BRIDGE CARE LIMITED
Overview
| Company Name | BRIDGE CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02001246 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGE CARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is BRIDGE CARE LIMITED located?
| Registered Office Address | 175 Tower Bridge Road SE1 2AL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGE CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEXTGAIN LIMITED | Mar 18, 1986 | Mar 18, 1986 |
What are the latest accounts for BRIDGE CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRIDGE CARE LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for BRIDGE CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Appointment of Mr Julian David Hillman as a secretary on Dec 05, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Edwin Colin Fricker as a secretary on Dec 05, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of The Pilgrims Friend Group as a person with significant control on Oct 01, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 16, 2024 | 2 pages | PSC09 | ||||||||||
Appointment of Tilly Jessie Wood as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Edwin Colin Fricker as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Alan Richard Copeman as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Edwards as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Termination of appointment of Graham Colin Barber as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sheila Margaret Warnes as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tilly Jessie Wood as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Colin Barber as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Jonathan Booth as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Dewes as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Symonds as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Bridgemead 81 st Johns Road Bathwick Bath BA2 6PZ to 175 Tower Bridge Road London SE1 2AL on Oct 03, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of John Edward Todman as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRIDGE CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILLMAN, Julian David | Secretary | Tower Bridge Road SE1 2AL London 175 England | 330260890001 | |||||||
| COPEMAN, Alan Richard | Director | Tower Bridge Road SE1 2AL London 175 England | England | British | 9675760002 | |||||
| EDWARDS, John | Director | Tower Bridge Road SE1 2AL London 175 England | England | British | 182142660001 | |||||
| SYMONDS, Andrew John | Director | Tower Bridge Road SE1 2AL London 175 England | England | British | 9616670003 | |||||
| WARNES, Sheila Margaret | Director | Tower Bridge Road SE1 2AL London 175 England | England | British | 258790040001 | |||||
| WOOD, Tilly Jessie | Director | Tower Bridge Road SE1 2AL London 175 England | England | British | 128349850001 | |||||
| BARBER, Graham Colin | Secretary | Beaufort West BA1 6QB Bath 4 England | 190315360001 | |||||||
| BARBER, Graham Colin | Secretary | Westholme 28 Bloomfield Avenue BA2 3AB Bath Somerset | British | 88628920001 | ||||||
| FRICKER, Robert Edwin Colin | Secretary | Tower Bridge Road SE1 2AL London 175 England | 328231980001 | |||||||
| LENNARD, Nicholas Peter | Secretary | Wyndles Entry Hill Drive BA2 5NL Bath Avon | British | 3474840001 | ||||||
| APPLETON, Fred Robert | Director | Valley Spring Southstoke Road BA2 5SP Bath Avon | British | 6164410001 | ||||||
| BARBER, Graham Colin | Director | Tower Bridge Road SE1 2AL London 175 England | England | British | 184623370001 | |||||
| BARBER, Sara Jane | Director | West Holme 28 Bloomfield Avenue BA2 3AB Bath Avon | British | 64842570001 | ||||||
| BISS, Clare Margaret Amey | Director | St. Matthews Place BA2 4JJ Bath 4 England | United Kingdom | British | 229425870001 | |||||
| BOOTH, Paul Jonathan, Dr | Director | Tower Bridge Road SE1 2AL London 175 England | England | British | 164180780001 | |||||
| BURNESS, John Henry, Dr | Director | 5 Montague Road Saltford BS31 3LA Bristol Avon | United Kingdom | British | 31470740001 | |||||
| CHATFIELD, Christopher, Dr | Director | Partis Way BA1 3QQ Bath 36 Somerset | United Kingdom | British | 138356220002 | |||||
| COATES, Nicholas Andrew | Director | Bridgemead 81 St Johns Road BA2 6PZ Bathwick Bath | England | British | 142150640001 | |||||
| COATES, Nicholas Andrew | Director | St. Johns Road Bathwick BA2 6PZ Bath Bridgemead England | England | British | 142150640001 | |||||
| COLE, Christopher Alan | Director | 2 Mount Grove Southdown BA2 1JS Bath Bath & Ne Somerset | England | British | 74760740001 | |||||
| COLE, Gordon William | Director | Belmont Frenchay Hill BS16 1LU Bristol Avon | England | British | 46134400001 | |||||
| CURNOCK, Charles Anthony | Director | Horseshoe Walk BA2 6DF Bath 23 Avon | England | British | 48812010002 | |||||
| DEWES, Timothy John | Director | Tower Bridge Road SE1 2AL London 175 England | England | British | 231642800001 | |||||
| EVANS, Ross | Director | Laragh Belmont Road Coombe Down BA2 5JR Bath Somerset | United Kingdom | British | 115968790001 | |||||
| FURZE, Shirley Yvonne | Director | Horsecombe Brow BA2 5QY Bath 32 England | England | British | 162636580003 | |||||
| HALLIDAY, Susan Vaux | Director | Bridgemead 81 St Johns Road BA2 6PZ Bathwick Bath | England | British | 286517030001 | |||||
| HAUGHTON, Sheila | Director | 3 Oxford Terrace Combe Down BA2 5HH Bath Avon | British | 25191800001 | ||||||
| IVES, Harold | Director | 33 Gladstone Road Combe Down BA2 5HL Bath Avon | British | 25191820001 | ||||||
| JUDD, Wendy Noelle | Director | Forester Avenue BA2 6QD Bath 9 Somerset | England | British | 133693590001 | |||||
| KING, Raymond Lowe, Doctor | Director | Yewbury Entry Hill Drive BA2 5NL Bath | British | 46376940001 | ||||||
| LENNARD, Nicholas Peter | Director | Wyndles Entry Hill Drive BA2 5NL Bath Avon | England | British | 3474840001 | |||||
| MORANT, Rodney Leslie | Director | Redwood North Road BA2 6HX Bath Somerset | British | 59297690001 | ||||||
| MORLEY, Alan John, Col Retd | Director | Sulis Gables North Road BA2 6HX Bath Avon | Uk | British | 123962800001 | |||||
| MORRIS, Grant | Director | Foxborough Cottage North Road BA2 6HW Bath Avon | United Kingdom | British | 102130130001 | |||||
| OLLEY, Nicholas Marc | Director | Bridgemead 81 St Johns Road BA2 6PZ Bathwick Bath | England | British | 141458380001 |
Who are the persons with significant control of BRIDGE CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Pilgrims Friend Group | Oct 01, 2024 | Tower Bridge Road SE1 2AL London 175 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BRIDGE CARE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 17, 2016 | Oct 01, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0