This company is commonly known as Bridge Child Contact Centre. The company was founded 14 years ago and was given the registration number 07163886. The firm's registered office is in KINGSTON UPON HULL. You can find them at Marina Court, Castle Street, Kingston Upon Hull, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | BRIDGE CHILD CONTACT CENTRE |
---|---|---|
Company Number | : | 07163886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2010 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marina Court, Castle Street, Kingston Upon Hull, HU1 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Mallard Avenue, Leven, England, HU17 5NA | Secretary | 10 September 2013 | Active |
58, 58 High Street, Hull, United Kingdom, HU1 1QE | Director | 15 February 2022 | Active |
Gosschalks Solicitors, Queens Gardens, Hull, England, HU1 3DZ | Director | 04 February 2022 | Active |
Hull Bridge House, Weel Road, Tickton, HU17 9RY | Director | 22 February 2010 | Active |
The Stables 2, Camerton Hall Lane, Camerton, HU12 9NP | Director | 22 February 2010 | Active |
7, The Redwoods, Willerby, HU10 6DQ | Director | 20 April 2010 | Active |
52, Normandy Avenue, Beverley, HU17 8PE | Director | 16 April 2010 | Active |
128, Maplewood Avenue, Hull, HU5 5YF | Director | 10 September 2013 | Active |
The Old Dairy, Carr Lane, Weel, HU17 0SQ | Director | 22 February 2010 | Active |
6, Pryme Street, Anlaby, HU10 6SH | Director | 30 May 2013 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 22 February 2010 | Active |
72, Brigg Road, Barton Upon Humber, DN18 5DT | Director | 22 February 2010 | Active |
43, Welton Low Road, Elloughton, HU15 1HR | Director | 22 February 2010 | Active |
18, Bristol Road, Hull, England, HU15 5XH | Director | 30 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Change of name | Certificate change of name company. | Download |
2017-07-07 | Miscellaneous | Miscellaneous. | Download |
2017-06-19 | Resolution | Resolution. | Download |
2017-06-06 | Change of name | Change of name notice. | Download |
2017-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.