Advanced company searchLink opens in new window

BLUEBELL CARE TRUST

Company number 07101628

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
04 Nov 2016 TM01 Termination of appointment of Kathryn Bundle as a director on 1 November 2016
14 Oct 2016 AD03 Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol BS1 4QA
14 Oct 2016 AD02 Register inspection address has been changed to Narrow Quay House Narrow Quay Bristol BS1 4QA
14 Oct 2016 AD01 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA to Bluebell Place 2 Quay Street Bristol BS1 2JL on 14 October 2016
02 Aug 2016 TM01 Termination of appointment of Hazel Elizabeth Rolston as a director on 31 July 2016
18 Jul 2016 AP01 Appointment of Mrs Angela Arabella Appiah Shippey as a director on 15 July 2016
06 May 2016 AP01 Appointment of Mr Michael John Reynolds as a director on 23 February 2016
21 Apr 2016 AP01 Appointment of Mrs Sasha Lea Barber as a director on 20 April 2016
02 Mar 2016 TM01 Termination of appointment of George Matthew Sander-Jackson as a director on 1 March 2016
15 Dec 2015 AR01 Annual return made up to 13 December 2015 no member list
09 Dec 2015 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 7 November 2015
06 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
16 Nov 2015 AP01 Appointment of Dr Kathryn Bundle as a director on 14 September 2015
26 Oct 2015 AD01 Registered office address changed from Orchard Court Orchard Lane Bristol Avon BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 26 October 2015
13 Feb 2015 AP01 Appointment of Mr George Matthew Sander-Jackson as a director on 9 February 2015
06 Feb 2015 TM01 Termination of appointment of Sarah Cecile Jones as a director on 7 January 2015
23 Dec 2014 AR01 Annual return made up to 13 December 2014 no member list
24 Oct 2014 AP01 Appointment of Mrs Joanna Louise Menon as a director on 6 October 2014
03 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 13 December 2013 no member list
27 Nov 2013 TM01 Termination of appointment of Sally Cottrell as a director
22 Nov 2013 CERTNM Company name changed bluebell nurses\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
22 Nov 2013 MISC NE01
22 Nov 2013 CONNOT Change of name notice