BLUEBELL CARE TRUST
Status | LIQUIDATION |
Company No. | 07101628 |
Category | |
Incorporated | 10 Dec 2009 |
Age | 14 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BLUEBELL CARE TRUST is an liquidation with number 07101628. It was incorporated 14 years, 4 months, 23 days ago, on 10 December 2009. The company address is Prospect House Prospect House, Norwich, NR1 1RE.
People
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate-secretary
ACTIVEAssigned on 10 Dec 2009
Current time on role 14 years, 4 months, 23 days
Director
Mental Health And Bereavement Lead
ACTIVEAssigned on 20 Apr 2016
Current time on role 8 years, 12 days
Director
Art Psychotherapist
ACTIVEAssigned on 04 Aug 2021
Current time on role 2 years, 8 months, 29 days
Director
Managing Director
ACTIVEAssigned on 22 Aug 2023
Current time on role 8 months, 11 days
Director
University Lecturer
ACTIVEAssigned on 05 Sep 2021
Current time on role 2 years, 7 months, 27 days
SCHEERES, Karl William Vaughan, Dr
Director
Doctor (Psychiatrist)
ACTIVEAssigned on 19 Apr 2017
Current time on role 7 years, 13 days
Director
General Practitioner
ACTIVEAssigned on 26 Feb 2017
Current time on role 7 years, 2 months, 4 days
Director
Doctor (Psychiatrist)
RESIGNEDAssigned on 01 Apr 2019
Resigned on 16 Aug 2023
Time on role 4 years, 4 months, 15 days
APPIAH SHIPPEY, Angela Arabella
Director
Chartered Accountant
RESIGNEDAssigned on 15 Jul 2016
Resigned on 15 Jun 2022
Time on role 5 years, 11 months
Director
Business Development Manager
RESIGNEDAssigned on 25 Jul 2021
Resigned on 16 Aug 2023
Time on role 2 years, 22 days
Director
Farm Hand
RESIGNEDAssigned on 19 Aug 2021
Resigned on 15 Jun 2022
Time on role 9 months, 27 days
Director
Assistant Disability Advisor
RESIGNEDAssigned on 19 Aug 2021
Resigned on 16 Aug 2023
Time on role 1 year, 11 months, 28 days
Director
Psychiatrist
RESIGNEDAssigned on 14 Sep 2015
Resigned on 01 Nov 2016
Time on role 1 year, 1 month, 17 days
Director
Head Of Evaluation
RESIGNEDAssigned on 19 Oct 2010
Resigned on 01 Jan 2013
Time on role 2 years, 2 months, 13 days
Director
Doctor
RESIGNEDAssigned on 19 Oct 2010
Resigned on 08 Oct 2020
Time on role 9 years, 11 months, 20 days
Director
Company Managing Director
RESIGNEDAssigned on 10 Dec 2009
Resigned on 08 Mar 2017
Time on role 7 years, 2 months, 29 days
Director
Doctor
RESIGNEDAssigned on 10 Dec 2009
Resigned on 07 Jan 2015
Time on role 5 years, 28 days
Director
Management Consultant/ Business Coach
RESIGNEDAssigned on 06 Oct 2014
Resigned on 01 Jan 2021
Time on role 6 years, 2 months, 26 days
Director
Education Resourcing Lead
RESIGNEDAssigned on 23 Feb 2016
Resigned on 08 Oct 2020
Time on role 4 years, 7 months, 14 days
Director
Writer
RESIGNEDAssigned on 10 Dec 2009
Resigned on 31 Jul 2016
Time on role 6 years, 7 months, 21 days
SANDER-JACKSON, George Matthew
Director
Filmmaker/Animator
RESIGNEDAssigned on 09 Feb 2015
Resigned on 01 Mar 2016
Time on role 1 year, 20 days
Director
Registered Mental Health Nurse
RESIGNEDAssigned on 07 Mar 2017
Resigned on 16 Aug 2023
Time on role 6 years, 5 months, 9 days
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC589850 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATA MANAGEMENT CONSULTANTS LIMITED
55 CROWN STREET,ESSEX,CM14 4BD
Number: | 02109974 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STONEHAM CLOSE,READING,RG30 4HB
Number: | 09692751 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC1M 5PA
Number: | 09082550 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP13137R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11812008 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |