BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08590348

Incorporation date

01/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Hunter Wing, 17 Cranmer Terrace, London SW17 0RECopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2013)
dot icon20/04/2026
Appointment of Professor Anirban Mukhopadhyay as a director on 2026-04-20
dot icon20/04/2026
Appointment of Professor Tushna Vandrevala as a director on 2026-04-20
dot icon19/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/02/2026
Termination of appointment of Kathy Curtis as a director on 2026-02-16
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/10/2024
Termination of appointment of Jane Ann Pauley as a director on 2024-10-18
dot icon21/10/2024
Appointment of Professor Monica Busse as a director on 2024-10-18
dot icon21/10/2024
Appointment of Mr Peter Easterbrook as a director on 2024-10-18
dot icon05/08/2024
Change of name notice
dot icon05/08/2024
Change of name
dot icon05/08/2024
Certificate of change of name
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon14/11/2023
Appointment of Dr Ambalika Batra-Penny as a director on 2023-11-10
dot icon10/11/2023
Termination of appointment of Robert Ewing as a director on 2023-10-30
dot icon10/11/2023
Appointment of Professor Kathy Curtis as a director on 2023-10-30
dot icon04/08/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon06/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon30/06/2022
Termination of appointment of Philip Andrew Neill Carver as a director on 2022-06-30
dot icon01/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon07/12/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon21/01/2020
Appointment of Mr Mark Thompson as a director on 2020-01-20
dot icon16/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon09/12/2019
Cancellation of shares. Statement of capital on 2019-07-30
dot icon06/12/2019
Purchase of own shares.
dot icon02/12/2019
Termination of appointment of William Alexander Nicholson as a director on 2019-11-29
dot icon09/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon09/07/2019
Termination of appointment of Hilary Walker as a director on 2017-06-30
dot icon19/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/01/2018
Memorandum and Articles of Association
dot icon05/01/2018
Resolutions
dot icon05/01/2018
Statement of company's objects
dot icon29/11/2017
Resolutions
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/11/2016
Appointment of Ms Moira Ford as a director on 2016-08-26
dot icon04/11/2016
Appointment of Ms Jane Ann Pauley as a director on 2016-10-14
dot icon06/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Appointment of Mr Robert Ewing as a director on 2015-12-18
dot icon27/01/2016
Termination of appointment of James Landon as a director on 2015-12-18
dot icon21/01/2016
Director's details changed for Mr Philip Andrew Neill Carver on 2016-01-20
dot icon27/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon26/07/2015
Director's details changed for Mrs Hilary Walker on 2015-06-01
dot icon26/07/2015
Director's details changed for Mr William Alexander Nicholson on 2014-12-01
dot icon26/07/2015
Appointment of Mr Philip Andrew Neill Carver as a director on 2015-05-15
dot icon17/07/2015
Registration of charge 085903480001, created on 2015-07-17
dot icon16/05/2015
Registered office address changed from 17 Ground Floor, Hunter Wing 17 Cranmer Terrace London SW17 0RE England to Ground Floor Hunter Wing 17 Cranmer Terrace London SW17 0RE on 2015-05-16
dot icon29/04/2015
Registered office address changed from Faculty of Health and Social Care Sciences 2Nd Floor Grosvenor Wing St Georges University 17 Cranmer Terrace London SW17 0RE to 17 Ground Floor, Hunter Wing 17 Cranmer Terrace London SW17 0RE on 2015-04-29
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Statement of capital following an allotment of shares on 2013-07-30
dot icon18/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon19/05/2014
Appointment of Mrs Hilary Walker as a director
dot icon06/01/2014
Current accounting period shortened from 2014-07-31 to 2014-06-30
dot icon17/08/2013
Appointment of Mr James Landon as a director
dot icon16/08/2013
Appointment of Mr William Alexander Nicholson as a director
dot icon01/07/2013
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
30/06/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
215.07K
-
0.00
297.99K
-
2023
6
169.91K
-
0.00
312.06K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Mark
Director
20/01/2020 - Present
3
Dr Fiona Jones
Director
01/07/2013 - Present
-
Ewing, Robert
Director
18/12/2015 - 30/10/2023
6
Pauley, Jane Ann
Director
14/10/2016 - 18/10/2024
2
Nicholson, William Alexander
Director
30/07/2013 - 29/11/2019
8

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 SELF-MANAGEMENT COMMUNITY INTEREST COMPANY

BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 01/07/2013 with the registered office located at Ground Floor Hunter Wing, 17 Cranmer Terrace, London SW17 0RE. There are currently 8 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 SELF-MANAGEMENT COMMUNITY INTEREST COMPANY?

toggle

BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY is currently Active. It was registered on 01/07/2013 .

Where is BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY located?

toggle

BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY is registered at Ground Floor Hunter Wing, 17 Cranmer Terrace, London SW17 0RE.

What does BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY do?

toggle

BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRIDGES SELF-MANAGEMENT COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 20/04/2026: Appointment of Professor Anirban Mukhopadhyay as a director on 2026-04-20.