Bridge Priory Trust LIVERPOOL


Bridge Priory Trust started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06643686. The Bridge Priory Trust company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Liverpool at Bridge Chapel Centre. Postal code: L19 4XR.

Currently there are 6 directors in the the firm, namely Jean H., Irene S. and Susan C. and others. In addition one secretary - Susan C. - is with the company. As of 24 April 2024, there were 6 ex directors - Jennifer F., Deborah W. and others listed below. There were no ex secretaries.

Bridge Priory Trust 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 06643686
Date of Incorporation Fri, 11th Jul 2008
Industry Other accommodation
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jean H.

Position: Director

Appointed: 09 July 2018

Irene S.

Position: Director

Appointed: 17 September 2015

Susan C.

Position: Director

Appointed: 12 July 2008

Lynn M.

Position: Director

Appointed: 11 July 2008

Susan C.

Position: Secretary

Appointed: 11 July 2008

Jeffrey C.

Position: Director

Appointed: 11 July 2008

Margaret L.

Position: Director

Appointed: 11 July 2008

Jennifer F.

Position: Director

Appointed: 09 July 2018

Resigned: 30 June 2023

Deborah W.

Position: Director

Appointed: 09 July 2018

Resigned: 05 February 2022

Jean S.

Position: Director

Appointed: 11 July 2008

Resigned: 06 April 2015

Leslie S.

Position: Director

Appointed: 11 July 2008

Resigned: 18 October 2021

Iel Management Services Ltd

Position: Corporate Secretary

Appointed: 11 July 2008

Resigned: 12 July 2008

Ian D.

Position: Director

Appointed: 11 July 2008

Resigned: 17 September 2015

John T.

Position: Director

Appointed: 11 July 2008

Resigned: 30 June 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth162 190213 309227 532240 244251 224      
Balance Sheet
Current Assets162 1908 8278 15510 96217 02756 57591 999103 984357 299551 27226 517
Net Assets Liabilities     290 564335 192349 377603 141797 024627 044
Cash Bank In Hand161 5718 8278 15510 96217 027      
Debtors619          
Net Assets Liabilities Including Pension Asset Liability162 190213 309227 532240 244251 224      
Tangible Fixed Assets 234 482234 377234 282234 197      
Reserves/Capital
Profit Loss Account Reserve162 190213 309227 532240 244251 224      
Shareholder Funds162 190213 309227 532240 244251 224      
Other
Creditors          780
Fixed Assets 234 482234 377234 282234 197233 989243 193245 393245 842245 752601 307
Net Current Assets Liabilities162 1908 8278 15510 96217 02756 57591 999103 984357 299551 27225 737
Total Assets Less Current Liabilities162 190243 309242 532245 244251 224290 564335 192349 377357 299551 272627 044
Creditors Due After One Year 30 00015 0005 000       
Non-instalment Debts Due After5 Years 30 00015 000        
Tangible Fixed Assets Additions 234 599         
Tangible Fixed Assets Cost Or Valuation 234 599234 599234 599234 599      
Tangible Fixed Assets Depreciation 117222317402      
Tangible Fixed Assets Depreciation Charged In Period 1171059585      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/07/11
filed on: 11th, July 2023
Free Download (3 pages)

Company search

Advertisements