BRIDGE CARE LIMITED

Register to unlock more data on OkredoRegister

BRIDGE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02001246

Incorporation date

18/03/1986

Size

Full

Contacts

Registered address

Registered address

175 Tower Bridge Road, London SE1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/04/2026
Resolutions
dot icon16/04/2026
Memorandum and Articles of Association
dot icon03/03/2026
Memorandum and Articles of Association
dot icon03/03/2026
Resolutions
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon21/08/2025
Full accounts made up to 2025-03-31
dot icon11/12/2024
Termination of appointment of Robert Edwin Colin Fricker as a secretary on 2024-12-05
dot icon11/12/2024
Appointment of Mr Julian David Hillman as a secretary on 2024-12-05
dot icon05/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon22/10/2024
Notification of The Pilgrims Friend Group as a person with significant control on 2024-10-01
dot icon16/10/2024
Appointment of Tilly Jessie Wood as a director on 2024-10-10
dot icon16/10/2024
Withdrawal of a person with significant control statement on 2024-10-16
dot icon15/10/2024
Appointment of Mr John Edwards as a director on 2024-10-01
dot icon15/10/2024
Appointment of Mr Alan Richard Copeman as a director on 2024-10-01
dot icon15/10/2024
Appointment of Mr Robert Edwin Colin Fricker as a secretary on 2024-10-01
dot icon12/10/2024
Memorandum and Articles of Association
dot icon12/10/2024
Resolutions
dot icon03/10/2024
Registered office address changed from Bridgemead 81 st Johns Road Bathwick Bath BA2 6PZ to 175 Tower Bridge Road London SE1 2AL on 2024-10-03
dot icon03/10/2024
Appointment of Mr Andrew John Symonds as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Timothy John Dewes as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Paul Jonathan Booth as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Graham Colin Barber as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Tilly Jessie Wood as a director on 2024-10-01
dot icon03/10/2024
Appointment of Mrs Sheila Margaret Warnes as a director on 2024-10-01
dot icon03/10/2024
Termination of appointment of Graham Colin Barber as a secretary on 2024-10-01
dot icon30/08/2024
Full accounts made up to 2024-03-31
dot icon08/04/2024
Full accounts made up to 2023-03-31
dot icon03/04/2024
Termination of appointment of John Edward Todman as a director on 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-11-17 with no updates
dot icon26/09/2023
Satisfaction of charge 3 in full
dot icon26/09/2023
Satisfaction of charge 2 in full
dot icon28/06/2023
Termination of appointment of Nicholas Marc Olley as a director on 2023-05-22
dot icon24/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon13/12/2022
Termination of appointment of Nicholas Andrew Coates as a director on 2022-10-31
dot icon12/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon16/09/2022
Termination of appointment of Clare Margaret Amey Biss as a director on 2022-09-12
dot icon06/09/2022
Termination of appointment of Susan Vaux Halliday as a director on 2022-08-13
dot icon29/04/2022
Termination of appointment of Edward Jan Zedlewski as a director on 2022-03-28
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Memorandum and Articles of Association
dot icon21/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/11/2021
Termination of appointment of Ross Evans as a director on 2021-11-22
dot icon08/11/2021
Full accounts made up to 2021-03-31
dot icon23/08/2021
Appointment of Ms Susan Vaux Halliday as a director on 2021-07-26
dot icon23/08/2021
Appointment of Mr Timothy John Dewes as a director on 2021-07-26
dot icon28/04/2021
Appointment of Mr Nicholas Marc Olley as a director on 2021-03-29
dot icon03/03/2021
Full accounts made up to 2020-03-31
dot icon12/02/2021
Termination of appointment of Shirley Yvonne Furze as a director on 2021-01-25
dot icon08/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon07/05/2020
Appointment of Mr Nicholas Andrew Coates as a director on 2020-04-27
dot icon11/12/2019
Termination of appointment of Nicholas Andrew Coates as a director on 2019-11-25
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon06/11/2019
Full accounts made up to 2019-03-31
dot icon17/01/2019
Full accounts made up to 2018-03-31
dot icon15/01/2019
Director's details changed for Mr Edward Jan Zedlewski on 2019-01-02
dot icon21/12/2018
Appointment of Mr Edward Jan Zedlewski as a director on 2018-12-10
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon03/10/2018
Termination of appointment of Geoffrey George Weekes as a director on 2018-09-24
dot icon08/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon12/10/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Appointment of Mrs Clare Margaret Amey Biss as a director on 2017-02-01
dot icon18/04/2017
Director's details changed for Geoffrey George Weekes on 2017-03-02
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon10/11/2016
Director's details changed for Mrs Shirley Yvonne Furze on 2016-11-03
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon21/10/2016
Appointment of Mr Nicholas Andrew Coates as a director on 2016-08-23
dot icon21/10/2016
Termination of appointment of Charles Anthony Curnock as a director on 2016-09-26
dot icon21/10/2016
Termination of appointment of Alan John Morley as a director on 2016-09-26
dot icon11/08/2016
Termination of appointment of James Ronald Playfair as a director on 2016-07-25
dot icon11/08/2016
Termination of appointment of Wendy Noelle Judd as a director on 2016-07-25
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-17 no member list
dot icon22/09/2015
Appointment of Dr Paul Jonathan Booth as a director on 2015-08-24
dot icon09/06/2015
Resolutions
dot icon10/12/2014
Annual return made up to 2014-11-17 no member list
dot icon09/12/2014
Miscellaneous
dot icon20/08/2014
Appointment of Mr Graham Colin Barber as a secretary on 2014-07-21
dot icon20/08/2014
Termination of appointment of Nicholas Peter Lennard as a director on 2014-07-21
dot icon20/08/2014
Termination of appointment of Nicholas Peter Lennard as a secretary on 2014-07-21
dot icon20/08/2014
Appointment of Mr Graham Colin Barber as a director
dot icon22/07/2014
Full accounts made up to 2014-03-31
dot icon28/01/2014
Appointment of Mr Graham Colin Barber as a director
dot icon28/01/2014
Appointment of Mr John Edward Todman as a director
dot icon13/12/2013
Annual return made up to 2013-11-17 no member list
dot icon14/10/2013
Full accounts made up to 2013-03-31
dot icon03/12/2012
Annual return made up to 2012-11-17 no member list
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Termination of appointment of David Smallacombe as a director
dot icon25/04/2012
Termination of appointment of Christopher Cole as a director
dot icon20/01/2012
Full accounts made up to 2011-03-31
dot icon16/12/2011
Annual return made up to 2011-11-17 no member list
dot icon16/12/2011
Director's details changed for Mrs Shirley Furze on 2011-12-15
dot icon30/08/2011
Appointment of Mrs Shirley Furze as a director
dot icon22/05/2011
Termination of appointment of Rowena Young as a director
dot icon15/12/2010
Annual return made up to 2010-11-17 no member list
dot icon16/11/2010
Appointment of Dr James Ronald Playfair as a director
dot icon29/07/2010
Full accounts made up to 2010-03-31
dot icon13/03/2010
Termination of appointment of Christopher Chatfield as a director
dot icon04/12/2009
Annual return made up to 2009-11-17 no member list
dot icon04/12/2009
Director's details changed for Tilly Jessie Wood on 2009-12-04
dot icon04/12/2009
Director's details changed for Christopher Alan Cole on 2009-12-04
dot icon04/12/2009
Director's details changed for Nicholas Peter Lennard on 2009-12-04
dot icon04/12/2009
Director's details changed for Charles Anthony Curnock on 2009-12-04
dot icon04/12/2009
Director's details changed for Dr Rowena Young on 2009-12-04
dot icon04/12/2009
Director's details changed for Alan Morley on 2009-12-04
dot icon04/12/2009
Director's details changed for Wendy Noelle Judd on 2009-12-04
dot icon04/12/2009
Director's details changed for Dr Christopher Chatfield on 2009-12-04
dot icon01/08/2009
Full accounts made up to 2009-03-31
dot icon18/05/2009
Director appointed dr christopher chatfield
dot icon18/05/2009
Appointment terminated director sara barber
dot icon18/05/2009
Appointment terminated director leslie ridd
dot icon09/12/2008
Annual return made up to 17/11/08
dot icon08/12/2008
Director's change of particulars / charles curnock / 01/05/2005
dot icon02/10/2008
Director appointed wendy noelle judd
dot icon03/07/2008
Full accounts made up to 2008-03-31
dot icon05/03/2008
Appointment terminated director marilyn white
dot icon05/03/2008
Director appointed tilly jessie wood
dot icon10/12/2007
Annual return made up to 17/11/07
dot icon10/12/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon07/02/2007
Director resigned
dot icon09/01/2007
Annual return made up to 17/11/06
dot icon01/08/2006
Full accounts made up to 2006-03-31
dot icon21/11/2005
Annual return made up to 17/11/05
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon20/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Annual return made up to 17/11/04
dot icon22/07/2004
Full accounts made up to 2004-03-31
dot icon17/02/2004
New director appointed
dot icon16/12/2003
Annual return made up to 17/11/03
dot icon14/07/2003
Full accounts made up to 2003-03-31
dot icon22/11/2002
Annual return made up to 17/11/02
dot icon22/11/2002
Director resigned
dot icon15/07/2002
Full accounts made up to 2002-03-31
dot icon23/11/2001
Annual return made up to 17/11/01
dot icon27/07/2001
New director appointed
dot icon04/07/2001
Full accounts made up to 2001-03-31
dot icon08/03/2001
New director appointed
dot icon11/12/2000
Annual return made up to 17/11/00
dot icon01/08/2000
Director resigned
dot icon01/08/2000
New director appointed
dot icon17/07/2000
Full accounts made up to 2000-03-31
dot icon02/05/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon26/11/1999
Annual return made up to 17/11/99
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon18/05/1999
Director resigned
dot icon15/12/1998
Annual return made up to 17/11/98
dot icon16/10/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
New director appointed
dot icon20/03/1998
Director resigned
dot icon20/03/1998
Director resigned
dot icon13/01/1998
New director appointed
dot icon11/01/1998
Annual return made up to 17/11/97
dot icon02/09/1997
Full accounts made up to 1997-03-31
dot icon15/12/1996
Annual return made up to 17/11/96
dot icon06/09/1996
Full accounts made up to 1996-03-31
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon14/04/1996
New director appointed
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Secretary resigned
dot icon30/01/1996
Annual return made up to 17/11/95
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon19/09/1995
Auditor's resignation
dot icon09/06/1995
Registered office changed on 09/06/95 from: 30 gay street bath BA1 2PA
dot icon22/11/1994
Annual return made up to 17/11/94
dot icon10/11/1994
Full accounts made up to 1994-03-31
dot icon11/07/1994
Director resigned
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon21/12/1993
Annual return made up to 23/11/93
dot icon22/11/1993
Declaration of satisfaction of mortgage/charge
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon30/11/1992
Annual return made up to 23/11/92
dot icon19/03/1992
Annual return made up to 30/11/91
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon07/11/1991
Director's particulars changed
dot icon04/10/1991
Secretary resigned;new secretary appointed
dot icon04/10/1991
Annual return made up to 09/08/91
dot icon13/12/1990
Annual return made up to 06/07/89
dot icon13/12/1990
Full accounts made up to 1990-03-31
dot icon13/12/1990
New director appointed
dot icon13/12/1990
Annual return made up to 09/08/90
dot icon07/11/1990
Particulars of mortgage/charge
dot icon05/10/1989
Full accounts made up to 1989-03-31
dot icon12/07/1989
Accounts for a dormant company made up to 1987-03-31
dot icon12/07/1989
Resolutions
dot icon07/07/1989
Full accounts made up to 1988-03-31
dot icon13/06/1989
Particulars of mortgage/charge
dot icon21/03/1989
Annual return made up to 30/11/88
dot icon23/02/1989
Particulars of mortgage/charge
dot icon18/07/1988
Resolutions
dot icon11/07/1988
Certificate of change of name
dot icon06/11/1987
Annual return made up to 31/08/87
dot icon03/09/1987
Memorandum and Articles of Association
dot icon26/08/1987
Resolutions
dot icon19/08/1987
Secretary resigned;new secretary appointed
dot icon19/08/1987
Director resigned;new director appointed
dot icon19/08/1987
Registered office changed on 19/08/87 from: 15 pembroke road bristol BS99 7DX
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

43
2022
change arrow icon0 % *

* during past year

Cash in Bank

£368,995.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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)
2022
43
1.68M
-
0.00
369.00K
-
2022
43
1.68M
-
0.00
369.00K
-

Employees

2022

Employees

43 Ascended- *

Net Assets(GBP)

1.68M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

369.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Gordon William
Director
14/03/1996 - 28/12/2006
6
Halliday, Susan Vaux
Director
26/07/2021 - 13/08/2022
-
Biss, Clare Margaret Amey
Director
01/02/2017 - 12/09/2022
-
Smallacombe, David
Director
08/01/2007 - 16/07/2012
4
Edwards, John
Director
01/10/2024 - Present
7

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRIDGE CARE LIMITED

BRIDGE CARE LIMITED is an(a) Active company incorporated on 18/03/1986 with the registered office located at 175 Tower Bridge Road, London SE1 2AL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE CARE LIMITED?

toggle

BRIDGE CARE LIMITED is currently Active. It was registered on 18/03/1986 .

Where is BRIDGE CARE LIMITED located?

toggle

BRIDGE CARE LIMITED is registered at 175 Tower Bridge Road, London SE1 2AL.

What does BRIDGE CARE LIMITED do?

toggle

BRIDGE CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BRIDGE CARE LIMITED have?

toggle

BRIDGE CARE LIMITED had 43 employees in 2022.

What is the latest filing for BRIDGE CARE LIMITED?

toggle

The latest filing was on 16/04/2026: Resolutions.