UKBizDB.co.uk

THE BRIDGE-EAST GREENWICH CIC

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

This company is commonly known as The Bridge-east Greenwich Cic. The company was founded 12 years ago and was given the registration number 07831353. The firm's registered office is in LONDON. You can find them at The Bridge, Chevening Road, London, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:THE BRIDGE-EAST GREENWICH CIC
Company Number:07831353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Bridge, Chevening Road, London, SE10 0LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bridge, Chevening Road, London, England, SE10 0LB

Secretary07 June 2023Active
The Bridge, Chevening Road, London, SE10 0LB

Director03 February 2022Active
The Bridge, Chevening Road, London, SE10 0LB

Director03 February 2022Active
The Bridge, Chevening Road, London, SE10 0LB

Director01 January 2014Active
The Bridge, Chevening Road, London, England, SE10 0LB

Director07 June 2023Active
The Bridge, Chevening Road, London, SE10 0LB

Director20 January 2021Active
The Bridge, Chevening Road, London, SE10 0LB

Director31 May 2020Active
13, Kemsing Road, London, England, SE10 0LL

Secretary31 May 2020Active
The Bridge, Chevening Road, London, SE10 0LB

Secretary02 February 2022Active
39 Halstow Road, London, 39 Halstow Road, London, England, SE10 0LD

Secretary20 November 2016Active
Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London, Uk, SE10 9QF

Secretary01 November 2011Active
52, Ormiston Road, Greenwich, London, United Kingdom, SE10 0LN

Director21 January 2013Active
The Bridge, Chevening Road, London, SE10 0LB

Director31 May 2020Active
The Bridge, Chevening Road, London, England, SE10 0LB

Director01 June 2014Active
The Bridge, Chevening Road, London, SE10 0LB

Director20 January 2021Active
The Bridge, Chevening Road, London, England, SE10 0LB

Director06 July 2015Active
Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London, United Kingdom, SE10 9QF

Director01 November 2011Active
The Bridge, Chevening Road, London, SE10 0LB

Director20 November 2016Active
The Bridge, Chevening Road, London, England, SE10 0LB

Director19 October 2014Active
The Bridge, Chevening Road, London, SE10 0LB

Director15 January 2016Active
The Bridge, Chevening Road, London, SE10 0LB

Director01 March 2019Active
The Bridge, Chevening Road, London, SE10 0LB

Director17 February 2021Active
Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London, SE10 9QF

Director01 November 2011Active
The Bridge, Chevening Road, London, SE10 0LB

Director31 May 2020Active
The Bridge, Chevening Road, London, SE10 0LB

Director20 November 2015Active
Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London, United Kingdom, SE10 9QF

Director01 November 2011Active
Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London, Uk, SE10 9QF

Director01 November 2011Active
Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London, SE10 9QF

Director01 November 2011Active
The Bridge, Chevening Road, London, SE10 0LB

Director09 February 2017Active
Unit 6 Greenwich Centre Business Park, 53 Norman Road Greenwich, London, SE10 9QF

Director01 November 2011Active
Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London, Uk, SE10 9QF

Director01 November 2011Active

People with Significant Control

Mr. Fraser James Brown
Notified on:21 February 2023
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:The Bridge, Chevening Road, London, England, SE10 0LB
Nature of control:
  • Significant influence or control
Mrs Linda Bird
Notified on:03 February 2022
Status:Active
Date of birth:September 1947
Nationality:British
Address:The Bridge, Chevening Road, London, SE10 0LB
Nature of control:
  • Significant influence or control
Mrs Eve Charlotte Daniels
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Greenwich Centre Business Park, Unit 6 Greenwich Centre Business Park, London, United Kingdom, SE10 9QF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-25Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.