Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bright Flower Therapies Ltd
Bright Flower Therapies Ltd is an active company incorporated on 13 November 2017 with the registered office located in Runcorn, Cheshire. Bright Flower Therapies Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11061497
Private limited company
Age
8 years
Incorporated
13 November 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 January 2026
(29 days ago)
Next confirmation dated
15 January 2027
Due by
29 January 2027
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 November 2025
Due by
31 August 2026
(6 months remaining)
Learn more about Bright Flower Therapies Ltd
Contact
Update Details
Address
108-110 Latham Avenue
Runcorn
Cheshire
WA7 5DU
United Kingdom
Address changed on
10 Dec 2025
(2 months ago)
Previous address was
167 Overpark Avenue Leicester LE3 1NP United Kingdom
Companies in WA7 5DU
Telephone
07429 996201
Email
Unreported
Website
Brightflower.lifemasteryu.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
John Benjamin Coker
Director • PSC • British • Lives in England • Born in Mar 1947
Clare Julie Maslowski
Director • PSC • British • Lives in England • Born in Nov 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£162
Decreased by £210 (-56%)
Total Liabilities
-£34.57K
Decreased by £1.22K (-3%)
Net Assets
-£34.41K
Increased by £1.01K (-3%)
Debt Ratio (%)
21340%
Increased by 11717.73% (+122%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
28 Days Ago on 16 Jan 2026
Strike Off Application Withdrawn
2 Months Ago on 10 Dec 2025
Registered Address Changed
2 Months Ago on 10 Dec 2025
Registered Address Changed
2 Months Ago on 10 Dec 2025
John Benjamin Coker (PSC) Appointed
2 Months Ago on 1 Dec 2025
Clare Julie Maslowski (PSC) Appointed
2 Months Ago on 1 Dec 2025
Mr John Benjamin Coker Appointed
2 Months Ago on 1 Dec 2025
Voluntary Gazette Notice
2 Months Ago on 25 Nov 2025
Application To Strike Off
2 Months Ago on 16 Nov 2025
Micro Accounts Submitted
8 Months Ago on 25 May 2025
Get Alerts
Get Credit Report
Discover Bright Flower Therapies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 January 2026 with no updates
Submitted on 16 Jan 2026
Notification of John Benjamin Coker as a person with significant control on 1 December 2025
Submitted on 16 Jan 2026
Notification of Clare Julie Maslowski as a person with significant control on 1 December 2025
Submitted on 16 Jan 2026
Withdrawal of a person with significant control statement on 16 January 2026
Submitted on 16 Jan 2026
Registered office address changed from 167 Overpark Avenue Leicester LE3 1NP United Kingdom to 108-110 108-110 Latham Avenue Runcorn Cheshire WA7 5DU on 10 December 2025
Submitted on 10 Dec 2025
Registered office address changed from 108-110 108-110 Latham Avenue Runcorn Cheshire WA7 5DU United Kingdom to 108-110 Latham Avenue Runcorn Cheshire WA7 5DU on 10 December 2025
Submitted on 10 Dec 2025
Withdraw the company strike off application
Submitted on 10 Dec 2025
Appointment of Mr John Benjamin Coker as a director on 1 December 2025
Submitted on 6 Dec 2025
First Gazette notice for voluntary strike-off
Submitted on 25 Nov 2025
Application to strike the company off the register
Submitted on 16 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs