BRIDGE CROSS CARE LTD

Register to unlock more data on OkredoRegister

BRIDGE CROSS CARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07621433

Incorporation date

04/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon03/03/2026
Appointment of a liquidator
dot icon03/03/2026
Registered office address changed from 9-11 Gunnery Terrace Greenwich London SE18 6SW England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2026-03-03
dot icon25/02/2026
Order of court to wind up
dot icon24/10/2025
Amended micro company accounts made up to 2024-05-31
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon21/01/2025
Appointment of Miss Anita Amoah as a secretary on 2025-01-20
dot icon21/01/2025
Termination of appointment of Eunice Akosua Ommena Tuffour as a secretary on 2025-01-20
dot icon21/01/2025
Appointment of Ms Anita Amoah as a director on 2025-01-17
dot icon21/01/2025
Termination of appointment of Anita Amoah as a secretary on 2025-01-20
dot icon21/01/2025
Termination of appointment of Eunice Akosua Ommena Tuffour as a director on 2025-01-17
dot icon21/01/2025
Cessation of Eunice Akosua Ommena Tuffour as a person with significant control on 2025-01-17
dot icon21/01/2025
Notification of Anita Amoah as a person with significant control on 2025-01-17
dot icon21/01/2025
Appointment of Miss Eunice Akosua Ommena Tuffour as a secretary on 2025-01-20
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon17/01/2025
Appointment of Miss Eunice Akosua Ommena Tuffour as a director on 2025-01-17
dot icon17/01/2025
Registered office address changed from 9 Willis Road Erith Kent DA8 1DH England to 9-11 Gunnery Terrace Greenwich London SE18 6SW on 2025-01-17
dot icon17/01/2025
Cessation of Anita Amoah as a person with significant control on 2025-01-17
dot icon17/01/2025
Termination of appointment of Anita Amoah as a director on 2025-01-17
dot icon17/01/2025
Notification of Eunice Akosua Ommena Tuffour as a person with significant control on 2025-01-17
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon18/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon18/09/2024
Appointment of Miss Eunice Akosua Ommena Tuffour as a secretary on 2024-09-16
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon03/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/02/2021
Termination of appointment of Richard Amoah as a secretary on 2021-02-16
dot icon22/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon01/11/2019
Registered office address changed from Atl Building 128 Peckham Hill Street Peckham SE15 5JT England to 9 Willis Road Erith Kent DA8 1DH on 2019-11-01
dot icon11/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon04/04/2018
Appointment of Ms Anita Amoah as a director on 2018-04-01
dot icon02/04/2018
Secretary's details changed for Richard Amoah on 2018-04-02
dot icon02/04/2018
Termination of appointment of Anita Amoah-Osono as a director on 2018-04-02
dot icon02/04/2018
Notification of Anita Amoah as a person with significant control on 2018-04-02
dot icon02/04/2018
Cessation of Anita Amoah-Osono as a person with significant control on 2018-04-02
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/01/2018
Compulsory strike-off action has been discontinued
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon10/01/2018
Confirmation statement made on 2017-10-24 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/01/2017
Confirmation statement made on 2016-10-24 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/02/2016
Registered office address changed from 9 Willis Road Erith Kent DA8 1DH to Atl Building 128 Peckham Hill Street Peckham SE15 5JT on 2016-02-01
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon24/10/2015
Director's details changed for Mrs Anita Amoah-Osono on 2013-11-18
dot icon14/05/2015
Certificate of change of name
dot icon13/05/2015
Director's details changed for Mrs Anita Amoah on 2015-05-01
dot icon13/05/2015
Registered office address changed from 50a Berwick Road Victoria Docks London Greater London E16 3DS to 9 Willis Road Erith Kent DA8 1DH on 2015-05-13
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon04/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon+129.47 % *

* during past year

Cash in Bank

£74,223.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
20.19K
-
0.00
9.40K
-
2022
15
42.01K
-
0.00
32.35K
-
2023
0
66.28K
-
0.00
74.22K
-
2023
0
66.28K
-
0.00
74.22K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

66.28K £Ascended57.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.22K £Ascended129.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Anita Amoah
Director
01/04/2018 - 17/01/2025
11
Miss Anita Amoah
Director
17/01/2025 - Present
11
Amoah-Osono, Anita
Director
04/05/2011 - 02/04/2018
4
Amoah, Richard
Secretary
04/05/2011 - 16/02/2021
-
Tuffour, Eunice Akosua Ommena
Secretary
16/09/2024 - 20/01/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE CROSS CARE LTD

BRIDGE CROSS CARE LTD is an(a) Liquidation company incorporated on 04/05/2011 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE CROSS CARE LTD?

toggle

BRIDGE CROSS CARE LTD is currently Liquidation. It was registered on 04/05/2011 .

Where is BRIDGE CROSS CARE LTD located?

toggle

BRIDGE CROSS CARE LTD is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does BRIDGE CROSS CARE LTD do?

toggle

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

What is the latest filing for BRIDGE CROSS CARE LTD?

toggle

The latest filing was on 03/03/2026: Appointment of a liquidator.