Company number 01946704
Status Active
Incorporation Date 12 September 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 35 SALEM STREET, BRADFORD, WEST YORKSHIRE, BD1 4QH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Ralph David Ritchie Berry as a director on 21 October 2016; Termination of appointment of David Trevor Bowden as a director on 6 October 2016. The most likely internet sites of BRIDGE PROJECT(THE) are www.bridge.co.uk, and www.bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Bridge Project The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 01946704. Bridge Project The has been working since 12 September 1985.
The present status of the company is Active. The registered address of Bridge Project The is 35 Salem Street Bradford West Yorkshire Bd1 4qh. . BROOK, Martin William is a Secretary of the company. BERRY, Ralph David Ritchie is a Director of the company. BURTON, Melva is a Director of the company. CLAYTON-STEAD, Andrew John, Dr is a Director of the company. JEFFERSON, Stephen John is a Director of the company. LLOYD, Marisa Rachel is a Director of the company. MISTRY, Mohanlal Parbhubhai is a Director of the company. SLEIGH, Peter Philip John is a Director of the company. Secretary ALLEN, Deborah has been resigned. Secretary HINDS, Geoffrey has been resigned. Director BLACK, Sally Isobel has been resigned. Director BOOT, Gareth has been resigned. Director BOWDEN, David Trevor has been resigned. Director BRIDGER, Alan Stirling has been resigned. Director ERRINGTON, Margaret has been resigned. Director FLACK, Christine Patricia has been resigned. Director GIBBS, Eric has been resigned. Director HARKER, Sylvia Mavis has been resigned. Director HARKER, Sylvia Mavis has been resigned. Director HOLDEN, Susan Sherry has been resigned. Director HOLLINGSWORTH, Kathryn has been resigned. Director HOUGHTON, Stephen Paul has been resigned. Director KNOWLES, Pauline has been resigned. Director LEWER, Philip Edward has been resigned. Director LONG, Anthony has been resigned. Director MADDOCKS, Garry Peter has been resigned. Director MCCOLLAM, Paula has been resigned. Director MCGROARTY, Martin has been resigned. Director MCKENZIE, Lewis has been resigned. Director NEWELL, Robert John, Professor has been resigned. Director PIGGOTT, Carolyn Margaret has been resigned. Director PLATTS, Ian David has been resigned. Director RICE, Gerard Joseph has been resigned. Director SHEIKH, Anne Jocelyn has been resigned. Director STRACHAN, Robert has been resigned. Director SUTTON, Richard Andrew has been resigned. Director WERNER, Jean Margaret, Dr has been resigned. Director WRIGHT, Eric has been resigned. Director YOUNG, Michael, Councillor has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Director
BOOT, Gareth
Resigned: 21 February 2014
Appointed Date: 06 June 2012
55 years old
Director
GIBBS, Eric
Resigned: 05 July 2004
Appointed Date: 25 November 1992
80 years old
Director
LONG, Anthony
Resigned: 26 June 2006
Appointed Date: 21 February 1994
72 years old
Director
MCCOLLAM, Paula
Resigned: 26 August 2008
Appointed Date: 20 October 1997
73 years old
Director
MCGROARTY, Martin
Resigned: 21 November 2012
Appointed Date: 22 November 2010
72 years old
Director
MCKENZIE, Lewis
Resigned: 19 November 2001
Appointed Date: 21 August 1998
68 years old
Director
PLATTS, Ian David
Resigned: 27 September 2010
Appointed Date: 18 December 2006
79 years old
BRIDGE PROJECT(THE) Events
10 Jan 2017
Full accounts made up to 31 March 2016
24 Oct 2016
Appointment of Mr Ralph David Ritchie Berry as a director on 21 October 2016
24 Oct 2016
Termination of appointment of David Trevor Bowden as a director on 6 October 2016
14 Jul 2016
Confirmation statement made on 12 July 2016 with updates
20 Jun 2016
Registration of charge 019467040008, created on 14 June 2016
...
... and 149 more events
09 Mar 1988
Accounts made up to 31 March 1987
30 Jun 1987
Company type changed from pri to PRI30
13 Dec 1985
Company name changed\certificate issued on 13/12/85
12 Sep 1985
Certificate of incorporation
12 Sep 1985
Incorporation
14 June 2016
Charge code 0194 6704 0008
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: As continuing security for the full and punctual payment…
31 March 2016
Charge code 0194 6704 0007
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: City of Bradford Metropolitan District Council
Description: Pelican house, 10 currer street, bradford, BD1 5BA. Title…
25 March 2014
Charge code 0194 6704 0006
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: As continuing security for the full and punctual payment…
13 January 2012
Legal charge
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property at 30 manningham lane bradford t/no WYK174424…
8 December 2000
Fixed legal charge
Delivered: 14 December 2000
Status: Satisfied
on 10 November 2012
Persons entitled: Yorkshire Forward (Yorkshire & Humber Regional Development Agency)
Description: Land and buildings at 29 salem st bradford BD1 4QH.
1 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Satisfied
on 10 November 2012
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 31 salem street bradford west yorkshire BS1…
29 April 1998
Legal mortgage
Delivered: 1 May 1998
Status: Satisfied
on 25 March 1999
Persons entitled: Yorkshire Bank PLC
Description: 31 salem street bradford t/n WYK397970. Assigns the…
23 October 1997
Legal charge
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Bradford Health Authority
Description: 33, 35 & 37 salem street bradford west yorkshire.