General information

Name:

Brightminds Ltd

Office Address:

Ryefield House Hackness Road Scalby YO13 0QY Scarborough

Number: 03619051

Incorporation date: 1998-08-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brightminds has been on the market for at least 26 years. Registered under number 03619051, the company is registered as a Private Limited Company. You can reach the headquarters of this company during business hours under the following location: Ryefield House Hackness Road Scalby, YO13 0QY Scarborough. The company switched its name two times. Before 2000 the company has been working on providing its services as Auc but now the company is registered under the business name Brightminds Limited. The firm's declared SIC number is 47910: Retail sale via mail order houses or via Internet. 2022-06-30 is the last time when the accounts were reported.

In order to satisfy its clientele, this specific business is continually directed by a body of two directors who are Sharon P. and Barry R.. Their work been of crucial use to the business since 2023.

  • Previous company's names
  • Brightminds Limited 2000-10-06
  • Auc Limited 1998-10-26
  • Lastdue Limited 1998-08-20

Financial data based on annual reports

Company staff

Sharon P.

Role: Director

Appointed: 13 July 2023

Latest update: 16 April 2024

Barry R.

Role: Director

Appointed: 02 July 2023

Latest update: 16 April 2024

People with significant control

The companies with significant control over this firm are: Playmakers Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Scarborough at Hackness Road, Scalby, YO13 0QY, North Yorkshire and was registered as a PSC under the reg no 11430115.

Playmakers Holdings Ltd
Address: Ryefield House Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 11430115
Notified on 3 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alison Q.
Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael A.
Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 14 August 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 August 2013
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 July 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 August 2015
Annual Accounts 01 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2012
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Suite 8 Westfield Court Midsomer Norton

Post code:

BA3 4XD

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
25
Company Age

Closest Companies - by postcode