Background WavePink WaveYellow Wave

BRIDGE COTTAGE LIMITED (07222654)

BRIDGE COTTAGE LIMITED (07222654) is an active UK company. incorporated on 14 April 2010. with registered office in Amersham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BRIDGE COTTAGE LIMITED has been registered for 16 years. Current directors include CHANDARANA, Kunal Ashokkumar, MAHESWARAN, Saiyeesh, Dr, VEKARIA, Jay Kalyan.

Company Number
07222654
Status
active
Type
ltd
Incorporated
14 April 2010
Age
16 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CHANDARANA, Kunal Ashokkumar, MAHESWARAN, Saiyeesh, Dr, VEKARIA, Jay Kalyan
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE COTTAGE LIMITED

BRIDGE COTTAGE LIMITED is an active company incorporated on 14 April 2010 with the registered office located in Amersham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. BRIDGE COTTAGE LIMITED was registered 16 years ago.(SIC: 86210)

Status

active

Active since 16 years ago

Company No

07222654

LTD Company

Age

16 Years

Incorporated 14 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

2 Burton House Repton Place White Lion Road Amersham, HP7 9LP,

Previous Addresses

Ramsay House 18 Vera Avenue Grange Park London N21 1RA
From: 15 April 2010To: 9 May 2016
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 14 April 2010To: 15 April 2010
Timeline

38 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Funding Round
Mar 14
Director Joined
May 14
Loan Secured
Apr 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
May 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Oct 24
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHANDARANA, Kunal Ashokkumar

Active
Repton Place, AmershamHP7 9LP
Born March 1985
Director
Appointed 29 Feb 2024

MAHESWARAN, Saiyeesh, Dr

Active
Repton Place, AmershamHP7 9LP
Born November 1983
Director
Appointed 29 Feb 2024

VEKARIA, Jay Kalyan

Active
Repton Place, AmershamHP7 9LP
Born September 1988
Director
Appointed 27 Nov 2018

ADAMS, Margaret Elaine, Dr

Resigned
High Street, WelwynAL6 9EF
Born November 1955
Director
Appointed 20 Apr 2010
Resigned 01 Apr 2016

ADEUJA, Olusegun, Dr

Resigned
41 High Street, WelwynAL6 9EF
Born May 1975
Director
Appointed 01 Feb 2014
Resigned 01 Apr 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 14 Apr 2010
Resigned 14 Apr 2010

DANSIE, Nicholas Brandon

Resigned
High Street, WelwynAL6 9EF
Born August 1955
Director
Appointed 20 Apr 2010
Resigned 01 Apr 2016

NAPIER, Hilary Barbara, Doctor

Resigned
High Street, WelwynAL6 9EF
Born October 1956
Director
Appointed 20 Apr 2010
Resigned 01 Apr 2016

PARDOE, Celia Anne, Dr

Resigned
High Street, WelwynAL6 9EF
Born January 1955
Director
Appointed 20 Apr 2010
Resigned 01 Apr 2016

PATHMANATHAN, Hariharan, Dr

Resigned
Repton Place, AmershamHP7 9LP
Born April 1971
Director
Appointed 27 Nov 2018
Resigned 29 Feb 2024

PATHMANATHAN, Hariharan, Dr

Resigned
High Street, WelwynAL6 9EF
Born April 1971
Director
Appointed 20 Apr 2010
Resigned 01 Apr 2016

RADIA, Neal Praful

Resigned
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 01 Apr 2016
Resigned 01 Jul 2024

REED, Anthony, Dr

Resigned
High Street, WelwynAL6 9EF
Born January 1957
Director
Appointed 20 Apr 2010
Resigned 01 Apr 2016

SOOKUN, Sabrina Reshma, Dr

Resigned
High Street, WelwynAL6 9EF
Born June 1978
Director
Appointed 20 Apr 2010
Resigned 01 Apr 2016

Persons with significant control

1

Ealing Road, WembleyHA0 4QG

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

78

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Legacy
30 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Incorporation Company
14 April 2010
NEWINCIncorporation