General information

Name:

Bridge Cottage Ltd

Office Address:

2 Burton House Repton Place White Lion Road HP7 9LP Amersham

Number: 07222654

Incorporation date: 2010-04-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bridge Cottage is a company registered at HP7 9LP Amersham at 2 Burton House Repton Place. The enterprise has been in existence since 2010 and is established under the identification number 07222654. The enterprise has been active on the British market for 14 years now and the official state is active. This firm's principal business activity number is 86210 which means General medical practice activities. 30th April 2022 is the last time when the accounts were filed.

According to the company's directors directory, for six years there have been three directors: Jay V., Hariharan P. and Neal R..

The companies that control this firm include: Vision Medicare Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wembley at Ealing Road, HA0 4QG and was registered as a PSC under the registration number 09950470.

Financial data based on annual reports

Company staff

Jay V.

Role: Director

Appointed: 27 November 2018

Latest update: 2 January 2024

Hariharan P.

Role: Director

Appointed: 27 November 2018

Latest update: 2 January 2024

Neal R.

Role: Director

Appointed: 01 April 2016

Latest update: 2 January 2024

People with significant control

Vision Medicare Limited
Address: 210 Ealing Road, Wembley, HA0 4QG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09950470
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 October 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 6 October 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Director appointment termination date: 2024-02-29 (TM01)
filed on: 11th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
14
Company Age

Similar companies nearby

Closest companies