BLUE SKY FOSTERING LIMITED

4 Jardine House 4 Jardine House, Harrow, HA1 3EX, Middlesex
StatusACTIVE
Company No.05326869
CategoryPrivate Limited Company
Incorporated07 Jan 2005
Age19 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

BLUE SKY FOSTERING LIMITED is an active private limited company with number 05326869. It was incorporated 19 years, 4 months, 22 days ago, on 07 January 2005. The company address is 4 Jardine House 4 Jardine House, Harrow, HA1 3EX, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Lee

Termination date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Mitchell

Appointment date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Jason Viant

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053268690007

Charge creation date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Lee

Appointment date: 2021-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Viant

Appointment date: 2021-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Fiona Lockyer

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053268690004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053268690005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-02

Charge number: 053268690006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053268690005

Charge creation date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bsn Social Care

Change date: 2016-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bsn Social Care

Notification date: 2016-04-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2017

Action Date: 05 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-05

Charge number: 053268690004

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053268690002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053268690003

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Alex James Whiter

Termination date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-28

Charge number: 053268690003

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Payne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053268690002

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Old address: Office 12 the Greenhouse Annfield Plain Stanley Co Durham DH9 7XN

Change date: 2013-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Grace Wyatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 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: 26 Jan 2011

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 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Jonathon Alex James Whiter

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Lockyer

Change date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Mrs Fiona Lockyer

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-07

Officer name: John Buxton Payne

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from westoe whickham highway gateshead tyne & wear NE11 9QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 12 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue sky social care LIMITED\certificate issued on 12/05/05

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 02/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALRAEE LTD

98 EDITH GROVE,LONDON,SW10 0NH

Number:09790646
Status:ACTIVE
Category:Private Limited Company

BELGOR PROPERTY LTD

1 SOUTH MOTTO,ASHFORD,TN23 3NJ

Number:07880655
Status:ACTIVE
Category:Private Limited Company

CAMERON SPORTS LTD

UNIT 7 BLACKWORTH INDUSTRIAL ESTATE,SWINDON,SN6 7NA

Number:07782110
Status:ACTIVE
Category:Private Limited Company

DOUGLAS PLASTERERS LIMITED

COMPTON HOUSE,PENRITH,CA11 7NR

Number:05784085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELLIS DAWE & SON LIMITED

THE FORGE, BIRTSMORTON,WORCESTERSHIRE,WR13 6AS

Number:05168101
Status:ACTIVE
Category:Private Limited Company

SPENCER OGDEN LIMITED

3RD FLOOR,LONDON,EC4R 9AT

Number:06979438
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