Background WavePink WaveYellow Wave

BRIDGE4LEARNING EDUCATION SERVICES LIMITED (06456604)

BRIDGE4LEARNING EDUCATION SERVICES LIMITED (06456604) is an active UK company. incorporated on 18 December 2007. with registered office in Shropshire. The company operates in the Education sector, engaged in other education n.e.c.. BRIDGE4LEARNING EDUCATION SERVICES LIMITED has been registered for 18 years. Current directors include BAYNES, Allen, BRANNAN, Christopher, SEARLE, Michael John.

Company Number
06456604
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
5 Mountwood Park, Shropshire, SY3 8PJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAYNES, Allen, BRANNAN, Christopher, SEARLE, Michael John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE4LEARNING EDUCATION SERVICES LIMITED

BRIDGE4LEARNING EDUCATION SERVICES LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Shropshire. The company operates in the Education sector, specifically engaged in other education n.e.c.. BRIDGE4LEARNING EDUCATION SERVICES LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06456604

LTD Company

Age

18 Years

Incorporated 18 December 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

5 Mountwood Park Shrewsbury Shropshire, SY3 8PJ,

Timeline

2 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRANNAN, Christopher

Active
5 Mountwood Park, ShrewsburySY3 8PJ
Secretary
Appointed 18 Dec 2007

BAYNES, Allen

Active
5 Montague Place, ShrewsburySY3 7NF
Born July 1951
Director
Appointed 18 Dec 2007

BRANNAN, Christopher

Active
5 Mountwood Park, ShrewsburySY3 8PJ
Born May 1952
Director
Appointed 18 Dec 2007

SEARLE, Michael John

Active
Rock Cottage, Ruyton Xi TownsSY4 1HU
Born April 1965
Director
Appointed 18 Dec 2007

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 18 Dec 2007
Resigned 18 Dec 2007

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 18 Dec 2007
Resigned 18 Dec 2007

WHITWELL, Timothy John

Resigned
97 Marple Road, GlossopSK13 5DH
Born February 1968
Director
Appointed 18 Dec 2007
Resigned 05 Apr 2015

Persons with significant control

4

Mr Allen Raymond Baynes

Active
5 Mountwood Park, ShropshireSY3 8PJ
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael John Searle

Active
5 Mountwood Park, ShropshireSY3 8PJ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Brannan

Active
5 Mountwood Park, ShropshireSY3 8PJ
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Timothy John Whitwell

Active
5 Mountwood Park, ShropshireSY3 8PJ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
3 January 2008
88(2)R88(2)R
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Incorporation Company
18 December 2007
NEWINCIncorporation