BRIDGES HEALTHCARE & NURSING LIMITED

Register to unlock more data on OkredoRegister

BRIDGES HEALTHCARE & NURSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05172941

Incorporation date

07/07/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Office D, Beresford House, Town Quay, Southampton, Hampshire SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon24/02/2026
Statement of affairs
dot icon24/02/2026
Resolutions
dot icon24/02/2026
Appointment of a voluntary liquidator
dot icon24/02/2026
Registered office address changed from Wells House 15 Elmfield Road Bromley Kent BR1 1LT to C/O Quantuma Advisory Limited Office D, Beresford House Town Quay Southampton Hampshire SO14 2AQ on 2026-02-24
dot icon07/10/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon24/06/2025
Termination of appointment of Amy Sarah Elizabeth Clements as a director on 2025-04-30
dot icon24/06/2025
Current accounting period extended from 2025-09-29 to 2025-09-30
dot icon10/09/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon20/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon10/10/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon03/10/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon17/03/2023
Termination of appointment of Richard John Desmond Trantom as a director on 2023-02-28
dot icon21/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon22/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon20/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon11/02/2019
Appointment of Mr James Lee Williamson as a director on 2019-02-01
dot icon11/02/2019
Appointment of Mr Richard John Desmond Trantom as a director on 2019-02-01
dot icon23/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon13/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon15/11/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon12/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Appointment of Miss Amy Sarah Elizabeth Clements as a director on 2015-07-27
dot icon10/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Philip Clements as a secretary
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-07 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 icon06/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon13/07/2009
Return made up to 07/07/09; full list of members
dot icon27/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/08/2008
Return made up to 07/07/08; full list of members
dot icon04/08/2008
Return made up to 07/07/07; full list of members
dot icon01/08/2008
Director's change of particulars / sarah clements / 01/08/2007
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 icon07/09/2006
Return made up to 07/07/06; full list of members
dot icon31/08/2006
Secretary resigned
dot icon22/08/2006
New secretary appointed
dot icon15/08/2006
Accounts for a dormant company made up to 2006-03-31
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 icon23/07/2005
Return made up to 07/07/05; full list of members
dot icon18/04/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon07/12/2004
New secretary appointed
dot icon07/12/2004
Secretary resigned
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Secretary resigned
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New secretary appointed
dot icon16/07/2004
Ad 07/07/04--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
202.18K
-
0.00
325.06K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SW CORPORATE SERVICES LIMITED
Corporate Secretary
07/07/2004 - 19/07/2004
164
Trantom, Richard John Desmond
Director
01/02/2019 - 28/02/2023
2
Clements, Sarah Elizabeth
Director
07/07/2004 - Present
8
Clements, Amy Sarah Elizabeth
Director
27/07/2015 - 30/04/2025
1
Williamson, James Lee
Director
01/02/2019 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGES HEALTHCARE & NURSING LIMITED

BRIDGES HEALTHCARE & NURSING LIMITED is an(a) Liquidation company incorporated on 07/07/2004 with the registered office located at C/O Quantuma Advisory Limited Office D, Beresford House, Town Quay, Southampton, Hampshire SO14 2AQ. There are currently 2 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 HEALTHCARE & NURSING LIMITED?

toggle

BRIDGES HEALTHCARE & NURSING LIMITED is currently Liquidation. It was registered on 07/07/2004 .

Where is BRIDGES HEALTHCARE & NURSING LIMITED located?

toggle

BRIDGES HEALTHCARE & NURSING LIMITED is registered at C/O Quantuma Advisory Limited Office D, Beresford House, Town Quay, Southampton, Hampshire SO14 2AQ.

What does BRIDGES HEALTHCARE & NURSING LIMITED do?

toggle

BRIDGES HEALTHCARE & NURSING LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRIDGES HEALTHCARE & NURSING LIMITED?

toggle

The latest filing was on 24/02/2026: Statement of affairs.