BLUESTONES MEDICAL COMPLEX CARE LIMITED
Status | ACTIVE |
Company No. | 11207881 |
Category | Private Limited Company |
Incorporated | 15 Feb 2018 |
Age | 6 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BLUESTONES MEDICAL COMPLEX CARE LIMITED is an active private limited company with number 11207881. It was incorporated 6 years, 3 months, 17 days ago, on 15 February 2018. The company address is Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112078810001
Charge creation date: 2024-03-27
Documents
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Capital allotment shares
Date: 18 Jan 2024
Action Date: 22 Dec 2023
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2023-12-22
Documents
Resolution
Date: 14 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type small
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Patricia Mary Stratford
Change date: 2022-10-14
Documents
Capital name of class of shares
Date: 05 Oct 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Capital allotment shares
Date: 30 Sep 2022
Action Date: 16 Sep 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-09-16
Documents
Notification of a person with significant control
Date: 30 Sep 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-09-16
Psc name: Bluestones Investment Group Limited
Documents
Cessation of a person with significant control
Date: 30 Sep 2022
Action Date: 16 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-16
Psc name: Bluestones Medical Recruitment Limited
Documents
Resolution
Date: 01 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Jun 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type small
Date: 31 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 23 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Martin Jonitson
Termination date: 2021-12-13
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2021
Action Date: 08 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-08
Old address: Military House 24 Castle Street Chester CH1 2DS England
New address: Unit a Telford Court Chester Gates Business Park Chester CH1 6LT
Documents
Confirmation statement with updates
Date: 20 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
New address: Military House 24 Castle Street Chester CH1 2DS
Old address: Military House 24 Castle Street Chester Gates Business Park Chester Cheshire CH1 2DS United Kingdom
Change date: 2021-03-10
Documents
Notification of a person with significant control
Date: 10 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-09
Psc name: Bluestones Medical Recruitment Limited
Documents
Cessation of a person with significant control
Date: 10 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-09
Psc name: Bluestones Investment Group Limited
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Logue
Appointment date: 2021-03-09
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Martin Jonitson
Appointment date: 2021-03-09
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-09
Officer name: Ms Patricia Mary Stratford
Documents
Resolution
Date: 08 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Pendergast
Change date: 2021-02-05
Documents
Accounts with accounts type dormant
Date: 22 Dec 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Resolution
Date: 23 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Jan 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Resolution
Date: 14 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 16 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Some Companies
27 INGRAM STREET,GLASGOW,G1 1HA
Number: | SC456443 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARMULLOCH TENANTS AND RESIDENTS ASSOCIATION
54 QUARRYWOOD ROAD,GLASGOW,G21 3ET
Number: | SC366313 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OFFICE 3 UNIT R1,WATFORD,WD24 4YY
Number: | 09196246 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBLETON WAY BUCKINGHAM MANAGEMENT LIMITED
THE DUTCH BARN MANOR FARM COURTYARD,ROWSHAM,HP22 4QP
Number: | 04752467 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A EDGEHILL ROAD,NORTHAMPTON,NN5 6DA
Number: | 07646634 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 NIGHTINGALE ROAD,LONDON,N9 8BX
Number: | 10207436 |
Status: | ACTIVE |
Category: | Private Limited Company |