Background WavePink WaveYellow Wave

BY THE BRIDGE MANAGEMENT COMPANY LIMITED (08587714)

BY THE BRIDGE MANAGEMENT COMPANY LIMITED (08587714) is an active UK company. incorporated on 27 June 2013. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BY THE BRIDGE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
08587714
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BY THE BRIDGE MANAGEMENT COMPANY LIMITED

BY THE BRIDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BY THE BRIDGE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08587714

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 21 August 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 21 August 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 30 March 2015To: 31 July 2018
The Oast House Wrens Road Borden Sittingbourne Kent ME9 8JE
From: 27 June 2013To: 30 March 2015
Timeline

55 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Jun 13
Company Founded
Jun 13
Director Joined
Jun 13
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
May 16
Loan Secured
May 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
1
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 06 Dec 2021

ADKIN, Stephen

Resigned
Wrens Road, SittingbourneME9 8JE
Secretary
Appointed 27 Jun 2013
Resigned 26 Mar 2015

ADKIN, Stephen

Resigned
Wrens Road, SittingbourneME9 8JE
Secretary
Appointed 27 Jun 2013
Resigned 27 Jun 2013

APTHORPE, Catherine

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

JARDINE, Francis

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

WRIGHT, Paul Simon Kent

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 23 Mar 2015
Resigned 15 Sept 2016

ADKIN, Stephen

Resigned
Hammersmith Embankment, LondonW6 9RU
Born November 1971
Director
Appointed 27 Jun 2013
Resigned 26 Mar 2015

ADKIN, Stephen

Resigned
Wrens Road, SittingbourneME9 8JE
Born November 1971
Director
Appointed 27 Jun 2013
Resigned 27 Jun 2013

ASARIA, Mohamed Saleem

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1964
Director
Appointed 26 Mar 2015
Resigned 18 Oct 2018

BEREIKA, Gerald Michael, Dr

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1947
Director
Appointed 24 Jun 2014
Resigned 23 Mar 2015

BROMAGE, Steven Sidney

Resigned
Hammersmith Embankment, LondonW6 9RU
Born November 1962
Director
Appointed 24 Jun 2014
Resigned 23 Mar 2015

CARRIE, Anne Marie

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1955
Director
Appointed 28 Jul 2016
Resigned 30 May 2019

CHANTLER, Cyril, Sir

Resigned
Hammersmith Embankment, LondonW6 9RU
Born May 1939
Director
Appointed 24 Jun 2014
Resigned 23 Mar 2015

DEMPSTER, Julie Dawn

Resigned
Hammersmith Embankment, LondonW6 9RU
Born November 1957
Director
Appointed 24 Jun 2014
Resigned 26 Mar 2015

DOUGLAS, Michelle Lesley

Resigned
Hammersmith Embankment, LondonW6 9RU
Born May 1958
Director
Appointed 24 Jun 2014
Resigned 26 Mar 2015

GRIFFITH, Andrew Patrick

Resigned
Hammersmith Embankment, LondonW6 9RU
Born March 1968
Director
Appointed 26 Mar 2015
Resigned 27 Apr 2016

HAUGHTON, Hayley

Resigned
Hammersmith Embankment, LondonW6 9RU
Born July 1968
Director
Appointed 24 Jun 2014
Resigned 27 Mar 2015

HILL, Deborah Anne

Resigned
Wrens Road, SittingbourneME9 8JE
Born June 1964
Director
Appointed 24 Jun 2014
Resigned 04 Dec 2014

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Mar 2019
Resigned 11 Aug 2021

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

MILNE, Deborah Penelope

Resigned
Hammersmith Embankment, LondonW6 9RU
Born March 1964
Director
Appointed 24 Jun 2014
Resigned 27 Mar 2015

NEWMAN, Jo

Resigned
Hammersmith Embankment, LondonW6 9RU
Born June 1971
Director
Appointed 24 Jun 2014
Resigned 27 Mar 2015

PARKER, John Francis

Resigned
Hammersmith Embankment, LondonW6 9RU
Born January 1948
Director
Appointed 24 Jun 2014
Resigned 27 Mar 2015

STAPLES, Judith Lois

Resigned
Hammersmith Embankment, LondonW6 9RU
Born May 1956
Director
Appointed 24 Jun 2014
Resigned 27 Mar 2015

SURRIDGE, Paul Justin

Resigned
Manbre Wharf, HammersmithW6 9RH
Born August 1974
Director
Appointed 28 Jul 2017
Resigned 07 Nov 2018

SURRIDGE, Paul Justin

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1974
Director
Appointed 24 Jun 2014
Resigned 27 Mar 2015

TUNBRIDGE, Nicola Louise

Resigned
Hammersmith Embankment, LondonW6 9RU
Born May 1961
Director
Appointed 24 Jun 2014
Resigned 28 Jul 2016

WEBB, Lynn Mary

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born March 1973
Director
Appointed 19 Jan 2018
Resigned 06 Dec 2021

Persons with significant control

1

Hammersmith Embankment, LondonW6 9RU

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

106

Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Memorandum Articles
29 April 2016
MAMA
Capital Variation Of Rights Attached To Shares
31 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Memorandum Articles
13 May 2015
MAMA
Resolution
13 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Resolution
15 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Incorporation Company
27 June 2013
NEWINCIncorporation