UKBizDB.co.uk

BRIDGE CARE LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Bridgemead, 81 St Johns Road, Bathwick, Bath, BA2 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaufort West, Bath, England, BA1 6QB

Secretary21 July 2014Active
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ

Director27 January 2014Active
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ

Director24 August 2015Active
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ

Director26 July 2021Active
206, Old Frome Road, Bath, BA2 5RH

Director12 November 2007Active
Westholme, 28 Bloomfield Avenue, Bath, BA2 3AB

Secretary-Active
Wyndles Entry Hill Drive, Bath, BA2 5NL

Secretary02 February 1996Active
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

Director01 February 2017Active
5 Montague Road, Saltford, Bristol, BS31 3LA

Director14 March 1996Active
36, Partis Way, Bath, BA1 3QQ

Director15 January 2009Active
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ

Director27 April 2020Active
Bridgemead, St. Johns Road, Bathwick, Bath, England, BA2 6PZ

Director23 August 2016Active
2 Mount Grove, Southdown, Bath, BA2 1JS

Director01 February 2001Active
Belmont Frenchay Hill, Bristol, BS16 1LU

Director14 March 1996Active
23, Horseshoe Walk, Bath, BA2 6DF

Director14 March 1996Active
Laragh, Belmont Road Coombe Down, Bath, BA2 5JR

Director16 April 2007Active
32, Horsecombe Brow, Bath, England, BA2 5QY

Director18 April 2011Active
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ

Director26 July 2021Active
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

Director21 July 2008Active
Yewbury Entry Hill Drive, Bath, BA2 5NL

Director-Active
Wyndles Entry Hill Drive, Bath, BA2 5NL

Director29 March 1996Active
Redwood North Road, Bath, BA2 6HX

Director16 July 1998Active
Sulis Gables, North Road, Bath, BA2 6HX

Director12 February 2007Active
Foxborough Cottage, North Road, Bath, BA2 6HW

Director09 February 2004Active
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ

Director29 March 2021Active
Penshurst, Weston Lane, Bath, BA1 4AB

Director16 March 2000Active
Bridgemead, 81 St Johns Road, Bathwick, BA2 6PZ

Director15 November 2010Active
Husrum 53 Church Road, Combe Down, Bath, BA2 5JQ

Director14 March 1996Active
58 Ivy Avenue, Bath, BA2 1AN

Director-Active
1 Chaucer Villas, Chaucer Road, Bath, BA2 4QY

Director-Active
383 London Road, Mitcham, CR4 4BF

Director08 January 2007Active

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 (7 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
2024-04-08Accounts

Accounts with accounts type full.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.