BRIDGE CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIDGE CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911926

Incorporation date

24/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 Market Street, Marple, Stockport, Cheshire SK6 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon30/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon23/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 8-10 Market Street Marple Stockport Cheshire SK6 7AD on 2020-06-03
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon29/01/2018
Notification of Peter John Mcavoy as a person with significant control on 2016-04-06
dot icon29/01/2018
Notification of Patricia Gail Bramwell Jarrett as a person with significant control on 2016-04-06
dot icon29/01/2018
Withdrawal of a person with significant control statement on 2018-01-29
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Appointment of Mr Peter John Mcavoy as a director on 2016-03-29
dot icon05/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Secretary's details changed
dot icon31/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Secretary's details changed
dot icon09/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 23/01/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Return made up to 23/01/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 23/01/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 23/01/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 23/01/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Secretary's particulars changed
dot icon26/01/2004
Return made up to 23/01/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/10/2003
Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/01/2003
Return made up to 23/01/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/11/2002
Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE
dot icon27/06/2002
Secretary's particulars changed
dot icon06/02/2002
Return made up to 23/01/02; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2001
Return made up to 23/01/01; full list of members
dot icon14/06/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon15/02/2000
New secretary appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Registered office changed on 01/02/00 from: 1 ashfield road stockport cheshire SK3 8UD
dot icon24/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

49
2023
change arrow icon-55.67 % *

* during past year

Cash in Bank

£54,976.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2021
52
187.57K
-
0.00
136.63K
-
2022
50
163.27K
-
0.00
124.02K
-
2023
49
142.21K
-
0.00
54.98K
-
2023
49
142.21K
-
0.00
54.98K
-

Employees

2023

Employees

49 Descended-2 % *

Net Assets(GBP)

142.21K £Descended-12.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.98K £Descended-55.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
23/01/2000 - 23/01/2000
484
Jarrett, Patricia Gail Bramwell
Director
24/01/2000 - Present
2
Mcavoy, Peter John
Director
29/03/2016 - Present
1
Mcavoy, Peter John
Secretary
23/01/2000 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BRIDGE CARE SERVICES LIMITED

BRIDGE CARE SERVICES LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at 8-10 Market Street, Marple, Stockport, Cheshire SK6 7AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE CARE SERVICES LIMITED?

toggle

BRIDGE CARE SERVICES LIMITED is currently Active. It was registered on 24/01/2000 .

Where is BRIDGE CARE SERVICES LIMITED located?

toggle

BRIDGE CARE SERVICES LIMITED is registered at 8-10 Market Street, Marple, Stockport, Cheshire SK6 7AD.

What does BRIDGE CARE SERVICES LIMITED do?

toggle

BRIDGE CARE SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BRIDGE CARE SERVICES LIMITED have?

toggle

BRIDGE CARE SERVICES LIMITED had 49 employees in 2023.

What is the latest filing for BRIDGE CARE SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-23 with no updates.