Background WavePink WaveYellow Wave

BRADGATE CLOSE RTM COMPANY LIMITED (08821379)

BRADGATE CLOSE RTM COMPANY LIMITED (08821379) is an active UK company. incorporated on 19 December 2013. with registered office in Cheadle. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BRADGATE CLOSE RTM COMPANY LIMITED has been registered for 12 years. Current directors include MCCANN, Carole Michelle.

Company Number
08821379
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2013
Age
12 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MCCANN, Carole Michelle
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADGATE CLOSE RTM COMPANY LIMITED

BRADGATE CLOSE RTM COMPANY LIMITED is an active company incorporated on 19 December 2013 with the registered office located in Cheadle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BRADGATE CLOSE RTM COMPANY LIMITED was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

08821379

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 18
Director Left
Jan 19
Director Left
Jul 19
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROGER W. DEAN & COMPANY LIMITED

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 04 Oct 2017

MCCANN, Carole Michelle

Active
Finney Lane, CheadleSK8 3QA
Born September 1968
Director
Appointed 27 Jul 2022

COLLARD, Dominic Paul Daniel

Resigned
8 Bradgate Close, ManchesterM22 4LX
Born July 1975
Director
Appointed 19 Dec 2013
Resigned 27 Jul 2022

DRINKWATER, Mark

Resigned
Finney Lane, CheadleSK8 3QA
Born August 1979
Director
Appointed 19 Dec 2013
Resigned 03 Jan 2018

JAYASINGHE, Don Buddhika

Resigned
Block 8, ManchesterM22 4LX
Born January 1971
Director
Appointed 19 Dec 2013
Resigned 09 Jul 2019

LEAH, Jane Anne

Resigned
Finney Lane, CheadleSK8 3QA
Born June 1976
Director
Appointed 19 Dec 2013
Resigned 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Incorporation Company
19 December 2013
NEWINCIncorporation