BRIDGE HOUSE (ELMWOOD) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE (ELMWOOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07499308

Incorporation date

20/01/2011

Size

Full

Contacts

Registered address

Registered address

Henson House, Ponteland Road, Newcastle Upon Tyne NE5 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2011)
dot icon28/01/2026
Satisfaction of charge 074993080004 in full
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon28/12/2025
Full accounts made up to 2025-03-29
dot icon20/06/2025
Registration of charge 074993080006, created on 2025-06-18
dot icon19/06/2025
Registration of charge 074993080005, created on 2025-06-18
dot icon16/06/2025
Satisfaction of charge 074993080002 in full
dot icon16/06/2025
Satisfaction of charge 074993080001 in full
dot icon14/02/2025
Registration of charge 074993080004, created on 2025-02-14
dot icon22/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon11/01/2025
Satisfaction of charge 074993080003 in full
dot icon22/12/2024
Full accounts made up to 2024-03-29
dot icon20/03/2024
Full accounts made up to 2023-03-29
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon17/03/2023
Appointment of Mr Joshua John Fisher as a director on 2023-03-16
dot icon07/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon28/12/2022
Full accounts made up to 2022-03-30
dot icon01/11/2022
Full accounts made up to 2021-03-30
dot icon24/08/2022
Registered office address changed from Henson House Planet Place George Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ United Kingdom to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 2022-08-24
dot icon10/08/2022
Full accounts made up to 2021-03-31
dot icon22/03/2022
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon10/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon29/01/2021
Change of details for Fisher Care Group Limited as a person with significant control on 2021-01-28
dot icon28/01/2021
Change of details for Fisher Care Group Limited (Formerly Tfp-Henson Healthcare Limited) as a person with significant control on 2021-01-28
dot icon25/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon22/01/2021
Director's details changed for Mr David Nathan Wilson on 2021-01-20
dot icon22/01/2021
Director's details changed for Mr John Bede Morse on 2020-01-20
dot icon22/01/2021
Cessation of John Fisher as a person with significant control on 2020-04-03
dot icon22/01/2021
Change of details for Tfp - Henson Healthcare Limited as a person with significant control on 2021-01-20
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon29/10/2020
Registered office address changed from 10 North Park Road Harrogate North Yorkshire HG1 5PG to Henson House Planet Place George Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 2020-10-29
dot icon12/06/2020
Termination of appointment of John Fisher as a director on 2020-04-03
dot icon12/06/2020
Termination of appointment of Richard John Delano Inman as a secretary on 2020-05-26
dot icon25/03/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon05/02/2018
Notification of John Fisher as a person with significant control on 2016-04-06
dot icon05/02/2018
Director's details changed for Mr David Nathan Wilson on 2018-02-01
dot icon05/02/2018
Director's details changed for Mr John Bede Morse on 2018-02-01
dot icon05/02/2018
Director's details changed for Mr John Fisher on 2018-02-01
dot icon05/02/2018
Secretary's details changed for Richard John Delano Inman on 2018-02-01
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Registration of charge 074993080003, created on 2017-10-19
dot icon12/07/2017
Resolutions
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon19/12/2016
Registration of charge 074993080002, created on 2016-12-19
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/10/2016
Registration of charge 074993080001, created on 2016-10-17
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr David Nathan Wilson on 2016-01-20
dot icon20/01/2016
Director's details changed for Mr John Fisher on 2016-01-20
dot icon20/01/2016
Director's details changed for Mr John Bede Morse on 2016-01-20
dot icon18/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon09/10/2015
Registered office address changed from Henson House Whitley Road Benton Newcastle upon Tyne Tyne and Wear NE12 9SR to 10 North Park Road Harrogate North Yorkshire HG1 5PG on 2015-10-09
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Certificate of change of name
dot icon20/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon20/02/2015
Director's details changed for Mr. John Bede Morse on 2015-01-19
dot icon20/02/2015
Director's details changed for Mr John Fisher on 2015-01-19
dot icon20/02/2015
Secretary's details changed for Richard John Delano Inman on 2015-01-19
dot icon18/02/2015
Termination of appointment of Mark Anthony Nixon as a director on 2014-12-17
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr David Nathan Wilson on 2014-01-01
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon17/10/2012
Appointment of Richard John Delano Inman as a secretary
dot icon08/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/08/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon23/07/2012
Appointment of Mr John Bede Morse as a director
dot icon17/07/2012
Appointment of Mr Mark Anthony Nixon as a director
dot icon11/07/2012
Appointment of Mr John Fisher as a director
dot icon18/05/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon04/05/2012
Termination of appointment of Eric Dixon as a director
dot icon20/02/2012
Registered office address changed from Henson House Whitley Road Longbenton Newcastle upon Tyne NE12 9SR England on 2012-02-20
dot icon10/02/2012
Termination of appointment of Mark Mccafferty as a director
dot icon10/02/2012
Termination of appointment of Valerie Norton as a director
dot icon09/02/2012
Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 2012-02-09
dot icon02/02/2012
Registered office address changed from 77 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN United Kingdom on 2012-02-02
dot icon18/08/2011
Appointment of Valerie Anne Norton as a director
dot icon22/07/2011
Appointment of Mr Mark Mccafferty as a director
dot icon20/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

79
2023
change arrow icon+784.02 % *

* during past year

Cash in Bank

£160,282.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
85
1.54M
-
0.00
18.13K
-
2023
79
2.07M
-
2.52M
160.28K
-
2023
79
2.07M
-
2.52M
160.28K
-

Employees

2023

Employees

79 Descended-7 % *

Net Assets(GBP)

2.07M £Ascended34.92 % *

Total Assets(GBP)

-

Turnover(GBP)

2.52M £Ascended- *

Cash in Bank(GBP)

160.28K £Ascended784.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Nathan Wilson
Director
20/01/2011 - Present
145
Fisher, Joshua John
Director
16/03/2023 - Present
26
Morse, John Bede
Director
01/05/2012 - 16/02/2023
25

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

78
H.R. PHILPOT & SON (BARLEYLANDS) LIMITEDBarleylands Farmhouse, Barleylands Road, Billericay, Essex CM11 2UD
Active

Category:

Mixed farming

Comp. code:

00799344

Reg. date:

03/04/1964

Turnover:

-

No. of employees:

70
TENSOR SYSTEMS LIMITEDHail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire PE19 5JY
Active

Category:

Manufacture of electronic industrial process control equipment

Comp. code:

02718543

Reg. date:

29/05/1992

Turnover:

-

No. of employees:

74
CRANFIELD AEROSPACE SOLUTIONS LIMITEDTrent House, (Part) 1st Floor University Way, Wharley End, Cranfield, Bedfordshire MK43 0AN
Active

Category:

Manufacture of air and spacecraft and related machinery

Comp. code:

02415720

Reg. date:

22/08/1989

Turnover:

-

No. of employees:

82
CHANGING LIVES TOGETHERUnit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QL
Active

Category:

Retail sale of other second-hand goods in stores (not incl. antiques)

Comp. code:

07400060

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

76
DIVA GIFT LTD1132 Silverstone Business Park Buckingham Road, Silverstone, Towcester NN12 8FU
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

11762822

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About BRIDGE HOUSE (ELMWOOD) LIMITED

BRIDGE HOUSE (ELMWOOD) LIMITED is an(a) Active company incorporated on 20/01/2011 with the registered office located at Henson House, Ponteland Road, Newcastle Upon Tyne NE5 3DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 79 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE HOUSE (ELMWOOD) LIMITED?

toggle

BRIDGE HOUSE (ELMWOOD) LIMITED is currently Active. It was registered on 20/01/2011 .

Where is BRIDGE HOUSE (ELMWOOD) LIMITED located?

toggle

BRIDGE HOUSE (ELMWOOD) LIMITED is registered at Henson House, Ponteland Road, Newcastle Upon Tyne NE5 3DF.

What does BRIDGE HOUSE (ELMWOOD) LIMITED do?

toggle

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

How many employees does BRIDGE HOUSE (ELMWOOD) LIMITED have?

toggle

BRIDGE HOUSE (ELMWOOD) LIMITED had 79 employees in 2023.

What is the latest filing for BRIDGE HOUSE (ELMWOOD) LIMITED?

toggle

The latest filing was on 28/01/2026: Satisfaction of charge 074993080004 in full.