UKBizDB.co.uk

BRIDGE COTTAGE LIMITED

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

This company is commonly known as Bridge Cottage Limited. The company was founded 14 years ago and was given the registration number 07222654. The firm's registered office is in AMERSHAM. You can find them at 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:BRIDGE COTTAGE LIMITED
Company Number:07222654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2010
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, HP7 9LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Burton House, Repton Place, White Lion Road, Amersham, United Kingdom, HP7 9LP

Director29 February 2024Active
2 Burton House, Repton Place, White Lion Road, Amersham, United Kingdom, HP7 9LP

Director29 February 2024Active
2 Burton House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director01 April 2016Active
2 Burton House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director27 November 2018Active
Bridge Cottage Surgery 41, High Street, Welwyn, AL6 9EF

Director20 April 2010Active
Bridge Cottage Surgery, 41 High Street, Welwyn, England, AL6 9EF

Director01 February 2014Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director14 April 2010Active
Bridge Cottage Surgery 41, High Street, Welwyn, AL6 9EF

Director20 April 2010Active
Bridge Cottage Surgery 41, High Street, Welwyn, AL6 9EF

Director20 April 2010Active
Bridge Cottage Surgery 41, High Street, Welwyn, AL6 9EF

Director20 April 2010Active
2 Burton House, Repton Place, White Lion Road, Amersham, HP7 9LP

Director27 November 2018Active
Bridge Cottage Surgery 41, High Street, Welwyn, AL6 9EF

Director20 April 2010Active
Bridge Cottage Surgery 41, High Street, Welwyn, AL6 9EF

Director20 April 2010Active
Bridge Cottage Surgery 41, High Street, Welwyn, AL6 9EF

Director20 April 2010Active

People with Significant Control

Vision Medicare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:210, Ealing Road, Wembley, England, HA0 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Change account reference date company previous extended.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.