BRIDGE CROSS CARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewAmended micro company accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Cessation of Eunice Akosua Ommena Tuffour as a person with significant control on 2025-01-17

View Document

21/01/2521 January 2025 Termination of appointment of Eunice Akosua Ommena Tuffour as a director on 2025-01-17

View Document

21/01/2521 January 2025 Notification of Anita Amoah as a person with significant control on 2025-01-17

View Document

21/01/2521 January 2025 Termination of appointment of Anita Amoah as a secretary on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Miss Eunice Akosua Ommena Tuffour as a secretary on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Miss Anita Amoah as a secretary on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Ms Anita Amoah as a director on 2025-01-17

View Document

21/01/2521 January 2025 Termination of appointment of Eunice Akosua Ommena Tuffour as a secretary on 2025-01-20

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

17/01/2517 January 2025 Appointment of Miss Eunice Akosua Ommena Tuffour as a director on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Anita Amoah as a director on 2025-01-17

View Document

17/01/2517 January 2025 Registered office address changed from 9 Willis Road Erith Kent DA8 1DH England to 9-11 Gunnery Terrace Greenwich London SE18 6SW on 2025-01-17

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

17/01/2517 January 2025 Cessation of Anita Amoah as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Notification of Eunice Akosua Ommena Tuffour as a person with significant control on 2025-01-17

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

15/06/2115 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 APPOINTMENT TERMINATED, SECRETARY RICHARD AMOAH

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

18/12/2018 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM ATL BUILDING 128 PECKHAM HILL STREET PECKHAM SE15 5JT ENGLAND

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

17/07/1817 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 DIRECTOR APPOINTED MS ANITA AMOAH

View Document

02/04/182 April 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD AMOAH / 02/04/2018

View Document

02/04/182 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA AMOAH

View Document

02/04/182 April 2018 CESSATION OF ANITA AMOAH-OSONO AS A PSC

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA AMOAH-OSONO

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 9 WILLIS ROAD ERITH KENT DA8 1DH

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA AMOAH-OSONO / 18/11/2013

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 COMPANY NAME CHANGED AUXIMED LIMITED CERTIFICATE ISSUED ON 14/05/15

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 50A BERWICK ROAD VICTORIA DOCKS LONDON GREATER LONDON E16 3DS

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA AMOAH / 01/05/2015

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company