameMr Stephen James Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameAlison Bennett
StatusCurrent
Appointed22 December 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameJustina Maxine Gay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleSocial Care Manager
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Director NameMrs Sali Ann Sapphire Walker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleSocial Care Manager
Country of ResidenceEngland
Correspondence Address43 Forest Road
Loughton
Essex
IG10 1EE
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(9 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMs Isabella Mary Hutchison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 November 2023)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMs Helen Elizabeth Lecky
StatusResigned
Appointed06 August 2018(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2022)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG

Contact

Websitebrighterfuturesfostercare.co.uk
Email address[email protected]
Telephone01992 800070
Telephone regionLea Valley

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Justina Maxine Gay
50.00%
Ordinary
50 at £1Sali Ann Sapphire Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£162,613
Cash£77,024
Current Liabilities£145,850

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

25 September 2019Delivered on: 3 October 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
6 May 2015Delivered on: 9 May 2015
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

9 June 2023Accounts for a small company made up to 31 August 2022 (22 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 December 2022Appointment of Alison Bennett as a secretary on 22 December 2022 (2 pages)
22 December 2022Appointment of Mr Ryan David Edwards as a director on 22 December 2022 (2 pages)
22 December 2022Termination of appointment of Chris Duffy as a secretary on 22 December 2022 (1 page)
22 December 2022Termination of appointment of Richard John Cooke as a director on 22 December 2022 (1 page)
8 June 2022Full accounts made up to 31 August 2021 (22 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
9 June 2021Full accounts made up to 31 August 2020 (22 pages)
7 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
16 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
16 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
16 November 2020Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages)
16 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
3 September 2020Total exemption full accounts made up to 31 August 2019 (22 pages)
6 August 2020Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020 (2 pages)
6 August 2020Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 6 August 2020 (1 page)
6 August 2020Director's details changed for Mr Jean-Luc Emmanuel Janet on 29 July 2020 (2 pages)
5 August 2020Change of details for Belton Associates Limited as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Ryan David Edwards on 29 July 2020 (2 pages)
16 March 2020Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
16 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
9 October 2019Statement of company's objects (2 pages)
3 October 2019Registration of charge 068462570002, created on 25 September 2019 (75 pages)
13 August 2019Appointment of Mr Stephen James Christie as a director on 7 August 2019 (2 pages)
8 August 2019Appointment of Mr Ryan David Edwards as a director on 7 August 2019 (2 pages)
2 July 2019Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 (1 page)
22 May 2019Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
23 April 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
27 March 2019Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 (1 page)
9 January 2019Appointment of Mr David Jon Leatherbarrow as a director on 6 August 2018 (2 pages)
9 October 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2018Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL England to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 24 August 2018 (1 page)
24 August 2018Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 August 2018 (2 pages)
24 August 2018Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
6 August 2018Appointment of Ms Isabella Mary Hutchison as a director on 6 August 2018 (2 pages)
6 August 2018Appointment of Mr Antony Vincent Holt as a director on 6 August 2018 (2 pages)
6 August 2018Termination of appointment of Justina Maxine Gay as a director on 6 August 2018 (1 page)
6 August 2018Notification of Belton Associates Limited as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 August 2018 (2 pages)
6 August 2018Cessation of Sali Ann Sapphire Walker as a person with significant control on 6 August 2018 (1 page)
6 August 2018Termination of appointment of Sali Ann Sapphire Walker as a director on 6 August 2018 (1 page)
30 July 2018Resolutions
  • RES13 ‐ Other business 19/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 June 2018Satisfaction of charge 068462570001 in full (1 page)
4 June 2018Registered office address changed from Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX England to Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL on 4 June 2018 (1 page)
28 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Suite 9, Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX on 30 May 2017 (1 page)
25 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 May 2016Director's details changed for Justina Maxine Gay on 20 May 2016 (2 pages)
23 May 2016Director's details changed for Justina Maxine Gay on 20 May 2016 (2 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 May 2015Registration of charge 068462570001, created on 6 May 2015 (33 pages)
9 May 2015Registration of charge 068462570001, created on 6 May 2015 (33 pages)
9 May 2015Registration of charge 068462570001, created on 6 May 2015 (33 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 March 2013Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 18 March 2013 (1 page)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for Justina Maxine Gay on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Sali Ann Sapphire Walker on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Sali Ann Sapphire Walker on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Justina Maxine Gay on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 March 2009Incorporation (13 pages)
13 March 2009Incorporation (13 pages)