This company is commonly known as The Bridgings Limited. The company was founded 27 years ago and was given the registration number 03276865. The firm's registered office is in SALFORD. You can find them at 16 Carolina Way, Quays Reach, Salford, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | THE BRIDGINGS LIMITED |
---|---|---|
Company Number | : | 03276865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1996 |
End of financial year | : | 29 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Carolina Way, Quays Reach, Salford, England, M50 2ZY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 05 October 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 20 September 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 20 September 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 05 October 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 20 September 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 20 September 2018 | Active |
Brook House, Goulton Lane, Northallerton, DL6 3HP | Secretary | 03 December 1996 | Active |
8 Clarence Road, Nunthorpe, Middlesbrough, TS7 0DA | Secretary | 12 November 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 12 November 1996 | Active |
Brook House, Goulton Lane, Potto, Northallerton, DL6 3HP | Director | 12 November 1996 | Active |
Brook House, Goulton Lane, Potto, Northallerton, DL6 3HP | Director | 12 August 2010 | Active |
Brook House, Goulton Lane, Potto, Northallerton, DL6 3HP | Director | 12 August 2010 | Active |
Brook House, Goulton Lane, Potto, Northallerton, DL6 3HP | Director | 12 November 1996 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 31 July 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 31 July 2018 | Active |
16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY | Director | 07 April 2021 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 12 November 1996 | Active |
1st Enable Ltd | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Technology Centre, Inward Way, Ellesmere Port, United Kingdom, CH65 3EN |
Nature of control | : |
|
Fpi Co 274 Ltd | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Carolina Way, Salford, England, M50 2ZY |
Nature of control | : |
|
Mrs Sheila Dumphy | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Carolina Way, Salford, England, M50 2ZY |
Nature of control | : |
|
Mr Edward Dumphy | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Carolina Way, Salford, England, M50 2ZY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-25 | Accounts | Legacy. | Download |
2022-10-25 | Other | Legacy. | Download |
2022-10-25 | Other | Legacy. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-11 | Accounts | Legacy. | Download |
2021-05-11 | Other | Legacy. | Download |
2021-05-11 | Other | Legacy. | Download |
2020-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-30 | Accounts | Legacy. | Download |
2020-12-30 | Other | Legacy. | Download |
2020-12-30 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.