Background WavePink WaveYellow Wave

BY THE BRIDGE HOLDINGS LIMITED (05712186)

BY THE BRIDGE HOLDINGS LIMITED (05712186) is an active UK company. incorporated on 16 February 2006. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BY THE BRIDGE HOLDINGS LIMITED has been registered for 20 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
05712186
Status
active
Type
ltd
Incorporated
16 February 2006
Age
20 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BY THE BRIDGE HOLDINGS LIMITED

BY THE BRIDGE HOLDINGS LIMITED is an active company incorporated on 16 February 2006 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BY THE BRIDGE HOLDINGS LIMITED was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05712186

LTD Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

PIMCO 2444 LIMITED
From: 16 February 2006To: 22 June 2006
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 21 August 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 21 August 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU England
From: 30 March 2015To: 31 July 2018
, Wrens Oast, Wrens Road Borden, Sittingbourne, Kent, ME9 8JE
From: 16 February 2006To: 30 March 2015
Timeline

41 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Capital Reduction
Jan 14
Share Buyback
Jan 14
Funding Round
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
May 16
Loan Secured
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Capital Update
Oct 19
Director Left
Aug 21
Director Left
Dec 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Nov 24
Loan Secured
Nov 24
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 18 Oct 2018

ADKIN, Stephen

Resigned
Bracken House, LondonEC4M 9JA
Secretary
Appointed 14 Sept 2007
Resigned 26 Mar 2015

APTHORPE, Catherine

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

GORMAN, Keith Robert

Resigned
Burstall House, BordenME9 8JS
Secretary
Appointed 12 May 2006
Resigned 14 Sept 2007

JARDINE, Francis

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

WRIGHT, Paul Simon Kent

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 26 Mar 2015
Resigned 15 Sept 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Feb 2006
Resigned 12 May 2006

ADKIN, Stephen

Resigned
Bracken House, LondonEC4M 9JA
Born November 1971
Director
Appointed 16 May 2006
Resigned 26 Mar 2015

ASARIA, Mohamed Saleem

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1964
Director
Appointed 26 Mar 2015
Resigned 18 Oct 2018

AUGUST, Joanne

Resigned
Hammersmith Embankment, LondonW6 9RU
Born June 1971
Director
Appointed 28 Jul 2016
Resigned 28 Jul 2017

BEREIKA, Gerald Michael, Dr

Resigned
5 Buttonwood Lane, Rhinebeck
Born August 1947
Director
Appointed 17 Mar 2008
Resigned 26 Mar 2015

CARRIE, Anne Marie

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1955
Director
Appointed 28 Jul 2016
Resigned 30 May 2019

CHANTLER, Cyril, Sir

Resigned
22 Benbow House, LondonSE1 9DS
Born May 1939
Director
Appointed 16 May 2006
Resigned 26 Mar 2015

GORMAN, Brigidin Mary

Resigned
94 Albany Road, SittingbourneME10 1EL
Born September 1945
Director
Appointed 12 May 2006
Resigned 14 Sept 2007

GORMAN, John Paul

Resigned
Burstall House, BordenME9 8JS
Born February 1967
Director
Appointed 12 May 2006
Resigned 14 Sept 2007

GORMAN, Keith Robert

Resigned
Burstall House, BordenME9 8JS
Born April 1971
Director
Appointed 12 May 2006
Resigned 29 Jan 2008

GRIFFITH, Andrew Patrick

Resigned
Hammersmith Embankment, LondonW6 9RU
Born March 1968
Director
Appointed 26 Mar 2015
Resigned 27 Apr 2016

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Mar 2019
Resigned 11 Aug 2021

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

MURGATROYD, Robert

Resigned
Keepers Cottage, Long AshtonBS41 9JJ
Born July 1957
Director
Appointed 16 Oct 2007
Resigned 05 Aug 2008

PARKER, John Francis

Resigned
Thornfield Frm, HarrogateHE3 3SY
Born January 1948
Director
Appointed 01 Sept 2006
Resigned 26 Mar 2015

SURRIDGE, Paul Justin

Resigned
Manbre Wharf, HammersmithW6 9RH
Born August 1974
Director
Appointed 28 Jul 2017
Resigned 07 Nov 2018

TUNBRIDGE, Nicola Louise

Resigned
Holyrood Drive, SheernessME12 3NA
Born May 1961
Director
Appointed 29 Apr 2009
Resigned 28 Jul 2016

WEBB, Lynn Mary

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born March 1973
Director
Appointed 19 Jan 2018
Resigned 06 Dec 2021

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 16 Feb 2006
Resigned 12 May 2006

Persons with significant control

1

Hammersmith Embankment, LondonW6 9RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2025
AAAnnual Accounts
Legacy
27 June 2025
PARENT_ACCPARENT_ACC
Legacy
27 June 2025
GUARANTEE2GUARANTEE2
Legacy
27 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Statement Of Companys Objects
30 December 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2021
AAAnnual Accounts
Legacy
22 June 2021
PARENT_ACCPARENT_ACC
Legacy
22 June 2021
GUARANTEE2GUARANTEE2
Legacy
22 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
18 September 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Legacy
16 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2019
SH19Statement of Capital
Legacy
16 October 2019
CAP-SSCAP-SS
Resolution
16 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
12 June 2017
RP04AR01RP04AR01
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Memorandum Articles
29 April 2016
MAMA
Capital Name Of Class Of Shares
21 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
11 March 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
11 March 2016
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
5 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Miscellaneous
30 April 2015
MISCMISC
Auditors Resignation Limited Company
26 April 2015
AA03AA03
Memorandum Articles
20 April 2015
MAMA
Resolution
20 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Auditors Resignation Company
17 April 2015
AUDAUD
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 March 2015
AA01Change of Accounting Reference Date
Legacy
30 March 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Resolution
22 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Capital Cancellation Shares
21 January 2014
SH06Cancellation of Shares
Resolution
21 January 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 January 2014
SH03Return of Purchase of Own Shares
Change Sail Address Company
21 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 August 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Group
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Group
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Legacy
24 December 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
27 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2006
287Change of Registered Office
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
88(2)R88(2)R
Legacy
31 May 2006
123Notice of Increase in Nominal Capital
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
122122
Legacy
31 May 2006
287Change of Registered Office
Legacy
31 May 2006
225Change of Accounting Reference Date
Incorporation Company
16 February 2006
NEWINCIncorporation