About

Registered Number: 03994994
Date of Incorporation: 16/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL

 

Founded in 2000, Bridge Care Residential Ltd has its registered office in Ascot, Berkshire, it has a status of "Active". We do not know the number of employees at this company. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Paul Anthony 16 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 30 May 2019
MR04 - N/A 17 April 2019
TM02 - Termination of appointment of secretary 19 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 20 May 2008
395 - Particulars of a mortgage or charge 15 April 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 07 July 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
225 - Change of Accounting Reference Date 28 November 2000
395 - Particulars of a mortgage or charge 12 October 2000
395 - Particulars of a mortgage or charge 19 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
CERTNM - Change of name certificate 21 June 2000
NEWINC - New incorporation documents 16 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2008 Fully Satisfied

N/A

Legal charge 21 September 2000 Outstanding

N/A

Debenture 15 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.