Bridge Chapel Centre LIVERPOOL


Bridge Chapel Centre started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06382514. The Bridge Chapel Centre company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Liverpool at Bridge Chapel Centre. Postal code: L19 4XR.

The company has 7 directors, namely Richard M., Anne S. and Joseph Q. and others. Of them, Diana N., Stephen W. have been with the company the longest, being appointed on 18 November 2013 and Richard M. has been with the company for the least time - from 15 October 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bridge Chapel Centre Address / Contact

Office Address Bridge Chapel Centre
Office Address2 Heath Road
Town Liverpool
Post code L19 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06382514
Date of Incorporation Wed, 26th Sep 2007
Industry Activities of religious organizations
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Richard M.

Position: Director

Appointed: 15 October 2019

Anne S.

Position: Director

Appointed: 04 June 2018

Joseph Q.

Position: Director

Appointed: 04 June 2018

Brian S.

Position: Director

Appointed: 04 June 2018

Paul C.

Position: Director

Appointed: 01 December 2017

Diana N.

Position: Director

Appointed: 18 November 2013

Stephen W.

Position: Director

Appointed: 18 November 2013

Zorro R.

Position: Director

Appointed: 07 September 2015

Resigned: 25 September 2017

David F.

Position: Director

Appointed: 18 November 2013

Resigned: 03 June 2019

Michael W.

Position: Director

Appointed: 13 May 2013

Resigned: 01 April 2019

Alison A.

Position: Director

Appointed: 12 March 2012

Resigned: 20 August 2017

Dorcas A.

Position: Director

Appointed: 12 March 2012

Resigned: 31 January 2018

Ronald D.

Position: Director

Appointed: 07 December 2009

Resigned: 22 July 2013

Jeffrey O.

Position: Director

Appointed: 07 December 2009

Resigned: 22 July 2013

Helen G.

Position: Director

Appointed: 21 July 2008

Resigned: 23 January 2013

Ruth K.

Position: Director

Appointed: 21 July 2008

Resigned: 21 July 2014

Roger S.

Position: Director

Appointed: 26 September 2007

Resigned: 11 March 2013

Judith D.

Position: Director

Appointed: 26 September 2007

Resigned: 30 November 2008

Paul B.

Position: Director

Appointed: 26 September 2007

Resigned: 30 April 2012

Sally C.

Position: Director

Appointed: 26 September 2007

Resigned: 14 April 2008

Andrew C.

Position: Secretary

Appointed: 26 September 2007

Resigned: 30 April 2008

Andrew C.

Position: Director

Appointed: 26 September 2007

Resigned: 30 April 2008

Carl G.

Position: Director

Appointed: 26 September 2007

Resigned: 28 November 2008

Rachel G.

Position: Secretary

Appointed: 26 September 2007

Resigned: 10 October 2007

Terence P.

Position: Director

Appointed: 26 September 2007

Resigned: 03 August 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth109 283140 052170 300127 360160 363149 504     
Balance Sheet
Current Assets98 401130 023165 495121 288158 883144 639140 511151 362165 963120 721113 082
Net Assets Liabilities     149 504140 080141 746160 512121 051110 610
Cash Bank In Hand82 38497 375112 56387 614118 083      
Debtors16 01724 78945 07331 68938 794      
Net Assets Liabilities Including Pension Asset Liability109 283140 052170 300127 360160 363149 504     
Stocks Inventory 7 8597 8591 9852 006      
Tangible Fixed Assets11 15711 0018 25010 3537 765      
Reserves/Capital
Profit Loss Account Reserve109 283140 052170 300127 360160 363      
Shareholder Funds109 283140 052170 300127 360160 363149 504     
Other
Average Number Employees During Period       6666
Creditors     9597 31715 00810 1443 1905 112
Fixed Assets11 15711 0018 25010 3537 7655 8246 8865 3924 6933 5202 640
Net Current Assets Liabilities98 126129 051162 050117 007152 598143 680133 194136 354155 819117 531107 970
Total Assets Less Current Liabilities109 283140 052170 300127 360160 363149 504140 080141 746160 512121 051110 610
Creditors Due Within One Year2759723 4454 2816 285959     
Secured Debts275972         
Tangible Fixed Assets Additions 3 511 5 554       
Tangible Fixed Assets Cost Or Valuation57 32660 83760 83766 39166 391      
Tangible Fixed Assets Depreciation46 16949 83652 58756 03858 626      
Tangible Fixed Assets Depreciation Charged In Period 3 6672 7513 4512 588      

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Previous accounting period extended from March 31, 2023 to July 14, 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements