Background WavePink WaveYellow Wave

BRIDGE CARE RESIDENTIAL LIMITED (03994994)

BRIDGE CARE RESIDENTIAL LIMITED (03994994) is an active UK company. incorporated on 16 May 2000. with registered office in Ascot. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BRIDGE CARE RESIDENTIAL LIMITED has been registered for 25 years. Current directors include HOWARD, Paul Anthony, HOWARD, Simon John.

Company Number
03994994
Status
active
Type
ltd
Incorporated
16 May 2000
Age
25 years
Address
The Old Bakehouse, Ascot, SL5 7HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HOWARD, Paul Anthony, HOWARD, Simon John
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE CARE RESIDENTIAL LIMITED

BRIDGE CARE RESIDENTIAL LIMITED is an active company incorporated on 16 May 2000 with the registered office located in Ascot. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BRIDGE CARE RESIDENTIAL LIMITED was registered 25 years ago.(SIC: 87100)

Status

active

Active since 25 years ago

Company No

03994994

LTD Company

Age

25 Years

Incorporated 16 May 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

ABBASCO LIMITED
From: 16 May 2000To: 22 June 2000
Contact
Address

The Old Bakehouse Course Road Ascot, SL5 7HL,

Timeline

2 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
May 00
Loan Cleared
Apr 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOWARD, Paul Anthony

Active
Burn Brae Lodge, CorbridgeNE45 5RU
Born January 1958
Director
Appointed 16 Jun 2000

HOWARD, Simon John

Active
Rose Ker Berth 19, LondonSW10 0DG
Born September 1955
Director
Appointed 16 Jun 2000

JACKSON, Hugh

Resigned
Landswood, LyneKT16 0BL
Secretary
Appointed 16 Jun 2000
Resigned 18 Sept 2018

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 16 May 2000
Resigned 16 Jun 2000

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 16 May 2000
Resigned 16 Jun 2000

Persons with significant control

2

Mr Paul Anthony Howard

Active
The Old Bakehouse, AscotSL5 7HL
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Simon John Howard

Active
The Old Bakehouse, AscotSL5 7HL
Born September 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
88(2)R88(2)R
Legacy
28 November 2000
225Change of Accounting Reference Date
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
287Change of Registered Office
Legacy
13 September 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2000
NEWINCIncorporation