Company NameBridge House (Oxfordshire) Limited
Company StatusActive
Company Number07393663
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 6 months ago)
Previous NameCarebase (Thames View) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Nicola Coveney
StatusCurrent
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Rahim Alnur Dhanani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
Secretary NameMakbul Mohamed Kassamali Jaffer
StatusResigned
Appointed19 February 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA

Contact

Websitecarebase.co.uk

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Amyn Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,883,144
Gross Profit£829,131
Net Worth£3,085,103
Cash£277,946
Current Liabilities£505,828

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

27 August 2015Delivered on: 1 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as bridge house, thames view, thames view industrial park, abingdon OX14 3UJ registered at the land registry with title number ON293084.
Outstanding
27 August 2015Delivered on: 1 September 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
16 April 2013Delivered on: 19 April 2013
Satisfied on: 1 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 April 2013Delivered on: 19 April 2013
Satisfied on: 1 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land being at thamesview, abingdon, oxfordshire t/no ON293084. Notification of addition to or amendment of charge.
Fully Satisfied
16 April 2013Delivered on: 19 April 2013
Satisfied on: 1 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 December 2022 (25 pages)
4 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
21 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
18 October 2022Full accounts made up to 31 December 2021 (25 pages)
15 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (23 pages)
2 November 2020Full accounts made up to 31 December 2019 (24 pages)
23 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
5 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (23 pages)
20 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 October 2018Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (22 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
1 September 2015Satisfaction of charge 073936630001 in full (4 pages)
1 September 2015Registration of charge 073936630005, created on 27 August 2015 (11 pages)
1 September 2015Satisfaction of charge 073936630002 in full (4 pages)
1 September 2015Satisfaction of charge 073936630001 in full (4 pages)
1 September 2015Satisfaction of charge 073936630003 in full (4 pages)
1 September 2015Registration of charge 073936630004, created on 27 August 2015 (17 pages)
1 September 2015Registration of charge 073936630005, created on 27 August 2015 (11 pages)
1 September 2015Satisfaction of charge 073936630002 in full (4 pages)
1 September 2015Satisfaction of charge 073936630003 in full (4 pages)
1 September 2015Registration of charge 073936630004, created on 27 August 2015 (17 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
1 September 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
19 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,000
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
31 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
19 April 2013Registration of charge 073936630001 (73 pages)
19 April 2013Registration of charge 073936630002 (55 pages)
19 April 2013Registration of charge 073936630002 (55 pages)
19 April 2013Registration of charge 073936630003 (35 pages)
19 April 2013Registration of charge 073936630001 (73 pages)
19 April 2013Registration of charge 073936630003 (35 pages)
6 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
17 August 2012Company name changed carebase (thames view) LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Company name changed carebase (thames view) LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
26 August 2011Secretary's details changed for Mrs Nicola Coveney on 26 August 2011 (1 page)
26 August 2011Director's details changed for Mrs Nicola Coveney on 26 August 2011 (2 pages)
26 August 2011Secretary's details changed for Mrs Nicola Coveney on 26 August 2011 (1 page)
26 August 2011Secretary's details changed for Mr Duncan Barrington John Sweetland on 26 August 2011 (1 page)
26 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mrs Nicola Coveney on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 26 August 2011 (2 pages)
26 August 2011Secretary's details changed for Mr Duncan Barrington John Sweetland on 26 August 2011 (1 page)
8 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
8 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
1 October 2010Incorporation (25 pages)
1 October 2010Incorporation (25 pages)