BRIDGE SUBSTANCE MISUSE PROGRAMME CIC

Register to unlock more data on OkredoRegister

BRIDGE SUBSTANCE MISUSE PROGRAMME CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06221493

Incorporation date

20/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

63c Gold Street, Northampton NN1 1RACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2007)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon09/04/2026
Certificate of change of name
dot icon09/04/2026
Change of name
dot icon12/03/2026
Resolutions
dot icon05/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon13/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon27/03/2024
Appointment of Mr Gerard Mccrory as a director on 2024-03-15
dot icon15/06/2023
Termination of appointment of Paul Murphy as a director on 2023-06-03
dot icon22/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon17/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon05/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/04/2021
Director's details changed for Thomas Vincent Carroll on 2021-04-13
dot icon21/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon25/09/2020
Termination of appointment of Anner Fehnert as a director on 2020-09-25
dot icon28/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Notification of a person with significant control statement
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon20/04/2018
Cessation of Thomas Vincent Carroll as a person with significant control on 2018-04-19
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-20 no member list
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-20 no member list
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-20 no member list
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-20 no member list
dot icon14/05/2013
Registered office address changed from 214a Kettering Road Northampton Northants NN1 4BN on 2013-05-14
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-20 no member list
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Appointment of Ms Bridget Ann Carroll as a director
dot icon13/12/2011
Appointment of Mr Paul Murphy as a director
dot icon09/05/2011
Annual return made up to 2011-04-20 no member list
dot icon27/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/08/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon13/05/2010
Annual return made up to 2010-04-20 no member list
dot icon13/05/2010
Director's details changed for Thomas Vincent Carroll on 2010-04-20
dot icon13/05/2010
Director's details changed for Anner Fehnert on 2010-04-20
dot icon11/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/04/2009
Annual return made up to 20/04/09
dot icon20/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/08/2008
Annual return made up to 20/04/08
dot icon26/11/2007
Registered office changed on 26/11/07 from: 56 sheep street northampton northamptonshire NN1 2LZ
dot icon20/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

40
2023
change arrow icon-17.89 % *

* during past year

Cash in Bank

£439,758.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
37
724.21K
-
0.00
621.55K
-
2022
39
641.79K
-
0.00
535.58K
-
2023
40
502.31K
-
0.00
439.76K
-
2023
40
502.31K
-
0.00
439.76K
-

Employees

2023

Employees

40 Ascended3 % *

Net Assets(GBP)

502.31K £Descended-21.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

439.76K £Descended-17.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fehnert, Anner
Director
20/04/2007 - 25/09/2020
2
Carroll, Thomas Vincent
Director
20/04/2007 - Present
1
Murphy, Paul
Director
04/05/2011 - 03/06/2023
-
Mccrory, Gerard
Director
15/03/2024 - Present
-
Carroll, Bridget Ann
Director
12/12/2011 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRIDGE SUBSTANCE MISUSE PROGRAMME CIC

BRIDGE SUBSTANCE MISUSE PROGRAMME CIC is an(a) Active company incorporated on 20/04/2007 with the registered office located at 63c Gold Street, Northampton NN1 1RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE SUBSTANCE MISUSE PROGRAMME CIC?

toggle

BRIDGE SUBSTANCE MISUSE PROGRAMME CIC is currently Active. It was registered on 20/04/2007 .

Where is BRIDGE SUBSTANCE MISUSE PROGRAMME CIC located?

toggle

BRIDGE SUBSTANCE MISUSE PROGRAMME CIC is registered at 63c Gold Street, Northampton NN1 1RA.

What does BRIDGE SUBSTANCE MISUSE PROGRAMME CIC do?

toggle

BRIDGE SUBSTANCE MISUSE PROGRAMME CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BRIDGE SUBSTANCE MISUSE PROGRAMME CIC have?

toggle

BRIDGE SUBSTANCE MISUSE PROGRAMME CIC had 40 employees in 2023.

What is the latest filing for BRIDGE SUBSTANCE MISUSE PROGRAMME CIC?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with no updates.