Bridge 86 Limited WELLING


Founded in 1987, Bridge 86, classified under reg no. 02162224 is an active company. Currently registered at Deepdene House DA16 3PY, Welling the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Nicola W., Sarah B. and Deborah O. and others. In addition one secretary - Raymond S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bridge 86 Limited Address / Contact

Office Address Deepdene House
Office Address2 30b Bellegrove Road
Town Welling
Post code DA16 3PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02162224
Date of Incorporation Tue, 8th Sep 1987
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Nicola W.

Position: Director

Appointed: 28 July 2021

Sarah B.

Position: Director

Appointed: 24 April 2018

Deborah O.

Position: Director

Appointed: 24 April 2018

Beez F.

Position: Director

Appointed: 24 April 2018

George W.

Position: Director

Appointed: 01 April 2015

David B.

Position: Director

Appointed: 28 January 2015

Raymond S.

Position: Secretary

Appointed: 06 April 2009

Dominic W.

Position: Director

Appointed: 01 January 2019

Resigned: 06 July 2022

Alison B.

Position: Director

Appointed: 24 April 2018

Resigned: 13 February 2021

Amanda H.

Position: Director

Appointed: 24 April 2018

Resigned: 28 November 2018

Josephine P.

Position: Director

Appointed: 28 January 2015

Resigned: 20 July 2018

Sally-Ann G.

Position: Director

Appointed: 28 January 2015

Resigned: 24 July 2017

Carolina Q.

Position: Director

Appointed: 28 January 2015

Resigned: 26 February 2018

Elaine R.

Position: Director

Appointed: 01 September 2013

Resigned: 14 December 2022

John B.

Position: Director

Appointed: 28 September 2011

Resigned: 07 June 2012

Haydn G.

Position: Director

Appointed: 17 August 2011

Resigned: 24 November 2021

Paul C.

Position: Director

Appointed: 26 January 2011

Resigned: 18 March 2013

Norman B.

Position: Director

Appointed: 25 November 2009

Resigned: 31 March 2015

Patrick W.

Position: Director

Appointed: 23 September 2009

Resigned: 24 April 2018

Bridge 86 Ltd

Position: Corporate Director

Appointed: 20 June 2009

Resigned: 31 March 2011

Larin E.

Position: Director

Appointed: 03 June 2009

Resigned: 21 July 2010

Michael R.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2012

Ahilan N.

Position: Director

Appointed: 25 February 2009

Resigned: 27 November 2019

Sarah H.

Position: Director

Appointed: 25 February 2009

Resigned: 24 April 2018

John W.

Position: Director

Appointed: 25 February 2009

Resigned: 24 November 2021

Anja G.

Position: Director

Appointed: 09 January 2008

Resigned: 20 July 2009

Selina W.

Position: Director

Appointed: 16 December 2004

Resigned: 28 November 2012

Craig L.

Position: Director

Appointed: 16 December 2004

Resigned: 10 July 2009

George L.

Position: Director

Appointed: 09 April 2003

Resigned: 24 January 2007

Christine M.

Position: Director

Appointed: 22 November 2002

Resigned: 28 April 2006

John R.

Position: Director

Appointed: 11 February 2002

Resigned: 30 September 2005

Vivienne O.

Position: Director

Appointed: 11 February 2002

Resigned: 01 September 2007

Koku A.

Position: Director

Appointed: 12 June 1998

Resigned: 01 January 2005

Andrew P.

Position: Director

Appointed: 12 June 1998

Resigned: 24 January 2007

Ruth W.

Position: Director

Appointed: 26 February 1996

Resigned: 04 January 2006

Paula M.

Position: Director

Appointed: 06 March 1995

Resigned: 01 April 1998

Cathal M.

Position: Secretary

Appointed: 22 August 1994

Resigned: 06 April 2009

Janet G.

Position: Director

Appointed: 08 June 1994

Resigned: 01 June 2001

Jude I.

Position: Director

Appointed: 08 June 1994

Resigned: 01 January 2005

Rhona W.

Position: Director

Appointed: 08 June 1994

Resigned: 31 March 1995

Megan R.

Position: Director

Appointed: 30 September 1992

Resigned: 01 December 2001

Paul L.

Position: Director

Appointed: 30 April 1992

Resigned: 01 January 1997

Steven M.

Position: Director

Appointed: 30 April 1992

Resigned: 01 September 2004

Nigel A.

Position: Secretary

Appointed: 30 April 1992

Resigned: 01 January 1993

Stanley R.

Position: Director

Appointed: 30 April 1992

Resigned: 19 March 1995

Peter W.

Position: Director

Appointed: 30 April 1992

Resigned: 31 May 1993

Keith G.

Position: Director

Appointed: 30 April 1992

Resigned: 28 November 2012

Shirley L.

Position: Director

Appointed: 30 April 1992

Resigned: 30 September 1992

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 17th, December 2023
Free Download (62 pages)

Company search

Advertisements