Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDGE 86 LIMITED
Company Information for

BRIDGE 86 LIMITED

DEEPDENE HOUSE, 30B BELLEGROVE ROAD, WELLING, KENT, DA16 3PY,
Company Registration Number
02162224
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bridge 86 Ltd
BRIDGE 86 LIMITED was founded on 1987-09-08 and has its registered office in Welling. The organisation's status is listed as "Active". Bridge 86 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRIDGE 86 LIMITED
 
Legal Registered Office
DEEPDENE HOUSE
30B BELLEGROVE ROAD
WELLING
KENT
DA16 3PY
Other companies in DA16
 
Charity Registration
Charity Number 802227
Charity Address DEEPDENE HOUSE, 30B BELLEGROVE ROAD, WELLING, DA16 3PY
Charter TO GIVE SUPPORT WHERE IT MATTERS TO PEOPLE WITH MENTAL HEALTH PROBLEMS AND PROVIDE A PATHWAY FOR LIFE THROUGH ASSESSMENT, RECOVERY & COMMUNITY INTEGRATION
Filing Information
Company Number 02162224
Company ID Number 02162224
Date formed 1987-09-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts GROUP
Last Datalog update: 2024-01-09 15:30:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE 86 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRIDGE 86 LIMITED
The following companies were found which have the same name as BRIDGE 86 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGE 86 (UK) LIMITED THE LUMP OF COAL 216 HIGH LANE BROWN EDGE STAFFORDSHIRE MOORLAND STAFFS ST6 8QB Dissolved Company formed on the 2003-05-07

Company Officers of BRIDGE 86 LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN SHEEHY
Company Secretary 2009-04-06
DAVID RONALD BALDOCK
Director 2015-01-28
ALISON BECK
Director 2018-04-24
SARAH BOUNDY
Director 2018-04-24
BEEZ FEDIA
Director 2018-04-24
HAYDN GOTT
Director 2011-08-17
AMANDA HALL
Director 2018-04-24
AHILAN NITHIANANTHAN
Director 2009-02-25
DEBORAH OKUTUBO
Director 2018-04-24
ELAINE RASSABY
Director 2013-09-01
JOHN WILKES
Director 2009-02-25
GEORGE THOMAS NICHOLAS WILKINSON
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE YVONNE PARNHAM
Director 2015-01-28 2018-07-20
SARAH LUCINDA HOSKEN
Director 2009-02-25 2018-04-24
SALLY-ANN GLEN
Director 2015-01-28 2017-07-24
NORMAN BLISSETT
Director 2009-11-25 2015-03-31
PAUL JOHN MICHAEL CRAVEN
Director 2011-01-26 2013-03-18
KEITH GINN
Director 1992-04-30 2012-11-28
JOHN MCALPINE BENNETT
Director 2011-09-28 2012-06-07
BRIDGE 86 LTD
Director 2009-06-20 2011-03-31
LARIN ESAN
Director 2009-06-03 2010-07-21
ANJA GLAUCH
Director 2008-01-09 2009-07-20
CRAIG LAWRIE
Director 2004-12-16 2009-07-10
CATHAL PATRICK MC CABE
Company Secretary 1994-08-22 2009-04-06
VIVIENNE OSUNDE
Director 2002-02-11 2007-09-01
GEORGE LAWRENCE
Director 2003-04-09 2007-01-24
CHRISTINE MCCRAE
Director 2002-11-22 2006-04-28
KOKU ADOMDZA
Director 1998-06-12 2005-01-01
JUDE CHUKWUEMEKA IBE
Director 1994-06-08 2005-01-01
STEVEN FREDERICK JAMES MOORE
Director 1992-04-30 2004-09-01
JANET MARY GWENDOLINE GEARING
Director 1994-06-08 2001-06-01
PAULA JUNE MORTLEY
Director 1995-03-06 1998-04-01
PAUL LELLIOTT
Director 1992-04-30 1997-01-01
NIGEL ALLEN
Company Secretary 1992-04-30 1993-01-01
SHIRLEY ANN LAW
Director 1992-04-30 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RONALD BALDOCK NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED Director 2009-06-12 CURRENT 2003-04-01 Active
DAVID RONALD BALDOCK NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED Director 2009-06-12 CURRENT 2006-11-08 Active
DAVID RONALD BALDOCK NEWHAM TRANSFORMATION PARTNERSHIP LIMITED Director 2009-01-09 CURRENT 2008-12-11 Active
DAVID RONALD BALDOCK SPRINGRISE MANAGEMENT LIMITED Director 1998-09-23 CURRENT 1987-09-09 Active
SARAH BOUNDY BOUNDY COMMUNICATIONS LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
BEEZ FEDIA 106STORIES LTD Director 2013-08-19 CURRENT 2013-08-19 Active
HAYDN GOTT QQ4 RESIDENTS PROPERTY MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2010-08-16 Active
AHILAN NITHIANANTHAN AGRIBIOLOGICS LIMITED Director 2016-10-27 CURRENT 2014-05-01 Active
AHILAN NITHIANANTHAN V4U UK LTD Director 2011-12-12 CURRENT 2011-12-12 Active
AHILAN NITHIANANTHAN DANTA CARE LTD Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2016-01-19
AHILAN NITHIANANTHAN MDB PHARMA CONSULTANTS LTD Director 2007-03-29 CURRENT 2007-03-29 Active
AHILAN NITHIANANTHAN HANUMAAN LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
JOHN WILKES GREENCASE MANAGEMENT LIMITED Director 1991-08-03 CURRENT 1990-08-03 Active
GEORGE THOMAS NICHOLAS WILKINSON BRHC LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-03-28
GEORGE THOMAS NICHOLAS WILKINSON THE ROAD TO MAYFLOWER (R2M) COMPANY LIMITED Director 2012-02-02 CURRENT 2011-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26Memorandum articles filed
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ELAINE RASSABY
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE RASSABY
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-03CH01Director's details changed for Elaine Rassaby on 2022-08-02
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SEAN WILSON
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN GOTT
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-29AP01DIRECTOR APPOINTED MS NICOLA EGERSIS WILLIAMS
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BECK
2020-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR AHILAN NITHIANANTHAN
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR DOMINIC SEAN WILSON
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HALL
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE YVONNE PARNHAM
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-30AP01DIRECTOR APPOINTED MS AMANDA HALL
2018-04-26AP01DIRECTOR APPOINTED DR ALISON BECK
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH OKUTUBO / 25/04/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEEZ FEDIA / 25/04/2018
2018-04-25AP01DIRECTOR APPOINTED MS SARAH BOUNDY
2018-04-25AP01DIRECTOR APPOINTED MRS DEBORAH OKUTUBO
2018-04-25AP01DIRECTOR APPOINTED MR BEEZ FEDIA
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOSKEN
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA QUINTERO-PAULSEN
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN GLEN
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-20AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16AP01DIRECTOR APPOINTED MS CAROLINA QUINTERO-PAULSEN
2015-06-23AR0130/04/15 ANNUAL RETURN FULL LIST
2015-06-23AP01DIRECTOR APPOINTED MR DAVID RONALD BALDOCK
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BLISSETT
2015-06-23AP01DIRECTOR APPOINTED MRS JOSEPHINE YVONNE PARNHAM
2015-06-23AP01DIRECTOR APPOINTED PROFESSOR SALLY-ANN GLEN
2015-06-23AP01DIRECTOR APPOINTED MR GEORGE THOMAS NICHOLAS WILKINSON
2015-02-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27AR0130/04/14 NO MEMBER LIST
2014-05-27AP01DIRECTOR APPOINTED ELAINE RASSABY
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-03AR0130/04/13 NO MEMBER LIST
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAVEN
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AHILAN NITHIANANTHAN / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILKES / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WALSH / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LUCINDA HOSKEN / 21/03/2013
2013-03-19MISCSECTION 519
2013-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN SHEEHY / 13/03/2013
2013-03-12AUDAUDITOR'S RESIGNATION
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SELINA WILLIS
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GINN
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT
2012-06-12AR0130/04/12 NO MEMBER LIST
2012-06-07AP01DIRECTOR APPOINTED MR JOHN MCALPINE BENNETT
2012-05-08AP01DIRECTOR APPOINTED MR HAYDN GOTT
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REARDON
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20AR0130/04/11 NO MEMBER LIST
2011-05-19AP01DIRECTOR APPOINTED MR PAUL JOHN MICHAEL CRAVEN
2011-05-19AP01DIRECTOR APPOINTED MR NORMAN BLISSETT
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGE 86 LTD
2011-02-18RES01ADOPT ARTICLES 24/11/2010
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LARIN ESAN
2010-05-26AR0130/04/10 NO MEMBER LIST
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGE 86 LTD / 30/04/2010
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SELINA AYEBEA WILLIS / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILKES / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WALSH / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LUCINDA HOSKEN / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GINN / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARIN ESAN / 30/04/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17AP01DIRECTOR APPOINTED MR LARIN ESAN
2009-11-17AP02CORPORATE DIRECTOR APPOINTED BRIDGE 86 LTD
2009-10-19AP01DIRECTOR APPOINTED MR PATRICK WALSH
2009-09-10288aDIRECTOR APPOINTED DR AHILAN NITHIANANTHAN
2009-09-10288aDIRECTOR APPOINTED MRS SARAH LUCINDA HOSKEN
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILKES / 09/09/2009
2009-09-09288aDIRECTOR APPOINTED MR JOHN WILKES
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR CRAIG LAWRIE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR ANJA GLAUCH
2009-06-15363aANNUAL RETURN MADE UP TO 30/04/09
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY CATHAL MC CABE
2009-06-15288aSECRETARY APPOINTED MR RAYMOND SHEEHY
2009-04-21288aDIRECTOR APPOINTED MR MICHAEL JOHN REARDON
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-18363aANNUAL RETURN MADE UP TO 30/04/08
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 106 PLUMSTEAD COMMON ROAD PLUMSTEAD LONDON SE18 3RE
2007-06-05363sANNUAL RETURN MADE UP TO 30/04/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BRIDGE 86 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDGE 86 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIDGE 86 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.619
MortgagesNumMortOutstanding1.549
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.0697

This shows the max and average number of mortgages for companies with the same SIC code of 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE 86 LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGE 86 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE 86 LIMITED
Trademarks
We have not found any records of BRIDGE 86 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIDGE 86 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-6 GBP £41,815
Royal Borough of Greenwich 2014-5 GBP £42,759
Royal Borough of Greenwich 2014-4 GBP £128,159
Royal Borough of Greenwich 2014-3 GBP £4,303
Royal Borough of Greenwich 2014-2 GBP £7,016
Royal Borough of Greenwich 2013-11 GBP £16,663
Royal Borough of Greenwich 2013-10 GBP £91,291
Royal Borough of Greenwich 2013-7 GBP £59,957
Royal Borough of Greenwich 2013-2 GBP £63,216
Royal Borough of Greenwich 2012-10 GBP £116,500
Royal Borough of Greenwich 2012-8 GBP £63,176
Royal Borough of Greenwich 2012-4 GBP £35,100
Royal Borough of Greenwich 2012-3 GBP £16,536
Royal Borough of Greenwich 2012-1 GBP £53,071
Royal Borough of Greenwich 2011-10 GBP £18,380
Royal Borough of Greenwich 2011-6 GBP £18,425
Royal Borough of Greenwich 2011-5 GBP £18,425
Royal Borough of Greenwich 2011-4 GBP £18,425
Royal Borough of Greenwich 2011-3 GBP £18,425
Royal Borough of Greenwich 2011-2 GBP £18,425
Royal Borough of Greenwich 2011-1 GBP £18,425
Royal Borough of Greenwich 2010-12 GBP £18,425

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE 86 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGE 86 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDGE 86 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.