Bridges Healthcare Services Limited

General information

Name:

Bridges Healthcare Services Ltd

Office Address:

4th Floor Allan House 10 John Princes Street W1G 0AH London

Number: 05078515

Incorporation date: 2004-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Bridges Healthcare Services Limited has been prospering in this business for twenty years. Started with Companies House Reg No. 05078515 in 2004, the firm is based at 4th Floor Allan House, London W1G 0AH. This enterprise's declared SIC number is 86900 meaning Other human health activities. The most recent annual accounts describe the period up to 2016-03-31 and the most recent annual confirmation statement was released on 2017-03-19.

Financial data based on annual reports

Company staff

Amy T.

Role: Director

Appointed: 10 November 2015

Latest update: 10 April 2024

Sarah C.

Role: Director

Appointed: 19 March 2004

Latest update: 10 April 2024

People with significant control

Sarah C.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 02 April 2018
Confirmation statement last made up date 19 March 2017
Annual Accounts 7 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 7 December 2012
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Address change date: 23rd August 2017. New Address: 4th Floor Allan House 10 John Princes Street London W1G 0AH. Previous address: Wells House 15 Elmfield Road Bromley Kent BR1 1LT (AD01)
filed on: 23rd, August 2017
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Wells House 15 Elmfield Road

Post code:

BR1 1LT

City / Town:

Bromley

HQ address,
2015

Address:

Wells House 15 Elmfield Road

Post code:

BR1 1LT

City / Town:

Bromley

HQ address,
2016

Address:

Wells House 15 Elmfield Road

Post code:

BR1 1LT

City / Town:

Bromley

Accountant/Auditor,
2015 - 2016

Name:

Gorrie Whitson Limited

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
20
Company Age

Similar companies nearby

Closest companies