BRADBURY OUTREACH SERVICES LTD

Register to unlock more data on OkredoRegister

BRADBURY OUTREACH SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07944779

Incorporation date

10/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House, West Lane, East Lydford, Somerset TA11 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon26/04/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon28/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/06/2024
Termination of appointment of Neil Bradbury as a director on 2024-06-11
dot icon12/06/2024
Notification of Bridie Ann Bradbury as a person with significant control on 2024-06-11
dot icon12/04/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon20/02/2024
Appointment of Mrs Bridie Ann Bradbury as a director on 2024-02-16
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon23/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon04/11/2022
Registered office address changed from , First Floor Unit 1, Bromley Yard, Bromley Road, Stanton Drew, Bristol, BS39 4DE, United Kingdom to The Coach House, West Lane, East Lydford, East Lydford, Somerset TA11 7DR on 2022-11-04
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-10 with updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon20/01/2020
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/06/2017
Director's details changed for Mr Craig Pope on 2017-06-14
dot icon24/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Registered office address changed from , Unit 4 Osprey Court, Hawkfield Business Park Hawkfield Way, Bristol, BS14 0BB to The Coach House, West Lane, East Lydford, East Lydford, Somerset TA11 7DR on 2015-11-27
dot icon13/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Registered office address changed from , Unit 4 Osprey Court, Hawkfield Business Park Hawkfield Way, Bristol, BS21 7EB to The Coach House, West Lane, East Lydford, East Lydford, Somerset TA11 7DR on 2014-12-15
dot icon26/11/2014
Termination of appointment of Steve Toolis as a director on 2012-11-30
dot icon26/11/2014
Termination of appointment of Ruth Johnson as a director on 2013-10-31
dot icon28/10/2014
Certificate of change of name
dot icon14/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon09/04/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon09/04/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon09/04/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon09/04/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon03/12/2012
Appointment of Mr Craig Pope as a director
dot icon03/12/2012
Appointment of Ms Ruth Johnson as a director
dot icon03/12/2012
Termination of appointment of Steve Toolis as a director
dot icon10/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
133.90K
-
0.00
32.31K
-
2022
45
218.05K
-
0.00
29.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Neil
Director
10/02/2012 - 11/06/2024
16
Toolis, Steven John
Director
10/02/2012 - 30/11/2012
2
Bradbury, Bridie Ann
Director
16/02/2024 - Present
4
Toolis, Craig
Director
30/11/2012 - Present
-
Johnson, Ruth
Director
30/11/2012 - 31/10/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADBURY OUTREACH SERVICES LTD

BRADBURY OUTREACH SERVICES LTD is an(a) Active company incorporated on 10/02/2012 with the registered office located at The Coach House, West Lane, East Lydford, Somerset TA11 7DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADBURY OUTREACH SERVICES LTD?

toggle

BRADBURY OUTREACH SERVICES LTD is currently Active. It was registered on 10/02/2012 .

Where is BRADBURY OUTREACH SERVICES LTD located?

toggle

BRADBURY OUTREACH SERVICES LTD is registered at The Coach House, West Lane, East Lydford, Somerset TA11 7DR.

What does BRADBURY OUTREACH SERVICES LTD do?

toggle

BRADBURY OUTREACH SERVICES LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BRADBURY OUTREACH SERVICES LTD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.