Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGES IMPACT FOUNDATION LIMITED
Company Information for

BRIDGES IMPACT FOUNDATION LIMITED

38 SEYMOUR STREET, LONDON, W1H 7BP,
Company Registration Number
06864617
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bridges Impact Foundation Ltd
BRIDGES IMPACT FOUNDATION LIMITED was founded on 2009-03-31 and has its registered office in London. The organisation's status is listed as "Active". Bridges Impact Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIDGES IMPACT FOUNDATION LIMITED
 
Legal Registered Office
38 SEYMOUR STREET
LONDON
W1H 7BP
Other companies in W1H
 
Previous Names
BRIDGES CHARITABLE TRUST22/02/2017
BRIDGES TRUST17/08/2009
Filing Information
Company Number 06864617
Company ID Number 06864617
Date formed 2009-03-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 13:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGES IMPACT FOUNDATION 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 BRIDGES IMPACT FOUNDATION LIMITED

Current Directors
Officer Role Date Appointed
SIOBHÁN TYRRELL
Company Secretary 2016-11-21
MICHELE CAROLINE GIDDENS
Director 2016-09-08
ANNE MARIE HARRIS
Director 2013-10-18
DUNCAN KELLAWAY
Director 2016-09-08
MILA LUKIC
Director 2014-09-24
CHARLES STUART MINDENHALL
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ALICE SENIOR
Company Secretary 2010-03-02 2016-12-19
VICTORIA JANE HORNBY
Director 2009-03-31 2016-09-08
CAROLYN LUCY MADDOX
Director 2009-12-01 2015-10-01
MARK JOHN NORBURY
Director 2009-12-01 2015-10-01
MICHELE CAROLINE GIDDENS
Director 2009-03-31 2014-09-24
DAVID JOHN CARRINGTON
Director 2009-03-31 2014-09-23
NICOLA LOUISE MASTERS
Company Secretary 2009-03-31 2010-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE CAROLINE GIDDENS THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION Director 2016-09-06 CURRENT 1983-02-07 Active
ANNE MARIE HARRIS THEATRE FOR A CHANGE LIMITED Director 2016-03-08 CURRENT 2003-09-26 Active
ANNE MARIE HARRIS 27-29 RANDOLPH CRESCENT LIMITED Director 2010-11-30 CURRENT 1981-04-24 Active
ANNE MARIE HARRIS NEW CAREER SKILLS LIMITED Director 2009-01-09 CURRENT 1998-04-08 Dissolved 2015-02-28
ANNE MARIE HARRIS NEW CAREER SKILLS HOLDINGS LIMITED Director 2008-02-11 CURRENT 2007-10-23 Dissolved 2014-06-17
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL ONSIDE YOUTH ZONES Director 2015-09-07 CURRENT 2008-05-13 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
CHARLES STUART MINDENHALL SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL INTERCEDEMB HOLDINGS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CONTENTIVE LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL H&F BRIDGE PARTNERSHIP LIMITED Director 2006-07-10 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2003-09-24 CURRENT 2000-04-12 Dissolved 2015-05-26
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS LIMITED Director 2001-11-26 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 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
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-19APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE CATAROZZO
2023-06-26Memorandum articles filed
2023-06-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-31AP01DIRECTOR APPOINTED MR TIM SIMMONDS
2022-10-25AP01DIRECTOR APPOINTED LUCíA SANTIRSO RICHARDS
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DUNCAN KELLAWAY
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN KELLAWAY
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KYLE BENTWOOD
2022-07-06AP03Appointment of Mr Aaron Vagarwal as company secretary on 2022-05-19
2022-07-06TM02Termination of appointment of Siobhán Tyrrell on 2022-05-19
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MR ALEX PITT
2021-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-23MEM/ARTSARTICLES OF ASSOCIATION
2020-12-23RES01ADOPT ARTICLES 23/12/20
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART MINDENHALL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-04AP01DIRECTOR APPOINTED MR KYLE BENTWOOD
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MILA LUKIC
2019-05-31AP01DIRECTOR APPOINTED MR GIUSEPPE CATAROZZO
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-22RES15CHANGE OF COMPANY NAME 22/02/17
2017-02-22CERTNMCOMPANY NAME CHANGED BRIDGES CHARITABLE TRUST CERTIFICATE ISSUED ON 22/02/17
2017-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MS SIOBHáN TYRRELL on 2017-02-20
2017-02-20AP03Appointment of Ms Siobhán Tyrrell as company secretary on 2016-11-21
2016-12-22TM02Termination of appointment of Helen Alice Senior on 2016-12-19
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24AP01DIRECTOR APPOINTED MR DUNCAN KELLAWAY
2016-10-18AP01DIRECTOR APPOINTED MS MICHELE CAROLINE GIDDENS
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE HORNBY
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK NORBURY
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MADDOX
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-03AP01DIRECTOR APPOINTED MS MILA LUKIC
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GIDDENS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARRINGTON
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM 1 Craven Hill London W2 3EN
2014-07-25RES01ADOPT ARTICLES 25/07/14
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-31AP01DIRECTOR APPOINTED ANNE-MARIE HARRIS
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04AR0131/03/13 NO MEMBER LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0131/03/12 NO MEMBER LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE CAROLINE GIDDENS / 17/04/2012
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08AR0131/03/11 NO MEMBER LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-13AR0131/03/10 NO MEMBER LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE CAROLINE GIDDENS / 30/12/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARRINGTON / 31/03/2010
2010-03-02AP03SECRETARY APPOINTED MRS HELEN ALICE SENIOR
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY NICOLA MASTERS
2010-01-17AP01DIRECTOR APPOINTED MR MARK NORBURY
2010-01-15AP01DIRECTOR APPOINTED MS CAROLYN LUCY MADDOX
2009-09-24288aSECRETARY APPOINTED MISS NICOLA LOUISE MASTERS
2009-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-11CERTNMCOMPANY NAME CHANGED BRIDGES TRUST CERTIFICATE ISSUED ON 17/08/09
2009-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRIDGES IMPACT FOUNDATION 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 BRIDGES IMPACT FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGES IMPACT FOUNDATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BRIDGES IMPACT FOUNDATION LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGES IMPACT FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGES IMPACT FOUNDATION LIMITED
Trademarks
We have not found any records of BRIDGES IMPACT FOUNDATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGES IMPACT FOUNDATION 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 (74990 - Non-trading company) as BRIDGES IMPACT FOUNDATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGES IMPACT FOUNDATION 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 BRIDGES IMPACT FOUNDATION 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 BRIDGES IMPACT FOUNDATION 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.