THE BRIDGE OUTREACH LTD - REDDITCH


Company Profile Company Filings

Overview

THE BRIDGE OUTREACH LTD is a Private Limited Company from REDDITCH and has the status: Active.
THE BRIDGE OUTREACH LTD was incorporated 21 years ago on 03/04/2003 and has the registered number: 04722080. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

THE BRIDGE OUTREACH LTD - REDDITCH

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE MANSE, 7 SANDYGATE CLOSE
REDDITCH
WORCESTERSHIRE
B97 5RY

This Company Originates in : United Kingdom
Previous trading names include:
HEADLESS CROSS METHODIST CHURCH OUTREACH LIMITED (until 13/03/2016)

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MAUREEN BROWN Nov 1943 British Director 2009-11-13 CURRENT
MRS KAREN KAWYCZ Sep 1954 British Director 2023-01-26 CURRENT
MR ROGER JOHN LING Oct 1945 British Director 2023-01-26 CURRENT
REVD RUTH WILSON Nov 1960 British Director 2016-01-21 CURRENT
MR MATTHEW RICHARD BURTON BAILEY Dec 1944 British Director 2009-11-13 CURRENT
MR ROGER JOHN LING Secretary 2023-04-01 CURRENT
DCS NOMINEES LIMITED Corporate Director 2003-04-03 UNTIL 2003-04-03 RESIGNED
DCS CORPORATE SECRETARIES LIMITED Corporate Secretary 2003-04-03 UNTIL 2003-04-03 RESIGNED
MRS MAUREEN BROWN Secretary 2018-05-17 UNTIL 2023-04-01 RESIGNED
MR MICHAEL JAMES BROWN Secretary 2016-01-21 UNTIL 2018-05-17 RESIGNED
GRAHAM STUART SIM Dec 1957 British Secretary 2003-04-03 UNTIL 2016-01-21 RESIGNED
MRS DIANE CLAIRE MARTIN Jun 1944 British Director 2014-04-11 UNTIL 2023-01-26 RESIGNED
REV'D ROBERT ERICSON THOMAS THOMAS Mar 1956 British Director 2009-11-13 UNTIL 2016-01-21 RESIGNED
GRAHAM STUART SIM Dec 1957 British Director 2003-04-03 UNTIL 2015-02-25 RESIGNED
FR GLENN THOMAS READING Aug 1976 English Director 2016-01-21 UNTIL 2023-01-26 RESIGNED
PATRICIA MARY PRITCHARD Mar 1955 British Director 2003-04-03 UNTIL 2005-06-16 RESIGNED
REV CARROL ANN POPLEY Aug 1941 British Director 2003-04-03 UNTIL 2005-06-26 RESIGNED
REVEREND JULIA MABEL PELLETT Sep 1940 British Director 2003-09-01 UNTIL 2009-11-13 RESIGNED
MR GRAHAM THOMAS MARTIN May 1946 British Director 2009-11-13 UNTIL 2013-08-18 RESIGNED
ANGELA MURIEL FROST Nov 1947 British Director 2003-04-03 UNTIL 2009-11-13 RESIGNED
VICKY KINGS Jan 1944 British Director 2003-04-03 UNTIL 2007-07-04 RESIGNED
MRS GILLIAN VALERIE HARRIS Feb 1940 British Director 2003-04-03 UNTIL 2013-07-12 RESIGNED
REVEREND ANDREW RICHARD BROOKS Nov 1944 British Director 2003-04-03 UNTIL 2003-08-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Julian Mervyn Armitage Grubb 2023-12-14 4/1948 Redditch   Worcs Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Brian Walmsley Morley 2023-12-14 5/1947 Redditch   Worcs Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Terrence Albert Bill 2023-12-14 8/1945 Redditch   Worcs Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mrs Maureen Brown 2023-12-14 11/1943 Redditch   Worcs Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEARTBEAT MANUFACTURING CO. (REDDITCH) LIMITED(THE) WORCESTERSHIRE Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
HCR123 LIMITED BRISTOL ... GROUP 68209 - Other letting and operating of own or leased real estate
WORCESTERSHIRE YMCA LIMITED REDDITCH Active GROUP 55900 - Other accommodation
BIRCHES PRINTERS LIMITED(THE) WALSALL Dissolved... MICRO ENTITY 99999 - Dormant Company
MONARCH LETS LIMITED REDDITCH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WALKWOOD ACADEMY TRUST REDDITCH Active SMALL 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE BRIDGE OUTREACH LTD 2024-04-09 31-08-2023 £5,950 equity
Micro-entity Accounts - THE BRIDGE OUTREACH LTD 2023-05-03 31-08-2022 £9,019 equity
Micro-entity Accounts - THE BRIDGE OUTREACH LTD 2022-04-07 31-08-2021 £7,881 equity
THE BRIDGE OUTREACH LTD 2021-05-08 31-08-2020 £3,503 Cash £5,427 equity
THE BRIDGE OUTREACH LTD 2020-04-30 31-08-2019 £5,266 Cash £663 equity
THE BRIDGE OUTREACH LTD 2019-04-03 31-08-2018 £5,471 Cash £192 equity
THE BRIDGE OUTREACH LTD 2018-05-22 31-08-2017 £6,704 Cash £712 equity
Abbreviated Company Accounts - THE BRIDGE OUTREACH LTD 2017-05-18 31-08-2016 £6,517 Cash £1,254 equity
Abbreviated Company Accounts - THE BRIDGE OUTREACH LTD 2016-05-17 31-08-2015 £5,547 Cash £2,297 equity
Abbreviated Company Accounts - HEADLESS CROSS METHODIST CHURCH OUTREACH LIMITED 2015-05-27 31-08-2014 £5,484 Cash £2,598 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KML PROMOTIONS LIMITED REDDITCH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LIP STOP LTD REDDITCH ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment