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

BY THE BRIDGE HOLDINGS LIMITED

METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
Company Registration Number
05712186
Private Limited Company
Active

Company Overview

About By The Bridge Holdings Ltd
BY THE BRIDGE HOLDINGS LIMITED was founded on 2006-02-16 and has its registered office in Potters Bar. The organisation's status is listed as "Active". By The Bridge Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BY THE BRIDGE HOLDINGS LIMITED
 
Legal Registered Office
METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
EN6 1AG
Other companies in ME9
 
Previous Names
PIMCO 2444 LIMITED22/06/2006
Filing Information
Company Number 05712186
Company ID Number 05712186
Date formed 2006-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BY THE BRIDGE HOLDINGS LIMITED
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 BY THE BRIDGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2015-03-26
ANNE MARIE CARRIE
Director 2016-07-28
ANOOP KANG
Director 2017-07-12
PAUL JUSTIN SURRIDGE
Director 2017-07-28
LYNN MARY WEBB
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE AUGUST
Director 2016-07-28 2017-07-28
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
PAUL SIMON KENT WRIGHT
Company Secretary 2015-03-26 2016-09-15
NICOLA LOUISE TUNBRIDGE
Director 2009-04-29 2016-07-28
ANDREW PATRICK GRIFFITH
Director 2015-03-26 2016-04-27
STEPHEN ADKIN
Company Secretary 2007-09-14 2015-03-26
STEPHEN ADKIN
Director 2006-05-16 2015-03-26
GERALD MICHAEL BEREIKA
Director 2008-03-17 2015-03-26
CYRIL CHANTLER
Director 2006-05-16 2015-03-26
JOHN FRANCIS PARKER
Director 2006-09-01 2015-03-26
ROBERT MURGATROYD
Director 2007-10-16 2008-08-05
KEITH ROBERT GORMAN
Director 2006-05-12 2008-01-29
KEITH ROBERT GORMAN
Company Secretary 2006-05-12 2007-09-14
BRIGIDIN MARY GORMAN
Director 2006-05-12 2007-09-14
JOHN PAUL GORMAN
Director 2006-05-12 2007-09-14
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-02-16 2006-05-12
PINSENT MASONS DIRECTOR LIMITED
Director 2006-02-16 2006-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SALEEM ASARIA BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2015-03-26 CURRENT 2013-06-27 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE LIMITED Director 2015-03-26 CURRENT 2000-08-07 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE NORTH WEST LIMITED Director 2015-03-26 CURRENT 2005-05-10 Active
MOHAMED SALEEM ASARIA CAMBIAN FS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MOHAMED SALEEM ASARIA CAMBIAN ANSEL SOCIALCARE LIMITED Director 2014-09-05 CURRENT 2008-02-27 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA SACCS LIMITED Director 2014-08-22 CURRENT 2002-07-29 Active
MOHAMED SALEEM ASARIA SACCS CARE LIMITED Director 2014-08-22 CURRENT 2002-07-26 Active
MOHAMED SALEEM ASARIA CAMBRIAN CARE (POWYS) LIMITED Director 2014-08-22 CURRENT 1999-07-26 Active
MOHAMED SALEEM ASARIA CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2014-08-22 CURRENT 2006-05-03 Active
MOHAMED SALEEM ASARIA INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2014-08-22 CURRENT 1990-07-24 Active
MOHAMED SALEEM ASARIA HERTS CARE LIMITED Director 2014-08-22 CURRENT 1997-07-09 Active
MOHAMED SALEEM ASARIA FARROW HOUSE LIMITED Director 2014-08-22 CURRENT 1998-02-04 Active
MOHAMED SALEEM ASARIA HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2014-08-22 CURRENT 1998-10-12 Active
MOHAMED SALEEM ASARIA GREEN CORNS LTD. Director 2014-08-22 CURRENT 2000-02-03 Active
MOHAMED SALEEM ASARIA ADVANCED CHILDCARE SERVICES LIMITED Director 2014-08-22 CURRENT 2011-03-10 Active
MOHAMED SALEEM ASARIA CLIFFORD HOUSE LIMITED Director 2014-08-22 CURRENT 1997-02-19 Active
MOHAMED SALEEM ASARIA HERTS CARE PROPERTY LTD. Director 2014-08-22 CURRENT 2000-12-29 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE LIMITED Director 2014-08-22 CURRENT 2001-09-03 Active
MOHAMED SALEEM ASARIA HERTS CARE GROUP LTD. Director 2014-08-22 CURRENT 2002-09-19 Active
MOHAMED SALEEM ASARIA INHOCO 2993 LIMITED Director 2014-08-22 CURRENT 2003-10-16 Active
MOHAMED SALEEM ASARIA ELITE CHILDREN'S CARE LIMITED Director 2014-08-22 CURRENT 2004-10-06 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2014-08-22 CURRENT 2004-11-01 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS II LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA CAMBIAN GROUP LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN WHINFELL SCHOOL LIMITED Director 2013-06-13 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE SACCS CARE LIMITED Director 2017-10-18 CURRENT 2002-07-26 Active
ANNE MARIE CARRIE CAMBRIAN CARE (POWYS) LIMITED Director 2017-10-18 CURRENT 1999-07-26 Active
ANNE MARIE CARRIE CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-10-18 CURRENT 2006-05-03 Active
ANNE MARIE CARRIE CAMBIAN FS LIMITED Director 2017-10-18 CURRENT 2015-03-20 Active
ANNE MARIE CARRIE INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-10-18 CURRENT 1990-07-24 Active
ANNE MARIE CARRIE HERTS CARE LIMITED Director 2017-10-18 CURRENT 1997-07-09 Active
ANNE MARIE CARRIE FARROW HOUSE LIMITED Director 2017-10-18 CURRENT 1998-02-04 Active
ANNE MARIE CARRIE HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-10-18 CURRENT 1998-10-12 Active
ANNE MARIE CARRIE GREEN CORNS LTD. Director 2017-10-18 CURRENT 2000-02-03 Active
ANNE MARIE CARRIE CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-10-18 CURRENT 2008-02-27 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CLIFFORD HOUSE LIMITED Director 2017-10-18 CURRENT 1997-02-19 Active
ANNE MARIE CARRIE HERTS CARE PROPERTY LTD. Director 2017-10-18 CURRENT 2000-12-29 Active
ANNE MARIE CARRIE HERTS CARE GROUP LTD. Director 2017-10-18 CURRENT 2002-09-19 Active
ANNE MARIE CARRIE INHOCO 2993 LIMITED Director 2017-10-18 CURRENT 2003-10-16 Active
ANNE MARIE CARRIE ELITE CHILDREN'S CARE LIMITED Director 2017-10-18 CURRENT 2004-10-06 Active
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN PROPERTIES (U.K.) LIMITED Director 2016-12-28 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST LIMITED Director 2016-12-28 CURRENT 2007-05-21 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2016-12-28 CURRENT 2009-09-24 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN AUTISM SERVICES LIMITED Director 2016-12-28 CURRENT 1997-10-14 Active
ANNE MARIE CARRIE CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2016-12-28 CURRENT 2000-11-30 Active
ANNE MARIE CARRIE CAMBIAN WHINFELL SCHOOL LIMITED Director 2016-12-28 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE II LIMITED Director 2016-12-28 CURRENT 1999-12-22 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE I LIMITED Director 2016-12-28 CURRENT 2004-06-10 Active
ANNE MARIE CARRIE CAMBIAN GROUP LIMITED Director 2016-12-28 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CAMBIAN EDUCATION SERVICES LIMITED Director 2016-12-02 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2016-07-28 CURRENT 2013-06-27 Active
ANNE MARIE CARRIE BY THE BRIDGE LIMITED Director 2016-07-28 CURRENT 2000-08-07 Active
ANNE MARIE CARRIE CAMBIAN CHILDCARE LIMITED Director 2015-09-25 CURRENT 2001-09-03 Active
ANOOP KANG CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2017-10-18 CURRENT 2009-09-24 Active - Proposal to Strike off
ANOOP KANG SACCS LIMITED Director 2017-07-12 CURRENT 2002-07-29 Active
ANOOP KANG SACCS CARE LIMITED Director 2017-07-12 CURRENT 2002-07-26 Active
ANOOP KANG CAMBRIAN CARE (POWYS) LIMITED Director 2017-07-12 CURRENT 1999-07-26 Active
ANOOP KANG CAMBIAN PROPERTIES (U.K.) LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-07-12 CURRENT 2006-05-03 Active
ANOOP KANG CAMBIAN SIGNPOST LIMITED Director 2017-07-12 CURRENT 2007-05-21 Active
ANOOP KANG BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2013-06-27 Active
ANOOP KANG CAMBIAN FS LIMITED Director 2017-07-12 CURRENT 2015-03-20 Active
ANOOP KANG INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-07-12 CURRENT 1990-07-24 Active
ANOOP KANG HERTS CARE LIMITED Director 2017-07-12 CURRENT 1997-07-09 Active
ANOOP KANG CAMBIAN AUTISM SERVICES LIMITED Director 2017-07-12 CURRENT 1997-10-14 Active
ANOOP KANG FARROW HOUSE LIMITED Director 2017-07-12 CURRENT 1998-02-04 Active
ANOOP KANG HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-07-12 CURRENT 1998-10-12 Active
ANOOP KANG GREEN CORNS LTD. Director 2017-07-12 CURRENT 2000-02-03 Active
ANOOP KANG BY THE BRIDGE LIMITED Director 2017-07-12 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2017-07-12 CURRENT 2000-11-30 Active
ANOOP KANG CAMBIAN WHINFELL SCHOOL LIMITED Director 2017-07-12 CURRENT 2002-12-13 Active
ANOOP KANG INTERACT CARE LIMITED Director 2017-07-12 CURRENT 2003-07-06 Active
ANOOP KANG CAMBIAN EDUCATION SERVICES LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-07-12 CURRENT 2008-02-27 Active - Proposal to Strike off
ANOOP KANG ADVANCED CHILDCARE SERVICES LIMITED Director 2017-07-12 CURRENT 2011-03-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
ANOOP KANG CLIFFORD HOUSE LIMITED Director 2017-07-12 CURRENT 1997-02-19 Active
ANOOP KANG CAMBIAN HERITAGE II LIMITED Director 2017-07-12 CURRENT 1999-12-22 Active
ANOOP KANG HERTS CARE PROPERTY LTD. Director 2017-07-12 CURRENT 2000-12-29 Active
ANOOP KANG CAMBIAN CHILDCARE LIMITED Director 2017-07-12 CURRENT 2001-09-03 Active
ANOOP KANG HERTS CARE GROUP LTD. Director 2017-07-12 CURRENT 2002-09-19 Active
ANOOP KANG INHOCO 2993 LIMITED Director 2017-07-12 CURRENT 2003-10-16 Active
ANOOP KANG CAMBIAN HERITAGE I LIMITED Director 2017-07-12 CURRENT 2004-06-10 Active
ANOOP KANG ELITE CHILDREN'S CARE LIMITED Director 2017-07-12 CURRENT 2004-10-06 Active
ANOOP KANG CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-07-12 CURRENT 2004-11-01 Active
ANOOP KANG BY THE BRIDGE NORTH WEST LIMITED Director 2017-07-12 CURRENT 2005-05-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active - Proposal to Strike off
ANOOP KANG CAMBIAN GROUP LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
PAUL JUSTIN SURRIDGE BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-28 CURRENT 2013-06-27 Active
PAUL JUSTIN SURRIDGE BY THE BRIDGE LIMITED Director 2017-07-28 CURRENT 2000-08-07 Active
PAUL JUSTIN SURRIDGE BY THE BRIDGE NORTH WEST LIMITED Director 2017-07-28 CURRENT 2005-05-10 Active
LYNN MARY WEBB BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
LYNN MARY WEBB BY THE BRIDGE LIMITED Director 2018-01-19 CURRENT 2000-08-07 Active
LYNN MARY WEBB BY THE BRIDGE NORTH WEST LIMITED Director 2018-01-19 CURRENT 2005-05-10 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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/09/22
2024-01-18Audit exemption subsidiary accounts made up to 2022-09-30
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2024-01-16FIRST GAZETTE notice for compulsory strike-off
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-09-30Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-30Statement of company's objects
2022-12-30CC04Statement of company's objects
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 057121860008
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057121860008
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 057121860007
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057121860007
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MARY WEBB
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS
2021-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-18CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2019-10-16SH20Statement by Directors
2019-10-16SH19Statement of capital on 2019-10-16 GBP 958.432
2019-10-16CAP-SSSolvency Statement dated 20/09/19
2019-10-16RES13Resolutions passed:
  • Cancel share prem a/c 20/09/2019
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-24TM02Termination of appointment of Catherine Apthorpe on 2019-06-24
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR HAROON RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN SURRIDGE
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG
2018-10-26AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU England
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-19AP01DIRECTOR APPOINTED MRS LYNN MARY WEBB
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07AP01DIRECTOR APPOINTED MR PAUL JUSTIN SURRIDGE
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE AUGUST
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 958.432
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-06-12RP04AR01Second filing of the annual return made up to 2016-03-14
2017-06-12ANNOTATIONClarification
2017-03-10SH08Change of share class name or designation
2017-03-03AP03Appointment of Ms Catherine Apthorpe as company secretary on 2017-03-03
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2017-02-02CH01Director's details changed for Ms Jo Newman on 2017-01-23
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057121860006
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057121860005
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057121860004
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-09-15AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TUNBRIDGE
2016-07-28AP01DIRECTOR APPOINTED ANNE MARIE CARRIE
2016-07-28AP01DIRECTOR APPOINTED MS JO NEWMAN
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057121860006
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2016-04-29MEM/ARTSARTICLES OF ASSOCIATION
2016-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-21RES12VARYING SHARE RIGHTS AND NAMES
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 958.432
2016-03-14AR0114/03/16 FULL LIST
2016-03-14AR0114/03/16 FULL LIST
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 958.432
2016-03-11AR0116/02/16 FULL LIST
2016-03-11AD02SAIL ADDRESS CHANGED FROM: BRACKEN HOUSE ONE FRIDAY STREET LONDON EC4M 9JA ENGLAND
2015-08-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-05RES01ALTER ARTICLES 28/07/2015
2015-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-08-05RES12VARYING SHARE RIGHTS AND NAMES
2015-08-05RES12VARYING SHARE RIGHTS AND NAMES
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK GRIFFITH / 01/05/2015
2015-04-30MISCSECTION 519
2015-04-26AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-04-20MEM/ARTSARTICLES OF ASSOCIATION
2015-04-20RES01ALTER ARTICLES 26/03/2015
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057121860004
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057121860005
2015-04-17AUDAUDITOR'S RESIGNATION
2015-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-02AP01DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH
2015-04-02AP01DIRECTOR APPOINTED MR MOHAMED SALEEM ASARIA
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ADKIN
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL CHANTLER
2015-03-30AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ADKIN
2015-03-30AP03SECRETARY APPOINTED MR PAUL SIMON KENT WRIGHT
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BEREIKA
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADKIN
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM WRENS OAST WRENS ROAD BORDEN SITTINGBOURNE KENT ME9 8JE
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM, WRENS OAST, WRENS ROAD BORDEN, SITTINGBOURNE, KENT, ME9 8JE
2015-03-30Annotation
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 958.432
2015-02-19AR0116/02/15 FULL LIST
2014-07-22RES01ADOPT ARTICLES 24/06/2014
2014-07-22RES06REDUCE ISSUED CAPITAL 24/06/2014
2014-07-22SH0124/06/14 STATEMENT OF CAPITAL GBP 958.432
2014-04-29AR0116/02/14 FULL LIST
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-21SH0621/01/14 STATEMENT OF CAPITAL GBP 860.41
2014-01-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-21AD02SAIL ADDRESS CREATED
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-19AR0116/02/13 FULL LIST
2012-04-27AR0116/02/12 FULL LIST
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-04-21AR0116/02/11 FULL LIST
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-03-30AR0116/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD MICHAEL BEREIKA / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE TUNBRIDGE / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS PARKER / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CYRIL CHANTLER / 29/03/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-13288aDIRECTOR APPOINTED NICOLA LOUISE TUNBRIDGE
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-17363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MURGATROYD
2008-03-26288aDIRECTOR APPOINTED DR GERALD MICHAEL BEREIKA
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-20363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-09-26288aNEW SECRETARY APPOINTED
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-25288bSECRETARY RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25RES04£ NC 1801000/1801024 14/0
2007-03-09363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-06-22CERTNMCOMPANY NAME CHANGED PIMCO 2444 LIMITED CERTIFICATE ISSUED ON 22/06/06
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 94 ALBANY ROAD SITTINGBOURNE KENT ME10 1EL
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-12288bSECRETARY RESIGNED
2006-06-12288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31123NC INC ALREADY ADJUSTED 12/05/06
2006-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-31122S-DIV 12/05/06
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 1 PARK ROW LEEDS LS1 5AB
2006-05-31225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07
2006-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BY THE BRIDGE HOLDINGS LIMITED 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 BY THE BRIDGE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-04-20 Satisfied SANTANDER UK PLC
2015-04-20 Satisfied SANTANDER UK PLC
MORTGAGE OF LIFE POLICY/POLICIES 2009-12-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2009-10-21 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-05-16 Satisfied BRIGIDIN MARY GORMAN KEITH GORMAN JOHN PAUL GORMAN JOHN GORMAN AND ANNA GORMAN-WANSTALL (THEMANAGERS)
Intangible Assets
Patents
We have not found any records of BY THE BRIDGE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BY THE BRIDGE HOLDINGS LIMITED
Trademarks
We have not found any records of BY THE BRIDGE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BY THE BRIDGE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as BY THE BRIDGE HOLDINGS LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BY THE BRIDGE HOLDINGS LIMITED 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 BY THE BRIDGE HOLDINGS LIMITED 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 BY THE BRIDGE HOLDINGS LIMITED 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.