About

Registered Number: 05723191
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Bridge, 361 Priory Road, Hastings, East Sussex, TN34 3NW

 

The Bridge Community Enterprise Ltd was founded on 27 February 2006 with its registered office in Hastings, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are listed as Willmont, Sarah Elizabeth, Smart, Patricia, Willmont, Sarah, Bates, Neil David, Power, Claire, Bance, Susan, Bates, Neil David, Bayou, Shabana, Carter, Matthew, Frazer, Debra, Fulton, Gillian, Hyland, Pauline Joan, Jeapes, David Paul, Kramer, Jay, Ripley, Bernadette, Roberts, Cecile, Ward, Moira in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Patricia 01 December 2016 - 1
WILLMONT, Sarah 19 November 2013 - 1
BANCE, Susan 27 February 2006 22 June 2007 1
BATES, Neil David 01 May 2011 02 November 2015 1
BAYOU, Shabana 21 June 2010 01 June 2011 1
CARTER, Matthew 01 May 2011 03 August 2017 1
FRAZER, Debra 19 November 2013 07 September 2015 1
FULTON, Gillian 27 February 2006 02 March 2015 1
HYLAND, Pauline Joan 27 February 2006 23 November 2017 1
JEAPES, David Paul 27 February 2006 22 June 2007 1
KRAMER, Jay 27 February 2006 03 May 2020 1
RIPLEY, Bernadette 01 December 2016 03 March 2020 1
ROBERTS, Cecile 06 June 2017 21 March 2019 1
WARD, Moira 27 February 2006 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WILLMONT, Sarah Elizabeth 20 October 2014 - 1
BATES, Neil David 19 November 2012 20 October 2014 1
POWER, Claire 01 April 2010 19 November 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
AA01 - Change of accounting reference date 23 March 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 08 July 2017
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH01 - Change of particulars for director 05 May 2017
CH03 - Change of particulars for secretary 05 May 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 31 March 2017
CERTNM - Change of name certificate 17 March 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 28 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AP03 - Appointment of secretary 22 December 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 05 March 2013
AP01 - Appointment of director 28 December 2012
AP01 - Appointment of director 28 December 2012
AA - Annual Accounts 28 December 2012
AP03 - Appointment of secretary 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AR01 - Annual Return 30 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 December 2010
AP03 - Appointment of secretary 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
AP01 - Appointment of director 03 August 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 28 March 2008
225 - Change of Accounting Reference Date 18 December 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
363a - Annual Return 14 March 2007
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.