UKBizDB.co.uk

BRIDGET HEALING CENTRE LTD

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

This company is commonly known as Bridget Healing Centre Ltd. The company was founded 27 years ago and was given the registration number 03366529. The firm's registered office is in GLASTONBURY. You can find them at The Courtyard, 2-4 High Street, Glastonbury, Somerset. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BRIDGET HEALING CENTRE LTD
Company Number:03366529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Courtyard, 2-4 High Street, Glastonbury, Somerset, BA6 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner Farm Cottage, Compton Street, Compton Dundon, Somerton, England, TA11 6PS

Secretary01 January 2007Active
Corner Farm Cottage, Compton Street, Compton Dundon, Somerton, England, TA11 6PS

Director02 October 2006Active
1, Hood Close, Glastonbury, BA6 8ES

Director15 May 1997Active
98 Bove Town, Glastonbury, BA6 8JG

Secretary07 May 1997Active
27 Hill Head, Glastonbury, BA6 8AW

Secretary04 June 1998Active
Stoney Hurst, Newtown West Pennard, Glastonbury, BA6 8NL

Secretary22 October 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 May 1997Active
39 Benedict Street, Glastonbury, BA6 9NB

Director21 October 2003Active
98 Bove Town, Glastonbury, BA6 8JG

Director07 May 1997Active
27 Hill Head, Glastonbury, BA6 8AW

Director15 May 1997Active
Stoney Hurst, Newtown West Pennard, Glastonbury, BA6 8NL

Director21 October 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 May 1997Active
38 Bove Town, Glastonbury, BA6 8JE

Director07 May 1997Active
65a Northload Street, Glastonbury, BA6 9JR

Director15 May 1997Active
Bramley Hedge Cottage Ham Street, Baltonsborough, Glastonbury, BA6 8PW

Director15 May 1997Active
Forge Cottage, Kington Magna, Gillingham, SP8 5EF

Director15 May 1997Active
18 Willcox Close, Glastonbury, BA6 9AP

Director21 October 2003Active
50 King George Close, Cheltenham, GL53 7RW

Director15 May 1997Active
38 Bove Town, Glastonbury, BA6 8JE

Director15 May 1997Active

People with Significant Control

Mr Kestrel Oakwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:The Courtyard, Glastonbury, BA6 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jay Oakwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:The Courtyard, Glastonbury, BA6 9DU
Nature of control:
  • Ownership of shares 25 to 50 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
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-25Officers

Change person director company with change date.

Download
2017-06-24Accounts

Accounts with accounts type micro entity.

Download
2017-06-24Officers

Change person director company with change date.

Download
2017-06-24Officers

Change person director company with change date.

Download
2017-06-24Officers

Change person secretary company with change date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.