Background WavePink WaveYellow Wave

BRIGHT FUTURES OXFORDSHIRE LTD (07637322)

BRIGHT FUTURES OXFORDSHIRE LTD (07637322) is an active UK company. incorporated on 17 May 2011. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BRIGHT FUTURES OXFORDSHIRE LTD has been registered for 14 years. Current directors include COLEMAN, Sandra June, MEATHREL, Paul Jonathan.

Company Number
07637322
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2011
Age
14 years
Address
18 Nourse Close, Cheltenham, GL53 0NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLEMAN, Sandra June, MEATHREL, Paul Jonathan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT FUTURES OXFORDSHIRE LTD

BRIGHT FUTURES OXFORDSHIRE LTD is an active company incorporated on 17 May 2011 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BRIGHT FUTURES OXFORDSHIRE LTD was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07637322

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

TWO FOURTEEN
From: 17 May 2011To: 5 March 2018
Contact
Address

18 Nourse Close Cheltenham, GL53 0NQ,

Previous Addresses

18 18 Nourse Close Cheltenham Gloucestershire GL53 0NQ United Kingdom
From: 21 March 2022To: 21 February 2024
4 Crafts Mill Terrace Chipping Norton OX7 5JP England
From: 31 August 2017To: 21 March 2022
23 Park Road Ducklington Witney Oxfordshire OX29 7YE
From: 21 May 2013To: 31 August 2017
Harvestway House 28 High Street Witney Oxfordshire OX28 6RA United Kingdom
From: 19 March 2012To: 21 May 2013
Blackmore Vale House Newbury Gillingham Dorset SP8 4QJ
From: 17 May 2011To: 19 March 2012
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Mar 12
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jun 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COLEMAN, Sandra June

Active
Lords Piece Road, Chipping NortonOX7 5HT
Born June 1965
Director
Appointed 22 May 2019

MEATHREL, Paul Jonathan

Active
Crafts Mill Terrace, Chipping NortonOX7 5JP
Born July 1976
Director
Appointed 30 Aug 2017

BIDDLECOMBE, Matthew Stuart

Resigned
Russett Avenue, CartertonOX18 1FL
Secretary
Appointed 30 Aug 2017
Resigned 17 May 2018

HELLAWELL, Margaret Eva

Resigned
Park Road, WitneyOX29 7YE
Secretary
Appointed 17 May 2011
Resigned 30 Aug 2017

BIDDLECOMBE, Matthew Stuart

Resigned
Russett Avenue, CartertonOX18 1FL
Born October 1976
Director
Appointed 30 Aug 2017
Resigned 08 May 2019

BOWERS, Steven James

Resigned
Newbury, GillinghamSP8 4QJ
Born July 1974
Director
Appointed 17 May 2011
Resigned 02 Feb 2012

BYRNE, Carol Jennifer

Resigned
Farmers Close, WitneyOX28 1NS
Born March 1980
Director
Appointed 17 Oct 2017
Resigned 29 Sept 2023

GRIDLEY, John Benjamin Stephen

Resigned
Willow Drive, CartertonOX18 1JU
Born September 1986
Director
Appointed 22 May 2019
Resigned 28 Jan 2026

HELLAWELL, Margaret Eva

Resigned
Park Road, WitneyOX29 7YE
Born February 1953
Director
Appointed 17 May 2011
Resigned 30 Aug 2017

HUFFADINE, Jason John

Resigned
Nourse Close, CheltenhamGL53 0NQ
Born April 1980
Director
Appointed 22 Sept 2023
Resigned 20 Jun 2025

RAPSON, Antony John

Resigned
Burwell Drive, WitneyOX28 5LY
Born December 1952
Director
Appointed 17 May 2011
Resigned 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Resolution
8 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2018
CC04CC04
Resolution
5 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Incorporation Company
17 May 2011
NEWINCIncorporation