Company Information for BRIDGES HEALTHCARE SERVICES LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
05078515
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIDGES HEALTHCARE SERVICES LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in BR1 | |
Company Number | 05078515 | |
---|---|---|
Company ID Number | 05078515 | |
Date formed | 2004-03-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 19:09:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRIDGES HEALTHCARE SERVICES LIMITED | Unknown | |||
Bridges Healthcare Services Bhs LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH ELIZABETH CLEMENTS |
||
AMY SARAH ELIZABETH TULLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP EDWARD JOHN CLEMENTS |
Company Secretary | ||
ELIZABETH ANNA WILKINSON |
Company Secretary | ||
CLARE VOUSDEN |
Company Secretary | ||
JOHN TEBBEY |
Company Secretary | ||
SW CORPORATE SERVICES LIMITED |
Company Secretary | ||
SW INCORPORATION LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGES HEALTHCARE (PDU) LTD | Director | 2017-11-16 | CURRENT | 2017-11-16 | Liquidation | |
BRIDGES HEALTHCARE & NURSING LIMITED | Director | 2004-07-07 | CURRENT | 2004-07-07 | Active | |
BRIDGES COMMUNITY HEALTHCARE LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Liquidation | |
BRIDGES HEALTHCARE LIMITED | Director | 1998-10-06 | CURRENT | 1998-10-06 | Dissolved 2017-08-05 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-29 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/17 FROM Wells House 15 Elmfield Road Bromley Kent BR1 1LT | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Amy Sarah Elizabeth Clements on 2015-11-30 | |
AP01 | DIRECTOR APPOINTED MS AMY SARAH ELIZABETH CLEMENTS | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP CLEMENTS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM WELLS HOUSE 15 ELMFIELD ROAD BROMLEY KENT BR1 1LT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 75 HIGH STREET CHISLEHURST KENT BR7 5AG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 19/03/10 FULL LIST | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/07 FROM: 71-75 HIGH STREET CHISLEHURST KENT BR7 5AG | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/07 | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/03/04--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-09-06 |
Appointmen | 2017-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
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 BRIDGES HEALTHCARE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BRIDGES HEALTHCARE SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRIDGES HEALTHCARE SERVICES LIMITED | Event Date | 2017-08-30 |
At a general meeting of the Members of the above-named company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 30 August 2017 , the following resolutions were passed by the Members: 1 as a Special Resolution and 2 as an Ordinary resolution. Resolutions 1.That the Company be wound up voluntarily and 2.That Anthony Harry Hyams FCCA (IP Number 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, be appointed Liquidator of the Company Contact details: Anthony Harry Hyams, FCCA (IP Number 9413 ) Liquidator, of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Christine Vaines, christinevaines@insolveplus.com, 0207 495 2348. Sarah Clements - Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRIDGES HEALTHCARE SERVICES LIMITED | Event Date | 2017-08-30 |
Liquidator's name and address: Anthony Harry Hyams, FCCA, Liquidator, of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Christine Vaines, christinevaines@insolveplus.com, 0207 495 2348. : | |||
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. |