Background WavePink WaveYellow Wave

BRIDGE HOUSE (UPMINSTER) LIMITED (04447583)

BRIDGE HOUSE (UPMINSTER) LIMITED (04447583) is an active UK company. incorporated on 27 May 2002. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BRIDGE HOUSE (UPMINSTER) LIMITED has been registered for 23 years. Current directors include JEFFERY, Paul Anthony Keith.

Company Number
04447583
Status
active
Type
ltd
Incorporated
27 May 2002
Age
23 years
Address
Stable House Cockaynes Lane, Colchester, CO7 8BZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JEFFERY, Paul Anthony Keith
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE HOUSE (UPMINSTER) LIMITED

BRIDGE HOUSE (UPMINSTER) LIMITED is an active company incorporated on 27 May 2002 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BRIDGE HOUSE (UPMINSTER) LIMITED was registered 23 years ago.(SIC: 87300)

Status

active

Active since 23 years ago

Company No

04447583

LTD Company

Age

23 Years

Incorporated 27 May 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BAYDECK LIMITED
From: 27 May 2002To: 13 June 2002
Contact
Address

Stable House Cockaynes Lane Alresford Colchester, CO7 8BZ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Essex CO4 9YQ United Kingdom
From: 17 March 2021To: 5 January 2023
66 Prescot Street London E1 8NN
From: 5 March 2015To: 17 March 2021
35 Paul Street London EC2A 4UQ
From: 27 May 2002To: 5 March 2015
Timeline

2 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
Jun 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JEFFERY, Paul Anthony Keith

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born December 1966
Director
Appointed 31 May 2002

JEFFERY, Paul Anthony Keith

Resigned
Stable House, ColchesterCO7 8BZ
Secretary
Appointed 31 May 2002
Resigned 01 Sept 2003

MADEL, William Stanley John

Resigned
Northgate House, Great BentleyCO7 8LZ
Secretary
Appointed 31 May 2002
Resigned 18 Oct 2002

ROOK, Susan Irene

Resigned
1 Pine Close, ColchesterCO7 8NX
Secretary
Appointed 18 Oct 2002
Resigned 01 Sept 2003

SCHOFIELD, Nigel Bennett

Resigned
Cockaynes Lane, ColchesterCO7 8BZ
Secretary
Appointed 01 Sept 2003
Resigned 01 Jan 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 May 2002
Resigned 31 May 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 May 2002
Resigned 31 May 2002

Persons with significant control

1

Mr Paul Anthony Keith Jeffery

Active
Cockaynes Lane, ColchesterCO7 8BZ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Legacy
13 December 2006
225Change of Accounting Reference Date
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
4 November 2005
225Change of Accounting Reference Date
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
287Change of Registered Office
Certificate Change Of Name Company
13 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2002
NEWINCIncorporation