Background WavePink WaveYellow Wave

BRIGHTER FUTURES SOCIAL INVESTMENT C.I.C. (12199200)

BRIGHTER FUTURES SOCIAL INVESTMENT C.I.C. (12199200) is an active UK company. incorporated on 10 September 2019. with registered office in Greenhithe. The company operates in the Education sector, engaged in other education n.e.c.. BRIGHTER FUTURES SOCIAL INVESTMENT C.I.C. has been registered for 6 years. Current directors include BRUMER, Issie, JOHNSON, Garnet Lloyd, SEN, Shohan.

Company Number
12199200
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2019
Age
6 years
Address
3 Birch Place, Greenhithe, DA9 9DP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRUMER, Issie, JOHNSON, Garnet Lloyd, SEN, Shohan
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTER FUTURES SOCIAL INVESTMENT C.I.C.

BRIGHTER FUTURES SOCIAL INVESTMENT C.I.C. is an active company incorporated on 10 September 2019 with the registered office located in Greenhithe. The company operates in the Education sector, specifically engaged in other education n.e.c.. BRIGHTER FUTURES SOCIAL INVESTMENT C.I.C. was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12199200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 10 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

3 Birch Place Greenhithe, DA9 9DP,

Previous Addresses

, Innovation Centre Medway Maidstone Road, Chatham, ME5 9FD, England
From: 10 September 2019To: 8 October 2024
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRUMER, Issie

Active
Maidstone Road, ChathamME5 9FD
Born October 1951
Director
Appointed 20 Mar 2020

JOHNSON, Garnet Lloyd

Active
Birch Place, GreenhitheDA9 9DP
Born March 1968
Director
Appointed 20 Mar 2020

SEN, Shohan

Active
Birch Place, GreenhitheDA9 9DP
Born July 1996
Director
Appointed 30 Oct 2025

MILFORD-KEMP, Stephen

Resigned
Birch Place, GreenhitheDA9 9DP
Born August 1952
Director
Appointed 20 Mar 2020
Resigned 19 Sept 2025

SEN, Debasish

Resigned
Birch Place, GreenhitheDA9 9DP
Born July 1960
Director
Appointed 10 Sept 2019
Resigned 30 Oct 2025

Persons with significant control

6

0 Active
6 Ceased

Mr Garnet Lloyd Johnson

Ceased
Birch Place, GreenhitheDA9 9DP
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2020
Ceased 19 Aug 2025

Mr Issie Brumer

Ceased
Birch Place, GreenhitheDA9 9DP
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2020
Ceased 19 Aug 2025

Mr Stephen Milford-Kemp

Ceased
Birch Place, GreenhitheDA9 9DP
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2020
Ceased 19 Aug 2025

Mr Debasish Sen

Ceased
Birch Place, GreenhitheDA9 9DP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 19 Aug 2025

Mr James Brumer

Ceased
Maidstone Road, ChathamME5 9FD
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 21 May 2020

Mr Garnet Lloyd Johnson

Ceased
Maidstone Road, ChathamME5 9FD
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 21 May 2020
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company
26 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Incorporation Community Interest Company
10 September 2019
CICINCCICINC