BRIDGES FOR COMMUNITIES

Register to unlock more data on OkredoRegister

BRIDGES FOR COMMUNITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07245606

Incorporation date

06/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Easton Family Centre Beaufort Street, Easton, Bristol BS5 0SQCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2010)
dot icon02/04/2026
Registered office address changed from 42 Carrington Road Bristol BS3 2AG England to Easton Family Centre Beaufort Street Easton Bristol BS5 0SQ on 2026-04-02
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon25/01/2024
Previous accounting period shortened from 2024-05-31 to 2023-12-31
dot icon16/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon07/05/2020
Appointment of Mrs Azza Mustafa as a director on 2020-04-23
dot icon21/01/2020
Appointment of Mrs Roxanne Daniela Bennett as a director on 2019-10-24
dot icon21/01/2020
Termination of appointment of Alan Thomas Henry Edwards as a director on 2019-10-24
dot icon21/01/2020
Termination of appointment of Alan Thomas Henry Edwards as a secretary on 2019-10-24
dot icon26/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon16/05/2019
Director's details changed for Mrs Lizzie Bond on 2019-05-16
dot icon14/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/08/2018
Director's details changed for Mr Alan Thomas Henry Edwards on 2010-08-19
dot icon29/08/2018
Director's details changed for Mr Owen Robert Lynch on 2014-09-06
dot icon29/08/2018
Registered office address changed from Peak Barn Webbington Road Compton Bishop Axbridge Somerset BS26 2HW to 42 Carrington Road Bristol BS3 2AG on 2018-08-29
dot icon12/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/01/2018
Director's details changed for Mr Joshua Justin Kay on 2017-07-27
dot icon11/01/2018
Appointment of Mrs Lizzie Bond as a director on 2017-10-16
dot icon15/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon02/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon17/01/2017
Termination of appointment of Daniel Green as a director on 2016-10-16
dot icon10/12/2016
Appointment of Mr Daniel John Gregory as a director on 2016-10-16
dot icon10/12/2016
Termination of appointment of Janelle Christine Simmonds as a director on 2016-08-27
dot icon10/05/2016
Annual return made up to 2016-05-06 no member list
dot icon02/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon25/05/2015
Annual return made up to 2015-05-06 no member list
dot icon09/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-06 no member list
dot icon03/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-06 no member list
dot icon02/04/2013
Amended accounts made up to 2012-05-31
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/10/2012
Appointment of Mr Joshua Justin Kay as a director
dot icon24/09/2012
Director's details changed for Mr Owen Robert Lynch on 2012-09-24
dot icon24/09/2012
Director's details changed for Mr Daniel Green on 2012-09-24
dot icon31/05/2012
Annual return made up to 2012-05-06 no member list
dot icon31/05/2012
Termination of appointment of Daniel Morris as a director
dot icon08/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-06 no member list
dot icon25/08/2010
Registered office address changed from 26 Station Road Nailsea Bristol Avon BS48 4PD on 2010-08-25
dot icon06/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Owen Robert
Director
06/05/2010 - Present
2
Mustafa, Azza
Director
23/04/2020 - Present
1
Bennett, Roxanne Daniela
Director
24/10/2019 - Present
-
Gregory, Daniel John
Director
16/10/2016 - Present
-
Kay, Joshua Justin
Director
15/09/2012 - Present
-

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

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 BRIDGES FOR COMMUNITIES

BRIDGES FOR COMMUNITIES is an(a) Active company incorporated on 06/05/2010 with the registered office located at Easton Family Centre Beaufort Street, Easton, Bristol BS5 0SQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGES FOR COMMUNITIES?

toggle

BRIDGES FOR COMMUNITIES is currently Active. It was registered on 06/05/2010 .

Where is BRIDGES FOR COMMUNITIES located?

toggle

BRIDGES FOR COMMUNITIES is registered at Easton Family Centre Beaufort Street, Easton, Bristol BS5 0SQ.

What does BRIDGES FOR COMMUNITIES do?

toggle

BRIDGES FOR COMMUNITIES operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BRIDGES FOR COMMUNITIES?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 42 Carrington Road Bristol BS3 2AG England to Easton Family Centre Beaufort Street Easton Bristol BS5 0SQ on 2026-04-02.