Company NameBridgegate Physiotherapy Limited
DirectorMark Jonathan Curtis
Company StatusActive
Company Number04691146
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)
Previous NameKatie Copeland Physiotherapy Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMark Jonathan Curtis
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMrs Katharine Jane Ogden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House
Gorstage
Cuddington
Cheshire
CW8 2SG
Secretary NameMr Mark Peter Ogden
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House
Gorstage
Cuddington
Cheshire
CW8 2SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mrs Katherine Jane Ogden
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,244
Cash£56
Current Liabilities£34,255

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 March 2024 (2 weeks, 4 days ago)
Next Return Due24 March 2025 (12 months from now)

Filing History

21 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 May 2012Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 25 May 2012 (1 page)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 March 2010Director's details changed for Katherine Jane Ogden on 10 March 2010 (2 pages)
26 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 April 2009Return made up to 10/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 10/03/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 April 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2006Registered office changed on 22/03/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
22 March 2006Location of register of members (1 page)
22 March 2006Location of debenture register (1 page)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 March 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New director appointed (2 pages)
26 March 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003Director resigned (1 page)
10 March 2003Incorporation (16 pages)