Background WavePink WaveYellow Wave

COSMOS (BRIDGE HOUSE) LIMITED (11157859)

COSMOS (BRIDGE HOUSE) LIMITED (11157859) is an active UK company. incorporated on 18 January 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. COSMOS (BRIDGE HOUSE) LIMITED has been registered for 8 years. Current directors include KANORIA, Sangita.

Company Number
11157859
Status
active
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
Gateway House (First Floor), London, N3 2LN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
KANORIA, Sangita
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSMOS (BRIDGE HOUSE) LIMITED

COSMOS (BRIDGE HOUSE) LIMITED is an active company incorporated on 18 January 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. COSMOS (BRIDGE HOUSE) LIMITED was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

11157859

LTD Company

Age

8 Years

Incorporated 18 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

BUPA CARE HOMES INVESTMENTS (BH) LIMITED
From: 18 January 2018To: 19 February 2018
Contact
Address

Gateway House (First Floor) 324 Regents Park Road London, N3 2LN,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 21 February 2018To: 25 June 2019
1 Angel Court London EC2R 7HJ United Kingdom
From: 18 January 2018To: 21 February 2018
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KANORIA, Sangita

Active
Hendon Avenue, LondonN3 1UJ
Born January 1967
Director
Appointed 14 Feb 2018

BUPA SECRETARIES LIMITED

Resigned
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 18 Jan 2018
Resigned 14 Feb 2018

BARKER, Neil Stephen

Resigned
Angel Court, LondonEC2R 7HJ
Born February 1974
Director
Appointed 18 Jan 2018
Resigned 14 Feb 2018

ELLIOTT, Joan Martina

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1965
Director
Appointed 18 Jan 2018
Resigned 14 Feb 2018

Persons with significant control

1

0 Active
1 Ceased
1238 High Road, LondonN20 0LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
21 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Resolution
19 February 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Incorporation Company
18 January 2018
NEWINCIncorporation