This company is commonly known as Bridge Care Limited. The company was founded 38 years ago and was given the registration number 02001246. The firm's registered office is in BATHWICK. You can find them at Bridgemead, 81 St Johns Road, Bathwick, Bath. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | BRIDGE CARE LIMITED |
---|---|---|
Company Number | : | 02001246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgemead, 81 St Johns Road, Bathwick, Bath, BA2 6PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Beaufort West, Bath, England, BA1 6QB | Secretary | 21 July 2014 | Active |
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ | Director | 27 January 2014 | Active |
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ | Director | 24 August 2015 | Active |
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ | Director | 26 July 2021 | Active |
206, Old Frome Road, Bath, BA2 5RH | Director | 12 November 2007 | Active |
Westholme, 28 Bloomfield Avenue, Bath, BA2 3AB | Secretary | - | Active |
Wyndles Entry Hill Drive, Bath, BA2 5NL | Secretary | 02 February 1996 | Active |
Valley Spring Southstoke Road, Bath, BA2 5SP | Director | - | Active |
West Holme 28 Bloomfield Avenue, Bath, BA2 3AB | Director | - | Active |
4, St. Matthews Place, Bath, England, BA2 4JJ | Director | 01 February 2017 | Active |
5 Montague Road, Saltford, Bristol, BS31 3LA | Director | 14 March 1996 | Active |
36, Partis Way, Bath, BA1 3QQ | Director | 15 January 2009 | Active |
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ | Director | 27 April 2020 | Active |
Bridgemead, St. Johns Road, Bathwick, Bath, England, BA2 6PZ | Director | 23 August 2016 | Active |
2 Mount Grove, Southdown, Bath, BA2 1JS | Director | 01 February 2001 | Active |
Belmont Frenchay Hill, Bristol, BS16 1LU | Director | 14 March 1996 | Active |
23, Horseshoe Walk, Bath, BA2 6DF | Director | 14 March 1996 | Active |
Laragh, Belmont Road Coombe Down, Bath, BA2 5JR | Director | 16 April 2007 | Active |
32, Horsecombe Brow, Bath, England, BA2 5QY | Director | 18 April 2011 | Active |
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ | Director | 26 July 2021 | Active |
3 Oxford Terrace, Combe Down, Bath, BA2 5HH | Director | - | Active |
33 Gladstone Road, Combe Down, Bath, BA2 5HL | Director | - | Active |
9, Forester Avenue, Bath, BA2 6QD | Director | 21 July 2008 | Active |
Yewbury Entry Hill Drive, Bath, BA2 5NL | Director | - | Active |
Wyndles Entry Hill Drive, Bath, BA2 5NL | Director | 29 March 1996 | Active |
Redwood North Road, Bath, BA2 6HX | Director | 16 July 1998 | Active |
Sulis Gables, North Road, Bath, BA2 6HX | Director | 12 February 2007 | Active |
Foxborough Cottage, North Road, Bath, BA2 6HW | Director | 09 February 2004 | Active |
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ | Director | 29 March 2021 | Active |
Penshurst, Weston Lane, Bath, BA1 4AB | Director | 16 March 2000 | Active |
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ | Director | 15 November 2010 | Active |
Husrum 53 Church Road, Combe Down, Bath, BA2 5JQ | Director | 14 March 1996 | Active |
58 Ivy Avenue, Bath, BA2 1AN | Director | - | Active |
1 Chaucer Villas, Chaucer Road, Bath, BA2 4QY | Director | - | Active |
383 London Road, Mitcham, CR4 4BF | Director | 08 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type full. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Incorporation | Memorandum articles. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.