Background WavePink WaveYellow Wave

BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED (10984619)

BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED (10984619) is an active UK company. incorporated on 27 September 2017. with registered office in Leicester. The company operates in the Education sector, engaged in other education n.e.c.. BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED has been registered for 8 years.

Company Number
10984619
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
2 Barton Close, Grove Park, Leicester, LE19 1SJ
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED

BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED is an active company incorporated on 27 September 2017 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in other education n.e.c.. BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

10984619

LTD Company

Age

8 Years

Incorporated 27 September 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

BRIDGE HOUSE INDEPENDENT SCHOOLS LIMITED
From: 27 September 2017To: 21 July 2020
Contact
Address

2 Barton Close, Grove Park Enderby Leicester, LE19 1SJ,

Previous Addresses

The Forge Church Street West Woking Surrey GU21 6HT England
From: 7 March 2023To: 3 September 2024
5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT United Kingdom
From: 21 May 2021To: 7 March 2023
The Old Vicarage Church Close Boston Lincolnshire PE21 6NA United Kingdom
From: 27 September 2017To: 21 May 2021
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Apr 23
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 October 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
4 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2024
AAAnnual Accounts
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Legacy
29 May 2024
GUARANTEE2GUARANTEE2
Legacy
29 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
27 February 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
25 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Resolution
21 July 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Incorporation Company
27 September 2017
NEWINCIncorporation