Background WavePink WaveYellow Wave

THE BRIDGING PROJECT (12365206)

THE BRIDGING PROJECT (12365206) is an active UK company. incorporated on 16 December 2019. with registered office in Hastings. The company operates in the Education sector, engaged in educational support activities. THE BRIDGING PROJECT has been registered for 6 years. Current directors include BREMBER, Amrita, ERIKSSON-LEE, Edith Susanna, PLEMING, Richard Thomas Francis and 3 others.

Company Number
12365206
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2019
Age
6 years
Address
1st Floor, Observer Building, 53 Cambridge Road, Hastings, TN34 1DT
Industry Sector
Education
Business Activity
Educational support activities
Directors
BREMBER, Amrita, ERIKSSON-LEE, Edith Susanna, PLEMING, Richard Thomas Francis, TRUNKFIELD, Eleanor Rachel, WINDSOR CLIVE, Joanna Elizabeth, WORMALD, Mark Roderick
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRIDGING PROJECT

THE BRIDGING PROJECT is an active company incorporated on 16 December 2019 with the registered office located in Hastings. The company operates in the Education sector, specifically engaged in educational support activities. THE BRIDGING PROJECT was registered 6 years ago.(SIC: 85600)

Status

active

Active since 6 years ago

Company No

12365206

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

Age

6 Years

Incorporated 16 December 2019

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 13 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 15 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 29 December 2025
For period ending 15 December 2025
Contact
Address

1st Floor, Observer Building, 53 Cambridge Road Hastings, TN34 1DT,

Previous Addresses

Ark Co-Working, All Saints Church Hall Carnegie Street London N1 9QW England
From: 21 September 2022To: 22 November 2022
Ark Coworking Pentonville Road London N1 9NG England
From: 18 November 2021To: 21 September 2022
Kensington Aldridge Academy 1 Silchester Rd, Notting Hill, London W10 6EX United Kingdom
From: 16 December 2019To: 18 November 2021
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
May 22
Owner Exit
May 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BREMBER, Amrita

Active
Cambridge Road, HastingsTN34 1DT
Born June 1983
Director
Appointed 01 Feb 2022

ERIKSSON-LEE, Edith Susanna

Active
Cambridge Road, HastingsTN34 1DT
Born May 1986
Director
Appointed 02 Feb 2022

PLEMING, Richard Thomas Francis

Active
Cambridge Road, HastingsTN34 1DT
Born May 1962
Director
Appointed 01 Feb 2022

TRUNKFIELD, Eleanor Rachel

Active
Cambridge Road, HastingsTN34 1DT
Born April 1976
Director
Appointed 01 Apr 2022

WINDSOR CLIVE, Joanna Elizabeth

Active
Cambridge Road, HastingsTN34 1DT
Born January 1986
Director
Appointed 20 Feb 2022

WORMALD, Mark Roderick

Active
Cambridge Road, HastingsTN34 1DT
Born January 1966
Director
Appointed 01 Feb 2022

PRAILL, Phoebe Beaufoy

Resigned
Pentonville Road, LondonN1 9NG
Born December 1992
Director
Appointed 16 Dec 2019
Resigned 15 Feb 2022

PRAILL, Polly Tilisi

Resigned
Pentonville Road, LondonN1 9NG
Born April 1988
Director
Appointed 16 Dec 2019
Resigned 15 Feb 2022

Persons with significant control

2

0 Active
2 Ceased

Ms Polly Tilisi Praill

Ceased
Pentonville Road, LondonN1 9NG
Born April 1988

Nature of Control

Voting rights 50 to 75 percent
Notified 16 Dec 2019
Ceased 02 Feb 2022

Ms Phoebe Beaufoy Praill

Ceased
Pentonville Road, LondonN1 9NG
Born December 1992

Nature of Control

Voting rights 50 to 75 percent
Notified 16 Dec 2019
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

43

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 November 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Memorandum Articles
24 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Statement Of Companys Objects
14 June 2022
CC04CC04
Notification Of A Person With Significant Control Statement
13 June 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Incorporation Company
16 December 2019
NEWINCIncorporation