BRIDGE HOUSE (RESIDENTIAL HOME) LIMITED

Register to unlock more data on OkredoRegister

BRIDGE HOUSE (RESIDENTIAL HOME) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02557263

Incorporation date

12/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, Rectory Road, Frampton Cotterell, Bristol Avon BS36 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1990)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon11/09/2024
Director's details changed for Mrs Leanne Venn on 2024-08-20
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon25/07/2023
Registration of charge 025572630003, created on 2023-07-20
dot icon24/07/2023
Cessation of Cheryl Lynn Lawrence as a person with significant control on 2023-07-20
dot icon24/07/2023
Notification of Amandi Curae Limited as a person with significant control on 2023-07-20
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Appointment of Mrs Leanne Venn as a director on 2021-03-09
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon10/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/11/2018
Notification of Cheryl Lynn Lawrence as a person with significant control on 2018-08-13
dot icon07/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon07/11/2018
Cessation of Jane Rosemary Parnell as a person with significant control on 2018-08-13
dot icon07/11/2018
Cessation of David Harding Parnell as a person with significant control on 2018-08-13
dot icon17/08/2018
Registration of charge 025572630002, created on 2018-08-13
dot icon14/08/2018
Termination of appointment of David Harding Parnell as a director on 2018-08-13
dot icon14/08/2018
Termination of appointment of Haydn James Parnell as a director on 2018-08-13
dot icon14/08/2018
Termination of appointment of Rachel Louise Parnell as a director on 2018-08-13
dot icon14/08/2018
Termination of appointment of Jane Rosemary Parnell as a secretary on 2018-08-13
dot icon14/08/2018
Appointment of Mrs Cheryl Lynn Lawrence as a director on 2018-08-13
dot icon03/07/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Notification of Jane Rosemary Parnell as a person with significant control on 2016-04-06
dot icon27/04/2018
Satisfaction of charge 1 in full
dot icon11/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon10/11/2011
Director's details changed for Rachel Louise Parnell on 2011-03-28
dot icon10/11/2011
Director's details changed for Haydn James Parnell on 2010-12-28
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon18/01/2010
Director's details changed for Haydn James Parnell on 2009-10-02
dot icon18/01/2010
Director's details changed for David Harding Parnell on 2009-10-02
dot icon18/01/2010
Director's details changed for Rachel Louise Parnell on 2009-10-02
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 01/11/08; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Director's change of particulars / haydn parnell / 30/01/2008
dot icon06/12/2007
Return made up to 01/11/07; no change of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 01/11/06; full list of members
dot icon06/12/2005
Return made up to 01/11/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2004
Return made up to 01/11/04; full list of members
dot icon05/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 01/11/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 01/11/02; full list of members
dot icon24/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2001
Return made up to 01/11/01; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/10/2000
Return made up to 01/11/00; full list of members
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon04/11/1999
Return made up to 01/11/99; full list of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon24/11/1998
Return made up to 01/11/98; no change of members
dot icon12/03/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Return made up to 01/11/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Return made up to 01/11/96; no change of members
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon27/10/1995
Return made up to 01/11/95; no change of members
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 01/11/94; full list of members
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon20/12/1993
Accounts for a small company made up to 1992-12-31
dot icon07/12/1993
Return made up to 12/11/93; no change of members
dot icon05/03/1993
Director's particulars changed
dot icon21/12/1992
Return made up to 12/11/92; no change of members
dot icon25/09/1992
Accounts for a small company made up to 1991-12-31
dot icon10/07/1992
Return made up to 12/11/91; full list of members
dot icon20/06/1991
Particulars of mortgage/charge
dot icon15/01/1991
Ad 13/12/90--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/1991
Accounting reference date notified as 31/12
dot icon26/11/1990
Secretary resigned
dot icon12/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

27
2023
change arrow icon+15.60 % *

* during past year

Cash in Bank

£237,827.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
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
23
198.15K
-
0.00
179.27K
-
2022
22
252.24K
-
0.00
205.73K
-
2023
27
286.64K
-
0.00
237.83K
-
2023
27
286.64K
-
0.00
237.83K
-

Employees

2023

Employees

27 Ascended23 % *

Net Assets(GBP)

286.64K £Ascended13.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.83K £Ascended15.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Cheryl Lynn
Director
13/08/2018 - Present
3
Venn, Leanne
Director
09/03/2021 - Present
1

Persons with Significant Control

5
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 HOUSE (RESIDENTIAL HOME) LIMITED

BRIDGE HOUSE (RESIDENTIAL HOME) LIMITED is an(a) Active company incorporated on 12/11/1990 with the registered office located at Bridge House, Rectory Road, Frampton Cotterell, Bristol Avon BS36 2BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

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

toggle

BRIDGE HOUSE (RESIDENTIAL HOME) LIMITED is currently Active. It was registered on 12/11/1990 .

Where is BRIDGE HOUSE (RESIDENTIAL HOME) LIMITED located?

toggle

BRIDGE HOUSE (RESIDENTIAL HOME) LIMITED is registered at Bridge House, Rectory Road, Frampton Cotterell, Bristol Avon BS36 2BN.

What does BRIDGE HOUSE (RESIDENTIAL HOME) LIMITED do?

toggle

BRIDGE HOUSE (RESIDENTIAL HOME) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BRIDGE HOUSE (RESIDENTIAL HOME) LIMITED have?

toggle

BRIDGE HOUSE (RESIDENTIAL HOME) LIMITED had 27 employees in 2023.

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

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.