ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

By The Bridge North West Limited

By The Bridge North West Limited is an active company incorporated on 10 May 2005 with the registered office located in Uxbridge, Greater London. By The Bridge North West Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05448746
Private limited company
Age
20 years
Incorporated 10 May 2005
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 10 May 2025 (4 months ago)
Next confirmation dated 10 May 2026
Due by 24 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
4th Floor, Parkview
82 Oxford Road
Uxbridge
UB8 1UX
England
Address changed on 1 Jul 2025 (2 months ago)
Previous address was 5th Floor, Metropolitan Hosue 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1956
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Apr 1962
Director • British • Lives in UK • Born in Oct 1958
By The Bridge Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Independent Childcare Group Of Schools Limited
Jeremy David Wiles, Christopher Keith Dickinson, and 2 more are mutual people.
Active
Herts Care Limited
Jeremy David Wiles, Christopher Keith Dickinson, and 2 more are mutual people.
Active
Cambian Autism Services Limited
Jeremy David Wiles, Christopher Keith Dickinson, and 2 more are mutual people.
Active
Cambrian Care (Powys) Limited
Jeremy David Wiles, Christopher Keith Dickinson, and 2 more are mutual people.
Active
By The Bridge Limited
Jeremy David Wiles, Christopher Keith Dickinson, and 2 more are mutual people.
Active
Cambian Asperger Syndrome Services Limited
Jeremy David Wiles, Christopher Keith Dickinson, and 2 more are mutual people.
Active
Saccs Care Limited
Jeremy David Wiles, Christopher Keith Dickinson, and 2 more are mutual people.
Active
Saccs Limited
Jeremy David Wiles, Christopher Keith Dickinson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£842K
Decreased by £269K (-24%)
Turnover
£9.28M
Decreased by £546K (-6%)
Employees
34
Decreased by 2 (-6%)
Total Assets
£17M
Increased by £843K (+5%)
Total Liabilities
-£715K
Decreased by £29K (-4%)
Net Assets
£16.29M
Increased by £872K (+6%)
Debt Ratio (%)
4%
Decreased by 0.4% (-9%)
Latest Activity
Mr Farouq Rashid Sheikh Details Changed
2 Months Ago on 9 Jul 2025
Mr Haroon Rashid Sheikh Details Changed
2 Months Ago on 9 Jul 2025
Registered Address Changed
2 Months Ago on 1 Jul 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Subsidiary Accounts Submitted
2 Months Ago on 1 Jul 2025
New Charge Registered
9 Months Ago on 22 Nov 2024
New Charge Registered
9 Months Ago on 22 Nov 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 2 Oct 2023
Get Credit Report
Discover By The Bridge North West Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Haroon Rashid Sheikh on 9 July 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Farouq Rashid Sheikh on 9 July 2025
Submitted on 9 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 1 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 1 Jul 2025
Registered office address changed from 5th Floor, Metropolitan Hosue 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 1 July 2025
Submitted on 1 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 1 Jul 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 1 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 1 Jul 2025
Registration of charge 054487460009, created on 22 November 2024
Submitted on 27 Nov 2024
Registration of charge 054487460008, created on 22 November 2024
Submitted on 26 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year