- Company Overview for BRIDGE CARE LIMITED (02001246)
- Filing history for BRIDGE CARE LIMITED (02001246)
- People for BRIDGE CARE LIMITED (02001246)
- Charges for BRIDGE CARE LIMITED (02001246)
- More for BRIDGE CARE LIMITED (02001246)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | AP03 | Appointment of Mr Julian David Hillman as a secretary on 5 December 2024 | |
11 Dec 2024 | TM02 | Termination of appointment of Robert Edwin Colin Fricker as a secretary on 5 December 2024 | |
05 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
22 Oct 2024 | PSC02 | Notification of The Pilgrims Friend Group as a person with significant control on 1 October 2024 | |
16 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Tilly Jessie Wood as a director on 10 October 2024 | |
15 Oct 2024 | AP03 | Appointment of Mr Robert Edwin Colin Fricker as a secretary on 1 October 2024 | |
15 Oct 2024 | AP01 | Appointment of Mr Alan Richard Copeman as a director on 1 October 2024 | |
15 Oct 2024 | AP01 | Appointment of Mr John Edwards as a director on 1 October 2024 | |
12 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2024 | MA | Memorandum and Articles of Association | |
03 Oct 2024 | TM02 | Termination of appointment of Graham Colin Barber as a secretary on 1 October 2024 | |
03 Oct 2024 | AP01 | Appointment of Mrs Sheila Margaret Warnes as a director on 1 October 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Tilly Jessie Wood as a director on 1 October 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Graham Colin Barber as a director on 1 October 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Paul Jonathan Booth as a director on 1 October 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Timothy John Dewes as a director on 1 October 2024 | |
03 Oct 2024 | AP01 | Appointment of Mr Andrew John Symonds as a director on 1 October 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from Bridgemead 81 st Johns Road Bathwick Bath BA2 6PZ to 175 Tower Bridge Road London SE1 2AL on 3 October 2024 | |
30 Aug 2024 | AA | Full accounts made up to 31 March 2024 | |
08 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
03 Apr 2024 | TM01 | Termination of appointment of John Edward Todman as a director on 31 March 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
26 Sep 2023 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2023 | MR04 | Satisfaction of charge 2 in full |