This company is commonly known as The Bridge Project Sudbury. The company was founded 28 years ago and was given the registration number 03105645. The firm's registered office is in SUDBURY. You can find them at Bradbury Courtyard, 20 Gainsborough Street, Sudbury, Suffolk. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | THE BRIDGE PROJECT SUDBURY |
---|---|---|
Company Number | : | 03105645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bradbury Courtyard, 20 Gainsborough Street, Sudbury, Suffolk, CO10 2EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Borehamgate, King Street, Sudbury, United Kingdom, CO10 2EG | Director | 16 January 2011 | Active |
12 Borehamgate, King Street, Sudbury, United Kingdom, CO10 2EG | Director | 14 September 2017 | Active |
12 Borehamgate, King Street, Sudbury, United Kingdom, CO10 2EG | Director | 08 October 2009 | Active |
12 Borehamgate, King Street, Sudbury, United Kingdom, CO10 2EG | Director | 18 September 2019 | Active |
12 Borehamgate, King Street, Sudbury, United Kingdom, CO10 2EG | Director | 22 September 1995 | Active |
Sunset House, 3, The Glebe, Sudbury Road, Lavenham, Sudbury, United Kingdom, CO10 9SN | Secretary | 22 September 1995 | Active |
School ,House, Brundish Road, Wilby Eye, IP21 5LR | Director | 22 September 1995 | Active |
Sunset House, 3, The Glebe, Sudbury Road, Lavenham, Sudbury, United Kingdom, CO10 9SN | Director | 22 September 1995 | Active |
Rookery Farmhouse, Belchamp Walter, Sudbury, CO10 7AL | Director | 03 March 2000 | Active |
Bradbury Courtyard, 20 Gainsborough Street, Sudbury, CO10 2EU | Director | 22 September 1995 | Active |
Bradbury Courtyard, 20 Gainsborough Street, Sudbury, CO10 2EU | Director | 18 September 2019 | Active |
Cuckoo Farm, Rissemere Lane East, Reydon, Southwold, England, IP18 6SR | Director | 03 July 2002 | Active |
Bradbury Courtyard, 20 Gainsborough Street, Sudbury, CO10 2EU | Director | 27 July 2006 | Active |
Kingsmoor Cottage, Sudbury Road, Bures St Mary, CO8 5JP | Director | 27 July 2006 | Active |
100a Ballingdon Street, Sudbury, CO10 6BP | Director | 22 September 1995 | Active |
58 Laceys Lane, Exning, Newmarket, CB8 7HL | Director | 27 July 2006 | Active |
River House 7 Ballingdon Street, Sudbury, CO10 6BP | Director | 22 September 1995 | Active |
Bradbury Courtyard, 20 Gainsborough Street, Sudbury, CO10 2EU | Director | 19 February 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Termination director company. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.