Brockenhurst Road
Ascot
Berkshire
SL5 9HA
Director Name | Mrs Shereen Sh Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Broadpool Cottages Windsor Road Ascot SL5 7LW |
Director Name | Mr Jamil Sheikh |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Castle House 69-70 Victoria Street Englefield Green Surrey TW20 0QX |
Director Name | Mr Roy Leonard Hayfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Director Name | Elizabeth Sarah Sheikh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Secretary Name | Elizabeth Sarah Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Director Name | Mr Momin Sheikh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House Victoria Street Englefield Green Surrey TW20 0QX |
Secretary Name | Mr Amar Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sidbury Close Ascot Berkshire SL5 0PD |
Secretary Name | Mr Momin Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winagins Ascot Road Holyport Maidenhead Berkshire SL6 3LA |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | bridgecare.org |
---|
Registered Address | Castle House 69-70 Victoria Street Englefield Green Surrey TW20 0QX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Amar Sheikh 50.00% Ordinary |
---|---|
1 at £1 | Momin Sheikh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,822,558 |
Cash | £118,933 |
Current Liabilities | £3,522,950 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 October 2013 | Delivered on: 12 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 October 2013 | Delivered on: 11 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold and part leasehold property at bridge house, 64 high street, twyford, berkshire, RG10 9AQ title numbers BK369396, BK208945, BK445612, BK383948, BK372674, BK383682, BK191664, part freehold of BK316488 and BK447841 and other properties listed in the schedule to the charge.. Notification of addition to or amendment of charge. Outstanding |
8 December 2003 | Delivered on: 11 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and buildings being situate at 46 high street twyford berkshire, land and buildings to the north of high street twyford berkshire, land to the rear of 38 high street berkshire. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
19 April 2002 | Delivered on: 27 April 2002 Satisfied on: 28 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 69 and 70 victoria street englefield green surrey TW20 0QX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 April 2001 | Delivered on: 25 April 2001 Satisfied on: 28 June 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 April 2001 | Delivered on: 25 April 2001 Satisfied on: 28 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a bridge house high street twyford berkshire RG10 9AQ t/n BK307920,BK307925,BK307924 (part) and BK307926 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Full accounts made up to 31 March 2022 (30 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page) |
9 February 2022 | Cessation of Momin Sheikh as a person with significant control on 29 September 2021 (1 page) |
9 February 2022 | Termination of appointment of Momin Sheikh as a secretary on 29 September 2021 (1 page) |
17 December 2021 | Full accounts made up to 31 March 2021 (30 pages) |
4 October 2021 | Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages) |
4 October 2021 | Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (29 pages) |
14 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
7 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
10 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 January 2017 | Satisfaction of charge 4 in full (4 pages) |
20 January 2017 | Satisfaction of charge 4 in full (4 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (10 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 June 2014 | Satisfaction of charge 1 in full (4 pages) |
28 June 2014 | Satisfaction of charge 1 in full (4 pages) |
28 June 2014 | Satisfaction of charge 3 in full (4 pages) |
28 June 2014 | Satisfaction of charge 2 in full (4 pages) |
28 June 2014 | Satisfaction of charge 2 in full (4 pages) |
28 June 2014 | Satisfaction of charge 3 in full (4 pages) |
7 May 2014 | Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Mr Momin Sheikh on 7 May 2014 (1 page) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
12 November 2013 | Registration of charge 040320320006 (29 pages) |
12 November 2013 | Registration of charge 040320320006 (29 pages) |
11 November 2013 | Registration of charge 040320320005 (13 pages) |
11 November 2013 | Registration of charge 040320320005 (13 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 6 October 2013
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 6 October 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 6 October 2013
|
7 October 2013 | Director's details changed for Mr Amar Sheikh on 1 October 2009 (2 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Director's details changed for Mr Amar Sheikh on 1 October 2009 (2 pages) |
7 October 2013 | Director's details changed for Mr Amar Sheikh on 1 October 2009 (2 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Amar Sheikh on 10 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Amar Sheikh on 10 July 2010 (2 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 August 2008 | Return made up to 12/07/08; no change of members (7 pages) |
4 August 2008 | Return made up to 12/07/08; no change of members (7 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
3 October 2007 | Return made up to 12/07/07; no change of members (7 pages) |
3 October 2007 | Return made up to 12/07/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
5 April 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 April 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
8 September 2006 | Return made up to 12/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 12/07/06; full list of members (7 pages) |
8 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
8 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
31 October 2004 | Return made up to 12/07/04; full list of members
|
31 October 2004 | Return made up to 12/07/04; full list of members
|
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 December 2003 | New secretary appointed;new director appointed (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | New secretary appointed;new director appointed (1 page) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
10 December 2003 | Return made up to 12/07/03; full list of members (7 pages) |
10 December 2003 | Return made up to 12/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
27 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
16 August 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
16 August 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Return made up to 12/07/01; full list of members (6 pages) |
3 November 2001 | Return made up to 12/07/01; full list of members (6 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 31-32 ely place london EC1N 6TD (1 page) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 31-32 ely place london EC1N 6TD (1 page) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
12 July 2000 | Incorporation (10 pages) |
12 July 2000 | Incorporation (10 pages) |