BLUEBIRD CARE COMPANY LTD

Ground Floor Unit 2 The Briars Ground Floor Unit 2 The Briars, Waterlooville, PO7 7YH, Hampshire, England
StatusACTIVE
Company No.06654723
CategoryPrivate Limited Company
Incorporated23 Jul 2008
Age16 years, 9 days
JurisdictionEngland Wales

SUMMARY

BLUEBIRD CARE COMPANY LTD is an active private limited company with number 06654723. It was incorporated 16 years, 9 days ago, on 23 July 2008. The company address is Ground Floor Unit 2 The Briars Ground Floor Unit 2 The Briars, Waterlooville, PO7 7YH, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jul 2024

Action Date: 16 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066547230004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066547230005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066547230006

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-21

Officer name: Mr Paul Fernando Mastrapa

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Oct 2023

Category: Address

Type: AD04

New address: Ground Floor Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Oct 2023

Category: Address

Type: AD03

New address: Belmont House Station Way Crawley West Sussex RH10 1JA

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Mary Mcgillan

Appointment date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederik Christiaan Reynecke

Appointment date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Gardner

Appointment date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Sheets

Termination date: 2023-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Fernando Mastrapa

Appointment date: 2023-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2022

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-01-13

Officer name: Irwin Mitchell Secretaries Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066547230007

Charge creation date: 2022-01-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-25

Psc name: Bluebird Care Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bluebird Care Group Limited

Notification date: 2021-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2022

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lauren Leichtman

Cessation date: 2021-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2022

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arthur Levine

Cessation date: 2021-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: Bluebird Care Charles House Charles Street Petersfield Hampshire GU32 3EH

New address: Ground Floor Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Emma Reynolds

Termination date: 2020-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-15

Officer name: Mrs Yvonne Emma Hignell

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Sheets

Appointment date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Waltzer

Termination date: 2018-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Emma Hignell

Appointment date: 2018-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Paul Kraska

Termination date: 2018-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Waltzer

Appointment date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Duncan Berry

Termination date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Slupecki

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Paul Kraska

Appointment date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Gilmartin

Termination date: 2017-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-16

Officer name: Thomas Eggar Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066547230006

Charge creation date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066547230005

Charge creation date: 2015-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Plumridge

Termination date: 2015-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066547230004

Charge creation date: 2015-10-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066547230003

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony Cannon Dalziel

Termination date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Duncan Berry

Appointment date: 2015-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Douglas Tarsey

Termination date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Plumridge

Documents

View document PDF

Move registers to sail company

Date: 15 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: Belmont House Station Way Crawley West Sussex RH10 1JA

Documents

View document PDF

Resolution

Date: 26 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066547230003

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Gilmartin

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Slupecki

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-20

Old address: Charles House Charles Street Petersfield Hampshire GU32 3EH United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Thomas Eggar Secretaries Limited

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Tarsey

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Tarsey

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Paul Douglas Tarsey

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Simon Anthony Cannon Dalziel

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mrs Lisa Sheridan Tarsey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 15 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 23 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGMENTORY.COM LIMITED

3375 CENTURY WAY,LEEDS,LS15 8ZB

Number:09656223
Status:ACTIVE
Category:Private Limited Company

BEARINGS AND SPECIAL PRODUCTS TEWKESBURY LIMITED

UNIT 1 NORTHWAY LANE,GLOS,GL20 8PQ

Number:01590932
Status:ACTIVE
Category:Private Limited Company

C1 QJRG LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11443561
Status:ACTIVE
Category:Private Limited Company

SCARBOROUGH HOUSE PROPERTIES LIMITED

5 HAGLEY COURT SOUTH,BRIERLEY HILL,DY5 1XE

Number:08179394
Status:ACTIVE
Category:Private Limited Company

SOUTH HAMPSTEAD CLUB LIMITED(THE)

2ND FLOOR DAGNALL HOUSE,ST ALBANS,AL3 4PA

Number:00677843
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEMPEST GLOBAL LIMITED

C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:08883376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source