EAST MIDLANDS BRIDGE ACADEMY LIMITED

Register to unlock more data on OkredoRegister

EAST MIDLANDS BRIDGE ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04597563

Incorporation date

21/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Old School, Chapel Street Spondon, Derby, Derbyshire DE21 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon14/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon12/04/2026
Termination of appointment of Andrew Billson as a director on 2026-04-10
dot icon04/08/2025
Appointment of Mr Mark Neil Baker as a director on 2025-08-02
dot icon04/08/2025
Appointment of Mr John Alan Cater as a director on 2025-08-02
dot icon28/07/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon21/05/2025
Termination of appointment of Arnold Charles Chandler as a director on 2025-05-16
dot icon21/05/2025
Termination of appointment of Christopher John Rogers as a director on 2025-05-19
dot icon01/05/2025
Termination of appointment of Mark Neil Baker as a director on 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon29/10/2024
Termination of appointment of John Alan Cater as a director on 2024-10-22
dot icon29/10/2024
Appointment of Mr Mark Neil Baker as a director on 2024-10-22
dot icon29/10/2024
Appointment of Mr Peter Illsley as a director on 2024-10-22
dot icon04/09/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon12/09/2023
Termination of appointment of Anne Townsend as a director on 2023-09-09
dot icon27/06/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon19/04/2023
Termination of appointment of Alan Smith as a director on 2023-04-13
dot icon15/04/2023
Termination of appointment of Adrian Pilling as a director on 2023-04-07
dot icon02/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon02/05/2022
Director's details changed for Mr Arnold Charles Chandler on 2022-04-29
dot icon02/05/2022
Director's details changed for Dr Andrew Billson on 2022-04-27
dot icon25/04/2022
Secretary's details changed for Mrs Susan Diane Birch on 2022-04-25
dot icon25/04/2022
Director's details changed for Mr John Alan Cator on 2022-04-25
dot icon25/04/2022
Appointment of Mr John Alan Cator as a director on 2022-04-18
dot icon19/04/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon07/09/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon06/09/2021
Appointment of Mr Christopher John Rogers as a director on 2021-09-01
dot icon26/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon20/04/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon11/10/2019
Termination of appointment of Miranda Vinecombe as a director on 2019-10-01
dot icon11/10/2019
Termination of appointment of James Parker as a director on 2019-10-01
dot icon18/06/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon29/05/2019
Appointment of Mr Ian Guy Blake as a director on 2019-05-28
dot icon02/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/05/2018
Appointment of Mr Alan Smith as a director on 2018-05-01
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Appointment of Mr Alastair John Mccance as a director on 2017-01-28
dot icon31/01/2017
Appointment of Mrs Judith Mary Lomas as a director on 2017-01-28
dot icon30/01/2017
Appointment of Mr Roger Mallinson as a director on 2017-01-28
dot icon04/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon18/11/2016
Termination of appointment of Mary Susan Bray Marshall-Unitt as a director on 2016-11-14
dot icon07/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Termination of appointment of Rafe Hock as a director on 2016-02-01
dot icon01/02/2016
Appointment of Mr Rafe Hock as a director on 2014-06-13
dot icon27/01/2016
Termination of appointment of Rafe Hock as a director on 2016-01-27
dot icon17/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Ronald Andrew Mcewan as a director on 2014-11-10
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/07/2014
Termination of appointment of James Allen Tomlinson as a director on 2014-05-01
dot icon17/07/2014
Termination of appointment of Margaret Ann Beale as a director on 2013-06-30
dot icon15/07/2014
Appointment of Mr Ronald Andrew Mcewan as a director on 2014-06-16
dot icon17/06/2014
Appointment of Mr Rafe Hock as a director
dot icon13/06/2014
Appointment of Mrs Anne Townsend as a director
dot icon12/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Richard Edwards as a director
dot icon04/07/2013
Termination of appointment of Simon Jackson as a director
dot icon19/06/2013
Appointment of Dr James Allen Tomlinson as a director
dot icon10/06/2013
Appointment of Mr Adrian Pilling as a director
dot icon22/05/2013
Appointment of Mrs Susan Diane Birch as a secretary
dot icon22/05/2013
Appointment of Mrs Miranda Vinecombe as a director
dot icon22/05/2013
Appointment of Mr James Parker as a director
dot icon22/05/2013
Appointment of Mr Arnold Charles Chandler as a director
dot icon22/05/2013
Appointment of Mrs Susan Diane Birch as a director
dot icon22/05/2013
Termination of appointment of Simon Jackson as a secretary
dot icon18/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Michael Haytack as a director
dot icon12/09/2012
Termination of appointment of Geoffrey Alderman as a director
dot icon27/07/2012
Appointment of Dr Andrew Billson as a director
dot icon07/07/2012
Termination of appointment of Francis Berry as a director
dot icon06/07/2012
Termination of appointment of Timothy Hallam as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/11/2010
Termination of appointment of Gloria Coomb as a director
dot icon17/05/2010
Termination of appointment of Ian Hall as a director
dot icon18/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon16/12/2009
Director's details changed for Simon Jackson on 2009-11-21
dot icon16/12/2009
Director's details changed for Ian Donald Hall on 2009-11-21
dot icon16/12/2009
Director's details changed for Richard Wyn Edwards on 2009-11-21
dot icon16/12/2009
Director's details changed for Mary Susan Bray Marshall-Unitt on 2009-11-22
dot icon16/12/2009
Director's details changed for Mr Francis Ernest Berry on 2009-11-21
dot icon16/12/2009
Director's details changed for Gloria Eve Coomb on 2009-11-21
dot icon16/12/2009
Director's details changed for Timothy Leslie Hallam on 2009-11-21
dot icon16/12/2009
Director's details changed for Michael John Haytack on 2009-11-21
dot icon16/12/2009
Secretary's details changed for Simon Jackson on 2009-11-22
dot icon16/12/2009
Director's details changed for Geoffrey Alderman on 2009-11-21
dot icon16/12/2009
Director's details changed for Margaret Ann Beale on 2009-11-21
dot icon04/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/08/2009
Appointment terminated director david briggs
dot icon19/01/2009
Return made up to 21/11/08; full list of members
dot icon06/11/2008
Director appointed margaret ann beale
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/12/2007
Return made up to 21/11/07; change of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon27/02/2007
Return made up to 21/11/06; full list of members
dot icon28/12/2006
New director appointed
dot icon18/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/01/2006
Return made up to 21/11/05; change of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/07/2005
Return made up to 21/11/04; change of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
New secretary appointed
dot icon22/12/2003
Ad 01/01/03-31/08/03 £ si 144100@1
dot icon22/12/2003
Return made up to 21/11/03; full list of members
dot icon25/06/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon13/12/2002
New secretary appointed;new director appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Registered office changed on 13/12/02 from: 16 st john street, london, EC1M 4NT
dot icon21/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-65.38 % *

* during past year

Cash in Bank

£8,611.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
219.10K
-
0.00
36.77K
-
2022
1
220.06K
-
0.00
24.87K
-
2023
1
210.60K
-
0.00
8.61K
-
2023
1
210.60K
-
0.00
8.61K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

210.60K £Descended-4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.61K £Descended-65.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, James
Director
20/05/2013 - 01/10/2019
2
Tester, William Andrew Joseph
Nominee Director
21/11/2002 - 21/11/2002
5139
Thomas, Howard
Nominee Secretary
21/11/2002 - 21/11/2002
3157
Jackson, Simon
Director
06/12/2002 - 30/06/2013
-
Berry, Francis Ernest
Director
06/12/2002 - 04/07/2012
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EAST MIDLANDS BRIDGE ACADEMY LIMITED

EAST MIDLANDS BRIDGE ACADEMY LIMITED is an(a) Active company incorporated on 21/11/2002 with the registered office located at Old School, Chapel Street Spondon, Derby, Derbyshire DE21 7JR. There are currently 9 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST MIDLANDS BRIDGE ACADEMY LIMITED?

toggle

EAST MIDLANDS BRIDGE ACADEMY LIMITED is currently Active. It was registered on 21/11/2002 .

Where is EAST MIDLANDS BRIDGE ACADEMY LIMITED located?

toggle

EAST MIDLANDS BRIDGE ACADEMY LIMITED is registered at Old School, Chapel Street Spondon, Derby, Derbyshire DE21 7JR.

What does EAST MIDLANDS BRIDGE ACADEMY LIMITED do?

toggle

EAST MIDLANDS BRIDGE ACADEMY LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does EAST MIDLANDS BRIDGE ACADEMY LIMITED have?

toggle

EAST MIDLANDS BRIDGE ACADEMY LIMITED had 1 employees in 2023.

What is the latest filing for EAST MIDLANDS BRIDGE ACADEMY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-03 with no updates.