About

Registered Number: 07096496
Date of Incorporation: 05/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 52a South Clough Lane, King's Lynn, Norfolk, PE30 1SE

 

The Bridge for Heroes Ltd was registered on 05 December 2009, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 24 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Gary Iain 07 January 2016 - 1
EDWARDS, Sharon Janet 04 July 2019 - 1
HALEWOOD, Gordon Paul 15 January 2015 - 1
MIDDLETON, Graham Robin 31 May 2018 - 1
RUSSELL, Steve 24 April 2014 - 1
TAYLOR, Michael John 05 December 2009 - 1
VAUGHAN, Siobhan Annie 08 December 2016 - 1
WISKIN, Timothy Robert 11 February 2016 - 1
CAMPBELL-MCGRANE, Emma 01 October 2013 11 March 2020 1
CHAPMAN, David Victor 24 May 2010 17 September 2015 1
CLAREY, Jim 08 October 2012 19 September 2013 1
MITCHELL, Linda Jane 22 June 2012 08 December 2016 1
PERRYMAN, Karl 28 March 2018 15 June 2020 1
POTTS, Philip Stuart 24 May 2010 30 January 2011 1
ROBERTS, Hayley 22 June 2012 17 September 2015 1
ROUSE, Kevin Mark 26 March 2020 04 June 2020 1
STRALS, Martin 24 February 2015 28 April 2015 1
THOMAS, Neil, Captain 11 October 2012 27 February 2014 1
WILSON, Gillian Christine 01 March 2011 01 November 2018 1
WILSON, John Lawrence 24 May 2010 21 August 2013 1
YOUNGER, Kevin 15 January 2015 12 May 2016 1
Secretary Name Appointed Resigned Total Appointments
PERRYMAN, Karl 02 July 2020 - 1
BURTON, Steve 12 March 2011 01 September 2011 1
TAYLOR, Helen 19 November 2013 02 July 2020 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AP03 - Appointment of secretary 04 July 2020
TM02 - Termination of appointment of secretary 04 July 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 05 June 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 03 October 2019
AP01 - Appointment of director 05 July 2019
AA01 - Change of accounting reference date 24 May 2019
AA - Annual Accounts 16 November 2018
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 21 June 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 04 April 2018
CH01 - Change of particulars for director 29 November 2017
CH01 - Change of particulars for director 04 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 04 February 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AR01 - Annual Return 03 October 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 13 March 2014
AP03 - Appointment of secretary 20 November 2013
AD01 - Change of registered office address 16 October 2013
AR01 - Annual Return 07 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 07 May 2013
CH01 - Change of particulars for director 03 May 2013
AP01 - Appointment of director 12 April 2013
AA01 - Change of accounting reference date 04 March 2013
AD01 - Change of registered office address 04 March 2013
AP01 - Appointment of director 08 November 2012
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 28 September 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
AD01 - Change of registered office address 07 September 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 22 March 2011
AP03 - Appointment of secretary 17 March 2011
AP01 - Appointment of director 17 March 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 02 February 2011
RESOLUTIONS - N/A 09 September 2010
RESOLUTIONS - N/A 16 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
CH01 - Change of particulars for director 11 January 2010
NEWINC - New incorporation documents 05 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.