Background WavePink WaveYellow Wave

BRYTESPARK LIMITED (06944800)

BRYTESPARK LIMITED (06944800) is an active UK company. incorporated on 25 June 2009. with registered office in Newark. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BRYTESPARK LIMITED has been registered for 16 years. Current directors include HAINES, Karen Louise, HAINES, Martin Edward.

Company Number
06944800
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
38 North Gate, Newark, NG24 1EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HAINES, Karen Louise, HAINES, Martin Edward
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYTESPARK LIMITED

BRYTESPARK LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Newark. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. BRYTESPARK LIMITED was registered 16 years ago.(SIC: 86210)

Status

active

Active since 16 years ago

Company No

06944800

LTD Company

Age

16 Years

Incorporated 25 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

BIOMECHANICS COACH LIMITED
From: 25 June 2009To: 30 March 2012
Contact
Address

38 North Gate Newark, NG24 1EZ,

Previous Addresses

C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England
From: 6 November 2015To: 7 November 2023
13 Lindy Close Kinoulton Nottingham Nottinghamshire NG12 3rd
From: 25 June 2009To: 6 November 2015
Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Jul 17
Director Joined
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HAINES, Karen Louise

Active
North Gate, NewarkNG24 1EZ
Born September 1962
Director
Appointed 07 Jun 2023

HAINES, Martin Edward

Active
North Gate, NewarkNG24 1EZ
Born September 1962
Director
Appointed 25 Jun 2009

Persons with significant control

1

Mr Martin Edward Haines

Active
North Gate, NewarkNG24 1EZ
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Incorporation Company
25 June 2009
NEWINCIncorporation