UKBizDB.co.uk

BRIDGE PROJECT(THE)

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

This company is commonly known as Bridge Project(the). The company was founded 38 years ago and was given the registration number 01946704. The firm's registered office is in WEST YORKSHIRE. You can find them at 35 Salem Street, Bradford, West Yorkshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BRIDGE PROJECT(THE)
Company Number:01946704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:35 Salem Street, Bradford, West Yorkshire, BD1 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Secretary17 July 2006Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director14 August 2013Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director19 January 2022Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director26 March 2014Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director23 October 2018Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director16 January 1995Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director18 April 2019Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director14 December 2009Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director18 May 2022Active
7 Lee Royd, Hebden Bridge, HX7 6BB

Secretary01 August 2004Active
16 Glenview Avenue, Heaton, Bradford, BD9 5PA

Secretary-Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director21 October 2016Active
15 Hasley Road, Burley In Wharfedale, Ilkley, LS29 7PW

Director17 April 2007Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director06 June 2012Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director26 March 2014Active
Oakfield, 2 Lower Springs Road Thwaites Brow, Keighley,

Director-Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director21 July 2008Active
22 Clarence Road, Horsforth, Leeds, LS18 4LB

Director30 October 1991Active
56 Glenholm Road, Baildon, Shipley, BD17 5QB

Director19 July 1999Active
27 Enfield Parade, Bradford, BD6 3HX

Director25 November 1992Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director26 June 2006Active
9 St Laurences Close, Bradford, BD2 1BH

Director17 March 2003Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director21 May 2007Active
Plough Royd Farm Addersgate Lane Shibden, Halifax, HX3 7TD

Director-Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director14 January 2007Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director26 March 2014Active
54 Harbour Crescent, Wibsey, Bradford, BD6 3QG

Director-Active
Cliffe House, Spring Farm Lane, Harden, Bingley, BD16 1DJ

Director-Active
17 Bishopdale Holme, Buttershaw, Bradford, BD6 2AB

Director21 February 1994Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director19 May 2021Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director21 July 2008Active
100 Poplar Grove, Bradford, BD7 4LG

Director20 October 1997Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director22 November 2010Active
Room 117 The Tyrls, Market Street, Bradford, BD1 1TR

Director21 August 1998Active
35 Salem Street, Bradford, West Yorkshire, BD1 4QH

Director17 July 2006Active

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
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.