BRIDGE EDUCATION AND TRAINING LIMITED

3 Morston Claycliffe Office Park 3 Morston Claycliffe Office Park, Barnsley, S75 1HQ, England
StatusACTIVE
Company No.09286645
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRIDGE EDUCATION AND TRAINING LIMITED is an active private limited company with number 09286645. It was incorporated 9 years, 7 months, 16 days ago, on 29 October 2014. The company address is 3 Morston Claycliffe Office Park 3 Morston Claycliffe Office Park, Barnsley, S75 1HQ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 07 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Legacy

Date: 07 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/23

Documents

View document PDF

Legacy

Date: 07 Jun 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23

Documents

View document PDF

Legacy

Date: 07 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/23

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092866450005

Charge creation date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ

Change date: 2023-02-28

Old address: United House Watkin Lane Lostock Hall Preston PR5 5HD England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Luke Maddock

Appointment date: 2023-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-24

Officer name: Mr Edward Patrick Austin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Marie Aujla

Termination date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Sharon Bridge

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Bridge

Cessation date: 2023-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-24

Psc name: Anne Marie Aujla

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-24

Psc name: Operam Education Group Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092866450003

Charge creation date: 2023-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092866450004

Charge creation date: 2023-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092866450002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-08

Charge number: 092866450002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

New address: United House Watkin Lane Lostock Hall Preston PR5 5HD

Old address: 1st Floor 49 Peter Street Manchester M2 3NG England

Change date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

New address: 1st Floor 49 Peter Street Manchester M2 3NG

Old address: 6th Floor, Blackfriars House Parsonage Manchester M3 2JA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092866450001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: C/O Connaughton & Co Second Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY England

New address: 6th Floor, Blackfriars House Parsonage Manchester M3 2JA

Change date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-11

Psc name: Mrs Sharon Bridge

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Marie Aujla

Change date: 2016-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Bridge

Notification date: 2016-11-11

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 11 Nov 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mrs Sharon Bridge

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Marie Aujla

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: C/O Lewis Alexander & Connaughton, Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY

New address: C/O Connaughton & Co Second Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092866450001

Charge creation date: 2016-01-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed select education LIMITED\certificate issued on 12/12/14

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDJ MANAGEMENT CONSULTING LTD

COLLEGE HOUSE, 2ND FLOOR,RUISLIP,HA4 7AE

Number:09801561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HENGSON LIMITED

3 HIGH VIEW STREET,BOLTON,BL3 4DQ

Number:10850913
Status:ACTIVE
Category:Private Limited Company

MIKEY SCOTT STUDIO LIMITED

15 NEWLAND PARK,HULL,HU5 2DN

Number:08185021
Status:ACTIVE
Category:Private Limited Company

NEW BARN CARS LIMITED

26 NEPTUNE BUSINESS CENTRE,CHELTENHAM,GL51 9FB

Number:04503229
Status:ACTIVE
Category:Private Limited Company

SAFINA FREIGHT FORWARDING LTD

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:10628139
Status:ACTIVE
Category:Private Limited Company

TOP DECK RECORDS LIMITED

8A HOLDERNESS HOUSE,LONDON,SE5 8DR

Number:09845478
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source