BRIDGE RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

BRIDGE RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664593

Incorporation date

10/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 60 Church Street, Birmingham, West Midlands B3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/11/2024
Satisfaction of charge 036645930006 in full
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon23/10/2024
Registration of charge 036645930007, created on 2024-10-21
dot icon04/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/11/2023
Director's details changed for Mr Richard Ernest Sobol on 2023-11-30
dot icon30/11/2023
Director's details changed for Mrs Charlotte Louise Harkin on 2023-11-30
dot icon29/11/2023
Termination of appointment of James William Cronin as a director on 2023-11-23
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon30/10/2023
Satisfaction of charge 036645930004 in full
dot icon22/09/2023
Satisfaction of charge 036645930005 in full
dot icon20/09/2023
Registration of charge 036645930006, created on 2023-09-15
dot icon04/04/2023
Previous accounting period shortened from 2023-04-30 to 2023-02-28
dot icon29/03/2023
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on 2023-03-29
dot icon25/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/09/2022
Satisfaction of charge 3 in full
dot icon10/08/2022
Registration of charge 036645930005, created on 2022-08-08
dot icon16/05/2022
Registration of charge 036645930004, created on 2022-05-10
dot icon13/05/2022
Director's details changed for Mr James William Cronin on 2022-05-13
dot icon13/05/2022
Director's details changed for Mrs Charlotte Louise Harkin on 2022-05-13
dot icon13/05/2022
Director's details changed for Mr Richard Ernest Sobol on 2022-05-13
dot icon12/05/2022
Registered office address changed from C/O Khs Personnel Limited City House Stanford Street Nottingham NG1 7BQ to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2022-05-12
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Memorandum and Articles of Association
dot icon12/04/2022
Appointment of Mrs Charlotte Louise Harkin as a director on 2022-04-08
dot icon12/04/2022
Cessation of Sandra Elizabeth Mccormick as a person with significant control on 2022-04-08
dot icon12/04/2022
Termination of appointment of Kevin Michael Anthony Mccormick as a director on 2022-04-08
dot icon12/04/2022
Termination of appointment of Stephen David Ball as a director on 2022-04-08
dot icon12/04/2022
Termination of appointment of Stephen David Ball as a secretary on 2022-04-08
dot icon12/04/2022
Appointment of Mr James William Cronin as a director on 2022-04-08
dot icon12/04/2022
Appointment of Mr Richard Ernest Sobol as a director on 2022-04-08
dot icon12/04/2022
Notification of Peopleline Holdings Limited as a person with significant control on 2022-04-08
dot icon12/04/2022
Cessation of Kevin Michael Anthony Mccormick as a person with significant control on 2022-04-08
dot icon17/02/2022
Satisfaction of charge 1 in full
dot icon17/02/2022
Satisfaction of charge 2 in full
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon11/11/2021
Change of details for Mrs Sandra Elizabeth Mccormick as a person with significant control on 2016-07-01
dot icon01/11/2021
Micro company accounts made up to 2021-04-30
dot icon25/02/2021
Micro company accounts made up to 2020-04-30
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon11/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon08/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon14/12/2009
Director's details changed for Kevin Michael Anthony Mccormick on 2009-12-10
dot icon14/12/2009
Director's details changed for Stephen David Ball on 2009-12-10
dot icon18/06/2009
Director and secretary's change of particulars / stephen ball / 18/06/2009
dot icon18/06/2009
Director and secretary's change of particulars / stephen ball / 18/06/2009
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/01/2009
Return made up to 10/11/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/12/2007
Return made up to 10/11/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/03/2007
Return made up to 10/11/06; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: 6 nottingham road long eaton nottingham NG10 1HP
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/12/2005
Return made up to 10/11/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/11/2004
Return made up to 10/11/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/01/2004
Return made up to 10/11/03; full list of members
dot icon29/07/2003
Certificate of change of name
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/01/2003
Return made up to 10/11/02; full list of members
dot icon27/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/01/2002
Return made up to 10/11/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon29/12/2000
Return made up to 10/11/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon05/01/2000
Return made up to 10/11/99; full list of members
dot icon10/02/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Accounting reference date shortened from 30/11/99 to 30/04/99
dot icon11/12/1998
Ad 27/11/98--------- £ si 998@1=998 £ ic 2/1000
dot icon13/11/1998
Registered office changed on 13/11/98 from: bridge house 181 queen victoria street, london N1 6DR
dot icon13/11/1998
Director resigned
dot icon13/11/1998
New director appointed
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
New secretary appointed;new director appointed
dot icon10/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon27 *

* during past year

Number of employees

45
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,858.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
2.21K
-
0.00
-
-
2022
45
1.01K
-
0.00
3.86K
-
2022
45
1.01K
-
0.00
3.86K
-

Employees

2022

Employees

45 Ascended150 % *

Net Assets(GBP)

1.01K £Descended-54.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.86K £Ascended- *

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
Sobol, Richard Ernest
Director
08/04/2022 - Present
58
Harkin, Charlotte Louise
Director
08/04/2022 - Present
7
Cronin, James William
Director
08/04/2022 - 23/11/2023
45

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRIDGE RECRUITMENT LIMITED

BRIDGE RECRUITMENT LIMITED is an(a) Active company incorporated on 10/11/1998 with the registered office located at 10th Floor 60 Church Street, Birmingham, West Midlands B3 2DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE RECRUITMENT LIMITED?

toggle

BRIDGE RECRUITMENT LIMITED is currently Active. It was registered on 10/11/1998 .

Where is BRIDGE RECRUITMENT LIMITED located?

toggle

BRIDGE RECRUITMENT LIMITED is registered at 10th Floor 60 Church Street, Birmingham, West Midlands B3 2DJ.

What does BRIDGE RECRUITMENT LIMITED do?

toggle

BRIDGE RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BRIDGE RECRUITMENT LIMITED have?

toggle

BRIDGE RECRUITMENT LIMITED had 45 employees in 2022.

What is the latest filing for BRIDGE RECRUITMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.