Company NameBridgetrack Ltd
DirectorsKaren Elizabeth Mitchell St Joseph and Robert Mitchell St Joseph
Company StatusActive - Proposal to Strike off
Company Number04801049
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Karen Elizabeth Mitchell St Joseph
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOasis 1 Stanway Green
Stanway
Colchester
Essex
CO3 0RA
Director NameMr Robert Mitchell St Joseph
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Oasis" Stanway Green
Stanway
Colchester
Essex
CO3 0RA
Secretary NameMr Robert Mitchell St Joseph
NationalityBritish
StatusCurrent
Appointed25 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Oasis" Stanway Green
Stanway
Colchester
Essex
CO3 0RA
Director NameMr Graham Hewitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(16 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 April 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Tewkesbury Road
Clacton On Sea
Essex
CO15 3NY
Director NameMiss Caroline Reader
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(16 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tewkesbury Road
Clacton On Sea
Essex
CO15 3NY
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £1Mr Robert Mitchell-st. Joseph & Karen Elizabeth Mitchell-st. Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£6,340
Cash£1,603
Current Liabilities£32,217

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 June 2020 (3 years, 10 months ago)
Next Return Due1 July 2021 (overdue)

Filing History

27 August 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
16 April 2020Termination of appointment of Graham Hewitt as a director on 16 April 2020 (1 page)
16 April 2020Termination of appointment of Caroline Reader as a director on 16 April 2020 (1 page)
23 January 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
4 October 2019Statement of capital following an allotment of shares on 8 June 2010
  • GBP 8,000
(3 pages)
23 September 2019Appointment of Mr Graham Hewitt as a director on 23 September 2019 (2 pages)
23 September 2019Appointment of Miss Caroline Reader as a director on 23 September 2019 (2 pages)
31 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
18 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 31 August 2017 (6 pages)
6 July 2017Notification of Karen Elizabeth Mitchell-St.Joseph as a person with significant control on 18 June 2016 (2 pages)
6 July 2017Notification of Robert Mitchell-St.Joseph as a person with significant control on 18 June 2016 (2 pages)
6 July 2017Notification of Robert Mitchell-St.Joseph as a person with significant control on 18 June 2016 (2 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 July 2017Notification of Karen Elizabeth Mitchell-St.Joseph as a person with significant control on 18 June 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 8,000
(6 pages)
22 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 8,000
(6 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8,000
(5 pages)
14 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 August 2014Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
20 August 2014Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8,000
(5 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8,000
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Robert Mitchell St Joseph on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Karen Mitchell St Joseph on 1 January 2010 (2 pages)
24 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 8,000
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 8,000
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 8,000
(2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 July 2009Return made up to 17/06/09; full list of members (4 pages)
17 July 2009Return made up to 17/06/09; full list of members (4 pages)
25 June 2009Director and secretary's change of particulars / robert mitchell st joseph / 10/06/2009 (1 page)
25 June 2009Director and secretary's change of particulars / robert mitchell st joseph / 10/06/2009 (1 page)
25 June 2009Director and secretary's change of particulars / robert mitchell st joseph / 10/06/2009 (1 page)
25 June 2009Director and secretary's change of particulars / robert mitchell st joseph / 10/06/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 17/06/08; full list of members (4 pages)
23 July 2008Return made up to 17/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 April 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
10 April 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
5 July 2007Return made up to 17/06/07; full list of members (3 pages)
5 July 2007Return made up to 17/06/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 July 2006Return made up to 17/06/06; full list of members (3 pages)
24 July 2006Return made up to 17/06/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
13 July 2005Return made up to 17/06/05; full list of members (3 pages)
13 July 2005Return made up to 17/06/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
19 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
14 July 2004Return made up to 17/06/04; full list of members (7 pages)
14 July 2004Return made up to 17/06/04; full list of members (7 pages)
16 August 2003Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
16 August 2003Ad 03/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: 152-160 city road london EC1V 2NX (1 page)
16 August 2003Ad 03/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
16 August 2003Registered office changed on 16/08/03 from: 152-160 city road london EC1V 2NX (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
17 June 2003Incorporation (8 pages)
17 June 2003Incorporation (8 pages)