Background WavePink WaveYellow Wave

THE BRIDGE-EAST GREENWICH CIC (07831353)

THE BRIDGE-EAST GREENWICH CIC (07831353) is an active UK company. incorporated on 1 November 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. THE BRIDGE-EAST GREENWICH CIC has been registered for 14 years. Current directors include BRAZAITYTE, Jurate, BROWN, Fraser James, Mr., GADSBY PEET, James Antony and 1 others.

Company Number
07831353
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2011
Age
14 years
Address
The Bridge, London, SE10 0LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BRAZAITYTE, Jurate, BROWN, Fraser James, Mr., GADSBY PEET, James Antony, MOORE, Louisa Anne
SIC Codes
88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIDGE-EAST GREENWICH CIC

THE BRIDGE-EAST GREENWICH CIC is an active company incorporated on 1 November 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. THE BRIDGE-EAST GREENWICH CIC was registered 14 years ago.(SIC: 88910, 88990)

Status

active

Active since 14 years ago

Company No

07831353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

The Bridge Chevening Road London, SE10 0LB,

Previous Addresses

C/O 52 Ormiston Road 52 Ormiston Road Greenwich London SE10 0LN
From: 7 December 2012To: 10 November 2015
Greenwich Co-Operative Development Agency Unit 6 Greenwich Centre Business Park 53 Norman Road Greenwich London SE10 9QF
From: 1 November 2011To: 7 December 2012
Timeline

53 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Mar 26
0
Funding
47
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROWN, Fraser James

Active
Chevening Road, LondonSE10 0LB
Secretary
Appointed 16 Jun 2025

BRAZAITYTE, Jurate

Active
Chevening Road, LondonSE10 0LB
Born June 1983
Director
Appointed 03 Jun 2024

BROWN, Fraser James, Mr.

Active
Chevening Road, LondonSE10 0LB
Born October 1980
Director
Appointed 03 Feb 2022

GADSBY PEET, James Antony

Active
Chevening Road, LondonSE10 0LB
Born January 1985
Director
Appointed 16 Jun 2025

MOORE, Louisa Anne

Active
Chevening Road, LondonSE10 0LB
Born August 1977
Director
Appointed 20 Jan 2021

BRANZBURG, Melissa

Resigned
Kemsing Road, LondonSE10 0LL
Secretary
Appointed 31 May 2020
Resigned 02 Feb 2022

ELLIS, Stacey Jayne

Resigned
Chevening Road, LondonSE10 0LB
Secretary
Appointed 07 Jun 2023
Resigned 16 Jun 2025

LA-ROTTA, Lina Maria

Resigned
Chevening Road, LondonSE10 0LB
Secretary
Appointed 02 Feb 2022
Resigned 07 Jun 2023

PAGE, Emma

Resigned
39 Halstow Road, LondonSE10 0LD
Secretary
Appointed 20 Nov 2016
Resigned 31 May 2020

SALAMBASIS, Kelly Louisa

Resigned
53 Norman Road, LondonSE10 9QF
Secretary
Appointed 01 Nov 2011
Resigned 20 Nov 2015

BIRD, Linda

Resigned
Chevening Road, LondonSE10 0LB
Born September 1947
Director
Appointed 03 Feb 2022
Resigned 03 Jun 2024

BRAIN, Stephen Albert

Resigned
Ormiston Road, LondonSE10 0LN
Born October 1952
Director
Appointed 21 Jan 2013
Resigned 05 Oct 2014

BRANZBURG, Melissa

Resigned
Chevening Road, LondonSE10 0LB
Born October 1983
Director
Appointed 31 May 2020
Resigned 03 Mar 2022

CHOW, Cheryl

Resigned
Chevening Road, LondonSE10 0LB
Born July 1973
Director
Appointed 01 Jun 2014
Resigned 15 Jan 2016

COPPEN, Jon

Resigned
Chevening Road, LondonSE10 0LB
Born December 1971
Director
Appointed 20 Jan 2021
Resigned 06 May 2022

CRACKNELL, Ruth

Resigned
Chevening Road, LondonSE10 0LB
Born January 1962
Director
Appointed 06 Jul 2015
Resigned 31 Mar 2022

DANIELS, Eve Charlotte

Resigned
53 Norman Road, LondonSE10 9QF
Born November 1969
Director
Appointed 01 Nov 2011
Resigned 02 Feb 2022

DUNCOMBE, Claire Elizabeth

Resigned
Chevening Road, LondonSE10 0LB
Born October 1978
Director
Appointed 01 Jan 2014
Resigned 20 Mar 2026

ELIAS, Keltze

Resigned
Chevening Road, LondonSE10 0LB
Born January 1978
Director
Appointed 03 Jun 2024
Resigned 07 Jun 2024

ELLIS, Stacey Jayne

Resigned
Chevening Road, LondonSE10 0LB
Born April 1978
Director
Appointed 07 Jun 2023
Resigned 16 Jun 2025

HUSAIN, Syeda Fariha

Resigned
Chevening Road, LondonSE10 0LB
Born March 1986
Director
Appointed 20 Nov 2016
Resigned 20 Jan 2020

HUTCHINSON, Raeleen Anne

Resigned
Chevening Road, LondonSE10 0LB
Born January 1972
Director
Appointed 19 Oct 2014
Resigned 01 Mar 2019

JHAVERI, Rebecca

Resigned
Chevening Road, LondonSE10 0LB
Born July 1974
Director
Appointed 15 Jan 2016
Resigned 20 Jan 2020

JOYCE, Debbie Ann

Resigned
Chevening Road, LondonSE10 0LB
Born April 1973
Director
Appointed 01 Mar 2019
Resigned 02 Feb 2022

MOORE, Louisa Anne

Resigned
Chevening Road, LondonSE10 0LB
Born August 1977
Director
Appointed 17 Feb 2021
Resigned 04 Mar 2022

OLIVARES POWER, Sergio Octavio

Resigned
53 Norman Road, LondonSE10 9QF
Born February 1950
Director
Appointed 01 Nov 2011
Resigned 22 Jan 2013

PAGE, Emma Margaret Katharine

Resigned
Chevening Road, LondonSE10 0LB
Born June 1973
Director
Appointed 31 May 2020
Resigned 20 Jan 2021

PAGE, Emma Margaret Katharine

Resigned
Chevening Road, LondonSE10 0LB
Born June 1973
Director
Appointed 20 Nov 2015
Resigned 20 Nov 2016

SALAMBASIS, Kelly Louisa

Resigned
53 Norman Road, LondonSE10 9QF
Born April 1978
Director
Appointed 01 Nov 2011
Resigned 05 Oct 2017

SPELMAN, Adrienne

Resigned
53 Norman Road, LondonSE10 9QF
Born December 1968
Director
Appointed 01 Nov 2011
Resigned 10 Nov 2015

THAKRAR, May

Resigned
Chevening Road, LondonSE10 0LB
Born October 1981
Director
Appointed 31 May 2020
Resigned 03 Jun 2024

THORN, Jonathan David Thomas

Resigned
53 Norman Road, LondonSE10 9QF
Born August 1973
Director
Appointed 01 Nov 2011
Resigned 03 Mar 2022

TOTTY, Harriet

Resigned
Chevening Road, LondonSE10 0LB
Born May 1978
Director
Appointed 09 Feb 2017
Resigned 20 Jan 2020

WALL, Matthew Thomas

Resigned
53 Norman Road Greenwich, LondonSE10 9QF
Born April 1967
Director
Appointed 01 Nov 2011
Resigned 06 Jan 2015

WRIGHT, Julia

Resigned
53 Norman Road, LondonSE10 9QF
Born April 1971
Director
Appointed 01 Nov 2011
Resigned 14 Jan 2014

Persons with significant control

4

1 Active
3 Ceased

Miss Jurate Brazaityte

Active
Chevening Road, LondonSE10 0LB
Born June 1983

Nature of Control

Significant influence or control
Notified 03 Jun 2024

Mr. Fraser James Brown

Ceased
Chevening Road, LondonSE10 0LB
Born October 1980

Nature of Control

Significant influence or control
Notified 21 Feb 2023
Ceased 03 Jun 2024

Mrs Linda Bird

Ceased
Chevening Road, LondonSE10 0LB
Born September 1947

Nature of Control

Significant influence or control
Notified 03 Feb 2022
Ceased 21 Feb 2023

Mrs Eve Charlotte Daniels

Ceased
Unit 6 Greenwich Centre Business Park, LondonSE10 9QF
Born November 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Termination Director Company With Name
19 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
2 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Incorporation Community Interest Company
1 November 2011
CICINCCICINC