UKBizDB.co.uk

THE BRIDGE OUTREACH LTD

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

This company is commonly known as The Bridge Outreach Ltd. The company was founded 21 years ago and was given the registration number 04722080. The firm's registered office is in REDDITCH. You can find them at The Manse, 7 Sandygate Close, Webheath, Redditch, Worcestershire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE BRIDGE OUTREACH LTD
Company Number:04722080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Manse, 7 Sandygate Close, Webheath, Redditch, Worcestershire, B97 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Rosehall Close, Redditch, England, B98 7YD

Secretary01 April 2023Active
The Manse, 7 Sandygate Close, Webheath, Redditch, B97 5RY

Director13 November 2009Active
The Manse, 7 Sandygate Close, Webheath, Redditch, B97 5RY

Director13 November 2009Active
The Manse, 7 Sandygate Close, Webheath, Redditch, B97 5RY

Director26 January 2023Active
8, Rosehall Close, Redditch, England, B98 7YD

Director26 January 2023Active
The Manse, 7 Sandygate Close, Webheath, Redditch, B97 5RY

Director21 January 2016Active
171, Walkwood Road, Redditch, England, B97 5NS

Secretary17 May 2018Active
171, Walkwood Road, Redditch, England, B97 5NS

Secretary21 January 2016Active
The Manse, 7 Sandygate Close, Webheath, Redditch, B97 5RY

Secretary03 April 2003Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary03 April 2003Active
1 Sevenacres Lane, Redditch, B98 8QX

Director03 April 2003Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director03 April 2003Active
124 Heathfield Road, Webheath, Redditch, B97 5RD

Director03 April 2003Active
11 Mason Road, Headless Cross, Redditch, B97 5DA

Director03 April 2003Active
5 Noel Court, Mason Road Headless Cross, Redditch, B97 5DU

Director03 April 2003Active
The Manse, 7 Sandygate Close, Webheath, Redditch, B97 5RY

Director11 April 2014Active
The Manse, 7 Sandygate Close, Webheath, Redditch, B97 5RY

Director13 November 2009Active
7 Sandygate Close, Redditch, B97 5RY

Director01 September 2003Active
7 Sandygate Close, Webheath, Redditch, B97 5RY

Director03 April 2003Active
Walnut Tree Farm Dark Lane, Astwood Bank, Redditch, B96 6AS

Director03 April 2003Active
The Manse, 7 Sandygate Close, Webheath, Redditch, B97 5RY

Director21 January 2016Active
The Manse, 7 Sandygate Close, Webheath, Redditch, B97 5RY

Director03 April 2003Active
The Manse, 7 Sandygate Close, Webheath, Redditch, B97 5RY

Director13 November 2009Active

People with Significant Control

Julian Mervyn Armitage Grubb
Notified on:14 December 2023
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:The Bridge Church, Evesham Road, Redditch, United Kingdom, B97 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brian Walmsley Morley
Notified on:14 December 2023
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:The Bridge Church, Evesham Road, Redditch, United Kingdom, B97 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terrence Albert Bill
Notified on:14 December 2023
Status:Active
Date of birth:August 1945
Nationality:British
Address:The Bridge Church, Evesham Road, Redditch, B97 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maureen Brown
Notified on:14 December 2023
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:The Bridge Church, Evesham Road, Redditch, United Kingdom, B97 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-12-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.