- Company Overview for BLUEBIRD CARE SERVICES LIMITED (05136079)
- Filing history for BLUEBIRD CARE SERVICES LIMITED (05136079)
- People for BLUEBIRD CARE SERVICES LIMITED (05136079)
- Charges for BLUEBIRD CARE SERVICES LIMITED (05136079)
- Registers for BLUEBIRD CARE SERVICES LIMITED (05136079)
- More for BLUEBIRD CARE SERVICES LIMITED (05136079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2024 | MR04 | Satisfaction of charge 051360790003 in full | |
12 Jun 2024 | MR04 | Satisfaction of charge 051360790005 in full | |
12 Jun 2024 | MR04 | Satisfaction of charge 051360790004 in full | |
30 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
01 Mar 2024 | CH01 | Director's details changed for Mr Paul Fernando Mastrapa on 21 September 2023 | |
11 Oct 2023 | AD02 | Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT | |
09 Oct 2023 | AD04 | Register(s) moved to registered office address Ground Floor Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH | |
09 Oct 2023 | AD03 | Register(s) moved to registered inspection location Belmont House Station Way Crawley West Sussex RH10 1JA | |
15 Sep 2023 | AP01 | Appointment of Ms Patricia Mary Mcgillan as a director on 26 June 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Frederik Christiaan Reynecke as a director on 26 June 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Jonathan James Gardner as a director on 26 June 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Jennifer Sheets as a director on 26 June 2023 | |
04 Jul 2023 | AP01 | Appointment of Mr Paul Fernando Mastrapa as a director on 26 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
28 Jan 2022 | MR01 | Registration of charge 051360790006, created on 27 January 2022 | |
13 Jan 2022 | PSC05 | Change of details for Bluebird Care Group Limited as a person with significant control on 25 October 2021 | |
13 Jan 2022 | PSC02 | Notification of Bluebird Care Group Limited as a person with significant control on 25 October 2021 | |
13 Jan 2022 | PSC07 | Cessation of Arthur Levine as a person with significant control on 25 October 2021 | |
13 Jan 2022 | PSC07 | Cessation of Lauren Leichtman as a person with significant control on 25 September 2021 | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
01 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Sep 2020 | AD01 | Registered office address changed from Bluebird Care Charles House Charles Street Petersfield Hampshire GU32 3EH to Ground Floor Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 10 September 2020 |