Bridgend Carers Centre BRIDGEND


Founded in 2005, Bridgend Carers Centre, classified under reg no. 05372329 is an active company. Currently registered at 87 Park Street CF31 4AZ, Bridgend the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Elizabeth O., Carys C. and Colette C. and others. In addition one secretary - Susan E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sarah P. who worked with the the company until 18 July 2005.

Bridgend Carers Centre Address / Contact

Office Address 87 Park Street
Town Bridgend
Post code CF31 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05372329
Date of Incorporation Tue, 22nd Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Elizabeth O.

Position: Director

Appointed: 01 November 2023

Carys C.

Position: Director

Appointed: 20 November 2019

Colette C.

Position: Director

Appointed: 06 June 2018

Susan E.

Position: Secretary

Appointed: 19 May 2005

Menna D.

Position: Director

Appointed: 15 April 2005

Kate C.

Position: Director

Appointed: 25 January 2023

Resigned: 01 May 2023

Peter E.

Position: Director

Appointed: 25 January 2023

Resigned: 29 June 2023

Jodie W.

Position: Director

Appointed: 20 November 2019

Resigned: 09 February 2022

Alison E.

Position: Director

Appointed: 06 June 2018

Resigned: 26 April 2019

Gary O.

Position: Director

Appointed: 08 June 2016

Resigned: 20 November 2019

David S.

Position: Director

Appointed: 11 November 2014

Resigned: 10 December 2015

Helen M.

Position: Director

Appointed: 02 October 2014

Resigned: 05 March 2018

Simon C.

Position: Director

Appointed: 02 October 2014

Resigned: 01 May 2021

Suzanne J.

Position: Director

Appointed: 05 July 2012

Resigned: 28 May 2014

Catherine M.

Position: Director

Appointed: 05 July 2012

Resigned: 20 November 2019

Selwyn L.

Position: Director

Appointed: 05 July 2012

Resigned: 08 September 2022

Margaret T.

Position: Director

Appointed: 09 February 2011

Resigned: 14 June 2017

Rosalind H.

Position: Director

Appointed: 05 July 2007

Resigned: 31 May 2012

Nigel H.

Position: Director

Appointed: 26 April 2007

Resigned: 08 June 2016

John J.

Position: Director

Appointed: 25 October 2006

Resigned: 30 May 2013

Frederick D.

Position: Director

Appointed: 22 February 2005

Resigned: 03 December 2008

Robert D.

Position: Director

Appointed: 22 February 2005

Resigned: 18 July 2013

Sarah P.

Position: Secretary

Appointed: 22 February 2005

Resigned: 18 July 2005

Janet M.

Position: Director

Appointed: 22 February 2005

Resigned: 09 June 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Colette C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Simon C. This PSC . Moving on, there is Catherine M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Colette C.

Notified on 2 May 2021
Ceased on 12 February 2024
Nature of control: significiant influence or control

Simon C.

Notified on 25 October 2018
Ceased on 1 May 2021
Nature of control: right to appoint and remove directors

Catherine M.

Notified on 8 June 2016
Ceased on 20 November 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 87 Park Street Bridgend Mid Glamorgan CF31 4AZ to Bethlehem Church Life Centre Bryn Glas Cefn Cribwr Bridgend CF32 0AA on Wednesday 20th March 2024
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements