BRIDGET HEALING CENTRE LTD - GLASTONBURY
Company Profile | Company Filings |
Overview
BRIDGET HEALING CENTRE LTD is a Private Limited Company from GLASTONBURY and has the status: Active.
BRIDGET HEALING CENTRE LTD was incorporated 27 years ago on 07/05/1997 and has the registered number: 03366529. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
BRIDGET HEALING CENTRE LTD was incorporated 27 years ago on 07/05/1997 and has the registered number: 03366529. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
BRIDGET HEALING CENTRE LTD - GLASTONBURY
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE COURTYARD
GLASTONBURY
SOMERSET
BA6 9DU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KESTREL OAKWOOD | Aug 1959 | British | Director | 1997-05-15 | CURRENT |
JAY OAKWOOD | Mar 1964 | British | Secretary | 2007-01-01 | CURRENT |
JAY OAKWOOD | Mar 1964 | British | Director | 2006-10-02 | CURRENT |
MALGOSIA JANINA CHELMINSKA | British | Director | 1997-05-07 UNTIL 1999-08-31 | RESIGNED | |
COLLETTE BARNARD | May 1957 | British | Director | 2003-10-21 UNTIL 2005-05-01 | RESIGNED |
DOREEN YVONNE FIELDS | British | Director | 2003-10-21 UNTIL 2006-12-31 | RESIGNED | |
DR PETER GEORGE HUNT | Oct 1945 | British | Director | 1997-05-07 UNTIL 2003-09-30 | RESIGNED |
MARY ELIZABETH CHIPPER | British | Director | 1997-05-15 UNTIL 2003-10-21 | RESIGNED | |
ALEXANDRA MANZI FE | Feb 1945 | British | Director | 1997-05-15 UNTIL 1999-05-07 | RESIGNED |
CAROLE FELICITY SANDERS | Feb 1950 | British | Director | 1997-05-15 UNTIL 1997-10-13 | RESIGNED |
CHRISTINE NEWTON | Oct 1944 | British | Director | 1997-05-15 UNTIL 2000-02-02 | RESIGNED |
HILARIE TUCKER | May 1956 | British | Director | 1997-05-15 UNTIL 2000-05-31 | RESIGNED |
JUNE ELIZABETH ANN TAYLOR | Jul 1950 | British | Director | 2003-10-21 UNTIL 2006-08-14 | RESIGNED |
DOROTHY MAY GRAEME | British | Nominee Secretary | 1997-05-07 UNTIL 1997-05-07 | RESIGNED | |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1997-05-07 UNTIL 1997-05-07 | RESIGNED |
DOREEN YVONNE FIELDS | British | Secretary | 2003-10-22 UNTIL 2006-12-31 | RESIGNED | |
MARY ELIZABETH CHIPPER | British | Secretary | 1998-06-04 UNTIL 2003-09-30 | RESIGNED | |
MALGOSIA JANINA CHELMINSKA | British | Secretary | 1997-05-07 UNTIL 1998-06-04 | RESIGNED | |
HELEN FRANCES WARREN | Nov 1954 | British | Director | 1997-05-15 UNTIL 2003-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kestrel Oakwood | 2016-04-06 | 8/1959 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Jay Oakwood | 2016-04-06 | 3/1964 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bridget Healing Centre Ltd | 2023-05-19 | 31-03-2023 | £25,182 Cash £25,509 equity |
Bridget Healing Centre Ltd | 2022-06-21 | 31-03-2022 | £27,518 Cash £28,117 equity |
Bridget Healing Centre Ltd | 2021-06-22 | 31-03-2021 | £31,326 Cash £32,124 equity |
Bridget Healing Centre Ltd | 2020-05-14 | 31-03-2020 | £20,574 Cash £21,376 equity |
Bridget Healing Centre Ltd | 2019-06-19 | 31-03-2019 | £19,932 Cash £20,717 equity |
Bridget Healing Centre Ltd | 2018-06-13 | 31-03-2018 | £20,207 Cash £21,015 equity |
Micro-entity Accounts - BRIDGET HEALING CENTRE LTD | 2017-06-27 | 31-03-2017 | £19,510 equity |
Bridget Healing Centre Limited - Period Ending 2016-03-31 | 2016-07-05 | 31-03-2016 | £17,485 Cash £18,449 equity |
Bridget Healing Centre Limited - Period Ending 2015-03-31 | 2015-08-26 | 31-03-2015 | £16,576 Cash £17,425 equity |
Bridget Healing Centre Limited - Period Ending 2014-03-31 | 2014-11-06 | 31-03-2014 | £14,858 Cash £15,878 equity |