Background WavePink WaveYellow Wave

BOTLEY BRIDGES (10449825)

BOTLEY BRIDGES (10449825) is an active UK company. incorporated on 27 October 2016. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BOTLEY BRIDGES has been registered for 9 years. Current directors include COHEN, Sarah Louise, CUCUIAT, Veronica, DOWE, Susan Patricia and 3 others.

Company Number
10449825
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 October 2016
Age
9 years
Address
C/O Gravita Oxford Llp First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COHEN, Sarah Louise, CUCUIAT, Veronica, DOWE, Susan Patricia, KUNZEMANN, Louise, RANDELL, Kim Owen, WALTERS, Amy Victoria
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTLEY BRIDGES

BOTLEY BRIDGES is an active company incorporated on 27 October 2016 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BOTLEY BRIDGES was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

10449825

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 27 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford, OX1 1JD,

Previous Addresses

Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP England
From: 18 July 2018To: 28 October 2024
Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
From: 27 October 2016To: 18 July 2018
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
May 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Feb 24
Director Left
Jun 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

COHEN, Sarah Louise

Active
First Floor, Park Central, OxfordOX1 1JD
Born July 1982
Director
Appointed 03 Sept 2018

CUCUIAT, Veronica

Active
First Floor, Park Central, OxfordOX1 1JD
Born October 1988
Director
Appointed 10 Jan 2023

DOWE, Susan Patricia

Active
First Floor, Park Central, OxfordOX1 1JD
Born May 1957
Director
Appointed 03 Sept 2018

KUNZEMANN, Louise

Active
First Floor, Park Central, OxfordOX1 1JD
Born June 1958
Director
Appointed 03 Sept 2018

RANDELL, Kim Owen

Active
First Floor, Park Central, OxfordOX1 1JD
Born July 1980
Director
Appointed 27 Oct 2016

WALTERS, Amy Victoria

Active
First Floor, Park Central, OxfordOX1 1JD
Born June 1987
Director
Appointed 08 Nov 2022

PHILLIPS, Michael Andrew, Dr

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born January 1978
Director
Appointed 27 Oct 2016
Resigned 08 May 2019

SHARLAND, Naomi

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born January 1976
Director
Appointed 27 Oct 2016
Resigned 03 Sept 2018

STARR, Karen

Resigned
23-38 Hythe Bridge Street, OxfordOX1 2EP
Born October 1959
Director
Appointed 03 Dec 2019
Resigned 05 Dec 2023

WASTIE, Susan

Resigned
First Floor, Park Central, OxfordOX1 1JD
Born May 1951
Director
Appointed 25 Feb 2020
Resigned 05 Jun 2025

Persons with significant control

3

0 Active
3 Ceased

Naomi Sharland

Ceased
Paradise Square, OxfordOX1 1BE
Born January 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2016
Ceased 03 Sept 2018

Dr Michael Andrew Phillips

Ceased
Paradise Square, OxfordOX1 1BE
Born January 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2016
Ceased 03 Sept 2018

Kim Owen Randell

Ceased
Paradise Square, OxfordOX1 1BE
Born July 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2016
Ceased 02 Sept 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 October 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Resolution
6 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 February 2017
CC04CC04
Incorporation Company
27 October 2016
NEWINCIncorporation