Bridgewood Trust Limited HUDDERSFIELD


Bridgewood Trust started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02236686. The Bridgewood Trust company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Huddersfield at St Pauls House. Postal code: HD4 7NR.

Currently there are 7 directors in the the company, namely Nicholas G., Beverley I. and Linda R. and others. In addition one secretary - Dawn L. - 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 - Donald W. who worked with the the company until 5 November 1998.

Bridgewood Trust Limited Address / Contact

Office Address St Pauls House
Office Address2 Armitage Bridge
Town Huddersfield
Post code HD4 7NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02236686
Date of Incorporation Mon, 28th Mar 1988
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Nicholas G.

Position: Director

Appointed: 30 November 2023

Beverley I.

Position: Director

Appointed: 04 December 2014

Linda R.

Position: Director

Appointed: 04 December 2014

Catherine E.

Position: Director

Appointed: 06 March 2014

Malcolm T.

Position: Director

Appointed: 19 December 2007

Robert W.

Position: Director

Appointed: 19 December 2007

Dawn L.

Position: Secretary

Appointed: 05 November 1998

John T.

Position: Director

Appointed: 03 October 1995

Roy P.

Position: Director

Appointed: 24 September 2002

Resigned: 31 July 2008

Patricia K.

Position: Director

Appointed: 31 August 2000

Resigned: 29 October 2015

Beverley O.

Position: Director

Appointed: 31 August 2000

Resigned: 24 March 2007

Barbara H.

Position: Director

Appointed: 30 November 1998

Resigned: 27 April 1999

Joan A.

Position: Director

Appointed: 30 November 1998

Resigned: 01 April 2003

Richard S.

Position: Director

Appointed: 02 September 1997

Resigned: 19 December 2007

Malcolm R.

Position: Director

Appointed: 02 September 1997

Resigned: 29 November 2018

Christopher T.

Position: Director

Appointed: 03 October 1995

Resigned: 31 August 2000

David W.

Position: Director

Appointed: 30 August 1994

Resigned: 02 September 1997

Richard S.

Position: Director

Appointed: 30 September 1992

Resigned: 02 October 1996

Donald W.

Position: Secretary

Appointed: 30 September 1992

Resigned: 05 November 1998

John T.

Position: Director

Appointed: 30 September 1992

Resigned: 02 September 1997

Edmund R.

Position: Director

Appointed: 30 September 1992

Resigned: 13 May 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 24th, December 2023
Free Download (38 pages)

Company search

Advertisements