BRIDGE 86 LIMITED - WELLING


Company Profile Company Filings

Overview

BRIDGE 86 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WELLING and has the status: Active.
BRIDGE 86 LIMITED was incorporated 36 years ago on 08/09/1987 and has the registered number: 02162224. The accounts status is GROUP and accounts are next due on 31/12/2024.

BRIDGE 86 LIMITED - WELLING

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DEEPDENE HOUSE
WELLING
KENT
DA16 3PY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAYMOND JOHN SHEEHY Feb 1969 British Secretary 2009-04-06 CURRENT
MS SARAH BOUNDY Feb 1971 British Director 2018-04-24 CURRENT
MRS DEBORAH OKUTUBO Feb 1968 British Director 2018-04-24 CURRENT
MR ABIZER MUSTAFA FEDIA Mar 1982 British Director 2018-04-24 CURRENT
GEORGE THOMAS NICHOLAS WILKINSON Dec 1952 British Director 2015-04-01 CURRENT
MR DAVID RONALD BALDOCK Jan 1960 British Director 2015-01-28 CURRENT
MS NICOLA EGERSIS WILLIAMS Oct 1961 British Director 2021-07-28 CURRENT
SELINA AYEBEA WILLIS Jul 1949 Ghanaian Director 2004-12-16 UNTIL 2012-11-28 RESIGNED
GEORGE LAWRENCE Sep 1952 British Director 2003-04-09 UNTIL 2007-01-24 RESIGNED
MR JOHN WILKES May 1948 British Director 2009-02-25 UNTIL 2021-11-24 RESIGNED
RHONA GLENIS WEBB Nov 1945 British Director 1994-06-08 UNTIL 1995-03-31 RESIGNED
MR PATRICK FRANCIS WALSH Jan 1965 Irish Director 2009-09-23 UNTIL 2018-04-24 RESIGNED
PETER ALAN WALLIS Feb 1947 British Director RESIGNED
JOHN ROBINSON Sep 1950 British Director 2002-02-11 UNTIL 2005-09-30 RESIGNED
STANLEY HARRY RISEBOROUGH Sep 1956 British Director RESIGNED
DR PAUL LELLIOTT Jun 1955 British Director RESIGNED
ELAINE RASSABY Jun 1952 British Director 2013-09-01 UNTIL 2022-12-14 RESIGNED
ANDREW KENNETH PARSONS Sep 1965 British Director 1998-06-12 UNTIL 2007-01-24 RESIGNED
MISS PAULA JUNE MORTLEY Jul 1964 British Director 1995-03-06 UNTIL 1998-04-01 RESIGNED
DR AHILAN NITHIANANTHAN Apr 1964 British Director 2009-02-25 UNTIL 2019-11-27 RESIGNED
VIVIENNE OSUNDE Jun 1957 British Director 2002-02-11 UNTIL 2007-09-01 RESIGNED
MRS JOSEPHINE YVONNE PARNHAM Sep 1949 British Director 2015-01-28 UNTIL 2018-07-20 RESIGNED
MS CAROLINA QUINTERO-PAULSEN Nov 1981 German Director 2015-01-28 UNTIL 2018-02-26 RESIGNED
STEVEN FREDERICK JAMES MOORE Oct 1955 British Director RESIGNED
MR MICHAEL JOHN REARDON Nov 1955 British Director 2009-04-01 UNTIL 2012-03-31 RESIGNED
CATHAL PATRICK MC CABE Jan 1956 Secretary 1994-08-22 UNTIL 2009-04-06 RESIGNED
NIGEL ALLEN Feb 1956 Secretary RESIGNED
MR LARIN ESAN May 1967 British Director 2009-06-03 UNTIL 2010-07-21 RESIGNED
BRIDGE 86 LTD Corporate Director 2009-06-20 UNTIL 2011-03-31 RESIGNED
SHIRLEY ANN LAW Oct 1940 British Director RESIGNED
JUDE CHUKWUEMEKA IBE Aug 1959 British Director 1994-06-08 UNTIL 2005-01-01 RESIGNED
MRS SARAH LUCINDA HOSKEN Mar 1964 British Director 2009-02-25 UNTIL 2018-04-24 RESIGNED
MS AMANDA HALL Dec 1958 British Director 2018-04-24 UNTIL 2018-11-28 RESIGNED
MR HAYDN GOTT Apr 1946 British Director 2011-08-17 UNTIL 2021-11-24 RESIGNED
PROFESSOR SALLY-ANN GLEN Jul 1952 British Director 2015-01-28 UNTIL 2017-07-24 RESIGNED
ANJA GLAUCH Jun 1974 Deutsch Director 2008-01-09 UNTIL 2009-07-20 RESIGNED
KEITH GINN Feb 1948 British Director RESIGNED
JANET MARY GWENDOLINE GEARING Nov 1934 British Director 1994-06-08 UNTIL 2001-06-01 RESIGNED
MISS RUTH MARGARET WILLS Nov 1954 British Director 1996-02-26 UNTIL 2006-01-04 RESIGNED
MR NORMAN BLISSETT Oct 1966 United Kingdom Director 2009-11-25 UNTIL 2015-03-31 RESIGNED
MR JOHN MCALPINE BENNETT Jan 1956 England Director 2011-09-28 UNTIL 2012-06-07 RESIGNED
DR ALISON BECK Jan 1965 British Director 2018-04-24 UNTIL 2021-02-13 RESIGNED
REV. DOCTOR. KOKU ADOMDZA May 1960 British Director 1998-06-12 UNTIL 2005-01-01 RESIGNED
CRAIG LAWRIE Jun 1976 British Director 2004-12-16 UNTIL 2009-07-10 RESIGNED
MR PAUL JOHN MICHAEL CRAVEN Apr 1959 English Director 2011-01-26 UNTIL 2013-03-18 RESIGNED
MEGAN ROBERTS Jan 1934 British Director 1992-09-30 UNTIL 2001-12-01 RESIGNED
CHRISTINE MCCRAE Aug 1966 British Director 2002-11-22 UNTIL 2006-04-28 RESIGNED
MR DOMINIC SEAN WILSON Dec 1971 British Director 2019-01-01 UNTIL 2022-07-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRINGRISE MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
FAMILY HOLIDAY CHARITY LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SOUTHSIDE PARTNERSHIP LONDON Active FULL 87900 - Other residential care activities n.e.c.
ICARE DAY CENTRE TRUST LIMITED HIGH STREET Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE METANOIA INSTITUTE LONDON Active FULL 85421 - First-degree level higher education
GREENGATES BECKENHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
AGE CONCERN BROMLEY BROMLEY Active FULL 94990 - Activities of other membership organizations n.e.c.
CARERS BROMLEY BROMLEY Dissolved... SMALL 86900 - Other human health activities
NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED BRISTOL UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED BRISTOL UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
NEWHAM TRANSFORMATION PARTNERSHIP LIMITED BRISTOL UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
QQ4 RESIDENTS PROPERTY MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CYCLOPARK GRAVESEND Active SMALL 93110 - Operation of sports facilities
EUROAFRICAN EDUCATIONAL SERVICES LIMITED LONDON Dissolved... 85421 - First-degree level higher education
SARAH HOSKEN LIMITED SIDCUP ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SILVER MOON PSYCHOLOGY LIMITED SIDCUP Dissolved... TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
GALLANACH ENTERPRISES LIMITED OXTED UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
IGBO INVESTMENT (UK) LIMITED EDMONTON ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
BECK COURT REPORTS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE EGGFREE CAKE BOX (WELLING) LTD WELLING Active TOTAL EXEMPTION FULL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
THE EGGFREE CAKE BOX (PLUMSTEAD) LTD WELLING Active TOTAL EXEMPTION FULL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
HH RETAIL LIMITED WELLING ENGLAND Active MICRO ENTITY 53100 - Postal activities under universal service obligation
STIR ENTERPRISES LIMITED WELLING UNITED KINGDOM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
SSS HOLDINGS LIMITED WELLING ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CRUFFINS LIMITED WELLING ENGLAND Active DORMANT 47290 - Other retail sale of food in specialised stores
FOODSKY LTD WELLING UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants
LIQUORICE KIDS LTD WELLING ENGLAND Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods
COFFEE HOUSE BAKERY LTD WELLING UNITED KINGDOM Active NO ACCOUNTS FILED 56102 - Unlicensed restaurants and cafes
DIVINITY NAILS & BEAUTY LTD WELLING ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment