Background WavePink WaveYellow Wave

BRIGHT RED CHARITY (11386486)

BRIGHT RED CHARITY (11386486) is an active UK company. incorporated on 29 May 2018. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRIGHT RED CHARITY has been registered for 7 years. Current directors include COLLIN, Matthew, Dr, GRAVES, Emily, Dr, JONES, Gail and 4 others.

Company Number
11386486
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 May 2018
Age
7 years
Address
Ward 33 Freemanhospital, Newcastle Upon Tyne, NE7 7DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLLIN, Matthew, Dr, GRAVES, Emily, Dr, JONES, Gail, MCRAE, Kathryn, ORD, Charlotte, SHELDON, Bethany, THOMPSON, Mark Richard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT RED CHARITY

BRIGHT RED CHARITY is an active company incorporated on 29 May 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRIGHT RED CHARITY was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11386486

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

Age

7 Years

Incorporated 29 May 2018

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Ward 33 Freemanhospital Newcastle Upon Tyne, NE7 7DN,

Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Jun 21
Director Left
Oct 21
Director Left
May 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

COLLIN, Matthew, Dr

Active
Freeman Hospital, Newcastle Upon TyneNE7 7DN
Born December 1966
Director
Appointed 29 May 2018

GRAVES, Emily, Dr

Active
Freemanhospital, Newcastle Upon TyneNE7 7DN
Born May 1979
Director
Appointed 26 Jun 2024

JONES, Gail

Active
Freeman Hospital, Newcastle Upon TyneNE7 7DN
Born August 1971
Director
Appointed 29 May 2018

MCRAE, Kathryn

Active
Freeman Hospital, Newcastle Upon TyneNE7 7DN
Born March 1969
Director
Appointed 15 Apr 2019

ORD, Charlotte

Active
Freemanhospital, Newcastle Upon TyneNE7 7DN
Born July 1998
Director
Appointed 26 Jun 2024

SHELDON, Bethany

Active
Freemanhospital, Newcastle Upon TyneNE7 7DN
Born April 1999
Director
Appointed 12 Sept 2023

THOMPSON, Mark Richard

Active
Freemanhospital, Newcastle Upon TyneNE7 7DN
Born October 1965
Director
Appointed 29 May 2018

DICKINSON, Charlotte

Resigned
Hillhead Parkway, Newcastle Upon TyneNE5 1JX
Born July 1990
Director
Appointed 21 Jan 2019
Resigned 29 Jan 2025

FOGGIN, John Michael

Resigned
Unit 5 Sands Industrial Estate, Newcastle Upon TyneNE16 0RJ
Born April 1962
Director
Appointed 29 May 2018
Resigned 20 Jul 2021

HERVEY, Victoria, Dr

Resigned
City Hospitals Sunderland, SunderlandSR4 7TP
Born May 1973
Director
Appointed 29 May 2018
Resigned 11 Jun 2024

PEDLEY, Ian David, Dr

Resigned
Freemanhospital, Newcastle Upon TyneNE7 7DN
Born October 1965
Director
Appointed 29 May 2018
Resigned 26 Oct 2022

RICHARDSON, Karen Charlotte

Resigned
Freemanhospital, Newcastle Upon TyneNE7 7DN
Born March 1968
Director
Appointed 29 May 2018
Resigned 21 Jun 2021

SMITH, Peter James

Resigned
Freemanhospital, Newcastle Upon TyneNE7 7DN
Born July 1960
Director
Appointed 29 May 2018
Resigned 24 May 2022

TOMPKINS, David

Resigned
Freemanhospital, Newcastle Upon TyneNE7 7DN
Born July 1960
Director
Appointed 29 May 2018
Resigned 11 Jun 2024

TOWNS, Peter Thomas Walton

Resigned
Freemanhospital, Newcastle Upon TyneNE7 7DN
Born August 1977
Director
Appointed 29 May 2018
Resigned 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts Amended With Accounts Type Total Exemption Full
7 October 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2018
NEWINCIncorporation