BLUEWATER CARE HOMES LIMITED
Status | ACTIVE |
Company No. | 07256853 |
Category | Private Limited Company |
Incorporated | 18 May 2010 |
Age | 14 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
BLUEWATER CARE HOMES LIMITED is an active private limited company with number 07256853. It was incorporated 14 years, 14 days ago, on 18 May 2010. The company address is 25 Hursley Road 25 Hursley Road, Eastleigh, SO53 2FS, Hampshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Gazette filings brought up to date
Date: 01 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Dissolved compulsory strike off suspended
Date: 15 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-11
Psc name: Mr David John Sheppard
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2022
Action Date: 19 Mar 2022
Category: Address
Type: AD01
New address: 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS
Change date: 2022-03-19
Old address: 198 Shirley Road Shirley Southampton SO15 3FL England
Documents
Gazette filings brought up to date
Date: 25 Jan 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-03
Psc name: Mr David John Sheppard
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 30 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
New address: 198 Shirley Road Shirley Southampton SO15 3FL
Old address: 198 Shirley Road Shirley Southampton SO15 3FL England
Change date: 2017-01-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
New address: 198 Shirley Road Shirley Southampton SO15 3FL
Change date: 2017-01-17
Old address: 8a Carlton Crescent Southampton SO15 2EZ
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type dormant
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type dormant
Date: 20 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Change date: 2012-05-09
Old address: 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA United Kingdom
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 22 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Termination director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Knight
Documents
Appoint person director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Sheppard
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Ivan Knight
Documents
Termination director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
FULL SUTTON FLYING CENTRE LIMITED
OAK TREE LANDINGS COMMON LANE,YORK,YO41 1RP
Number: | 02642570 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIFT REWARD CARDS (UK) LIMITED
MONKHURST HOUSE,HEATHFIELD,TN21 8QR
Number: | 07172301 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WINDERMERE ROAD,BACUP,OL13 9DN
Number: | 11550178 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDON UNIVERSAL PROPERTY COMPANY LIMITED
33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP
Number: | 09860937 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DORMANS,CRAWLEY,RH11 8HZ
Number: | 09435915 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3,WHITEFIELD,M45 6AT
Number: | 10456676 |
Status: | ACTIVE |
Category: | Private Limited Company |