Background WavePink WaveYellow Wave

BRIDEWELL CENTRE LIMITED (06284689)

BRIDEWELL CENTRE LIMITED (06284689) is an active UK company. incorporated on 19 June 2007. with registered office in Greater London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BRIDEWELL CENTRE LIMITED has been registered for 18 years. Current directors include ADENIYAN, Savannah, JORDAN, Mark Richard, LEE, Alison Jane and 1 others.

Company Number
06284689
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
St Bride Institute, Bride Lane, Greater London, EC4Y 8EQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ADENIYAN, Savannah, JORDAN, Mark Richard, LEE, Alison Jane, SADLER, Philip
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDEWELL CENTRE LIMITED

BRIDEWELL CENTRE LIMITED is an active company incorporated on 19 June 2007 with the registered office located in Greater London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BRIDEWELL CENTRE LIMITED was registered 18 years ago.(SIC: 55900)

Status

active

Active since 18 years ago

Company No

06284689

LTD Company

Age

18 Years

Incorporated 19 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

St Bride Institute, Bride Lane London Greater London, EC4Y 8EQ,

Timeline

16 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Mar 16
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Feb 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

SCOTT, Martin

Active
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Secretary
Appointed 25 Mar 2026

ADENIYAN, Savannah

Active
Brockley Road, LondonSE4 2AZ
Born June 1996
Director
Appointed 10 Dec 2025

JORDAN, Mark Richard

Active
Kewferry Road, NorthwoodHA6 2PQ
Born August 1968
Director
Appointed 26 Feb 2025

LEE, Alison Jane

Active
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Born May 1977
Director
Appointed 24 Apr 2024

SADLER, Philip

Active
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Born August 1953
Director
Appointed 10 Oct 2018

DENNISON, Gloria

Resigned
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Secretary
Appointed 19 Nov 2020
Resigned 24 Oct 2023

HALL, Jeffrey Steven

Resigned
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Secretary
Appointed 25 Oct 2023
Resigned 25 Mar 2026

JESSOP, Paul Andrew

Resigned
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Secretary
Appointed 21 Sept 2016
Resigned 18 May 2017

MOULD, Philip James

Resigned
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Secretary
Appointed 23 Jan 2019
Resigned 19 Nov 2020

VYAS, Pankaj

Resigned
Bride Lane, LondonEC4Y 8EQ
Secretary
Appointed 13 Jun 2017
Resigned 29 Jan 2019

VYAS, Pankaj Kishorilal

Resigned
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Secretary
Appointed 19 Jun 2010
Resigned 21 Sept 2016

WILSON, Michael Christopher

Resigned
The Rambles, Forest RowRH18 5LJ
Secretary
Appointed 19 Jun 2007
Resigned 28 Feb 2009

BAMFORTH DAMP, Christopher John, Reverend

Resigned
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Born July 1966
Director
Appointed 28 Feb 2024
Resigned 26 Feb 2025

ESTERSON, Simon

Resigned
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Born January 1958
Director
Appointed 28 Sept 2022
Resigned 29 Mar 2023

FENWICK, Trevor James

Resigned
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Born February 1954
Director
Appointed 01 Dec 2021
Resigned 27 Jul 2022

JENKINS, Michael Andrew

Resigned
2 Chapel Street, SandySG19 2PT
Born February 1968
Director
Appointed 19 Jun 2007
Resigned 28 Feb 2009

LOCKS, Ian Roy

Resigned
St Bride Institute, Bride Lane, Greater LondonEC4Y 8EQ
Born April 1941
Director
Appointed 10 Oct 2018
Resigned 29 Nov 2023

MORGAN, John Edmond Anderson

Resigned
Rectory Garden, BuckinghamMK18 4LU
Born January 1945
Director
Appointed 24 Jul 2007
Resigned 23 Mar 2016

SILVER, Peter William

Resigned
32 Cranfield House, LondonWC1B 4HH
Born January 1946
Director
Appointed 24 Jul 2007
Resigned 01 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

St Bride Foundation

Active
Bride Lane, LondonEC4Y 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Apr 2016

Mr Peter William Silver

Ceased
Bride Lane, LondonEC4Y 8EQ
Born January 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Secretary Company With Name Date
26 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 February 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Legacy
29 July 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Incorporation Company
19 June 2007
NEWINCIncorporation