Brightwell Neurological Support Centre Limited BRISTOL


Brightwell Neurological Support Centre started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05374632. The Brightwell Neurological Support Centre company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bristol at Bradbury House Clinic Wheatfield Drive. Postal code: BS32 9DB. Since Wed, 26th Feb 2020 Brightwell Neurological Support Centre Limited is no longer carrying the name Bristol Neurological Support Centre.

At present there are 9 directors in the the firm, namely David G., Geoffrey M. and Caroline B. and others. In addition one secretary - Charles E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael R. who worked with the the firm until 28 October 2013.

Brightwell Neurological Support Centre Limited Address / Contact

Office Address Bradbury House Clinic Wheatfield Drive
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05374632
Date of Incorporation Thu, 24th Feb 2005
Industry Other human health activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

David G.

Position: Director

Appointed: 30 March 2023

Geoffrey M.

Position: Director

Appointed: 24 March 2022

Caroline B.

Position: Director

Appointed: 24 March 2022

Roger F.

Position: Director

Appointed: 23 July 2020

Charles E.

Position: Director

Appointed: 20 March 2019

Mark W.

Position: Director

Appointed: 01 March 2017

Paul S.

Position: Director

Appointed: 22 June 2016

Steve C.

Position: Director

Appointed: 18 March 2015

Anthony B.

Position: Director

Appointed: 26 June 2014

Charles E.

Position: Secretary

Appointed: 28 October 2013

Leigh F.

Position: Director

Appointed: 20 March 2019

Resigned: 24 November 2022

Angus G.

Position: Director

Appointed: 17 September 2017

Resigned: 24 March 2022

Judy P.

Position: Director

Appointed: 18 March 2015

Resigned: 22 June 2016

Caroline B.

Position: Director

Appointed: 18 March 2015

Resigned: 05 September 2016

Kenneth E.

Position: Director

Appointed: 12 January 2012

Resigned: 01 October 2019

Jeremy W.

Position: Director

Appointed: 17 February 2011

Resigned: 18 March 2015

Jeremy W.

Position: Director

Appointed: 12 November 2009

Resigned: 05 January 2011

Paul N.

Position: Director

Appointed: 12 November 2009

Resigned: 05 January 2011

Hugh F.

Position: Director

Appointed: 24 February 2005

Resigned: 14 February 2008

Jeremy E.

Position: Director

Appointed: 24 February 2005

Resigned: 31 May 2013

Jackie B.

Position: Director

Appointed: 24 February 2005

Resigned: 30 May 2016

John F.

Position: Director

Appointed: 24 February 2005

Resigned: 31 May 2012

Michael R.

Position: Secretary

Appointed: 24 February 2005

Resigned: 28 October 2013

Peter M.

Position: Director

Appointed: 24 February 2005

Resigned: 22 June 2016

John G.

Position: Director

Appointed: 24 February 2005

Resigned: 05 October 2014

Carol R.

Position: Director

Appointed: 24 February 2005

Resigned: 14 February 2008

Simon C.

Position: Director

Appointed: 24 February 2005

Resigned: 25 February 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Kenneth E. The abovementioned PSC has significiant influence or control over this company,.

Kenneth E.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Company previous names

Bristol Neurological Support Centre February 26, 2020
Moonstone Therapy Centre Appeal January 19, 2016
Daystar Therapy Centre Appeal April 27, 2009
Ms Daystar January 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 247 0951 232 9751 218 8551 225 692      
Balance Sheet
Cash Bank On Hand   41 91020 34570 29562 748   
Property Plant Equipment   1 186 5541 189 3161 162 3261 135 966   
Current Assets43 53810 45410 45441 910  62 74812 74864 26745 762
Net Assets Liabilities      1 198 7141 122 5731 153 6141 110 107
Cash Bank In Hand 10 45410 454       
Debtors43 53810 454        
Intangible Fixed Assets1 240 9601 226 839        
Net Assets Liabilities Including Pension Asset Liability1 247 0951 232 9751 218 8551 225 692      
Tangible Fixed Assets 1 226 8391 212 719       
Reserves/Capital
Profit Loss Account Reserve-22 190-14 120-14 120       
Shareholder Funds1 247 0951 232 9751 218 8551 225 692      
Other
Accumulated Depreciation Impairment Property Plant Equipment    123 714123 714150 074   
Additions Other Than Through Business Combinations Property Plant Equipment    1 800     
Creditors   2 7728     
Increase From Depreciation Charge For Year Property Plant Equipment    26 02826 99026 360   
Net Current Assets Liabilities6 1356 1366 13639 13820 33770 29562 74812 74864 26745 762
Property Plant Equipment Gross Cost    1 286 0401 286 0401 286 040   
Trade Creditors Trade Payables   2 7728     
Fixed Assets1 240 9601 226 8391 212 7191 186 554  1 135 9661 109 7891 089 3471 064 345
Total Assets Less Current Liabilities1 247 0951 232 9751 218 8551 225 692  1 198 7141 122 5731 153 6141 110 107
Creditors Due Within One Year37 4034 3184 3182 772      
Intangible Fixed Assets Aggregate Amortisation Impairment43 28057 401        
Intangible Fixed Assets Amortisation Charged In Period 14 121        
Intangible Fixed Assets Cost Or Valuation1 284 2401 284 240        
Other Aggregate Reserves1 269 2851 247 0951 232 975       
Tangible Fixed Assets Cost Or Valuation 1 284 2401 284 240       
Tangible Fixed Assets Depreciation 57 40171 521       
Tangible Fixed Assets Depreciation Charged In Period  14 120       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements