Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRIDGE TRUST CORPORATION
Company Information for

THE BRIDGE TRUST CORPORATION

TOWER HOUSE, VALE RISE, TONBRIDGE, TN9 1TB,
Company Registration Number
03111576
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Bridge Trust Corporation
THE BRIDGE TRUST CORPORATION was founded on 1995-10-09 and has its registered office in Tonbridge. The organisation's status is listed as "Active". The Bridge Trust Corporation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE BRIDGE TRUST CORPORATION
 
Legal Registered Office
TOWER HOUSE
VALE RISE
TONBRIDGE
TN9 1TB
Other companies in TN9
 
Charity Registration
Charity Number 1050291
Charity Address THE BRIDGE TRUST CORPORATION, 17A QUARRY HILL ROAD, TONBRIDGE, TN9 2RN
Charter TO INTERVENE IN THE CYCLE OF HOMELESSNESS, UNEMPLOYMENT, BENEFIT DEPENDENCY AND EXCLUSION THAT BLIGHTS MANY PEOPLE'S LIVES AND SUPPORT THEM INTO SELF RELIANCE, VIA EMPLOYMENT, ALLOWING THEM TO BE INDEPENDENT FOR THE REST OF THEIR LIVES
Filing Information
Company Number 03111576
Company ID Number 03111576
Date formed 1995-10-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRIDGE TRUST CORPORATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BRIDGE TRUST CORPORATION

Current Directors
Officer Role Date Appointed
JOHN DAVID HANDLEY
Company Secretary 2008-04-25
ERICA MIRIAM FFRENCH
Director 2017-09-29
DAVID GLYNN
Director 2003-07-29
NICOLAS JOHN HESLOP
Director 2007-10-12
PETER ARTHUR GEARY LOWE
Director 2013-10-03
BRUCE JOHN MIDDLETON PUGSLEY
Director 2008-10-08
HELEN VON TROTSENBURG
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA ANN BUCKLAND
Director 2013-10-03 2017-07-27
SHEENA KAREN FIELD
Director 2014-10-02 2016-07-17
JON MARK WELLER
Director 2009-11-16 2014-01-30
JEMMA ALEXANDER
Director 2011-09-29 2013-07-11
ROBERT HENRY FRANCIS WYKES
Director 1995-10-09 2012-05-31
JOHN GILL HOPKINSON
Director 1998-11-20 2010-10-13
SIMON BRAID
Director 1997-05-22 2008-05-08
BRENDAN MCGOWAN
Company Secretary 2006-01-17 2008-04-25
PHILIP CHARLES BISSON
Director 2003-03-05 2008-01-08
COLIN WILLIAM MARK
Director 2004-02-16 2008-01-08
NIALL MICHAEL WILLIS
Company Secretary 1995-11-15 2006-01-17
PIERS HEAGERTY
Director 2004-02-16 2005-03-09
ELIZABETH ANNE HUTCHESSON
Director 2001-06-13 2004-10-20
TERENCE ANDREW BOWEN
Director 1995-10-09 2003-10-21
DAVYD ALBERT POWER
Director 1996-11-21 2003-06-11
STEPHEN MILFORD KEMP
Director 1995-11-21 2003-05-22
DEBORAH ELAINE SLATER
Director 1999-10-21 2001-10-12
KATHERINE LOIS GONZALEZ
Director 1995-11-21 2001-02-26
ELIZABETH ANNE HUTCHESSON
Director 1997-02-21 1999-07-04
RAYMOND PETER STEVENS
Director 1995-10-09 1997-12-07
ROGER NIXON MILLMAN
Director 1995-10-09 1997-09-12
ANDREA SIMON DEAN
Director 1996-11-21 1997-07-03
ALFREDA MARY FIELD
Director 1996-11-21 1997-06-21
DAVID ROBERT GILPIN
Director 1995-10-09 1996-03-31
TERENCE ANDREW BOWEN
Company Secretary 1995-10-09 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GLYNN P.J. WALLS (U.K.) LIMITED Director 1991-06-18 CURRENT 1985-11-27 Liquidation
DAVID GLYNN ZENITH PROPERTY SERVICES LIMITED Director 1991-06-18 CURRENT 1975-09-16 Liquidation
NICOLAS JOHN HESLOP MILTON KEYNES ACADEMY TRUST Director 2007-03-29 CURRENT 2007-03-29 Active - Proposal to Strike off
HELEN VON TROTSENBURG STC PAYROLL GIVING LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
HELEN VON TROTSENBURG PAYROLL GIVING UK LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
HELEN VON TROTSENBURG PAYROLL GIVING PLUS LTD Director 2003-01-20 CURRENT 2003-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-03CESSATION OF HELEN VON TROTSENBURG AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-10-03Memorandum articles filed
2023-01-31APPOINTMENT TERMINATED, DIRECTOR HELEN VON TROTSENBURG
2023-01-31CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-16Notification of Ymca West Kent as a person with significant control on 2022-01-31
2022-02-16PSC02Notification of Ymca West Kent as a person with significant control on 2022-01-31
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS HESLOP
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN VON TROTSENBURG
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA BUCKLAND
2022-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS HESLOP
2022-01-31Termination of appointment of John David Handley on 2022-01-31
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ERICA MIRIAM FFRENCH
2022-01-31APPOINTMENT TERMINATED, DIRECTOR BRUCE JOHN MIDDLETON PUGSLEY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID GLYNN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ERICA MIRIAM FFRENCH
2022-01-31TM02Termination of appointment of John David Handley on 2022-01-31
2022-01-27CESSATION OF JOHN DAVID HANDLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM 17a Quarry Hill Road Tonbridge Kent TN9 2RN
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM 17a Quarry Hill Road Tonbridge Kent TN9 2RN
2022-01-27PSC07CESSATION OF JOHN DAVID HANDLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-13Statement of company's objects
2022-01-13Memorandum articles filed
2022-01-13MEM/ARTSARTICLES OF ASSOCIATION
2022-01-13CC04Statement of company's objects
2022-01-13RES01ADOPT ARTICLES 13/01/22
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-14AP01DIRECTOR APPOINTED MS GEMMA ANN BUCKLAND
2019-06-19AAMDAmended small company accounts made up to 2018-03-31
2019-05-23CH01Director's details changed for Ms Erica Miriam Ffrench on 2019-05-09
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MS HELEN VON TROTSENBURG
2018-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-25AP01DIRECTOR APPOINTED MS ERICA MIRIAM FFRENCH
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA ANN BUCKLAND
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-27CH01Director's details changed for Mrs Gemma Levett on 2017-01-26
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA KAREN FIELD
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-04AP01DIRECTOR APPOINTED MS SHEENA KAREN FIELD
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JON MARK WELLER
2013-11-20AP01DIRECTOR APPOINTED MRS GEMMA LEVETT
2013-11-20AP01DIRECTOR APPOINTED MR PETER ARTHUR GEARY LOWE
2013-10-21AR0109/10/13 NO MEMBER LIST
2013-09-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JEMMA ALEXANDER
2013-07-10AUDAUDITOR'S RESIGNATION
2013-06-26MISCSECTION 519
2012-10-18AR0109/10/12 NO MEMBER LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WYKES
2012-01-27AP01DIRECTOR APPOINTED MRS JEMMA ALEXANDER
2011-10-12AR0109/10/11 NO MEMBER LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-19AR0109/10/10 NO MEMBER LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY FRANCIS WYKES / 19/10/2010
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINSON
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2010-02-11AP01DIRECTOR APPOINTED JON MARK WELLER
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILL HOPKINSON / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY FRANCIS WYKES / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JOHN HESLOP / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN MIDDLETON PUGSLEY / 25/01/2010
2009-11-09AR0109/10/09 NO MEMBER LIST
2009-10-02AA31/03/09 TOTAL EXEMPTION FULL
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-02363aANNUAL RETURN MADE UP TO 09/10/08
2008-11-05288aDIRECTOR APPOINTED BRUCE PUGSLEY
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-17288aDIRECTOR APPOINTED NICOLAS HESLOP
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR COLIN MARK
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BISSON
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR SIMON BRAID
2008-05-13288aSECRETARY APPOINTED JOHN DAVID HANDLEY
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY BRENDAN MCGOWAN
2007-11-29363aANNUAL RETURN MADE UP TO 09/10/07
2007-11-02288cSECRETARY'S PARTICULARS CHANGED
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12363aANNUAL RETURN MADE UP TO 09/10/06
2006-03-28288bSECRETARY RESIGNED
2006-03-28288aNEW SECRETARY APPOINTED
2005-11-07363aANNUAL RETURN MADE UP TO 09/10/05
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-24288bDIRECTOR RESIGNED
2005-02-08363aANNUAL RETURN MADE UP TO 09/10/04
2005-01-26288bDIRECTOR RESIGNED
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-01-21363aANNUAL RETURN MADE UP TO 09/10/03
2004-01-21288aNEW DIRECTOR APPOINTED
2003-11-12288bDIRECTOR RESIGNED
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-02288aNEW DIRECTOR APPOINTED
2003-06-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE BRIDGE TRUST CORPORATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BRIDGE TRUST CORPORATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-22 Satisfied QUAKER HOUSING TRUST
MORTGAGE 2000-06-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-11-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1996-07-31 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 6,065
Creditors Due Within One Year 2012-04-01 £ 32,966
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BRIDGE TRUST CORPORATION

Financial Assets
Balance Sheet
Current Assets 2012-04-01 £ 324,439
Debtors 2012-04-01 £ 11,837
Fixed Assets 2012-04-01 £ 213,016
Shareholder Funds 2012-04-01 £ 498,424
Tangible Fixed Assets 2012-04-01 £ 213,016

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BRIDGE TRUST CORPORATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRIDGE TRUST CORPORATION
Trademarks
We have not found any records of THE BRIDGE TRUST CORPORATION registering or being granted any trademarks
Income
Government Income

Government spend with THE BRIDGE TRUST CORPORATION

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £10,203 Services
Kent County Council 2016-8 GBP £10,203 Services
Kent County Council 2016-6 GBP £40,814
Kent County Council 2016-4 GBP £10,203 Services
Kent County Council 2016-3 GBP £10,203 Services
Kent County Council 2016-2 GBP £10,203 Services
Kent County Council 2016-1 GBP £10,203 Services
Kent County Council 2015-12 GBP £10,203 Services
Kent County Council 2015-10 GBP £20,407 Services
Kent County Council 2015-9 GBP £10,203
Kent County Council 2015-8 GBP £10,203 Services
Kent County Council 2015-7 GBP £10,203 Services
Kent County Council 2015-6 GBP £10,203 Services
Kent County Council 2015-5 GBP £10,203 Services
Kent County Council 2015-4 GBP £10,203 Services
Kent County Council 2015-3 GBP £10,203 Services
Kent County Council 2015-2 GBP £10,203 Services
Kent County Council 2015-1 GBP £10,203 Services
Kent County Council 2014-12 GBP £10,203 Services
Kent County Council 2014-11 GBP £10,203 Services
Kent County Council 2014-10 GBP £10,623 Services
Kent County Council 2014-9 GBP £10,203 Services
Kent County Council 2014-8 GBP £10,203 Services
Kent County Council 2014-7 GBP £10,203 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE BRIDGE TRUST CORPORATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRIDGE TRUST CORPORATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BRIDGE TRUST CORPORATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.