The Bridge At Waterloo LONDON


Founded in 2015, The Bridge At Waterloo, classified under reg no. 09926965 is an active company. Currently registered at St John's Church SE1 8TY, London the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Megan W., Elaine T. and Rosalind R. and others. In addition one secretary - Jane H. - is with the firm. At the moment 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.

The Bridge At Waterloo Address / Contact

Office Address St John's Church
Office Address2 Waterloo Road
Town London
Post code SE1 8TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09926965
Date of Incorporation Tue, 22nd Dec 2015
Industry Other social work activities without accommodation n.e.c.
Industry Activities of religious organizations
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Megan W.

Position: Director

Appointed: 08 August 2022

Elaine T.

Position: Director

Appointed: 25 April 2022

Rosalind R.

Position: Director

Appointed: 07 February 2022

Jane H.

Position: Secretary

Appointed: 04 January 2022

Daisy P.

Position: Director

Appointed: 29 January 2018

Giles G.

Position: Director

Appointed: 22 December 2015

David C.

Position: Director

Appointed: 22 December 2015

Nadya O.

Position: Director

Appointed: 26 July 2021

Resigned: 19 June 2023

Hanna J.

Position: Secretary

Appointed: 27 July 2020

Resigned: 03 January 2022

Duncan B.

Position: Director

Appointed: 29 April 2019

Resigned: 10 December 2021

Ruth K.

Position: Director

Appointed: 28 January 2019

Resigned: 07 February 2022

Catherine D.

Position: Director

Appointed: 24 September 2018

Resigned: 26 April 2022

Simon A.

Position: Director

Appointed: 27 June 2018

Resigned: 01 June 2020

Staynton B.

Position: Director

Appointed: 03 October 2016

Resigned: 09 February 2017

Paul S.

Position: Director

Appointed: 08 February 2016

Resigned: 29 April 2019

Jane S.

Position: Secretary

Appointed: 22 December 2015

Resigned: 27 July 2020

Jane S.

Position: Director

Appointed: 22 December 2015

Resigned: 31 March 2020

Belinda T.

Position: Director

Appointed: 22 December 2015

Resigned: 01 May 2021

People with significant control

The list of PSCs who own or have control over the company consists of 7 names. As we researched, there is The Parish Council Of St John's With St Andrew's Waterloo from London, England. The abovementioned PSC is classified as "an anglican parish church council", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Faye C. This PSC has significiant influence or control over the company,. Moving on, there is Elaine T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

The Parish Council Of St John's With St Andrew's Waterloo

St John's Church Waterloo Road, London, SE1 8TY, England

Legal authority Church Law
Legal form Anglican Parish Church Council
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Faye C.

Notified on 20 September 2021
Nature of control: significiant influence or control

Elaine T.

Notified on 26 July 2020
Nature of control: significiant influence or control

Giles G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Belinda T.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights

Stephen L.

Notified on 15 April 2018
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

Alice M.

Notified on 6 April 2016
Ceased on 15 April 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets74 49885 052
Net Assets Liabilities17 74616 533
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 1512 160
Average Number Employees During Period1010
Creditors52 63167 446
Net Current Assets Liabilities23 89718 693
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0301 087
Total Assets Less Current Liabilities23 89718 693

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-12-23
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements