IVYBRIDGELINK - ISLEWORTH


Company Profile Company Filings

Overview

IVYBRIDGELINK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ISLEWORTH ENGLAND and has the status: Active.
IVYBRIDGELINK was incorporated 23 years ago on 13/10/2000 and has the registered number: 04089938. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

IVYBRIDGELINK - ISLEWORTH

This company is listed in the following categories:
56210 - Event catering activities
85320 - Technical and vocational secondary education
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

BRIDGELINK CENTRE
ISLEWORTH
TW7 7QR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLLR LINDA ANNE GREEN Apr 1958 British Director 2020-01-30 CURRENT
ALBERT HADAWAY Jan 1959 British Director 2000-10-13 CURRENT
MR ROBERT KEMP Oct 1969 British Director 2017-05-11 CURRENT
MS KATHERINE VICTORIA MORGAN Apr 1974 British Director 2021-03-04 CURRENT
DEBBIE SQUIRES Apr 1953 British Director 2012-05-01 CURRENT
MS SUSAN ROSEMARY BATES Feb 1952 British Director 2021-03-04 CURRENT
SAMIR NIZAMI Jul 1952 Secretary 2006-02-07 UNTIL 2007-02-13 RESIGNED
DIANNE CHRISTINE VARNEY Mar 1957 British Director 2000-10-13 UNTIL 2003-02-21 RESIGNED
ARJUN PRADHAN Feb 1965 Nepalese Director 2005-02-15 UNTIL 2006-07-11 RESIGNED
DEBIE SPENCELEY Aug 1971 British Director 2004-05-11 UNTIL 2005-10-05 RESIGNED
ROBERT STEVENS Apr 1942 British Director 2000-10-13 UNTIL 2002-10-08 RESIGNED
MURIEL CLAYTON Dec 1934 Secretary 2000-10-13 UNTIL 2007-08-09 RESIGNED
GEMMA KATHLEEN FLOWER British Secretary 2014-09-16 UNTIL 2019-02-11 RESIGNED
DAVID MICHAEL WREFORD Jun 1937 British Director 2005-02-15 UNTIL 2006-03-14 RESIGNED
JACQUELINE ANN BUTCHER Sep 1942 British Secretary 2007-10-15 UNTIL 2014-09-16 RESIGNED
KHAMIS AHMED SUKKAR Oct 1956 British Director 2005-02-15 UNTIL 2011-07-12 RESIGNED
MRS PATRICIA TORLAY Sep 1964 British Director 2008-12-01 UNTIL 2023-05-16 RESIGNED
PATRICIA CAROLINE TORLAY Sep 1964 British Director 2003-06-17 UNTIL 2005-02-15 RESIGNED
SHERYL ANN WILLIS Aug 1963 British Director 2010-10-12 UNTIL 2015-03-02 RESIGNED
MOBERY WALKER Jan 1958 British Subject Director 2000-10-13 UNTIL 2000-10-31 RESIGNED
MR NICHOLAS JEFFREY WATSON Nov 1980 British Director 2021-03-04 UNTIL 2022-05-24 RESIGNED
MARY LANGAN LAIDLAW Dec 1935 British Director 2010-05-12 UNTIL 2011-06-14 RESIGNED
DAVID JOSEPH BOURNE Jan 1950 British Director 2012-05-01 UNTIL 2018-02-26 RESIGNED
MR MOHAMAD ABDUL RAHMAN JARCHE May 1953 British Director 2010-03-31 UNTIL 2010-12-25 RESIGNED
LORANT HERTEL Jan 1976 British Director 2015-05-12 UNTIL 2017-03-22 RESIGNED
GEMMA KATHLEEN FLOWER Mar 1981 British Director 2011-01-11 UNTIL 2019-02-11 RESIGNED
SHARON CARTER Oct 1966 British Director 2003-05-13 UNTIL 2006-01-25 RESIGNED
JACQUELINE ANN BUTCHER Sep 1942 British Director 2003-10-14 UNTIL 2014-09-16 RESIGNED
JOSEPHINE KAUSAR Sep 1950 British Director 2007-04-10 UNTIL 2013-03-18 RESIGNED
NATALIE BURTON May 1983 British Director 2006-06-15 UNTIL 2011-05-16 RESIGNED
DAVID JOSEPH BOURNE Jan 1950 British Director 2003-04-15 UNTIL 2006-04-11 RESIGNED
SHERYL ANN WILLIS Aug 1963 British Director 2000-10-13 UNTIL 2005-03-11 RESIGNED
FIONA JANE BUDDEN Mar 1968 British Director 2014-06-10 UNTIL 2021-03-04 RESIGNED
TRACEY LAGHANEY Oct 1963 British Director 2004-05-11 UNTIL 2005-10-11 RESIGNED
SANA JARCHE Aug 1961 British Director 2010-04-30 UNTIL 2010-12-25 RESIGNED
CHARLES WILSON Mar 1952 British Director 2000-10-13 UNTIL 2001-09-06 RESIGNED
ZOE WINSTONE Dec 1970 British Director 2004-05-11 UNTIL 2006-05-10 RESIGNED
LOUISE WOODALL May 1920 British Director 2000-10-13 UNTIL 2005-04-03 RESIGNED
MR MUKESH MALHOTRA Apr 1960 British Director 2021-03-04 UNTIL 2023-03-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CVS LEASING LIMITED OXFORDSHIRE Active FULL 64910 - Financial leasing
CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
CATALYST HEALTHCARE (MANCHESTER) LIMITED MANCHESTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ENTERPRISE HEALTHCARE HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 70100 - Activities of head offices
ENTERPRISE HEALTHCARE LIMITED PRESTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC MANCHESTER ENGLAND Active FULL 86101 - Hospital activities
CATALYST HIGHER EDUCATION (SHEFFIELD) PLC MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 68320 - Management of real estate on a fee or contract basis
BY CHELMER (HOLDINGS) LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
BY NOM LIMITED SWANLEY ENGLAND Active DORMANT 74990 - Non-trading company
BY CHELMER PLC SWANLEY ENGLAND Active FULL 74990 - Non-trading company
ISLEWORTH & HOUNSLOW CHARITY LIMITED ISLEWORTH ENGLAND Active FULL 55900 - Other accommodation
BY EDUCATION (LEWISHAM) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BY EDUCATION (LEWISHAM) HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
BYNORTH LIMITED SWANLEY ENGLAND Active FULL 41201 - Construction of commercial buildings
BYNORTH (HOLDINGS) LIMITED SWANLEY ENGLAND Active GROUP 70100 - Activities of head offices
HAMPTON & HAMPTON HILL VOLUNTARY CARE HAMPTON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
ORLEANS PARK SCHOOL TWICKENHAM Active FULL 85310 - General secondary education
SMART MENTENANCE LTD ISLEWORTH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 95290 - Repair of personal and household goods n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - IVYBRIDGELINK 2022-05-17 31-10-2021 £55,473 equity
Micro-entity Accounts - IVYBRIDGELINK 2021-07-23 31-10-2020 £47,345 equity
Micro-entity Accounts - IVYBRIDGELINK 2020-06-26 31-10-2019 £18,448 equity
Micro-entity Accounts - IVYBRIDGELINK 2019-08-01 31-10-2018 £33,147 equity
Micro-entity Accounts - IVYBRIDGELINK 2018-05-04 31-10-2017 £20,241 Cash £22,869 equity
Micro-entity Accounts - IVYBRIDGELINK 2017-04-11 31-10-2016 £41,233 Cash £43,194 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEXICON LIMITED ISLEWORTH UNITED KINGDOM Active MICRO ENTITY 85600 - Educational support services
DG'S CLEANING SERVICES LTD ISLEWORTH ENGLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings
JEEVAN MOTOR REPAIR LTD ISLEWORTH ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.