About

Registered Number: 03052940
Date of Incorporation: 03/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: The Footmans Cottage, Castle Park, Frodsham, WA6 6SB,

 

Bridgewater Family Planning Service Association Ltd was founded on 03 May 1995, it has a status of "Active". The company has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Kathryn 01 May 2018 - 1
DAVIES, Peter Alan 03 May 1995 25 April 1997 1
MURPHY, Anne 03 May 1995 29 February 2000 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Brian Thomas 16 March 2000 31 December 2008 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 May 2019
PSC01 - N/A 27 May 2019
AA - Annual Accounts 30 December 2018
AP01 - Appointment of director 05 May 2018
CS01 - N/A 05 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 31 May 2016
RESOLUTIONS - N/A 11 March 2016
RESOLUTIONS - N/A 11 February 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 11 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 02 February 2010
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 09 June 2008
363s - Annual Return 17 May 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 31 May 1998
AA - Annual Accounts 04 February 1998
CERTNM - Change of name certificate 21 July 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 01 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1996
NEWINC - New incorporation documents 03 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.