Background WavePink WaveYellow Wave

BRIDGE SCHOOL MALVERN LTD (06362939)

BRIDGE SCHOOL MALVERN LTD (06362939) is an active UK company. incorporated on 6 September 2007. with registered office in Worcester. The company operates in the Education sector, engaged in other education n.e.c.. BRIDGE SCHOOL MALVERN LTD has been registered for 18 years. Current directors include CLARKE, Julia Cherry, CROWE, Sarah Caroline, GABRIEL, Clare Elizabeth and 4 others.

Company Number
06362939
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 September 2007
Age
18 years
Address
Unit 2 Hanley Workshops Hanley Road, Worcester, WR8 0DX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CLARKE, Julia Cherry, CROWE, Sarah Caroline, GABRIEL, Clare Elizabeth, QUINT, Graham David, SLATER, Sarah Jane, SMITH, Nathan Charles, TAYLOR, Julie Sharon, Professor
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE SCHOOL MALVERN LTD

BRIDGE SCHOOL MALVERN LTD is an active company incorporated on 6 September 2007 with the registered office located in Worcester. The company operates in the Education sector, specifically engaged in other education n.e.c.. BRIDGE SCHOOL MALVERN LTD was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06362939

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 6 September 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

THE BRIDGE EDUCATION CENTRE, MALVERN HILLS
From: 6 September 2007To: 12 July 2022
Contact
Address

Unit 2 Hanley Workshops Hanley Road Hanley Swan Worcester, WR8 0DX,

Previous Addresses

24 Blackmore Road Malvern Worcestershire WR14 1QT
From: 6 September 2007To: 29 September 2011
Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
May 15
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Nov 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

HORNBY, Neil Andrew

Active
Hanley Road, WorcesterWR8 0DX
Secretary
Appointed 06 Sept 2007

CLARKE, Julia Cherry

Active
Hanley Road, WorcesterWR8 0DX
Born October 1960
Director
Appointed 08 Jan 2025

CROWE, Sarah Caroline

Active
Hanley Road, WorcesterWR8 0DX
Born April 1974
Director
Appointed 16 Dec 2025

GABRIEL, Clare Elizabeth

Active
Hanley Road, WorcesterWR8 0DX
Born June 1968
Director
Appointed 10 Sept 2024

QUINT, Graham David

Active
Hanley Road, WorcesterWR8 0DX
Born April 1965
Director
Appointed 13 Nov 2024

SLATER, Sarah Jane

Active
Hanley Road, WorcesterWR8 0DX
Born October 1957
Director
Appointed 30 Jan 2023

SMITH, Nathan Charles

Active
Woodshears Road, MalvernWR14 3EW
Born November 1997
Director
Appointed 15 Jan 2026

TAYLOR, Julie Sharon, Professor

Active
Hanley Road, WorcesterWR8 0DX
Born September 1961
Director
Appointed 03 May 2023

ATTREE, Helen

Resigned
Hanley Road, WorcesterWR8 0DX
Born February 1960
Director
Appointed 06 Sept 2007
Resigned 17 Mar 2025

AUSTIN, Charles Michael Barry

Resigned
Hanley Workshops, WorcesterWR8 0DX
Born June 1954
Director
Appointed 12 Mar 2011
Resigned 26 Jan 2022

AUSTIN, Deborah Mary

Resigned
Hanley Road, WorcesterWR8 0DX
Born December 1954
Director
Appointed 03 May 2019
Resigned 26 Jan 2022

FARMER, Angela Margaret

Resigned
Hanley Road, WorcesterWR8 0DX
Born April 1961
Director
Appointed 06 Sept 2007
Resigned 08 Dec 2021

HORNBY, Neil Andrew

Resigned
24 Blackmore Road, MalvernWR14 1QT
Born February 1968
Director
Appointed 06 Sept 2007
Resigned 12 Jun 2018

HORNBY, Susan Elizabeth

Resigned
Hanley Road, WorcesterWR8 0DX
Born February 1965
Director
Appointed 22 May 2015
Resigned 12 Jun 2018

KEENE, Judith, Dr

Resigned
Hanley Road, WorcesterWR8 0DX
Born August 1962
Director
Appointed 15 Jan 2015
Resigned 09 Jul 2024

LUCAS, John Richard

Resigned
Hanley Road, WorcesterWR8 0DX
Born December 1959
Director
Appointed 21 Sept 2018
Resigned 01 Jan 2022

PARTRIDGE-WARNER, Esther

Resigned
Hanley Road, WorcesterWR8 0DX
Born June 1965
Director
Appointed 17 Dec 2021
Resigned 24 Jan 2022

PASKIN, Shaun Adam

Resigned
Hanley Road, WorcesterWR8 0DX
Born March 1987
Director
Appointed 04 Jan 2022
Resigned 18 Aug 2023

THOMAS, Duncan William

Resigned
Hanley Road, WorcesterWR8 0DX
Born April 1979
Director
Appointed 24 May 2022
Resigned 09 Dec 2022

VEVERS, Geoffery Martin, Revd.

Resigned
Hanley Road, WorcesterWR8 0DX
Born July 1951
Director
Appointed 18 Nov 2021
Resigned 06 Oct 2025

VEVERS, Geoffrey Martin

Resigned
Hanley Road, WorcesterWR8 0DX
Born July 1951
Director
Appointed 18 Nov 2021
Resigned 02 Oct 2025

WOLFF, Julia

Resigned
Hanley Road, WorcesterWR8 0DX
Born February 1966
Director
Appointed 15 Jan 2015
Resigned 16 May 2019

WOLFF, Julia

Resigned
Hanley Road, WorcesterWR8 0DX
Born March 1966
Director
Appointed 15 Jan 2015
Resigned 26 Jan 2022

Persons with significant control

4

0 Active
4 Ceased

Mrs Helen Attree

Ceased
Hanley Road, WorcesterWR8 0DX
Born February 1960

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Ceased 16 May 2019

Miss Angela Margaret Farmer

Ceased
Hanley Road, WorcesterWR8 0DX
Born April 1961

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Ceased 16 May 2019

Mr Neil Andrew Hornby

Ceased
Hanley Road, WorcesterWR8 0DX
Born February 1968

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Ceased 15 May 2019

Mrs Susan Elizabeth Hornby

Ceased
Hanley Road, WorcesterWR8 0DX
Born February 1965

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 May 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2009
AAAnnual Accounts
Legacy
10 June 2009
225Change of Accounting Reference Date
Legacy
1 October 2008
363aAnnual Return
Incorporation Company
6 September 2007
NEWINCIncorporation