BLUEBELL HOMECARE LIMITED

Suite 8 Woodland Place Suite 8 Woodland Place, Wickford, SS11 8YB, Essex, England
StatusACTIVE
Company No.11476874
CategoryPrivate Limited Company
Incorporated23 Jul 2018
Age5 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

BLUEBELL HOMECARE LIMITED is an active private limited company with number 11476874. It was incorporated 5 years, 10 months, 21 days ago, on 23 July 2018. The company address is Suite 8 Woodland Place Suite 8 Woodland Place, Wickford, SS11 8YB, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Samantha Rebecca Tomlin

Change date: 2021-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-26

Psc name: Mrs Susan Hales

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-26

Psc name: Neil Whiston

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Hales

Cessation date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Geoffrey Hales

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Whiston

Termination date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Rebecca Tomlin

Change date: 2019-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-18

Officer name: Neil Whiston

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Samantha Rebecca Tomlin

Change date: 2019-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-18

Psc name: Mrs Susan Hales

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Hales

Change date: 2019-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-18

Psc name: Neil Whiston

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Hales

Change date: 2019-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Geoffrey Hales

Change date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: 19/20 Woodland Place Hurricane Way Wickford Essex SS11 8YB England

Change date: 2019-09-18

New address: Suite 8 Woodland Place Hurricane Way Wickford Essex SS11 8YB

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Samantha Rebecca Tomlin

Change date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Rebecca Tomlin

Change date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Hales

Change date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Hales

Change date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Hales

Change date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-10

Psc name: Neil Whiston

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Geoffrey Hales

Change date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Whiston

Change date: 2018-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: 19/20 Woodland Place Hurrican Way Wickford Essex SS11 8YB England

New address: 19/20 Woodland Place Hurricane Way Wickford Essex SS11 8YB

Change date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Geoffrey Hales

Change date: 2018-11-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Neil Whiston

Change date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Rebecca Tomlin

Notification date: 2018-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-15

Psc name: Susan Hales

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Neil Whiston

Change date: 2018-11-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Geoffrey Hales

Change date: 2018-11-14

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Neil Whiston

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Geoffrey Hales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Old address: 1 Elm Close Sible Hedingham Essex CO9 3PG England

New address: 19/20 Woodland Place Hurrican Way Wickford Essex SS11 8YB

Change date: 2018-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Ms Samantha Tomlin

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Mrs Susan Hales

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-11

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Tomlin

Appointment date: 2018-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-11

Officer name: Mrs Susan Hales

Documents

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C. ROOF TRUSSES LIMITED

SEVERN FARM INDUSTRIAL ESTATE,POWYS,SY21 7DF

Number:04639199
Status:ACTIVE
Category:Private Limited Company

DUST N COBWEBS LIMITED

36 ROWEN PARK,BLACKBURN,BB2 7BE

Number:10519146
Status:ACTIVE
Category:Private Limited Company

FINTEC GROUNDWORKS LIMITED

COTTON COURT,PRESTON,PR1 3BY

Number:10213666
Status:ACTIVE
Category:Private Limited Company

LUMINARY LIMITED

71-73 ALLEN ROAD,LONDON,N16 8RY

Number:11651624
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MDR ENGINEERING CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11774821
Status:ACTIVE
Category:Private Limited Company

THE BIN CLEANING COMPANY LIMITED

UNIT 1 LDL BUSINESS CENTRE,ALDERSHOT,GU12 5RT

Number:04371193
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