BRIDGE CLINIC LIMITED

Register to unlock more data on OkredoRegister

BRIDGE CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14413844

Incorporation date

12/10/2022

Size

Micro Entity

Contacts

Registered address

Registered address

1-5 Christopher Place, Chalton Street, London NW1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2022)
dot icon24/02/2026
Compulsory strike-off action has been discontinued
dot icon23/02/2026
Termination of appointment of Marco Enrico Zaccaria as a director on 2025-10-22
dot icon23/02/2026
Director's details changed for Dr Richardson Ajayi on 2026-02-23
dot icon23/02/2026
Director's details changed for Dr Pamela Jackson-Ajayi on 2026-02-23
dot icon23/02/2026
Confirmation statement made on 2025-10-20 with no updates
dot icon09/01/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon07/10/2024
Termination of appointment of Marta Jansa Perez as a director on 2024-10-07
dot icon16/08/2024
Confirmation statement made on 2024-07-10 with updates
dot icon22/07/2024
Termination of appointment of James Barr as a director on 2024-07-11
dot icon11/07/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon03/07/2024
Termination of appointment of Nadeem Inam Aziz as a director on 2024-06-22
dot icon15/05/2024
Cessation of London Urology Service Ltd as a person with significant control on 2023-07-13
dot icon13/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-31
dot icon08/05/2024
Change of details for Bridge Clinic Holding Limited as a person with significant control on 2023-07-13
dot icon07/05/2024
Notification of London Urology Service Ltd as a person with significant control on 2023-07-13
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon31/07/2023
Sub-division of shares on 2023-06-13
dot icon19/07/2023
Appointment of Marco Enrico Zaccaria as a director on 2023-07-07
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon07/07/2023
Notification of Bridge Clinic Holding Limited as a person with significant control on 2023-06-21
dot icon07/07/2023
Cessation of Richardson Ajayi as a person with significant control on 2023-06-21
dot icon07/07/2023
Cessation of Pamela Jackson-Ajayi as a person with significant control on 2023-06-21
dot icon06/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Resolutions
dot icon28/06/2023
Appointment of Nadeem Inam Aziz as a director on 2023-06-22
dot icon20/06/2023
Change of details for Mr Richardson Ajayi as a person with significant control on 2023-06-19
dot icon19/06/2023
Cessation of Bridge Clinic Holding Limited as a person with significant control on 2023-06-09
dot icon19/06/2023
Director's details changed for Dr Richardson Ajayi on 2023-06-19
dot icon19/06/2023
Notification of Richardson Ajayi as a person with significant control on 2023-06-09
dot icon19/06/2023
Notification of Pamela Jackson-Ajayi as a person with significant control on 2023-06-09
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon18/04/2023
Director's details changed for Dr Pamela Jackson-Ajayi on 2023-04-17
dot icon18/04/2023
Director's details changed for Dr Richardson Ajayi on 2023-04-17
dot icon15/03/2023
Registered office address changed from 1-5 Christopher Place Charlton Street London NW1 1JF England to 1-5 Christopher Place Chalton Street London NW1 1JF on 2023-03-15
dot icon15/03/2023
Director's details changed for Marta Jansa Perez on 2023-03-14
dot icon24/02/2023
Appointment of James Barr as a director on 2023-02-24
dot icon24/02/2023
Appointment of Leye Ajayi as a director on 2023-02-24
dot icon16/02/2023
Notification of Bridge Clinic Holding Limited as a person with significant control on 2023-01-31
dot icon16/02/2023
Cessation of Richardson Ajayi as a person with significant control on 2023-01-31
dot icon16/02/2023
Cessation of Pamela Jackson-Ajayi as a person with significant control on 2023-01-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon31/01/2023
Registered office address changed from 35 st. James Close London NW8 7LQ England to 1-5 Christopher Place Charlton Stree London NW1 1JF on 2023-02-01
dot icon31/01/2023
Registered office address changed from 1-5 Christopher Place Charlton Stree London NW1 1JF England to 1-5 Christopher Place Charlton Street London NW1 1JF on 2023-02-01
dot icon18/12/2022
Change of details for Dr Richard Ajayi as a person with significant control on 2022-10-12
dot icon18/12/2022
Director's details changed for Dr Richard Ajayi on 2022-12-14

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLINIC LIMITED

BRIDGE CLINIC LIMITED is an(a) Active company incorporated on 12/10/2022 with the registered office located at 1-5 Christopher Place, Chalton Street, London NW1 1JF. There are currently 3 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 CLINIC LIMITED?

toggle

BRIDGE CLINIC LIMITED is currently Active. It was registered on 12/10/2022 .

Where is BRIDGE CLINIC LIMITED located?

toggle

BRIDGE CLINIC LIMITED is registered at 1-5 Christopher Place, Chalton Street, London NW1 1JF.

What does BRIDGE CLINIC LIMITED do?

toggle

BRIDGE CLINIC LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BRIDGE CLINIC LIMITED?

toggle

The latest filing was on 24/02/2026: Compulsory strike-off action has been discontinued.