About

Registered Number: 05337394
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: The Bridge Centre, Birches Head, Road, Birches Head, Stoke On Trent, Staffordshire, ST2 8DD

 

Bridge Centre Trust was registered on 19 January 2005 and has its registered office in Stoke On Trent, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Phillips, Daniel, Phillips, Robert, Dimelow, Linda Ann, Phillips, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Daniel 01 November 2019 - 1
PHILLIPS, Robert 07 July 2011 - 1
PHILLIPS, John 19 January 2005 10 October 2009 1
Secretary Name Appointed Resigned Total Appointments
DIMELOW, Linda Ann 19 January 2005 27 March 2006 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AP01 - Appointment of director 27 January 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 21 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2012
AP01 - Appointment of director 10 February 2012
AD04 - Change of location of company records to the registered office 10 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 28 February 2007
363a - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 22 November 2006
225 - Change of Accounting Reference Date 01 November 2006
395 - Particulars of a mortgage or charge 15 February 2006
363a - Annual Return 08 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2006
353 - Register of members 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2007 Outstanding

N/A

Legal charge 14 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.