THE BRIDGE (EAST MIDLANDS) - LOUGHBOROUGH


Company Profile Company Filings

Overview

THE BRIDGE (EAST MIDLANDS) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LOUGHBOROUGH UNITED KINGDOM and has the status: Active.
THE BRIDGE (EAST MIDLANDS) was incorporated 28 years ago on 17/10/1995 and has the registered number: 03114996. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE BRIDGE (EAST MIDLANDS) - LOUGHBOROUGH

This company is listed in the following categories:
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

JOHN STORER HOUSE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3HA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LANTERN HOUSING (until 12/03/2012)

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS HALINKA HEPWORTH Aug 1971 British Director 2024-01-31 CURRENT
MRS ASHIEDU JOEL May 1974 British Director 2017-11-22 CURRENT
MS BHAVNABEN PATEL Nov 1970 British Director 2023-05-31 CURRENT
DAVID JOHN SIMS Aug 1948 British Director 2022-05-24 CURRENT
MR JOSEPH WARWICK Nov 1988 British Director 2023-09-27 CURRENT
MRS JEANNETTE MARY MARGARET WEBB Mar 1950 British Director 2011-07-13 CURRENT
MR RICHARD GRAHAM WHITE May 1947 British Director 2016-11-23 CURRENT
MR GARY BEHARRELL Sep 1964 British Director 2023-09-27 CURRENT
PAUL ALEXIS KAERGER Oct 1983 British Director 2011-05-11 UNTIL 2016-11-23 RESIGNED
REV PAUL PHILIP STEVENS Jul 1947 British Director 2000-02-28 UNTIL 2017-07-12 RESIGNED
MS AMANDA SORAGHAN Oct 1968 Irish Director 2020-07-22 UNTIL 2023-02-16 RESIGNED
MONICA MCKEE Oct 1962 British Director 2002-11-01 UNTIL 2005-08-08 RESIGNED
SHANEEL DUTT SHAJPAL Nov 1963 British Director 1997-07-24 UNTIL 1999-03-31 RESIGNED
MR MARC ROWLEY Oct 1972 British Director 2022-10-26 UNTIL 2023-12-07 RESIGNED
WENDY ANN SMITH Feb 1953 British Director 2000-10-02 UNTIL 2007-03-23 RESIGNED
MR DHRUV AMRITLAL PANDYA Dec 1976 British Director 2022-10-26 UNTIL 2023-04-28 RESIGNED
SHAUN OLEARY Mar 1958 British Director 2014-11-13 UNTIL 2016-05-25 RESIGNED
MR JONATHAN WILLIAM OLDS Feb 1969 British Director 2016-11-23 UNTIL 2023-01-24 RESIGNED
CATHERINE LOUISE BRENTNALL Secretary 1995-10-17 UNTIL 1996-09-18 RESIGNED
SIMON TURNER WATKISS Apr 1966 British Director 1995-10-17 UNTIL 2003-09-12 RESIGNED
PETER DAVEY British Secretary 2001-10-31 UNTIL 2021-09-08 RESIGNED
MRS SUSAN LANGLEY Secretary 2021-11-01 UNTIL 2023-10-06 RESIGNED
HOWARD MATTHEW WILLIAMS Jan 1961 British Secretary 1997-06-24 UNTIL 2001-04-01 RESIGNED
DR TIM O'NEILL Oct 1966 British Director 2005-05-08 UNTIL 2008-09-17 RESIGNED
MRS PAULINE JEAN MORRISON Dec 1961 British Director 2019-11-20 UNTIL 2020-03-18 RESIGNED
REV ROY MONKS Jul 1960 British Director 1995-10-17 UNTIL 1997-09-19 RESIGNED
MR DAVID JOHN MILNER Jan 1956 British Director 2005-12-05 UNTIL 2015-11-13 RESIGNED
DR MICHAEL MILLINGTON Jan 1951 British Director 2016-11-23 UNTIL 2018-01-31 RESIGNED
ANITA PARMAR Apr 1964 British Director 2014-11-12 UNTIL 2017-05-12 RESIGNED
CHARLES ANTHONY BORLACE Oct 1943 British Director 2000-02-28 UNTIL 2001-12-14 RESIGNED
KAREN JEWELL Apr 1969 British Director 2016-11-23 UNTIL 2021-07-20 RESIGNED
HOWELL OWEN ISTANCE Mar 1952 British Director 1997-05-01 UNTIL 2000-11-21 RESIGNED
MS JOANNE EMMETT Apr 1975 British Director 2020-07-22 UNTIL 2022-05-03 RESIGNED
MARGARET EDUM-FOTWE Apr 1961 British Director 2005-12-08 UNTIL 2012-11-01 RESIGNED
SARAH DAWSON Dec 1965 British Director 2005-12-05 UNTIL 2009-04-22 RESIGNED
WENDY DANT May 1966 British Director 2013-01-21 UNTIL 2015-11-13 RESIGNED
PADDY ARTHUR CRABTREE Aug 1948 British Director 2013-01-21 UNTIL 2015-11-11 RESIGNED
PHILIP LEICESTER Sep 1962 British Director 1996-09-18 UNTIL 2000-11-21 RESIGNED
MR MARK THOMAS CLEMENTS Feb 1987 British Director 2022-05-24 UNTIL 2023-01-05 RESIGNED
KEVIN WILLIAM BURT Jan 1944 British Director 1999-06-03 UNTIL 2003-02-20 RESIGNED
CHRISTINE TATTON Dec 1939 British Director 1995-10-17 UNTIL 2000-11-21 RESIGNED
MR STEVEN JOHN ABLETT May 1955 British Director 2020-07-22 UNTIL 2023-09-27 RESIGNED
MS RUPA CHANDARANA Jun 1969 British Director 2022-05-24 UNTIL 2022-06-07 RESIGNED
MRS SUSAN MCALLISTER Apr 1961 British Director 2017-11-21 UNTIL 2018-09-19 RESIGNED
SUSAN PATRICIA LEES May 1960 British Director 2017-03-15 UNTIL 2022-01-04 RESIGNED
ROBERT MILLER Apr 1964 British Director 1995-10-17 UNTIL 1996-09-10 RESIGNED
MEGAN ANNE WARDLE Jun 1989 British Director 2016-11-23 UNTIL 2018-05-23 RESIGNED
DR HELEN ELISABETH ANNE TIGHE May 1987 British Director 2020-07-22 UNTIL 2022-06-22 RESIGNED
MRS ROSEMARY ANN THOMAS Jun 1960 British Director 2008-10-14 UNTIL 2016-11-23 RESIGNED
MRS ROSEMARY THOMAS Jun 1960 British Director 2020-03-18 UNTIL 2021-09-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BTR SEALING SYSTEMS (UK) LIMITED COALVILLE Dissolved... TOTAL EXEMPTION FULL 22190 - Manufacture of other rubber products
BRIGGS PRINT LTD. KEIGHLEY Dissolved... DORMANT 74990 - Non-trading company
NILORN UK LIMITED SKIPTON ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
BEVERLEY HOUSE (9000) LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SCHLEGEL (U.K.) LIMITED HENLOW Active DORMANT 7499 - Non-trading company
CHESTER TIE MANUFACTURING COMPANY LIMITED KEIGHLEY Dissolved... DORMANT 74990 - Non-trading company
CALMON PORTUGAL LIMITED SKIPTON UNITED KINGDOM Active FULL 70100 - Activities of head offices
H H CALMON & COMPANY LIMITED KEIGHLEY Dissolved... DORMANT 74990 - Non-trading company
LEICESTER LESBIAN GAY BISEXUAL AND TRANSGENDER CENTRE LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CHEVIOT FOODS LIMITED LONDON Dissolved... FULL 1589 - Manufacture of other food products
ADELIE FOODS LIMITED BIRMINGHAM Active FULL 10890 - Manufacture of other food products n.e.c.
BRANSTON HOLDINGS LIMITED LINCOLN Active GROUP 70100 - Activities of head offices
DYNAMIC RISK ASSOCIATES LTD LEICESTER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ONE IN A MILLION (SPORTS) BRADFORD Active TOTAL EXEMPTION FULL 93199 - Other sports activities
JAY WEBB CONSULTANCY SERVICES LIMITED LOUGHBOROUGH Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ONE IN A MILLION FREE SCHOOL BRADFORD Active SMALL 85310 - General secondary education
WHITEDOG STRATEGY LIMITED SWADLINCOTE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ADVANCE FURTHER ENERGY LTD RETFORD UNITED KINGDOM Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE BRIDGE (TRADING) EAST MIDLANDS LTD LOUGHBOROUGH ENGLAND Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN STORER CHARNWOOD LOUGHBOROUGH Active TOTAL EXEMPTION FULL 84110 - General public administration activities
EAST WEST LINK (UK) LIMITED LOUGHBOROUGH Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
CHARNWOOD LOCK AND KEY LIMITED LEICESTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GOOD HEALTH TCM L'BORO CLINIC LTD. LOUGHBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
CELL PHONE REPAIR CENTRE LTD LOUGHBOROUGH ENGLAND Active NO ACCOUNTS FILED 95120 - Repair of communication equipment
TURKISH HAIRLINES LOUGBOROUGH LTD LOUGHBOROUGH ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment