UKBizDB.co.uk

BRIDGE MENTORING PLUS SCHEME

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

This company is commonly known as Bridge Mentoring Plus Scheme. The company was founded 22 years ago and was given the registration number 04371480. The firm's registered office is in BRIDGEND. You can find them at 46-48 Dunraven Place, , Bridgend, Bridgend. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRIDGE MENTORING PLUS SCHEME
Company Number:04371480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:46-48 Dunraven Place, Bridgend, Bridgend, CF31 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-48, Dunraven Place, Bridgend, CF31 1JB

Director21 November 2017Active
46-48, Dunraven Place, Bridgend, CF31 1JB

Director11 May 2016Active
46-48, Dunraven Place, Bridgend, CF31 1JB

Director07 July 2021Active
46-48, Dunraven Place, Bridgend, Wales, CF31 1JB

Director29 November 2023Active
46-48 Dunraven Place, Dunraven Place, Bridgend, Wales, CF31 1JB

Director13 April 2021Active
46-48, Dunraven Place, Bridgend, CF31 1JB

Director11 May 2016Active
46-48, Dunraven Place, Bridgend, CF31 1JB

Secretary07 May 2019Active
46-48, Dunraven Place, Bridgend, CF31 1JB

Secretary22 November 2017Active
42 Georgian Way, Bridgend, CF31 2EY

Secretary08 June 2004Active
77 Nolton Street, Bridgend, CF31 3AE

Secretary11 February 2002Active
56 Merlin Crescent, Bridgend, CF31 4QW

Secretary21 May 2003Active
35 East Avenue, Cefn Cribbwr, Bridgend, CF32 0AT

Secretary10 May 2005Active
100 Heol West Plas, Coity, Bridgend, CF35 6HB

Secretary30 June 2008Active
54, Park Street, Bridgend, CF31 4AZ

Director30 June 2008Active
18 Arlington Road, Porthcawl, CF36 3DF

Director11 February 2002Active
46-48, Dunraven Place, Bridgend, CF31 1JB

Director21 November 2017Active
10 Oaktree Drive, The Burrows, Porthcawl, CF36 5BQ

Director11 February 2002Active
13 Ynys Street, Port Talbot, SA13 1YL

Director10 September 2002Active
6, Heol Tre Dwr, Waterton, Bridgend, CF31 3AJ

Director30 June 2008Active
59 Grove Road, Bridgend, CF31 3EH

Director10 September 2002Active
46, Dunraven Place, Bridgend, Wales, CF31 1JB

Director21 February 2018Active
46-48, Dunraven Place, Bridgend, Wales, CF31 1JB

Director01 March 2012Active
42 Georgian Way, Bridgend, CF31 2EY

Director08 June 2004Active
Waycross, 86 Grove Road, Bridgend, CF31 3EF

Director21 April 2008Active
56 Merlin Crescent, Bridgend, CF31 4QW

Director11 February 2002Active
46-48, Dunraven Place, Bridgend, CF31 1JB

Director21 November 2017Active
35 East Avenue, Cefn Cribbwr, Bridgend, CF32 0AT

Director21 May 2003Active
20, Woodland View, Blaenavon, Pontypool, Wales, NP4 9EE

Director13 April 2021Active
100 Heol West Plas, Coity, Bridgend, CF35 6HB

Director30 June 2008Active
46-48, Dunraven Place, Bridgend, CF31 1JB

Director22 October 2019Active
46-48, Dunraven Place, Bridgend, CF31 1JB

Director10 September 2019Active
1 Bragdu, Pencoed, CF35 6JN

Director13 January 2005Active
12 Pendre, Bridgend, CF31 1NU

Director08 June 2004Active

People with Significant Control

Mrs Frances Ashong
Notified on:01 July 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:46-48, Dunraven Place, Bridgend, CF31 1JB
Nature of control:
  • Significant influence or control as firm
Mr Thomas Harris
Notified on:01 July 2016
Status:Active
Date of birth:September 2012
Nationality:British
Address:46-48, Dunraven Place, Bridgend, CF31 1JB
Nature of control:
  • Significant influence or control as firm
Mrs Christine Judd
Notified on:01 July 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:46-48, Dunraven Place, Bridgend, CF31 1JB
Nature of control:
  • Significant influence or control as firm
Mrs Rachel Quinn
Notified on:01 July 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:46-48, Dunraven Place, Bridgend, CF31 1JB
Nature of control:
  • Significant influence or control as firm
Mrs Manuela Heidy Hiett
Notified on:11 May 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:46-48, Dunraven Place, Bridgend, CF31 1JB
Nature of control:
  • Significant influence or control as firm
Mr Philip Andrew Clarke
Notified on:11 May 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:46-48, Dunraven Place, Bridgend, CF31 1JB
Nature of control:
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Second filing of secretary termination with name.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.