B.L.I.S.S. RESIDENTIAL CARE LTD
Status | ACTIVE |
Company No. | 06296407 |
Category | Private Limited Company |
Incorporated | 28 Jun 2007 |
Age | 16 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
B.L.I.S.S. RESIDENTIAL CARE LTD is an active private limited company with number 06296407. It was incorporated 16 years, 11 months, 9 days ago, on 28 June 2007. The company address is Suite B Castle House Suite B Castle House, Banstead, SM7 3BT, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 12 Nov 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Jane Lambeth
Change date: 2023-07-01
Documents
Change person director company with change date
Date: 12 Nov 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Lambeth
Change date: 2023-07-01
Documents
Change person director company with change date
Date: 12 Nov 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Lambeth
Change date: 2023-07-01
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2023
Action Date: 12 Nov 2023
Category: Address
Type: AD01
Old address: Forest Lodge Mislingford Road Swanmore Hampshire SO32 2QD England
Change date: 2023-11-12
New address: Suite B Castle House Park Road Banstead Surrey SM7 3BT
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 23 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Change person director company with change date
Date: 09 Jul 2020
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Ms Teresa Fellows
Documents
Confirmation statement with updates
Date: 22 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Anthony Lambeth
Change date: 2018-12-21
Documents
Notification of a person with significant control
Date: 22 Jul 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-21
Psc name: Pallam Holdings Ltd
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Jane Lambeth
Change date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2018
Action Date: 06 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-06
Charge number: 062964070009
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Jane Lambeth
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Anthony Lambeth
Notification date: 2016-04-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2017
Action Date: 27 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062964070008
Charge creation date: 2017-02-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2017
Action Date: 07 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-07
Charge number: 062964070007
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2016
Action Date: 13 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062964070002
Charge creation date: 2016-05-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062964070005
Charge creation date: 2016-05-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062964070003
Charge creation date: 2016-05-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-13
Charge number: 062964070006
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062964070004
Charge creation date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 20 Jan 2016
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Capital : 76 GBP
Date: 2014-07-01
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Teresa Fellows
Appointment date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-29
Old address: 3 Grange Farm Business Park Sandy Lane Shedfield, Southampton Hampshire SO32 2HD
New address: Forest Lodge Mislingford Road Swanmore Hampshire SO32 2QD
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Lisa Jane Lambeth
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Paul Anthony Lambeth
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 19 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/06/07--------- £ si 76@1=76 £ ic 1/77
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
64/66/68 EGMONT ROAD SUTTON RESIDENTS ASSOCIATION LIMITED
2 VILLIERS COURT,CHEAM,SM2 7AJ
Number: | 01386636 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE STUDENT LIVING LIMITED
121, LIVERY STREET,BIRMINGHAM,B3 1RS
Number: | 11222081 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CUSTOMS HOUSE,SWANSEA,SA1 1RG
Number: | 01195549 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 PAKENHAM ROAD,BIRMINGHAM,B15 2NE
Number: | 11236366 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 GALGATE,BARNARD CASTLE,DL12 8ES
Number: | 02012066 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANCHESTER ROAD,BUXTON,SK17 6SB
Number: | 06607430 |
Status: | ACTIVE |
Category: | Private Limited Company |