BRIDGE HOUSE COMMUNITY TRUST

Address:
The Coach House, Willow Vale, Frome, Somerset, BA11 1BG

BRIDGE HOUSE COMMUNITY TRUST is a business entity registered at Companies House, UK, with entity identifier is 03060961. The registration start date is May 24, 1995. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03060961
Company Name BRIDGE HOUSE COMMUNITY TRUST
Registered Address The Coach House
Willow Vale
Frome
Somerset
BA11 1BG
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1995-05-24
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2016
Accounts Last Update 31/03/2015
Returns Due Date 21/06/2017
Returns Last Update 24/05/2016
Confirmation Statement Due Date 07/06/2018
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85600 Educational support services

Office Location

Address THE COACH HOUSE
WILLOW VALE
Post Town FROME
County SOMERSET
Post Code BA11 1BG

Companies with the same location

Entity Name Office Address
HIRE FROM HEROES LIMITED The Coach House, Whatley, Frome, Somerset, BA11 3LA, England
SPECIAL STOCK 1992 LIMITED The Coach House, Whatley Court Yard, Whatley, Frome, Somerset, BA11 3LA

Companies with the same post code

Entity Name Office Address
OVO NETWORK LIMITED No 2 The Malthouse, Willow Vale, Frome, Somerset, BA11 1BG, England

Companies with the same post town

Entity Name Office Address
G15DOU LTD 65 Boundary Avenue, Frome, BA11 2BL, England
KARA BERRY DESIGN LTD No 49 Butts Hill, Frome, Somerset, BA11 1HR, United Kingdom
WESTBURY ATMOSPHERIC LTD Scotland Farm, Rudge, Frome, BA11 2QG, England
BHPERFORMANCE LTD 1 Curtis Units, Frome, Somerset, BA11 4RN, United Kingdom
DIXON CONSTRUCTION COMPANY (SW) LTD 29 Berkley Road, Frome, BA11 2ED, England
BEE FREE SKIN THERAPIST LTD 10 River Walk, Frome, BA11 5HU, England
MULTISCROLL LTD 23 Dragonfly Close, Frome, BA11 5BX, England
IGBIOSCIENCE LIMITED The Old Church House, Church Steps, Frome, BA11 1PL, England
LONGWAITE LTD Longwaite Farm, Trudoxhill, Frome, BA11 5DP, England
ANY BUS TOUR LTD Chantry Grange, Chantry, Frome, BA11 3LN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCANDRY, Veronica Joan Secretary (Active) The Coach House, Willow Vale, Frome, Somerset, England, BA11 1BG /
19 January 2011
/
BADER, Maggi Director (Active) 210 Bloomfield Road, Bath, BA2 2AX November 1942 /
10 June 1996
British /
Great Britain
Director
BEES, Simon William Deverell Director (Active) 69 Newhurst Park, Hilperton, Trowbridge, Wiltshire, England, BA14 7QU March 1944 /
11 January 2012
British /
England
Retired
BROWN, Margaret Mary Director (Active) 99 Wyville Road, Frome, Somerset, BA11 2BS December 1941 /
19 July 2006
British /
England
Office Manager
FLOWER, Martha Director (Active) Baileys Barn Branch Road, Hinton Charterhouse, Bath, Avon, BA2 7SZ November 1930 /
19 July 2006
British /
United Kingdom
Retired
TRAVERS, Beverley Jayne Director (Active) 3 Summerdown Walk, Trowbridge, Wiltshire, BA14 0LJ December 1966 /
19 July 2006
British /
England
Registered Manager
WILKES, Amanda Director (Active) 17 Saxon Drive, Hilperton, Trowbridge, Wiltshire, BA14 7PX January 1974 /
19 July 2006
British /
England
Therapist
BOWEN, Shiena Morrison Secretary (Resigned) 2 Late Broads, Winsley, Bradford On Avon, Wiltshire, BA15 2NW /
5 March 1997
/
BRIGHT, Susan Anne Secretary (Resigned) 32 Ringwood Road, Bath, BA2 3JL /
20 November 2000
/
HILL, Thomas Secretary (Resigned) Tyntesfield, 56 Bradford Road, Trowbridge, Wiltshire, BA14 9AR /
30 September 1998
/
LACEY, Roger James Secretary (Resigned) Kings Gatchell Green Lane, Hinton Charterhouse, Somerset, BA2 7TL /
30 September 1997
/
STURGES, Jennifer Ann Secretary (Resigned) 23 Parklands, Trowbridge, Wiltshire, BA14 8NR /
24 May 1995
/
BAKER, Matthew Peter Director (Resigned) 39 Hilperton Road, Trowbridge, Wiltshire, BA14 7JG February 1948 /
10 June 1996
British /
College Lecturer
BANNER, Ella Doreene Director (Resigned) Boxwood Cottage Edington, Westbury, Wiltshire, BA13 4QW April 1924 /
30 September 1997
British /
Company Director
BARROW, George Director (Resigned) 12 Walnut Grove, Trowbridge, Wiltshire, BA14 0HR November 1937 /
10 June 1996
British /
Director
BENTLEY, Geraldine Director (Resigned) Unit 4a, St Georges Works, Trowbridge, Wiltshire, BA14 8AA September 1960 /
31 October 2000
British /
Voluntary Sector Worker
BUDGELL, Jenny Director (Resigned) Sym's Yard, Bumpers Way, Bristol Road, Chippenham, Wiltshire, SN14 6LH February 1963 /
30 September 1999
British /
England
Accountant
CLARKE, Lilian May Director (Resigned) 37 Spencers Orchard, Bradford On Avon, Wiltshire, BA15 1TJ April 1935 /
10 June 1996
British /
Health Visitor
DAVEY, Horace Herbert Charles Director (Resigned) 27 Downs Close, Bradford On Avon, Wiltshire, BA15 1PR December 1926 /
10 June 1996
British /
Retired
DAVIS, Calia Carl Peter Director (Resigned) 3 Westmead Terrace, Chippenham, Wiltshire, SN15 3DU December 1967 /
19 July 2006
British /
England
Community Care
DOBLE, Patrick Roger Director (Resigned) 16 The Beeches, Trowbridge, Wiltshire, BA14 7HG October 1942 /
31 October 2000
British /
Consultant
EWING, Walter Frederick Director (Resigned) 14 Berkeley Road, Trowbridge, Wiltshire, BA14 9DX August 1924 /
10 June 1996
British /
Retired
HIGGS, Sylvia Director (Resigned) 6 The Laurels, Westwood, Bradford On Avon, Wiltshire, BA15 2AX October 1941 /
24 July 2001
British /
Retired Consultant
HILL, Thomas Director (Resigned) Tyntesfield, 56 Bradford Road, Trowbridge, Wiltshire, BA14 9AR May 1933 /
30 September 1997
British /
Retired
HILL, Thomas Director (Resigned) Tyntesfield, 56 Bradford Road, Trowbridge, Wiltshire, BA14 9AR May 1933 /
30 September 1997
British /
Youth Officer
HOUSTON, Joyce Director (Resigned) 161 Westbury Leigh, Westbury, Wiltshire, BA13 3SU March 1943 /
28 July 2004
British /
Retired
LACEY, Roger James Director (Resigned) Kings Gatchell Green Lane, Hinton Charterhouse, Somerset, BA2 7TL February 1939 /
30 September 1997
British /
Consultant
LAU, Chris Director (Resigned) 8 Whitworth Road, Chippenham, Wiltshire, SN15 3QS March 1961 /
23 July 2002
British /
Director
LEE, Andrew Director (Resigned) Bridge House, Stallard Street, Trowbridge, Wiltshire, BA14 9AE January 1966 /
31 October 2000
British /
Voluntary Sector Worker
LEWIS, Frances Director (Resigned) 6 Culver Road, Bradford On Avon, Wiltshire, BA15 1HY January 1952 /
10 June 1996
British /
United Kingdom
Development Worker
LOS, Carolyn Edith Cubitt Director (Resigned) 7 The Knoll, Westbury, Wiltshire, BA13 3UB March 1934 /
10 June 1996
British /
Retired
MOOR, Philip Director (Resigned) 2 Stobberts Road, Market Lavington, Devizes, Wiltshire, SN10 4AZ July 1949 /
28 July 2004
British /
Safety Adviser
NICHOLAS, Jacky Director (Resigned) 12 Springfield Close, Corsham, Wiltshire, SN13 0JP May 1952 /
10 June 1996
British /
Development Worker
PIZZEY, Noel Walter Director (Resigned) 15 Kenton Drive, Trowbridge, Wiltshire, BA14 7JR January 1931 /
30 September 1997
British /
Retired
RANSOM, Arthur Director (Resigned) 28 Raleigh Court, Polebarn Road, Trowbridge, Wiltshire, BA14 7EF June 1926 /
18 July 2007
British /
England
Retired

Competitor

Search similar business entities

Post Town FROME
Post Code BA11 1BG
SIC Code 85600 - Educational support services

Improve Information

Please provide details on BRIDGE HOUSE COMMUNITY TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches