BRIDGE CHILD CONTACT CENTRE

Register to unlock more data on OkredoRegister

BRIDGE CHILD CONTACT CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07163886

Incorporation date

22/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pathway Mediation The Hall, Lairgate, Beverley HU17 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2010)
dot icon10/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/02/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon05/02/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2022
Appointment of Ms Alison Benson as a director on 2022-02-15
dot icon01/03/2022
Termination of appointment of Karen Stott as a director on 2022-02-15
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon07/02/2022
Appointment of Mr Richard Eric Perry as a director on 2022-02-04
dot icon04/02/2022
Termination of appointment of Sheridan Lesley Ball as a director on 2022-02-04
dot icon12/05/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-02-28
dot icon10/01/2021
Registered office address changed from C/O Andrew Jacksons Marina Court Castle Street Kingston upon Hull HU1 1TJ to C/O Pathway Mediation the Hall Lairgate Beverley HU17 8HL on 2021-01-10
dot icon18/05/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/04/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/07/2017
Certificate of change of name
dot icon07/07/2017
Miscellaneous
dot icon19/06/2017
Resolutions
dot icon06/06/2017
Change of name notice
dot icon11/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon11/03/2017
Termination of appointment of Sally Widdowson as a director on 2016-12-06
dot icon11/03/2017
Termination of appointment of Jean Mcphail as a director on 2016-12-06
dot icon19/09/2016
Total exemption full accounts made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-22 no member list
dot icon10/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon01/05/2015
Termination of appointment of Avril Richenda Robinson as a director on 2015-04-20
dot icon20/04/2015
Annual return made up to 2015-02-22 no member list
dot icon30/08/2014
Total exemption full accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-02-22 no member list
dot icon20/11/2013
Appointment of Richard Eric Perry as a secretary
dot icon15/11/2013
Termination of appointment of a director
dot icon15/11/2013
Appointment of Jean Mcphail as a director
dot icon08/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon17/06/2013
Appointment of Avril Richenda Robinson as a director
dot icon17/06/2013
Termination of appointment of a secretary
dot icon17/06/2013
Termination of appointment of Ashlie Prescott as a director
dot icon07/03/2013
Annual return made up to 2013-02-22 no member list
dot icon07/03/2013
Registered office address changed from C/O Andrew Jacksons Essex House Manor Street Hull HU1 1XH United Kingdom on 2013-03-07
dot icon09/10/2012
Total exemption full accounts made up to 2012-02-28
dot icon04/10/2012
Termination of appointment of Mary Henry as a director
dot icon21/03/2012
Annual return made up to 2012-02-22 no member list
dot icon07/03/2012
Appointment of Sally Widdowson as a director
dot icon29/02/2012
Termination of appointment of James Ashton as a director
dot icon29/02/2012
Termination of appointment of Maurice Stewart as a director
dot icon31/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-22 no member list
dot icon22/04/2010
Appointment of Sheridan Lesley Ball as a director
dot icon20/04/2010
Appointment of Mary Slasor Henry as a director
dot icon12/04/2010
Appointment of James Michael Ashton as a director
dot icon06/04/2010
Appointment of Karen Stott as a director
dot icon22/03/2010
Appointment of Maurice Edward Stewart as a director
dot icon22/03/2010
Appointment of Adele Lesley Wilkinson as a director
dot icon22/03/2010
Appointment of Ashlie Maxine Prescott as a director
dot icon01/03/2010
Termination of appointment of Graham Stephens as a director
dot icon22/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Graham Robertson
Director
22/02/2010 - 22/02/2010
3894
Wilkinson, Adele Lesley
Director
22/02/2010 - Present
5
Prescott, Ashlie Maxine
Director
22/02/2010 - 30/05/2013
5
Ball, Sheridan Lesley
Director
20/04/2010 - 04/02/2022
7
Stewart, Maurice Edward
Director
22/02/2010 - 30/11/2011
2

Persons with Significant Control

1
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 BRIDGE CHILD CONTACT CENTRE

BRIDGE CHILD CONTACT CENTRE is an(a) Active company incorporated on 22/02/2010 with the registered office located at C/O Pathway Mediation The Hall, Lairgate, Beverley HU17 8HL. There are currently 4 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 BRIDGE CHILD CONTACT CENTRE?

toggle

BRIDGE CHILD CONTACT CENTRE is currently Active. It was registered on 22/02/2010 .

Where is BRIDGE CHILD CONTACT CENTRE located?

toggle

BRIDGE CHILD CONTACT CENTRE is registered at C/O Pathway Mediation The Hall, Lairgate, Beverley HU17 8HL.

What does BRIDGE CHILD CONTACT CENTRE do?

toggle

BRIDGE CHILD CONTACT CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRIDGE CHILD CONTACT CENTRE?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-30 with no updates.