Company NameBrightree Limited
Company StatusActive
Company NumberSC412041
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameHemanth Reddy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2016(4 years, 4 months after company formation)
Appointment Duration8 years
RoleChief Strategy Officer
Country of ResidenceUnited States
Correspondence AddressResmed Inc 9001 Spectrum Center Blvd.
San Diego
California
92123
Director NameEugene Kim
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressBrightree Llc 125 Technology Parkway
Peachtree Corners
30092
Georgia
Director NameBobby Ghoshal
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RolePresident Software-As-A-Service
Country of ResidenceUnited States
Correspondence Address9001 Spectrum Center Blvd.
San Diego
California
92123
Director NameMichael James Rider
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2023(11 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Legal Officer & General Counsel
Country of ResidenceUnited States
Correspondence AddressResmed Inc. 9001 Spectrum Center Blvd
San Diego
California
92123
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed21 January 2013(1 year, 1 month after company formation)
Appointment Duration11 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NamePaul Thomas Rowand
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBrightree Llc 1735 North Brown Road
Suite 500
Lawrenceville
Ga30043
Georgia
Director NameMrs Suzanne Pryor Henderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence AddressBrightree Llc 1735 North Brown Road
Suite 500
Lawrenceville
Ga30043
Georgia
Director NameMr Glen Walter McDonnell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCorporate Counsel
Country of ResidenceUnited States
Correspondence Address125 Technology Parkway
Peachtree Corners
30092
Georgia
Director NameCharles Richard Chitty
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2013(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 06 October 2014)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressBrightree Llc 1735 North Brown Road
Suite 500
Lawrenceville
Ga30043
Georgia
Director NameMr Paul M. Parrish
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1735 North Brown Road
Suite 500
Lawrenceville
Ga 30043
Georgia
Director NameRajwant Sodhi
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 August 2021)
RolePresident Healthcare Informatics Gbu
Country of ResidenceUnited States
Correspondence AddressResmed Inc 9001 Spectrum Center Blvd.
San Diego
California
92123
Director NameMr David Brian Pendarvis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2023)
RoleChief Administrative Officer, Global General Couns
Country of ResidenceUnited States
Correspondence AddressResmed Inc 9001 Spectrum Center Blvd.
San Diego
California
92123
Director NameMr Matthew Jason Peace
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2018(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBrightree Llc 1735 North Brown Road
Suite 500
Lawrenceville
Ga30043
Director NameJerome Michael Dennany
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2024)
RoleCto, Brightree Llc
Country of ResidenceUnited States
Correspondence Address125 Technology Parkway
Peachtree Corners
30092
Georgia
Director NameDouglas Brandberg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2021(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 July 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address125 Technology Parkway
Peachtree Corners
30092
Georgia
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed25 November 2011(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Brightree Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£100,971
Cash£39,723
Current Liabilities£185,226

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

23 October 2023Registered 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 2023Accounts for a small company made up to 30 June 2022 (17 pages)
5 June 2023Termination of appointment of David Brian Pendarvis as a director on 24 May 2023 (1 page)
5 June 2023Appointment of Michael James Rider as a director on 24 May 2023 (2 pages)
20 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
14 November 2022Accounts for a small company made up to 30 June 2021 (24 pages)
23 December 2021Accounts for a small company made up to 30 June 2020 (24 pages)
21 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
3 December 2021Appointment of Bobby Ghoshal as a director on 25 August 2021 (2 pages)
3 December 2021Termination of appointment of Rajwant Sodhi as a director on 25 August 2021 (1 page)
15 July 2021Appointment of Eugene Kim as a director on 1 July 2021 (2 pages)
15 July 2021Termination of appointment of Douglas Brandberg as a director on 1 July 2021 (1 page)
21 April 2021Accounts for a small company made up to 30 June 2019 (26 pages)
24 March 2021Appointment of Douglas Brandberg as a director on 29 January 2021 (2 pages)
18 February 2021Termination of appointment of Glen Walter Mcdonnell as a director on 29 January 2021 (1 page)
17 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
26 June 2020Appointment of Jerome Michael Dennany as a director on 18 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Jason Peace as a director on 18 June 2020 (1 page)
25 June 2020Director's details changed for Glen Walter Mcdonnell on 25 June 2020 (2 pages)
12 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
13 February 2019Accounts for a small company made up to 30 June 2018 (23 pages)
6 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
25 April 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
8 March 2018Appointment of Matthew Jason Peace as a director on 2 March 2018 (2 pages)
8 March 2018Termination of appointment of Suzanne Pryor Henderson as a director on 2 March 2018 (1 page)
15 February 2018Accounts for a small company made up to 31 December 2016 (22 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
24 February 2017Accounts for a small company made up to 31 December 2015 (5 pages)
24 February 2017Accounts for a small company made up to 31 December 2015 (5 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
15 April 2016Appointment of David Pendarvis as a director on 12 April 2016 (2 pages)
15 April 2016Appointment of Rajwant Sodhi as a director on 12 April 2016 (2 pages)
15 April 2016Appointment of Hemanth Reddy as a director on 12 April 2016 (2 pages)
15 April 2016Appointment of David Pendarvis as a director on 12 April 2016 (2 pages)
15 April 2016Appointment of Rajwant Sodhi as a director on 12 April 2016 (2 pages)
15 April 2016Appointment of Hemanth Reddy as a director on 12 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul M. Parrish as a director on 6 April 2016 (1 page)
13 April 2016Termination of appointment of Paul M. Parrish as a director on 6 April 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(6 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(6 pages)
8 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
8 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
24 October 2014Auditor's resignation (1 page)
24 October 2014Auditor's resignation (1 page)
8 October 2014Termination of appointment of Charles Richard Chitty as a director on 6 October 2014 (1 page)
8 October 2014Appointment of Mr Paul M. Parrish as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Mr Paul M. Parrish as a director on 6 October 2014 (2 pages)
8 October 2014Termination of appointment of Charles Richard Chitty as a director on 6 October 2014 (1 page)
8 October 2014Appointment of Mr Paul M. Parrish as a director on 6 October 2014 (2 pages)
8 October 2014Termination of appointment of Charles Richard Chitty as a director on 6 October 2014 (1 page)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(6 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(6 pages)
26 November 2013Appointment of Charles Richard Chitty as a director (2 pages)
26 November 2013Appointment of Charles Richard Chitty as a director (2 pages)
21 November 2013Termination of appointment of Paul Rowand as a director (1 page)
21 November 2013Termination of appointment of Paul Rowand as a director (1 page)
21 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
22 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
22 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
22 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
2 November 2012Sub-division of shares on 24 October 2012 (5 pages)
2 November 2012Sub-division of shares on 24 October 2012 (5 pages)
29 October 2012Resolutions
  • RES13 ‐ Sub-division 24/10/2012
(1 page)
29 October 2012Resolutions
  • RES13 ‐ Sub-division 24/10/2012
(1 page)
25 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
25 November 2011Incorporation (33 pages)
25 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
25 November 2011Incorporation (33 pages)