San Diego
California
92123
Director Name | Eugene Kim |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Brightree Llc 125 Technology Parkway Peachtree Corners 30092 Georgia |
Director Name | Bobby Ghoshal |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 August 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | President Software-As-A-Service |
Country of Residence | United States |
Correspondence Address | 9001 Spectrum Center Blvd. San Diego California 92123 |
Director Name | Michael James Rider |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2023(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Legal Officer & General Counsel |
Country of Residence | United States |
Correspondence Address | Resmed Inc. 9001 Spectrum Center Blvd San Diego California 92123 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2013(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Paul Thomas Rowand |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Brightree Llc 1735 North Brown Road Suite 500 Lawrenceville Ga30043 Georgia |
Director Name | Mrs Suzanne Pryor Henderson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | Brightree Llc 1735 North Brown Road Suite 500 Lawrenceville Ga30043 Georgia |
Director Name | Mr Glen Walter McDonnell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Corporate Counsel |
Country of Residence | United States |
Correspondence Address | 125 Technology Parkway Peachtree Corners 30092 Georgia |
Director Name | Charles Richard Chitty |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2014) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | Brightree Llc 1735 North Brown Road Suite 500 Lawrenceville Ga30043 Georgia |
Director Name | Mr Paul M. Parrish |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1735 North Brown Road Suite 500 Lawrenceville Ga 30043 Georgia |
Director Name | Rajwant Sodhi |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 April 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 August 2021) |
Role | President Healthcare Informatics Gbu |
Country of Residence | United States |
Correspondence Address | Resmed Inc 9001 Spectrum Center Blvd. San Diego California 92123 |
Director Name | Mr David Brian Pendarvis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2023) |
Role | Chief Administrative Officer, Global General Couns |
Country of Residence | United States |
Correspondence Address | Resmed Inc 9001 Spectrum Center Blvd. San Diego California 92123 |
Director Name | Mr Matthew Jason Peace |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2018(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Brightree Llc 1735 North Brown Road Suite 500 Lawrenceville Ga30043 |
Director Name | Jerome Michael Dennany |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2024) |
Role | Cto, Brightree Llc |
Country of Residence | United States |
Correspondence Address | 125 Technology Parkway Peachtree Corners 30092 Georgia |
Director Name | Douglas Brandberg |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2021(9 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 125 Technology Parkway Peachtree Corners 30092 Georgia |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Brightree Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,971 |
Cash | £39,723 |
Current Liabilities | £185,226 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
23 October 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 23 October 2023 (1 page) |
---|---|
29 June 2023 | Accounts for a small company made up to 30 June 2022 (17 pages) |
5 June 2023 | Termination of appointment of David Brian Pendarvis as a director on 24 May 2023 (1 page) |
5 June 2023 | Appointment of Michael James Rider as a director on 24 May 2023 (2 pages) |
20 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
14 November 2022 | Accounts for a small company made up to 30 June 2021 (24 pages) |
23 December 2021 | Accounts for a small company made up to 30 June 2020 (24 pages) |
21 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
3 December 2021 | Appointment of Bobby Ghoshal as a director on 25 August 2021 (2 pages) |
3 December 2021 | Termination of appointment of Rajwant Sodhi as a director on 25 August 2021 (1 page) |
15 July 2021 | Appointment of Eugene Kim as a director on 1 July 2021 (2 pages) |
15 July 2021 | Termination of appointment of Douglas Brandberg as a director on 1 July 2021 (1 page) |
21 April 2021 | Accounts for a small company made up to 30 June 2019 (26 pages) |
24 March 2021 | Appointment of Douglas Brandberg as a director on 29 January 2021 (2 pages) |
18 February 2021 | Termination of appointment of Glen Walter Mcdonnell as a director on 29 January 2021 (1 page) |
17 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
26 June 2020 | Appointment of Jerome Michael Dennany as a director on 18 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Matthew Jason Peace as a director on 18 June 2020 (1 page) |
25 June 2020 | Director's details changed for Glen Walter Mcdonnell on 25 June 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a small company made up to 30 June 2018 (23 pages) |
6 December 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
25 April 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
8 March 2018 | Appointment of Matthew Jason Peace as a director on 2 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Suzanne Pryor Henderson as a director on 2 March 2018 (1 page) |
15 February 2018 | Accounts for a small company made up to 31 December 2016 (22 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
24 February 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
24 February 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
15 April 2016 | Appointment of David Pendarvis as a director on 12 April 2016 (2 pages) |
15 April 2016 | Appointment of Rajwant Sodhi as a director on 12 April 2016 (2 pages) |
15 April 2016 | Appointment of Hemanth Reddy as a director on 12 April 2016 (2 pages) |
15 April 2016 | Appointment of David Pendarvis as a director on 12 April 2016 (2 pages) |
15 April 2016 | Appointment of Rajwant Sodhi as a director on 12 April 2016 (2 pages) |
15 April 2016 | Appointment of Hemanth Reddy as a director on 12 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Paul M. Parrish as a director on 6 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Paul M. Parrish as a director on 6 April 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
8 October 2014 | Termination of appointment of Charles Richard Chitty as a director on 6 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Paul M. Parrish as a director on 6 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Paul M. Parrish as a director on 6 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Charles Richard Chitty as a director on 6 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Paul M. Parrish as a director on 6 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Charles Richard Chitty as a director on 6 October 2014 (1 page) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
26 November 2013 | Appointment of Charles Richard Chitty as a director (2 pages) |
26 November 2013 | Appointment of Charles Richard Chitty as a director (2 pages) |
21 November 2013 | Termination of appointment of Paul Rowand as a director (1 page) |
21 November 2013 | Termination of appointment of Paul Rowand as a director (1 page) |
21 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
22 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
22 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Sub-division of shares on 24 October 2012 (5 pages) |
2 November 2012 | Sub-division of shares on 24 October 2012 (5 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
25 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
25 November 2011 | Incorporation (33 pages) |
25 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
25 November 2011 | Incorporation (33 pages) |