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

BRIDGE COTTAGE LIMITED

2 BURTON HOUSE REPTON PLACE, WHITE LION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 9LP,
Company Registration Number
07222654
Private Limited Company
Active

Company Overview

About Bridge Cottage Ltd
BRIDGE COTTAGE LIMITED was founded on 2010-04-14 and has its registered office in Amersham. The organisation's status is listed as "Active". Bridge Cottage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGE COTTAGE LIMITED
 
Legal Registered Office
2 BURTON HOUSE REPTON PLACE
WHITE LION ROAD
AMERSHAM
BUCKINGHAMSHIRE
HP7 9LP
Other companies in N21
 
Filing Information
Company Number 07222654
Company ID Number 07222654
Date formed 2010-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB111226572  
Last Datalog update: 2024-05-05 13:34:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGE COTTAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JACQUARDS LIMITED   RNB ACCOUNTANTS 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.
Companies with same name BRIDGE COTTAGE LIMITED
The following companies were found which have the same name as BRIDGE COTTAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIDGE COTTAGE CAFE COMPANY LIMITED PNL ACCOUNTING STRATH BAY HOUSE GAIRLOCH ROSS-SHIRE IV21 2BP Dissolved Company formed on the 2002-09-12
BRIDGE COTTAGES M.C. LIMITED 6 LOXWOOD FARM PLACE LOXWOOD BILLINGSHURST WEST SUSSEX RH14 0RF Active Company formed on the 1996-08-02
BRIDGE COTTAGE SERVICES (NO.1) LTD 33 HIGH STREET OLD HARLOW ESSEX CM17 0DN Active Company formed on the 2015-03-23
BRIDGE COTTAGE FARM BUSINESS LIMITED BRIDGE COTTAGE HALL ROAD BRENT ELEIGH SUDBURY CO10 9NP Active Company formed on the 2018-04-17
BRIDGE COTTAGE BEES LTD BRIDGE COTTAGE BALKSBURY HILL UPPER CLATFORD ANDOVER SP11 7LW Active Company formed on the 2020-01-15
BRIDGE COTTAGE STUDIO LTD 14 TOWNELEY PARADE LONGRIDGE PRESTON PR3 3HU Active Company formed on the 2021-05-31
BRIDGE COTTAGES (MN) LIMITED 42 CATTISTOCK ROAD MAIDEN NEWTON DORCHESTER DORSET DT2 0AG Active Company formed on the 2022-01-27

Company Officers of BRIDGE COTTAGE LIMITED

Current Directors
Officer Role Date Appointed
NEAL PRAFUL RADIA
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELAINE ADAMS
Director 2010-04-20 2016-04-01
OLUSEGUN ADEUJA
Director 2014-02-01 2016-04-01
NICHOLAS BRANDON DANSIE
Director 2010-04-20 2016-04-01
HILARY BARBARA NAPIER
Director 2010-04-20 2016-04-01
CELIA ANNE PARDOE
Director 2010-04-20 2016-04-01
HARIHARAN PATHMANATHAN
Director 2010-04-20 2016-04-01
ANTHONY REED
Director 2010-04-20 2016-04-01
SABRINA RESHMA SOOKUN
Director 2010-04-20 2016-04-01
GRAHAM MICHAEL COWAN
Director 2010-04-14 2010-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL PRAFUL RADIA RADIANT KENTON LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
NEAL PRAFUL RADIA RADIANT HARROW WEALD LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
NEAL PRAFUL RADIA RADIANT HARROW LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
NEAL PRAFUL RADIA RADIANT RESIDENTIAL LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
NEAL PRAFUL RADIA FREEMAN,GRIEVE LIMITED Director 2017-06-02 CURRENT 1941-10-31 Active
NEAL PRAFUL RADIA RADIANT BARNET LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
NEAL PRAFUL RADIA RADIPHARM LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
NEAL PRAFUL RADIA RADIANT ST ALBANS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
NEAL PRAFUL RADIA RADIANT PROPERTIES LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NEAL PRAFUL RADIA VISION MEDICARE LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
NEAL PRAFUL RADIA RADIANT SOUTH HARROW LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
NEAL PRAFUL RADIA RADIANT HATFIELD LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
NEAL PRAFUL RADIA RADICARE LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
NEAL PRAFUL RADIA SPRINGMED LIMITED Director 2014-11-13 CURRENT 2003-10-17 Dissolved 2018-06-19
NEAL PRAFUL RADIA RADIANT BROXBOURNE LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
NEAL PRAFUL RADIA RADIANT WEMBLEY LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
NEAL PRAFUL RADIA RADIUS ESTATES LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
NEAL PRAFUL RADIA SURREAL MEDICARE LIMITED Director 2010-07-06 CURRENT 2010-07-06 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
2024-04-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-27CONFIRMATION STATEMENT MADE ON 14/04/24, WITH UPDATES
2024-03-11APPOINTMENT TERMINATED, DIRECTOR HARIHARAN PATHMANATHAN
2024-03-06DIRECTOR APPOINTED DR KUNAL ASHOKKUMAR CHANDARANA
2024-03-06DIRECTOR APPOINTED DR SAIYEESH MAHESWARAN
2023-04-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-04-3030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-06-28AP01DIRECTOR APPOINTED MR JAY KALYAN VEKARIA
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA01Previous accounting period extended from 31/03/17 TO 30/04/17
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-30AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-09AP01DIRECTOR APPOINTED MR NEAL PRAFUL RADIA
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ADAMS
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR OLUSEGUN ADEUJA
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANSIE
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SABRINA SOOKUN
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM Ramsay House 18 Vera Avenue Grange Park London N21 1RA
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HILARY NAPIER
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REED
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CELIA PARDOE
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HARIHARAN PATHMANATHAN
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072226540004
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 072226540003
2016-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072226540002
2015-10-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 800000
2015-04-21AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072226540002
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEGUN ADEUJA / 02/07/2014
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 800000
2014-05-19AR0114/04/14 FULL LIST
2014-05-19AP01DIRECTOR APPOINTED DR SEGUN ADEUJA
2014-03-31SH0101/02/14 STATEMENT OF CAPITAL GBP 800000
2014-01-05AA31/03/13 TOTAL EXEMPTION FULL
2013-06-05AR0114/04/13 FULL LIST
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-23AR0114/04/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-06-09AR0114/04/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CELIA ANNE PARDOE / 01/10/2010
2010-05-17AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-05-10AP01DIRECTOR APPOINTED DR NICHOLAS BRANDON DANSIE
2010-05-10AP01DIRECTOR APPOINTED DR HILARY NAPIER
2010-05-10AP01DIRECTOR APPOINTED DR CELIA PARDOE
2010-05-10AP01DIRECTOR APPOINTED DR ANTHONY REED
2010-05-10AP01DIRECTOR APPOINTED DR MARGARET ELAINE ADAMS
2010-05-10AP01DIRECTOR APPOINTED DR HARI PATHMANATHAN
2010-05-10AP01DIRECTOR APPOINTED DR SABRINA RESHMA SOOKUN
2010-05-10SH0114/04/10 STATEMENT OF CAPITAL GBP 6
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-04-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to BRIDGE COTTAGE 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 BRIDGE COTTAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2012-04-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDGE COTTAGE LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGE COTTAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGE COTTAGE LIMITED
Trademarks
We have not found any records of BRIDGE COTTAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGE COTTAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as BRIDGE COTTAGE LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGE COTTAGE 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 BRIDGE COTTAGE 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 BRIDGE COTTAGE 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.