Background WavePink WaveYellow Wave

BRADBURY OUTREACH SERVICES LTD (07944779)

BRADBURY OUTREACH SERVICES LTD (07944779) is an active UK company. incorporated on 10 February 2012. with registered office in East Lydford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. BRADBURY OUTREACH SERVICES LTD has been registered for 14 years. Current directors include BRADBURY, Bridie Ann, TOOLIS, Craig.

Company Number
07944779
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
The Coach House, East Lydford, TA11 7DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRADBURY, Bridie Ann, TOOLIS, Craig
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBURY OUTREACH SERVICES LTD

BRADBURY OUTREACH SERVICES LTD is an active company incorporated on 10 February 2012 with the registered office located in East Lydford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. BRADBURY OUTREACH SERVICES LTD was registered 14 years ago.(SIC: 78200)

Status

active

Active since 14 years ago

Company No

07944779

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

BRADBURY HOUSE RECRUITMENT LTD
From: 10 February 2012To: 28 October 2014
Contact
Address

The Coach House West Lane East Lydford, TA11 7DR,

Previous Addresses

, First Floor Unit 1, Bromley Yard, Bromley Road, Stanton Drew, Bristol, BS39 4DE, United Kingdom
From: 27 November 2015To: 4 November 2022
, Unit 4 Osprey Court, Hawkfield Business Park Hawkfield Way, Bristol, BS14 0BB
From: 15 December 2014To: 27 November 2015
, Unit 4 Osprey Court, Hawkfield Business Park Hawkfield Way, Bristol, BS21 7EB
From: 10 February 2012To: 15 December 2014
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 24
New Owner
Jun 24
Director Left
Jun 24
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRADBURY, Bridie Ann

Active
West Lane, East LydfordTA11 7DR
Born June 1963
Director
Appointed 16 Feb 2024

TOOLIS, Craig

Active
Hazel Walk, Shepton MalletBA4 5UU
Born May 1984
Director
Appointed 30 Nov 2012

BRADBURY, Neil

Resigned
Osprey Court, BristolBS21 7EB
Born September 1959
Director
Appointed 10 Feb 2012
Resigned 11 Jun 2024

JOHNSON, Ruth

Resigned
Osprey Court, BristolBS21 7EB
Born December 1974
Director
Appointed 30 Nov 2012
Resigned 31 Oct 2013

TOOLIS, Steven John

Resigned
Osprey Court, BristolBS21 7EB
Born November 1973
Director
Appointed 10 Feb 2012
Resigned 30 Nov 2012

Persons with significant control

2

Mrs Bridie Ann Bradbury

Active
West Lane, East LydfordTA11 7DR
Born June 1963

Nature of Control

Significant influence or control
Notified 11 Jun 2024

Mr Neil Bradbury

Active
East Lydford, SomertonTA11 7DR
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
23 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Incorporation Company
10 February 2012
NEWINCIncorporation