Company NameBridge Rehabilitation Services Limited
DirectorAkiva Zev Lieberman
Company StatusActive
Company Number06786698
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Akiva Zev Lieberman
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed29 February 2012(3 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancs
M6 5BY
Director NameMrs Patricia Lieberman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address93 Singleton Road
Salford
M7 4LX
Director NameMrs Catherine Ray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHolly Bank Whitegate Top
Siddal
Halifax
HX3 9JN
Secretary NameMrs Catherine Ray
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton House Walton Street
Sowerby Bridge
West Yorkshire
HX6 1AN
Director NameMr Akiva Zev Lieberman
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 2012(3 years after company formation)
Appointment Duration3 years (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancs
M6 5BY

Location

Registered Address24 Broad Street
Salford
Lancs
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Akiver Lieberman
100.00%
Ordinary

Financials

Year2014
Net Worth£19,086
Cash£61,832
Current Liabilities£46,792

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
9 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Termination of appointment of Akiva Zev Lieberman as a director on 31 January 2015 (1 page)
12 January 2016Termination of appointment of Akiva Zev Lieberman as a director on 31 January 2015 (1 page)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 May 2012Director's details changed for Mr Akiver Lieberman on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Mr Akiver Lieberman on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Mr Akiver Lieberman on 1 April 2012 (2 pages)
30 April 2012Appointment of Mr Akiver Lieberman as a director (2 pages)
30 April 2012Appointment of Mr Akiver Lieberman as a director (2 pages)
20 March 2012Termination of appointment of Patricia Lieberman as a director (1 page)
20 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (2 pages)
20 March 2012Registered office address changed from Walton House Walton Street Sowerby Bridge West Yorkshire HX6 1AN on 20 March 2012 (1 page)
20 March 2012Termination of appointment of Catherine Ray as a secretary (1 page)
20 March 2012Termination of appointment of Catherine Ray as a director (1 page)
20 March 2012Termination of appointment of Patricia Lieberman as a director (1 page)
20 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (2 pages)
20 March 2012Termination of appointment of Catherine Ray as a director (1 page)
20 March 2012Registered office address changed from Walton House Walton Street Sowerby Bridge West Yorkshire HX6 1AN on 20 March 2012 (1 page)
20 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (2 pages)
20 March 2012Termination of appointment of Catherine Ray as a secretary (1 page)
9 March 2012Appointment of Akiva Zev Lieberman as a director (3 pages)
9 March 2012Appointment of Akiva Zev Lieberman as a director (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
10 August 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
8 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mrs Patricia Lieberman on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mrs Patricia Lieberman on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Ms Catherine Ray on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Ms Catherine Ray on 1 January 2010 (1 page)
8 April 2010Secretary's details changed for Ms Catherine Ray on 1 January 2010 (1 page)
8 April 2010Secretary's details changed for Ms Catherine Ray on 1 January 2010 (1 page)
8 April 2010Director's details changed for Ms Catherine Ray on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Ms Catherine Ray on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mrs Patricia Lieberman on 1 January 2010 (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
24 April 2009Registered office changed on 24/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
9 January 2009Incorporation (15 pages)
9 January 2009Incorporation (15 pages)