Bridge House (residential Home) Limited FRAMPTON COTTERELL


Founded in 1990, Bridge House (residential Home), classified under reg no. 02557263 is an active company. Currently registered at Bridge House BS36 2BN, Frampton Cotterell the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Leanne V., Cheryl L.. Of them, Cheryl L. has been with the company the longest, being appointed on 13 August 2018 and Leanne V. has been with the company for the least time - from 9 March 2021. As of 27 April 2024, there were 3 ex directors - David P., Haydn P. and others listed below. There were no ex secretaries.

Bridge House (residential Home) Limited Address / Contact

Office Address Bridge House
Office Address2 Rectory Road
Town Frampton Cotterell
Post code BS36 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02557263
Date of Incorporation Mon, 12th Nov 1990
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 34 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 Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Leanne V.

Position: Director

Appointed: 09 March 2021

Cheryl L.

Position: Director

Appointed: 13 August 2018

Jane P.

Position: Secretary

Resigned: 13 August 2018

David P.

Position: Director

Resigned: 13 August 2018

Haydn P.

Position: Director

Resigned: 13 August 2018

Rachel P.

Position: Director

Resigned: 13 August 2018

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we established, there is Amandi Curae Limited from Bristol, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Cheryl L. This PSC owns 75,01-100% shares. The third one is David P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Amandi Curae Limited

20 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11181525
Notified on 20 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cheryl L.

Notified on 13 August 2018
Ceased on 20 July 2023
Nature of control: 75,01-100% shares

David P.

Notified on 6 April 2016
Ceased on 13 August 2018
Nature of control: 25-50% shares

Jane P.

Notified on 6 April 2016
Ceased on 13 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 383119 536153 733179 274205 733237 827
Current Assets281 133122 736171 231221 757  
Debtors 50014 29838 98363 80574 946
Net Assets Liabilities 108 433146 074198 149252 238286 637
Other Debtors 50014 29838 98363 80562 487
Property Plant Equipment50 74449 49544 52748 47545 45641 938
Total Inventories3 2502 7003 2003 5003 5003 700
Other
Accumulated Depreciation Impairment Property Plant Equipment129 633135 682140 650146 559151 516155 828
Additions Other Than Through Business Combinations Property Plant Equipment  33 9959 857  
Average Number Employees During Period222322232227
Capital Commitments   55 41045 81832 205
Corporation Tax Payable   23 15325 61423 900
Creditors49 93463 80169 68472 08366 25671 774
Depreciation Rate Used For Property Plant Equipment    1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 833   
Disposals Property Plant Equipment  -33 995   
Financial Commitments Other Than Capital Commitments 48353 36655 410  
Government Grant Income   22 276  
Increase From Depreciation Charge For Year Property Plant Equipment 6 0497 8015 9094 9574 312
Net Current Assets Liabilities231 19958 935101 547149 674  
Other Creditors30 55136 38547 15644 25537 99845 217
Other Inventories 2 7003 2003 500  
Other Taxation Payable   4 6752 6442 657
Property Plant Equipment Gross Cost180 377185 177185 177195 034196 972197 766
Taxation Social Security Payable 4 5983 4964 675  
Total Additions Including From Business Combinations Property Plant Equipment 4 800  1 938794
Trade Debtors Trade Receivables     12 459
Useful Life Property Plant Equipment Years    5050
Amount Specific Advance Or Credit Directors -827 4549 531  
Amount Specific Advance Or Credit Made In Period Directors 5887 72510 077  
Amount Specific Advance Or Credit Repaid In Period Directors -670-189-8 000  
Current Asset Investments257 500     
Other Taxation Social Security Payable19 38327 416    
Total Assets Less Current Liabilities281 943108 430    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements