Background WavePink WaveYellow Wave

BRIGHTER LIVING PARTNERSHIP (03973156)

BRIGHTER LIVING PARTNERSHIP (03973156) is an active UK company. incorporated on 14 April 2000. with registered office in Southport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRIGHTER LIVING PARTNERSHIP has been registered for 25 years. Current directors include BELLAMY, Nigel Edmund, JANKOWSKI, Stefan Martin, JONES, Robert Morrice, Mr. and 3 others.

Company Number
03973156
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 April 2000
Age
25 years
Address
Southport Community Centre, Southport, PR8 6HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BELLAMY, Nigel Edmund, JANKOWSKI, Stefan Martin, JONES, Robert Morrice, Mr., KITCHEN, Andrew John, NING, Suzanne, OLLIVIER, Margaret
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTER LIVING PARTNERSHIP

BRIGHTER LIVING PARTNERSHIP is an active company incorporated on 14 April 2000 with the registered office located in Southport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRIGHTER LIVING PARTNERSHIP was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

03973156

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 14 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SOUTHPORT AND FORMBY HEALTHY LIVING PARTNERSHIP
From: 14 April 2000To: 18 September 2003
Contact
Address

Southport Community Centre Norwood Road Southport, PR8 6HQ,

Previous Addresses

All Souls Church Hall Norwood Road Southport Merseyside PR8 6HQ
From: 1 April 2014To: 14 April 2016
Po Box PR8 5AB Unit 20 3Rd Floor Shakespeare Centre Shakespeare Street Southport Merseyside PR8 5AB England
From: 15 October 2013To: 1 April 2014
Top Floor Shakespeare Centre Shakespeare Street Southport Merseyside PR8 5AB
From: 14 April 2000To: 15 October 2013
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
May 12
Director Joined
Jul 12
Director Joined
Nov 18
Director Left
Apr 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Jul 23
Director Joined
Mar 24
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BELLAMY, Nigel Edmund

Active
10 Lesley Road, SouthportPR8 6AZ
Secretary
Appointed 05 Feb 2007

BELLAMY, Nigel Edmund

Active
10 Lesley Road, SouthportPR8 6AZ
Born May 1952
Director
Appointed 14 Apr 2000

JANKOWSKI, Stefan Martin

Active
17 Parklands, SkelmersdaleWN8 6UD
Born March 1951
Director
Appointed 01 Apr 2004

JONES, Robert Morrice, Mr.

Active
Shellfield Road, SouthportPR9 9UP
Born June 1950
Director
Appointed 05 Mar 2024

KITCHEN, Andrew John

Active
Pardoe Close, PrestonPR4 6PT
Born May 1957
Director
Appointed 06 Dec 2011

NING, Suzanne

Active
Norwood Road, SouthportPR8 6HQ
Born June 1976
Director
Appointed 25 Jun 2023

OLLIVIER, Margaret

Active
Norwood Road, SouthportPR8 6HQ
Born September 1964
Director
Appointed 25 Nov 2021

GILLEN, Susan Anne

Resigned
Dunbar Crescent, SouthportPR8 3AB
Secretary
Appointed 01 Apr 2003
Resigned 19 Jan 2007

HUTCHINGS, Roger Victor

Resigned
36 Churchgate, SouthportPR9 7JH
Secretary
Appointed 14 Apr 2000
Resigned 01 Apr 2003

BEENSTOCK, Jane

Resigned
29 Eastbourne Road, LiverpoolL22 6QT
Born October 1964
Director
Appointed 14 Apr 2000
Resigned 08 Dec 2003

BUTLER, Avril

Resigned
8 Bushbys Lane, LiverpoolL37 2DZ
Born May 1960
Director
Appointed 14 Apr 2000
Resigned 28 Jan 2004

CLAYDON, Sheila Anne

Resigned
39 Larkhill Lane, FormbyL37 1LU
Born March 1945
Director
Appointed 14 Apr 2000
Resigned 08 May 2001

EGERTON, Janet Anne

Resigned
29 Abbey Fold, OrmskirkL40 7UX
Born May 1957
Director
Appointed 16 Jun 2005
Resigned 03 Feb 2009

HUTCHINGS, Roger Victor

Resigned
36 Churchgate, SouthportPR9 7JH
Born June 1945
Director
Appointed 14 Apr 2000
Resigned 09 Nov 2006

MITCHELL, Brian Campbell

Resigned
16 Conyers Avenue, SouthportPR8 4SZ
Born January 1949
Director
Appointed 14 Apr 2000
Resigned 01 Sept 2011

OWENS, Richard James

Resigned
Eastbourne Road, SouthportPR8 4EH
Born January 1975
Director
Appointed 23 Sept 2021
Resigned 01 Nov 2024

PAWELECK, Lynn

Resigned
24 Kenilworth Road, SouthportPR8 3PE
Born January 1957
Director
Appointed 01 Apr 2004
Resigned 07 Jul 2004

PORTER, Brenda Florence

Resigned
27 Pershore Grove, SouthportPR8 2SY
Born January 1939
Director
Appointed 16 Jun 2005
Resigned 23 Mar 2021

REED, Susan

Resigned
5 Rufford Road, St. HelensWA11 8JX
Born July 1950
Director
Appointed 14 Apr 2000
Resigned 04 Apr 2003

SADLER, Alison

Resigned
Mornington Road, SouthportPR9 0TT
Born May 1976
Director
Appointed 26 Nov 2018
Resigned 26 Nov 2021

YARWOOD, Margaret

Resigned
2 Saint Anthonys Road, LiverpoolL23 8TP
Born May 1945
Director
Appointed 08 May 2001
Resigned 01 Dec 2003
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Memorandum Articles
7 January 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Resolution
5 December 2012
RESOLUTIONSResolutions
Resolution
21 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 November 2012
CC04CC04
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
29 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2005
AAAnnual Accounts
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
287Change of Registered Office
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288cChange of Particulars
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 September 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
225Change of Accounting Reference Date
Incorporation Company
14 April 2000
NEWINCIncorporation