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.
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 | : |
|
Registered Address | : | The Courtyard, 2-4 High Street, Glastonbury, Somerset, BA6 9DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner Farm Cottage, Compton Street, Compton Dundon, Somerton, England, TA11 6PS | Secretary | 01 January 2007 | Active |
Corner Farm Cottage, Compton Street, Compton Dundon, Somerton, England, TA11 6PS | Director | 02 October 2006 | Active |
1, Hood Close, Glastonbury, BA6 8ES | Director | 15 May 1997 | Active |
98 Bove Town, Glastonbury, BA6 8JG | Secretary | 07 May 1997 | Active |
27 Hill Head, Glastonbury, BA6 8AW | Secretary | 04 June 1998 | Active |
Stoney Hurst, Newtown West Pennard, Glastonbury, BA6 8NL | Secretary | 22 October 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 07 May 1997 | Active |
39 Benedict Street, Glastonbury, BA6 9NB | Director | 21 October 2003 | Active |
98 Bove Town, Glastonbury, BA6 8JG | Director | 07 May 1997 | Active |
27 Hill Head, Glastonbury, BA6 8AW | Director | 15 May 1997 | Active |
Stoney Hurst, Newtown West Pennard, Glastonbury, BA6 8NL | Director | 21 October 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 07 May 1997 | Active |
38 Bove Town, Glastonbury, BA6 8JE | Director | 07 May 1997 | Active |
65a Northload Street, Glastonbury, BA6 9JR | Director | 15 May 1997 | Active |
Bramley Hedge Cottage Ham Street, Baltonsborough, Glastonbury, BA6 8PW | Director | 15 May 1997 | Active |
Forge Cottage, Kington Magna, Gillingham, SP8 5EF | Director | 15 May 1997 | Active |
18 Willcox Close, Glastonbury, BA6 9AP | Director | 21 October 2003 | Active |
50 King George Close, Cheltenham, GL53 7RW | Director | 15 May 1997 | Active |
38 Bove Town, Glastonbury, BA6 8JE | Director | 15 May 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-25 | Officers | Change person director company with change date. | Download |
2017-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-24 | Officers | Change person director company with change date. | Download |
2017-06-24 | Officers | Change person director company with change date. | Download |
2017-06-24 | Officers | Change person secretary company with change date. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.