Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRIDGE-EAST GREENWICH CIC
Company Information for

THE BRIDGE-EAST GREENWICH CIC

THE BRIDGE, CHEVENING ROAD, LONDON, SE10 0LB,
Company Registration Number
07831353
Community Interest Company
Active

Company Overview

About The Bridge-east Greenwich Cic
THE BRIDGE-EAST GREENWICH CIC was founded on 2011-11-01 and has its registered office in London. The organisation's status is listed as "Active". The Bridge-east Greenwich Cic is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE BRIDGE-EAST GREENWICH CIC
 
Legal Registered Office
THE BRIDGE
CHEVENING ROAD
LONDON
SE10 0LB
Other companies in SE10
 
Filing Information
Company Number 07831353
Company ID Number 07831353
Date formed 2011-11-01
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 03:55:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRIDGE-EAST GREENWICH CIC
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.

Company Officers of THE BRIDGE-EAST GREENWICH CIC

Current Directors
Officer Role Date Appointed
EMMA PAGE
Company Secretary 2016-11-20
RUTH CRACKNELL
Director 2015-07-06
EVE CHARLOTTE DANIELS
Director 2011-11-01
CLAIRE ELIZABETH DUNCOMBE
Director 2014-01-01
SYEDA FARIHA HUSAIN
Director 2016-11-20
RAELEEN ANNE HUTCHINSON
Director 2014-10-19
REBECCA JHAVERI
Director 2016-01-15
KELLY LOUISA SALAMBASIS
Director 2011-11-01
JONATHAN DAVID THOMAS THORN
Director 2011-11-01
HARRIET TOTTY
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA MARGARET KATHARINE PAGE
Director 2015-11-20 2016-11-20
CHERYL CHOW
Director 2014-06-01 2016-01-15
KELLY LOUISA SALAMBASIS
Company Secretary 2011-11-01 2015-11-20
ADRIENNE SPELMAN
Director 2011-11-01 2015-11-10
MATTHEW THOMAS WALL
Director 2011-11-01 2015-01-06
STEPHEN ALBERT BRAIN
Director 2013-01-21 2014-10-05
JULIA WRIGHT
Director 2011-11-01 2014-01-14
SERGIO OCTAVIO OLIVARES POWER
Director 2011-11-01 2013-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVE CHARLOTTE DANIELS MORE2WORK LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
EVE CHARLOTTE DANIELS MORE2CHILDCARE CIC Director 2015-06-22 CURRENT 2015-06-22 Active
EVE CHARLOTTE DANIELS CWD HEATING & ELECTRICS LTD. Director 2003-04-16 CURRENT 2003-04-16 Dissolved 2016-10-11
KELLY LOUISA SALAMBASIS MORE2WORK LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
KELLY LOUISA SALAMBASIS MORE2CHILDCARE CIC Director 2015-06-22 CURRENT 2015-06-22 Active
HARRIET TOTTY BELMAGALE PROPERTIES LTD Director 2017-04-18 CURRENT 2017-04-18 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
2024-08-08CONFIRMATION STATEMENT MADE ON 08/08/24, WITH NO UPDATES
2024-06-16MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-24CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-08CESSATION OF LINDA BIRD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER JAMES BROWN
2023-06-08Termination of appointment of Lina Maria La-Rotta on 2023-06-07
2023-06-08Appointment of Mrs Stacey Jayne Ellis as company secretary on 2023-06-07
2023-06-08DIRECTOR APPOINTED MRS STACEY JAYNE ELLIS
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JON COPPEN
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CRACKNELL
2022-03-07AP01DIRECTOR APPOINTED MRS LINDA BIRD
2022-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA BIRD
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA BRANZBURG
2022-03-03AP01DIRECTOR APPOINTED MS LOUISA ANNE MOORE
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EVE CHARLOTTE DANIELS
2022-03-01AP03Appointment of Mrs Lina Maria La-Rotta as company secretary on 2022-02-02
2022-03-01TM02Termination of appointment of Melissa Branzburg on 2022-02-02
2022-03-01PSC07CESSATION OF EVE CHARLOTTE DANIELS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-01-25AP01DIRECTOR APPOINTED JON COPPEN
2021-01-21AP01DIRECTOR APPOINTED LOUISA ANNE MOORE
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARGARET KATHARINE PAGE
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JHAVERI
2020-06-24CH01Director's details changed for May Yu on 2020-05-31
2020-06-12AP01DIRECTOR APPOINTED MRS EMMA MARGARET KATHARINE PAGE
2020-06-12TM02Termination of appointment of Emma Page on 2020-05-31
2020-06-12AP03Appointment of Melissa Branzburg as company secretary on 2020-05-31
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-07-15CH01Director's details changed for Ms Deborah Joyce on 2019-07-01
2019-03-14AP01DIRECTOR APPOINTED MS DEBORAH JOYCE
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RAELEEN ANNE HUTCHINSON
2018-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LOUISA SALAMBASIS
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-08-09CH01Director's details changed for Mrs Claire Elizabeth Duncombe on 2016-11-20
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARGARET KATHARINE PAGE
2017-08-08AP01DIRECTOR APPOINTED MRS HARRIET TOTTY
2017-08-08AP01DIRECTOR APPOINTED MRS SYEDA FARIHA HUSAIN
2017-08-08AP03Appointment of Mrs Emma Page as company secretary on 2016-11-20
2017-08-08TM02Termination of appointment of Kelly Louisa Salambasis on 2015-11-20
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL CHOW
2016-05-04AP01DIRECTOR APPOINTED MRS REBECCA JHAVERI
2016-05-04AP01DIRECTOR APPOINTED MRS EMMA MARGARET KATHARINE PAGE
2015-11-11AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-11AP01DIRECTOR APPOINTED RUTH CRACKNELL
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM C/O 52 Ormiston Road 52 Ormiston Road Greenwich London SE10 0LN
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE SPELMAN
2015-05-27AA30/11/14 TOTAL EXEMPTION FULL
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALL
2014-12-23AR0101/11/14 NO MEMBER LIST
2014-10-23AP01DIRECTOR APPOINTED MS RAELEEN HUTCHINSON
2014-10-22AP01DIRECTOR APPOINTED MRS CHERYL CHOW
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAIN
2014-07-01AA30/11/13 TOTAL EXEMPTION FULL
2014-06-08AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH DUNCOMBE
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE SPELMON / 06/02/2014
2014-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WRIGHT
2013-11-01AR0101/11/13 NO MEMBER LIST
2013-06-20AA30/11/12 TOTAL EXEMPTION FULL
2013-02-05AP01DIRECTOR APPOINTED MR STEPHEN ALBERT BRAIN
2013-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO OLIVARES POWER
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM GREENWICH CO-OPERATIVE DEVELOPMENT AGENCY UNIT 6 GREENWICH CENTRE BUSINESS PARK 53 NORMAN ROAD GREENWICH LONDON SE10 9QF
2012-11-13AR0101/11/12 NO MEMBER LIST
2011-11-01CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities

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 THE BRIDGE-EAST GREENWICH CIC 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 THE BRIDGE-EAST GREENWICH CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRIDGE-EAST GREENWICH CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities

Intangible Assets
Patents
We have not found any records of THE BRIDGE-EAST GREENWICH CIC registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRIDGE-EAST GREENWICH CIC
Trademarks
We have not found any records of THE BRIDGE-EAST GREENWICH CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRIDGE-EAST GREENWICH CIC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as THE BRIDGE-EAST GREENWICH CIC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BRIDGE-EAST GREENWICH CIC 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 THE BRIDGE-EAST GREENWICH CIC 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 THE BRIDGE-EAST GREENWICH CIC 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.