BLUESTONES MEDICAL COMPLEX CARE LIMITED

Unit A Telford Court Unit A Telford Court, Chester, CH1 6LT, United Kingdom
StatusACTIVE
Company No.11207881
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 3 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2023-12-22

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 05 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 30 Sep 2022

Action Date: 16 Sep 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-09-16

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANN NISBET LTD

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)

ELLER NATURALS LIMITED

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

KOZZO TRANSPORT LTD

57A EDGEHILL ROAD,NORTHAMPTON,NN5 6DA

Number:07646634
Status:ACTIVE
Category:Private Limited Company

T&S4 SERVICES LTD

73 NIGHTINGALE ROAD,LONDON,N9 8BX

Number:10207436
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