Background WavePink WaveYellow Wave

BRIGHTWELL NEUROLOGICAL SUPPORT CENTRE LIMITED (05374632)

BRIGHTWELL NEUROLOGICAL SUPPORT CENTRE LIMITED (05374632) is an active UK company. incorporated on 24 February 2005. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRIGHTWELL NEUROLOGICAL SUPPORT CENTRE LIMITED has been registered for 21 years.

Company Number
05374632
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2005
Age
21 years
Address
Bradbury House Clinic Wheatfield Drive, Bristol, BS32 9DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTWELL NEUROLOGICAL SUPPORT CENTRE LIMITED

BRIGHTWELL NEUROLOGICAL SUPPORT CENTRE LIMITED is an active company incorporated on 24 February 2005 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRIGHTWELL NEUROLOGICAL SUPPORT CENTRE LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05374632

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

BRISTOL NEUROLOGICAL SUPPORT CENTRE LIMITED
From: 19 January 2016To: 26 February 2020
MOONSTONE THERAPY CENTRE APPEAL LIMITED
From: 5 May 2009To: 19 January 2016
DAYSTAR THERAPY CENTRE APPEAL LIMITED
From: 18 January 2008To: 27 April 2009
MS DAYSTAR LIMITED
From: 24 February 2005To: 18 January 2008
Contact
Address

Bradbury House Clinic Wheatfield Drive Bradley Stoke Bristol, BS32 9DB,

Previous Addresses

Bradbury House Wheatfield Drive Bradley Stoke Bristol BS32 9DB
From: 20 February 2014To: 14 March 2016
11 Laura Place Bath Somerset BA2 4BL
From: 24 February 2005To: 20 February 2014
Timeline

35 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Sept 19
Director Joined
Nov 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
24 May 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Resolution
26 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Termination Director Company
11 January 2011
TM01Termination of Director
Termination Director Company
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
27 August 2009
287Change of Registered Office
Memorandum Articles
30 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Memorandum Articles
24 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
5 April 2005
288cChange of Particulars
Incorporation Company
24 February 2005
NEWINCIncorporation