BRIDGE OF HEARTS CARE LTD

Register to unlock more data on OkredoRegister

BRIDGE OF HEARTS CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14549885

Incorporation date

19/12/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 210 Lombard Business Park - Wimbledon, Lombard Road, London SW19 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon19/02/2026
Director's details changed for Mr James Adomako on 2026-02-17
dot icon17/02/2026
Registered office address changed from G 1 19 Deer Park Road London SW19 3UX England to Unit 210 Lombard Business Park - Wimbledon Lombard Road London SW19 3TZ on 2026-02-17
dot icon30/11/2025
Termination of appointment of Johnson Oladipo Olatise as a director on 2025-11-16
dot icon30/11/2025
Cessation of Johnson Oladipo Olatise as a person with significant control on 2025-11-16
dot icon30/11/2025
Notification of James Adomako as a person with significant control on 2025-11-16
dot icon30/11/2025
Confirmation statement made on 2025-11-30 with updates
dot icon26/11/2025
Appointment of Mr James Adomako as a director on 2025-11-17
dot icon03/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon14/05/2025
Appointment of Mr Johnson Oladipo Olatise as a director on 2025-05-13
dot icon13/05/2025
Cessation of Alexander Olatise as a person with significant control on 2025-05-13
dot icon13/05/2025
Termination of appointment of Alexander Olatise as a director on 2025-05-13
dot icon13/05/2025
Notification of Johnson Olatise as a person with significant control on 2025-05-13
dot icon17/04/2025
Termination of appointment of Khin Ma Ma as a director on 2025-04-17
dot icon17/04/2025
Termination of appointment of Walter Michael Sanshwe as a secretary on 2025-04-17
dot icon17/04/2025
Cessation of Khin Ma Ma as a person with significant control on 2025-04-17
dot icon17/04/2025
Appointment of Mr Alexander Olatise as a director on 2025-04-17
dot icon17/04/2025
Registered office address changed from Highland House 165-167 the Broadway Wimbledon London SW19 1NE England to G 1 19 Deer Park Road London SW19 3UX on 2025-04-17
dot icon17/04/2025
Notification of Alexander Olatise as a person with significant control on 2025-04-17
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon11/07/2024
Registered office address changed from 165-167 the Broadway Wimbledon London SW19 1NE England to Highland House 165-167 the Broadway Wimbledon London SW19 1NE on 2024-07-11
dot icon09/07/2024
Registered office address changed from Peel House 102 C2 34-44 London Road Morden SM4 5BT England to 165-167 the Broadway Wimbledon London SW19 1NE on 2024-07-09
dot icon01/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon09/04/2024
Micro company accounts made up to 2023-12-31
dot icon12/03/2024
Appointment of Mr Walter Michael Sanshwe as a secretary on 2024-03-12
dot icon18/09/2023
Registered office address changed from Oru Space Unit 3, Time Square High Street Sutton SM1 1LF England to Peel House 102 C2 34-44 London Road Morden SM4 5BT on 2023-09-18
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon22/06/2023
Registered office address changed from Unit 3, Ground Floor Time Square Shopping Centre High Street Sutton SM1 1LF England to Oru Space Unit 3, Time Square High Street Sutton SM1 1LF on 2023-06-22
dot icon22/06/2023
Termination of appointment of Khin Ma Ma as a secretary on 2023-06-15
dot icon13/06/2023
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 3, Ground Floor Time Square Shopping Centre High Street Sutton SM1 1LF on 2023-06-13
dot icon13/02/2023
Appointment of Mrs Khin Ma Ma as a director on 2023-02-13
dot icon13/02/2023
Termination of appointment of Walter Sanshwe as a director on 2023-02-13
dot icon13/02/2023
Notification of Khin Ma Ma as a person with significant control on 2023-02-13
dot icon13/02/2023
Cessation of Walter Sanshwe as a person with significant control on 2023-02-13
dot icon13/02/2023
Appointment of Mrs Khin Ma Ma as a secretary on 2023-02-14
dot icon13/02/2023
Termination of appointment of Walter Sanshwe as a secretary on 2023-02-14
dot icon19/12/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Alexander Olatise
Director
17/04/2025 - 13/05/2025
3
Sanshwe, Walter
Director
18/12/2022 - 12/02/2023
2
Sanshwe, Walter
Secretary
18/12/2022 - 13/02/2023
-
Sanshwe, Walter Michael
Secretary
12/03/2024 - 17/04/2025
-
Ma, Khin Ma
Director
13/02/2023 - 17/04/2025
1

Persons with Significant Control

9
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 OF HEARTS CARE LTD

BRIDGE OF HEARTS CARE LTD is an(a) Active company incorporated on 19/12/2022 with the registered office located at Unit 210 Lombard Business Park - Wimbledon, Lombard Road, London SW19 3TZ. There is currently 1 active director 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 OF HEARTS CARE LTD?

toggle

BRIDGE OF HEARTS CARE LTD is currently Active. It was registered on 19/12/2022 .

Where is BRIDGE OF HEARTS CARE LTD located?

toggle

BRIDGE OF HEARTS CARE LTD is registered at Unit 210 Lombard Business Park - Wimbledon, Lombard Road, London SW19 3TZ.

What does BRIDGE OF HEARTS CARE LTD do?

toggle

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

What is the latest filing for BRIDGE OF HEARTS CARE LTD?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mr James Adomako on 2026-02-17.