BRIDON HEALTHCARE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BRIDON HEALTHCARE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06008527

Incorporation date

24/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon23/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/05/2024
Memorandum and Articles of Association
dot icon03/04/2024
Change of share class name or designation
dot icon03/04/2024
Statement of capital following an allotment of shares on 2023-12-12
dot icon03/04/2024
Resolutions
dot icon03/04/2024
Resolutions
dot icon16/01/2024
Confirmation statement made on 2023-11-24 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Previous accounting period extended from 2022-06-30 to 2022-09-30
dot icon09/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/01/2021
Director's details changed for Peter Roy Bright on 2006-11-24
dot icon25/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon13/11/2019
Secretary's details changed for Mr Duncan William Stannett on 2019-11-08
dot icon24/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon02/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon22/07/2013
Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2013-07-22
dot icon03/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/12/2009
Annual return made up to 2009-11-24
dot icon08/12/2009
Register inspection address has been changed
dot icon24/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/01/2009
Return made up to 24/11/08; no change of members
dot icon28/08/2008
Accounts for a dormant company made up to 2007-06-30
dot icon28/08/2008
Accounting reference date shortened from 30/11/2007 to 30/06/2007
dot icon12/08/2008
Registered office changed on 12/08/2008 from 15 radford crescent billericay CM12 0DG
dot icon12/02/2008
Return made up to 24/11/07; full list of members
dot icon08/08/2007
Secretary resigned;director resigned
dot icon08/08/2007
New secretary appointed
dot icon24/11/2006
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
24/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
424.45K
-
0.00
688.58K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stannett, Duncan William
Secretary
28/06/2007 - Present
13
Bright, Peter Roy
Director
24/11/2006 - Present
2
Donaldson, Fraser James
Secretary
24/11/2006 - 28/06/2007
2
Donaldson, Fraser James
Director
24/11/2006 - 28/06/2007
2

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 BRIDON HEALTHCARE FURNITURE LIMITED

BRIDON HEALTHCARE FURNITURE LIMITED is an(a) Active company incorporated on 24/11/2006 with the registered office located at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QA. 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 BRIDON HEALTHCARE FURNITURE LIMITED?

toggle

BRIDON HEALTHCARE FURNITURE LIMITED is currently Active. It was registered on 24/11/2006 .

Where is BRIDON HEALTHCARE FURNITURE LIMITED located?

toggle

BRIDON HEALTHCARE FURNITURE LIMITED is registered at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QA.

What does BRIDON HEALTHCARE FURNITURE LIMITED do?

toggle

BRIDON HEALTHCARE FURNITURE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRIDON HEALTHCARE FURNITURE LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-11-24 with no updates.