Bridges Project Rochdale ROCHDALE


Founded in 2002, Bridges Project Rochdale, classified under reg no. 04562721 is an active company. Currently registered at 31 Shaftesbury Drive OL12 9LT, Rochdale the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Joanne F., Philip R. and David W. and others. In addition one secretary - David W. - is with the firm. Currently 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.

Bridges Project Rochdale Address / Contact

Office Address 31 Shaftesbury Drive
Office Address2 Wardle
Town Rochdale
Post code OL12 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04562721
Date of Incorporation Tue, 15th Oct 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Joanne F.

Position: Director

Appointed: 01 October 2022

Philip R.

Position: Director

Appointed: 09 July 2018

David W.

Position: Director

Appointed: 25 July 2011

David W.

Position: Secretary

Appointed: 22 October 2009

Glynn G.

Position: Director

Appointed: 22 October 2009

Denis S.

Position: Director

Appointed: 11 July 2016

Resigned: 10 October 2016

Joan D.

Position: Director

Appointed: 11 July 2016

Resigned: 25 February 2019

Linda H.

Position: Director

Appointed: 15 June 2015

Resigned: 09 October 2017

Neil B.

Position: Director

Appointed: 15 June 2015

Resigned: 09 October 2017

Dorothy B.

Position: Director

Appointed: 02 July 2012

Resigned: 22 November 2022

Deborah W.

Position: Director

Appointed: 25 July 2011

Resigned: 25 February 2019

David B.

Position: Director

Appointed: 22 October 2009

Resigned: 08 July 2019

Eve M.

Position: Director

Appointed: 22 October 2009

Resigned: 25 July 2011

Mark H.

Position: Secretary

Appointed: 19 May 2005

Resigned: 22 October 2009

Mark H.

Position: Director

Appointed: 07 May 2004

Resigned: 22 October 2009

Margaret L.

Position: Secretary

Appointed: 15 October 2002

Resigned: 19 May 2005

Peter B.

Position: Director

Appointed: 15 October 2002

Resigned: 22 November 2022

David L.

Position: Director

Appointed: 15 October 2002

Resigned: 22 November 2022

Ian L.

Position: Director

Appointed: 15 October 2002

Resigned: 22 November 2022

David A.

Position: Director

Appointed: 15 October 2002

Resigned: 22 November 2022

John A.

Position: Director

Appointed: 15 October 2002

Resigned: 14 October 2003

Barbara A.

Position: Director

Appointed: 15 October 2002

Resigned: 14 October 2003

Dennis A.

Position: Director

Appointed: 15 October 2002

Resigned: 14 October 2003

Janet L.

Position: Director

Appointed: 15 October 2002

Resigned: 03 October 2009

John O.

Position: Director

Appointed: 15 October 2002

Resigned: 22 October 2009

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Joanne F. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is David A. This PSC has significiant influence or control over the company,.

Joanne F.

Notified on 22 November 2022
Nature of control: significiant influence or control

David A.

Notified on 10 October 2016
Ceased on 22 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-06
Balance Sheet
Current Assets347203710
Net Assets Liabilities347203710
Other
Net Current Assets Liabilities347203710
Total Assets Less Current Liabilities347203710

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 6th December 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements