UKBizDB.co.uk

BRIDGES SELF-MANAGEMENT LIMITED

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

This company is commonly known as Bridges Self-management Limited. The company was founded 10 years ago and was given the registration number 08590348. The firm's registered office is in LONDON. You can find them at Ground Floor Hunter Wing, 17 Cranmer Terrace, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BRIDGES SELF-MANAGEMENT LIMITED
Company Number:08590348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Ground Floor Hunter Wing, 17 Cranmer Terrace, London, SW17 0RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Hunter Wing, 17 Cranmer Terrace, London, SW17 0RE

Director10 November 2023Active
Minford, Green Cross Lane, Churt, Farnham, England, GU10 2NE

Director30 October 2023Active
Ground Floor, Hunter Wing, 17 Cranmer Terrace, London, SW17 0RE

Director26 August 2016Active
92, Taylor Road, Wallington, United Kingdom, SM6 0BA

Director01 July 2013Active
Ground Floor, Hunter Wing, 17 Cranmer Terrace, London, SW17 0RE

Director14 October 2016Active
Ground Floor, Hunter Wing, 17 Cranmer Terrace, London, SW17 0RE

Director20 January 2020Active
10, Ecklands Croft, Millhouse Green, Sheffield, England, S36 9AJ

Director15 May 2015Active
Cooper House, 40-46 Surbiton Road, Kingston Upon Thames, England, KT1 2HX

Director18 December 2015Active
River House, Swan Wing, 53-57 High Street, Kingston Upon Thames, England, KT1 1LQ

Director30 July 2013Active
Ground Floor, Hunter Wing, 17 Cranmer Terrace, London, United Kingdom, SW17 0RE

Director30 July 2013Active
East Burdens, Upper Street, Shere, Guildford, England, GU5 9JF

Director03 April 2014Active

People with Significant Control

Dr Fiona Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Ground Floor, Hunter Wing, London, SW17 0RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Capital

Capital cancellation shares.

Download
2019-12-06Capital

Capital return purchase own shares.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Incorporation

Memorandum articles.

Download
2018-01-05Resolution

Resolution.

Download
2018-01-05Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.