UKBizDB.co.uk

BRENDAN'S BRIDGE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brendan's Bridge. The company was founded 35 years ago and was given the registration number 02386852. The firm's registered office is in GLOUCESTER. You can find them at Archdeacon Centre, Archdeacon Street, Gloucester, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRENDAN'S BRIDGE
Company Number:02386852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Archdeacon Centre, Archdeacon Street, Gloucester, GL1 2QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Works, Alfred Street, Gloucester, England, GL1 4DF

Secretary22 July 2020Active
City Works, Alfred Street, Gloucester, England, GL1 4DF

Director22 July 2020Active
City Works, Alfred Street, Gloucester, England, GL1 4DF

Director22 July 2020Active
City Works, Alfred Street, Gloucester, England, GL1 4DF

Director26 November 2019Active
City Works, Alfred Street, Gloucester, England, GL1 4DF

Director22 July 2021Active
City Works, Alfred Street, Gloucester, England, GL1 4DF

Director22 July 2020Active
Under Leaves, Friday Street, Arlingham, GL2 7JP

Secretary05 November 2002Active
22 Hadow Way, Quedgeley, GL2 4YJ

Secretary01 April 1994Active
152 Thrupp Lane, Thrupp, Stroud, GL5 2EF

Secretary-Active
City Works, Alfred Street, Gloucester, England, GL1 4DF

Director22 July 2021Active
Archdeacon Centre, Archdeacon Street, Gloucester, GL1 2QX

Director25 June 2018Active
Archdeacon Centre, Archdeacon Street, Gloucester, GL1 2QX

Director31 July 2014Active
Archdeacon Centre, Archdeacon Street, Gloucester, United Kingdom, GL1 2QX

Director19 November 2011Active
16 Brimley, Leonard Stanley, Stonehouse, GL10 3LZ

Director-Active
Crofton Lodge 3 Grafton Road, Cheltenham, GL50 2ET

Director20 January 1995Active
46 St Stephen's Road, Cheltenham, GL51 5AD

Director27 October 1998Active
2 Beaumont Road, Longlevens, Gloucester, GL2 0EJ

Director-Active
16 Hadow Way, Quedgeley, Gloucester, GL2 4YJ

Director01 January 1998Active
The Cottage, Stag Hill Yorkley, Lydney, GL15 4TD

Director23 October 2003Active
152 Thrupp Lane, Thrupp, Stroud, GL5 2EF

Director-Active
City Works, Alfred Street, Gloucester, England, GL1 4DF

Director22 July 2020Active
City Works, Alfred Street, Gloucester, England, GL1 4DF

Director22 July 2020Active

People with Significant Control

Jacqueline Anne Gale
Notified on:25 June 2018
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:City Works, Alfred Street, Gloucester, England, GL1 4DF
Nature of control:
  • Significant influence or control
Mrs Sally Ann Hammond
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Archdeacon Centre, Archdeacon Street, Gloucester, GL1 2QX
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Address

Change registered office address company with date old address new address.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Change of name

Change of name exemption.

Download
2020-11-19Change of name

Change of name notice.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.