BRIDGES COMMUNITY HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BRIDGES COMMUNITY HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04731580

Incorporation date

11/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-25
dot icon09/11/2024
Liquidators' statement of receipts and payments to 2024-10-25
dot icon30/05/2024
Resignation of a liquidator
dot icon01/11/2023
Statement of affairs
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Appointment of a voluntary liquidator
dot icon01/11/2023
Registered office address changed from Wells House 15 Elmfield Road Bromley Kent BR1 1LT to Langley House Park Road East Finchley London N2 8EY on 2023-11-01
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon09/08/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon06/04/2020
Current accounting period extended from 2020-03-30 to 2020-05-31
dot icon13/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Appointment of Ms Amy Sarah Elizabeth Clements as a director on 2015-11-10
dot icon22/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon30/04/2013
Termination of appointment of Philip Clements as a secretary
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon30/03/2012
Registered office address changed from 75 High Street Chislehurst Kent BR7 5AG on 2012-03-30
dot icon08/02/2012
Certificate of change of name
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon02/06/2009
Return made up to 11/04/09; full list of members
dot icon27/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/05/2008
Return made up to 11/04/08; full list of members
dot icon01/05/2008
Director's change of particulars / sarah clements / 01/02/2007
dot icon17/10/2007
Return made up to 11/04/07; full list of members
dot icon22/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/07/2007
New secretary appointed
dot icon22/07/2007
Secretary resigned
dot icon22/07/2007
Registered office changed on 22/07/07 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS
dot icon21/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon26/05/2006
Return made up to 11/04/06; full list of members
dot icon14/10/2005
Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG
dot icon08/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/04/2005
Return made up to 11/04/05; full list of members
dot icon07/12/2004
New secretary appointed
dot icon07/12/2004
Secretary resigned
dot icon16/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/04/2004
Return made up to 11/04/04; full list of members
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Secretary resigned
dot icon04/12/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon26/04/2003
Secretary resigned
dot icon26/04/2003
Director resigned
dot icon26/04/2003
New secretary appointed
dot icon26/04/2003
New director appointed
dot icon26/04/2003
Ad 11/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-95.76 % *

* during past year

Cash in Bank

£65.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
11/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.62K
-
0.00
1.53K
-
2022
4
39.49K
-
0.00
65.00
-
2022
4
39.49K
-
0.00
65.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

39.49K £Ascended124.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.00 £Descended-95.76 % *

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
Clements, Sarah Elizabeth
Director
11/04/2003 - Present
8
Clements, Amy Sarah Elizabeth
Director
10/11/2015 - Present
1

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRIDGES COMMUNITY HEALTHCARE LIMITED

BRIDGES COMMUNITY HEALTHCARE LIMITED is an(a) Liquidation company incorporated on 11/04/2003 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGES COMMUNITY HEALTHCARE LIMITED?

toggle

BRIDGES COMMUNITY HEALTHCARE LIMITED is currently Liquidation. It was registered on 11/04/2003 .

Where is BRIDGES COMMUNITY HEALTHCARE LIMITED located?

toggle

BRIDGES COMMUNITY HEALTHCARE LIMITED is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does BRIDGES COMMUNITY HEALTHCARE LIMITED do?

toggle

BRIDGES COMMUNITY HEALTHCARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BRIDGES COMMUNITY HEALTHCARE LIMITED have?

toggle

BRIDGES COMMUNITY HEALTHCARE LIMITED had 4 employees in 2022.

What is the latest filing for BRIDGES COMMUNITY HEALTHCARE LIMITED?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-10-25.