Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BY THE BRIDGE NORTH WEST LIMITED
Company Information for

BY THE BRIDGE NORTH WEST LIMITED

5TH FLOOR, METROPOLITAN HOSUE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG,
Company Registration Number
05448746
Private Limited Company
Active

Company Overview

About By The Bridge North West Ltd
BY THE BRIDGE NORTH WEST LIMITED was founded on 2005-05-10 and has its registered office in Potters Bar. The organisation's status is listed as "Active". By The Bridge North West Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BY THE BRIDGE NORTH WEST LIMITED
 
Legal Registered Office
5TH FLOOR, METROPOLITAN HOSUE
3 DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AG
Other companies in ME9
 
Previous Names
FOSTERCARE SERVICES LIMITED23/03/2011
Filing Information
Company Number 05448746
Company ID Number 05448746
Date formed 2005-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 07:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BY THE BRIDGE NORTH WEST LIMITED
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 BY THE BRIDGE NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2015-03-26
ANNE MARIE CARRIE
Director 2016-07-28
ANOOP KANG
Director 2017-07-12
PAUL JUSTIN SURRIDGE
Director 2017-07-28
LYNN MARY WEBB
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE AUGUST
Director 2016-07-28 2017-07-28
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
PAUL SIMON KENT WRIGHT
Company Secretary 2015-03-26 2016-09-15
NICOLA LOUISE TUNBRIDGE
Director 2009-04-29 2016-07-28
ANDREW PATRICK GRIFFITH
Director 2015-03-26 2016-04-27
STEPHEN ADKIN
Company Secretary 2008-10-22 2015-03-26
STEPHEN ADKIN
Director 2008-10-22 2015-03-26
TIMOTHY GORDON WALKER
Company Secretary 2005-05-10 2008-10-22
LINDA VIRGINIA COULOUMBRIS
Director 2005-05-10 2008-10-22
TIMOTHY GORDON WALKER
Director 2005-05-10 2008-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-10 2005-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SALEEM ASARIA BY THE BRIDGE HOLDINGS LIMITED Director 2015-03-26 CURRENT 2006-02-16 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2015-03-26 CURRENT 2013-06-27 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE LIMITED Director 2015-03-26 CURRENT 2000-08-07 Active
MOHAMED SALEEM ASARIA CAMBIAN FS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MOHAMED SALEEM ASARIA CAMBIAN ANSEL SOCIALCARE LIMITED Director 2014-09-05 CURRENT 2008-02-27 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA SACCS LIMITED Director 2014-08-22 CURRENT 2002-07-29 Active
MOHAMED SALEEM ASARIA SACCS CARE LIMITED Director 2014-08-22 CURRENT 2002-07-26 Active
MOHAMED SALEEM ASARIA CAMBRIAN CARE (POWYS) LIMITED Director 2014-08-22 CURRENT 1999-07-26 Active
MOHAMED SALEEM ASARIA CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2014-08-22 CURRENT 2006-05-03 Active
MOHAMED SALEEM ASARIA INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2014-08-22 CURRENT 1990-07-24 Active
MOHAMED SALEEM ASARIA HERTS CARE LIMITED Director 2014-08-22 CURRENT 1997-07-09 Active
MOHAMED SALEEM ASARIA FARROW HOUSE LIMITED Director 2014-08-22 CURRENT 1998-02-04 Active
MOHAMED SALEEM ASARIA HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2014-08-22 CURRENT 1998-10-12 Active
MOHAMED SALEEM ASARIA GREEN CORNS LTD. Director 2014-08-22 CURRENT 2000-02-03 Active
MOHAMED SALEEM ASARIA ADVANCED CHILDCARE SERVICES LIMITED Director 2014-08-22 CURRENT 2011-03-10 Active
MOHAMED SALEEM ASARIA CLIFFORD HOUSE LIMITED Director 2014-08-22 CURRENT 1997-02-19 Active
MOHAMED SALEEM ASARIA HERTS CARE PROPERTY LTD. Director 2014-08-22 CURRENT 2000-12-29 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE LIMITED Director 2014-08-22 CURRENT 2001-09-03 Active
MOHAMED SALEEM ASARIA HERTS CARE GROUP LTD. Director 2014-08-22 CURRENT 2002-09-19 Active
MOHAMED SALEEM ASARIA INHOCO 2993 LIMITED Director 2014-08-22 CURRENT 2003-10-16 Active
MOHAMED SALEEM ASARIA ELITE CHILDREN'S CARE LIMITED Director 2014-08-22 CURRENT 2004-10-06 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2014-08-22 CURRENT 2004-11-01 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS II LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA CAMBIAN GROUP LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN WHINFELL SCHOOL LIMITED Director 2013-06-13 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE THE FREDERICK HUGH TRUST Director 2013-10-09 CURRENT 2009-02-17 Liquidation
ANOOP KANG CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2017-10-18 CURRENT 2009-09-24 Active - Proposal to Strike off
ANOOP KANG SACCS LIMITED Director 2017-07-12 CURRENT 2002-07-29 Active
ANOOP KANG SACCS CARE LIMITED Director 2017-07-12 CURRENT 2002-07-26 Active
ANOOP KANG CAMBRIAN CARE (POWYS) LIMITED Director 2017-07-12 CURRENT 1999-07-26 Active
ANOOP KANG CAMBIAN PROPERTIES (U.K.) LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG BY THE BRIDGE HOLDINGS LIMITED Director 2017-07-12 CURRENT 2006-02-16 Active
ANOOP KANG CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-07-12 CURRENT 2006-05-03 Active
ANOOP KANG CAMBIAN SIGNPOST LIMITED Director 2017-07-12 CURRENT 2007-05-21 Active
ANOOP KANG BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2013-06-27 Active
ANOOP KANG CAMBIAN FS LIMITED Director 2017-07-12 CURRENT 2015-03-20 Active
ANOOP KANG INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-07-12 CURRENT 1990-07-24 Active
ANOOP KANG HERTS CARE LIMITED Director 2017-07-12 CURRENT 1997-07-09 Active
ANOOP KANG CAMBIAN AUTISM SERVICES LIMITED Director 2017-07-12 CURRENT 1997-10-14 Active
ANOOP KANG FARROW HOUSE LIMITED Director 2017-07-12 CURRENT 1998-02-04 Active
ANOOP KANG HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-07-12 CURRENT 1998-10-12 Active
ANOOP KANG GREEN CORNS LTD. Director 2017-07-12 CURRENT 2000-02-03 Active
ANOOP KANG BY THE BRIDGE LIMITED Director 2017-07-12 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2017-07-12 CURRENT 2000-11-30 Active
ANOOP KANG CAMBIAN WHINFELL SCHOOL LIMITED Director 2017-07-12 CURRENT 2002-12-13 Active
ANOOP KANG INTERACT CARE LIMITED Director 2017-07-12 CURRENT 2003-07-06 Active
ANOOP KANG CAMBIAN EDUCATION SERVICES LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-07-12 CURRENT 2008-02-27 Active - Proposal to Strike off
ANOOP KANG ADVANCED CHILDCARE SERVICES LIMITED Director 2017-07-12 CURRENT 2011-03-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
ANOOP KANG CLIFFORD HOUSE LIMITED Director 2017-07-12 CURRENT 1997-02-19 Active
ANOOP KANG CAMBIAN HERITAGE II LIMITED Director 2017-07-12 CURRENT 1999-12-22 Active
ANOOP KANG HERTS CARE PROPERTY LTD. Director 2017-07-12 CURRENT 2000-12-29 Active
ANOOP KANG CAMBIAN CHILDCARE LIMITED Director 2017-07-12 CURRENT 2001-09-03 Active
ANOOP KANG HERTS CARE GROUP LTD. Director 2017-07-12 CURRENT 2002-09-19 Active
ANOOP KANG INHOCO 2993 LIMITED Director 2017-07-12 CURRENT 2003-10-16 Active
ANOOP KANG CAMBIAN HERITAGE I LIMITED Director 2017-07-12 CURRENT 2004-06-10 Active
ANOOP KANG ELITE CHILDREN'S CARE LIMITED Director 2017-07-12 CURRENT 2004-10-06 Active
ANOOP KANG CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-07-12 CURRENT 2004-11-01 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active - Proposal to Strike off
ANOOP KANG CAMBIAN GROUP LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
PAUL JUSTIN SURRIDGE BY THE BRIDGE HOLDINGS LIMITED Director 2017-07-28 CURRENT 2006-02-16 Active
PAUL JUSTIN SURRIDGE BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-28 CURRENT 2013-06-27 Active
PAUL JUSTIN SURRIDGE BY THE BRIDGE LIMITED Director 2017-07-28 CURRENT 2000-08-07 Active
LYNN MARY WEBB BY THE BRIDGE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2006-02-16 Active
LYNN MARY WEBB BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
LYNN MARY WEBB BY THE BRIDGE LIMITED Director 2018-01-19 CURRENT 2000-08-07 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
2023-10-02Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-12CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-12-30Statement of company's objects
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 054487460007
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 054487460006
2022-08-30Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-08-30Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-30Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-30Audit exemption subsidiary accounts made up to 2021-09-30
2022-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-08-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-08-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MARY WEBB
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS
2021-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-05-12CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-24TM02Termination of appointment of Catherine Jane Apthorpe on 2019-06-24
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR HAROON RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN SURRIDGE
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG
2018-10-26AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-19AP01DIRECTOR APPOINTED MRS LYNN MARY WEBB
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07AP01DIRECTOR APPOINTED MR PAUL JUSTIN SURRIDGE
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE AUGUST
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-03AP03Appointment of Ms Catherine Jane Apthorpe as company secretary on 2017-03-03
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2017-02-21CH01Director's details changed for Ms Jo Newman on 2017-01-23
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054487460005
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054487460004
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054487460003
2016-10-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2016-10-10AP03SECRETARY APPOINTED MR FRANCIS JARDINE
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28AP01DIRECTOR APPOINTED MS ANNE MARIE CARRIE
2016-07-28AP01DIRECTOR APPOINTED MS JOANNE NEWMAN
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TUNBRIDGE
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054487460005
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0110/05/16 FULL LIST
2016-05-12AD02SAIL ADDRESS CHANGED FROM: BRACKEN HOUSE ONE FRIDAY STREET LONDON EC4M 9JA ENGLAND
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITH
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0110/05/15 FULL LIST
2015-04-30MISCSECTION 519
2015-04-26AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054487460003
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054487460004
2015-04-19RES01ADOPT ARTICLES 26/03/2015
2015-04-17AUDAUDITOR'S RESIGNATION
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-30AP01DIRECTOR APPOINTED MR MOHAMMED SALEEM ASARIA
2015-03-30AP03SECRETARY APPOINTED MR PAUL SIMON KENT WRIGHT
2015-03-30AP01DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH
2015-03-30AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADKIN
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ADKIN
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM WRENS OAST WRENS ROAD BORDEN SITTINGBOURNE KENT ME9 8JE
2015-03-30Annotation
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-30AR0110/05/14 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-21AD02SAIL ADDRESS CREATED
2013-07-22AR0110/05/13 FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-18AR0110/05/12 FULL LIST
2011-11-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-01AR0110/05/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-23RES15CHANGE OF NAME 22/03/2011
2011-03-23CERTNMCOMPANY NAME CHANGED FOSTERCARE SERVICES LIMITED CERTIFICATE ISSUED ON 23/03/11
2011-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-30AR0110/05/10 FULL LIST
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-06225PREVSHO FROM 31/10/2009 TO 30/06/2009
2009-06-26363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-13288aDIRECTOR APPOINTED NICOLA LOUISE TUNBRIDGE
2008-11-18288aDIRECTOR AND SECRETARY APPOINTED STEPHEN ADKIN
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY WALKER
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 65 HIGHER HILLGATE STOCKPORT SK1 3HD
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR LINDA COULOUMBRIS
2008-05-29363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY WALKER / 10/05/2008
2008-04-16AA31/10/07 TOTAL EXEMPTION SMALL
2007-06-08363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-06225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06
2006-06-08363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11288bSECRETARY RESIGNED
2005-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-10New incorporation
Industry Information
SIC/NAIC Codes
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 BY THE BRIDGE NORTH WEST LIMITED 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 BY THE BRIDGE NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-04-16 Satisfied SANTANDER UK PLC
2015-04-16 Satisfied SANTANDER UK PLC
DEBENTURE 2009-10-21 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BY THE BRIDGE NORTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BY THE BRIDGE NORTH WEST LIMITED
Trademarks
We have not found any records of BY THE BRIDGE NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BY THE BRIDGE NORTH WEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-5 GBP £23,357 CONT VOL BODIES
Trafford Council 2015-4 GBP £11,302 CONT VOL BODIES
Trafford Council 2015-3 GBP £15,138 CONT VOL BODIES
Bury Council 2015-3 GBP £8,094 Children, Young People & Culture
Trafford Council 2015-2 GBP £7,088 CONT VOL BODIES
Bury Council 2015-2 GBP £7,311 Children, Young People & Culture
Bolton Council 2015-1 GBP £7,928 Vol Assoc Grants General
Trafford Council 2015-1 GBP £11,678 CONT VOL BODIES
Bury Council 2015-1 GBP £8,094 Children, Young People & Culture
Bolton Council 2014-12 GBP £19,649 Vol Assoc Grants General
Trafford Council 2014-12 GBP £7,494 TMBC PAY OUT BACS
Bury Council 2014-12 GBP £8,094 Children, Young People & Culture
Trafford Council 2014-11 GBP £11,385 CONT VOL BODIES
Bolton Council 2014-11 GBP £12,113 Vol Assoc Grants General
Bury Council 2014-11 GBP £7,833 Children, Young People & Culture
Bolton Council 2014-10 GBP £4,048 Vol Assoc Grants General
Bury Council 2014-10 GBP £8,094 Children, Young People & Culture
Cheshire West and Chester Council 2014-10 GBP £770 Fostering - General
Trafford Council 2014-10 GBP £21,668 CONT VOL BODIES
Bolton Council 2014-9 GBP £11,964 Vol Assoc Grants General
Bury Council 2014-9 GBP £7,833 Children, Young People & Culture
Cheshire West and Chester Council 2014-9 GBP £3,848 Fostering - General
Trafford Council 2014-8 GBP £11,990 CONT VOL BODIES
Bury Council 2014-8 GBP £8,088 Children's Services
Cheshire West and Chester Council 2014-8 GBP £3,976 Fostering - General
Bolton Council 2014-7 GBP £23,230 Vol Assoc Grants General
Cheshire East Council 2014-7 GBP £32,079
Trafford Council 2014-7 GBP £9,104
Bury Council 2014-7 GBP £8,031
Cheshire West and Chester Council 2014-7 GBP £7,244 Fostering - General
Cheshire East Council 2014-6 GBP £29,418
Bury Council 2014-6 GBP £7,772
Cheshire West and Chester Council 2014-6 GBP £7,479 Fostering - General
Bolton Council 2014-5 GBP £11,805 Vol Assoc Grants General
Cheshire East Council 2014-5 GBP £60,798
Cheshire West and Chester 2014-5 GBP £7,728
Bury Council 2014-5 GBP £8,031
Cheshire West and Chester Council 2014-5 GBP £7,728 Fostering - General
Cheshire East Council 2014-4 GBP £58,837
Cheshire West and Chester 2014-4 GBP £8,802
Trafford Council 2014-4 GBP £5,805
Bury Council 2014-4 GBP £7,772
Cheshire West and Chester Council 2014-4 GBP £8,802 Fostering - General
The Borough of Calderdale 2014-3 GBP £4,274 Private Contractors
Bolton Council 2014-3 GBP £11,805 Vol Assoc Grants General
Cheshire East Council 2014-3 GBP £90,302
Cheshire West and Chester 2014-3 GBP £17,499
Bury Council 2014-3 GBP £8,031
Cheshire East Council 2014-2 GBP £65,512
Bolton Council 2014-2 GBP £10,663 Vol Assoc Grants General
The Borough of Calderdale 2014-2 GBP £5,170 Private Contractors
Cheshire West and Chester 2014-2 GBP £10,685
Bury Council 2014-2 GBP £7,254
The Borough of Calderdale 2014-1 GBP £3,998 Private Contractors
Bolton Council 2014-1 GBP £24,713 Vol Assoc Grants General
Cheshire East Council 2014-1 GBP £69,168
Cheshire West and Chester 2014-1 GBP £19,728
Bury Council 2014-1 GBP £8,031
Cheshire East Council 2013-12 GBP £75,243
Bolton Council 2013-12 GBP £7,449 Vol Assoc Grants General
Cheshire West and Chester 2013-12 GBP £3,976
Bury Council 2013-12 GBP £8,031
Cheshire East Council 2013-11 GBP £66,937
Cheshire West and Chester 2013-11 GBP £3,848
Bury Council 2013-11 GBP £7,772
Bolton Council 2013-10 GBP £7,698 Vol Assoc Grants General
Cheshire East Council 2013-10 GBP £81,723
Cheshire West and Chester 2013-10 GBP £3,976
Bury Council 2013-10 GBP £8,031
Cheshire East Council 2013-9 GBP £116,857
Bolton Council 2013-9 GBP £7,449 Vol Assoc Grants General
Doncaster Council 2013-9 GBP £21,021
Cheshire West and Chester 2013-9 GBP £3,848
Bury Council 2013-9 GBP £7,772
Bolton Council 2013-8 GBP £7,698 Vol Assoc Grants General
Cheshire East Council 2013-8 GBP £43,239
Cheshire West and Chester 2013-8 GBP £3,976
Bury Council 2013-8 GBP £8,031
Cheshire East Council 2013-7 GBP £63,070
Doncaster Council 2013-7 GBP £7,714
Bolton Council 2013-7 GBP £7,449 Vol Assoc Grants General
Cheshire West and Chester 2013-7 GBP £8,161
Bury Council 2013-7 GBP £16,266
Cheshire East Council 2013-6 GBP £36,245
Bolton Council 2013-6 GBP £7,698 Vol Assoc Grants General
Cheshire West and Chester 2013-6 GBP £7,705
Bury Council 2013-6 GBP £17,251
Blackburn with Darwen Council 2013-6 GBP £4,050 Social Community Care Supplies & Services
Cheshire East Council 2013-5 GBP £44,463
Bolton Council 2013-5 GBP £8,910 Vol Assoc Grants General
Doncaster Council 2013-5 GBP £7,714
Cheshire West and Chester 2013-5 GBP £12,100
Bury Council 2013-5 GBP £12,216
Blackburn with Darwen Council 2013-5 GBP £4,185 Social Community Care Supplies & Services
Cheshire East Council 2013-4 GBP £32,263
Bolton Council 2013-4 GBP £7,449 Vol Assoc Grants General
Doncaster Council 2013-4 GBP £7,971
Cheshire West and Chester 2013-4 GBP £13,669
Bury Council 2013-4 GBP £23,455
Blackburn with Darwen Council 2013-4 GBP £4,050 Social Community Care Supplies & Services
Bolton Council 2013-3 GBP £7,698 Vol Assoc Grants General
Cheshire East Council 2013-3 GBP £37,453
Doncaster Council 2013-3 GBP £25,501
Blackburn with Darwen Council 2013-3 GBP £4,185 Social Community Care Supplies & Services
Cheshire East Council 2013-2 GBP £16,914
Doncaster Council 2013-2 GBP £14,689
Blackburn with Darwen Council 2013-2 GBP £9,450 Social Community Care Supplies & Services
Doncaster Council 2013-1 GBP £8,072
Cheshire East Council 2013-1 GBP £26,615
Cumbria County Council 2013-1 GBP £12,137
Bolton Council 2013-1 GBP £19,222 Vol Assoc Grants General
Bury Council 2013-1 GBP £3,742 Children's Services
Bolton Council 2012-12 GBP £7,450 Vol Assoc Grants General
Doncaster Council 2012-12 GBP £16,296
Cumbria County Council 2012-12 GBP £7,898
Bury Council 2012-12 GBP £3,555 Children's Services
Cumbria County Council 2012-11 GBP £20,243
Bury Council 2012-11 GBP £7,062 Children's Services
Doncaster Council 2012-10 GBP £8,014
Bolton Council 2012-10 GBP £16,147 Vol Assoc Grants General
Bury Council 2012-10 GBP £7,297 Children's Services
Doncaster Council 2012-9 GBP £16,563
Bury Council 2012-9 GBP £16,478 Children's Services
Doncaster Council 2012-8 GBP £8,014
Bolton Council 2012-7 GBP £3,703 Vol Assoc Grants General
Doncaster Council 2012-6 GBP £7,290
Bolton Council 2012-5 GBP £3,826 Vol Assoc Grants General
Bury Council 2012-5 GBP £11,838 Children's Services
Bolton Council 2012-4 GBP £3,703 Vol Assoc Grants General
The Borough of Calderdale 2012-4 GBP £1,990 Private Contractors
Doncaster Council 2012-4 GBP £14,589
Blackburn with Darwen Council 2012-4 GBP £3,986 Social Community Care Supplies & Services
Bury Council 2012-4 GBP £6,075 Children's Services
Doncaster Council 2012-3 GBP £2,344
Bolton Council 2012-3 GBP £3,579 Vol Assoc Grants General
Blackburn with Darwen Council 2012-2 GBP £3,853 Social Community Care Supplies & Services
Bolton Council 2012-1 GBP £3,826 Vol Assoc Grants General
Bolton Council 2011-12 GBP £3,703 Vol Assoc Grants General
Bolton Council 2011-10 GBP £3,703 Vol Assoc Grants General
Bolton Council 2011-7 GBP £3,826 Vol Assoc Grants General
Bolton Council 2011-4 GBP £3,703 Vol Assoc Grants General
Cambridgeshire County Council 2011-2 GBP £6,381
Cambridgeshire County Council 2010-12 GBP £7,065
Derby City Council 0-0 GBP £27,369

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Rhondda Cynon Taf CBC Procurement Unit social work and related services 2012/05/01

An all Wales framework agreement for children’s placements in foster care will be implemented by Wales local authorities.

Outgoings
Business Rates/Property Tax
No properties were found where BY THE BRIDGE NORTH WEST LIMITED 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 BY THE BRIDGE NORTH WEST LIMITED 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 BY THE BRIDGE NORTH WEST LIMITED 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.