BLAIR HOUSE CARE HOME LIMITED

Register to unlock more data on OkredoRegister

BLAIR HOUSE CARE HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08171770

Incorporation date

08/08/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire PR5 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2012)
dot icon09/01/2026
Appointment of Mr James Benjamin Pellowe as a director on 2026-01-01
dot icon09/01/2026
Appointment of Mrs Jenna Rae Bethell as a director on 2026-01-01
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon31/07/2025
Termination of appointment of Zahir-Ud-Deen Teemil as a director on 2025-07-31
dot icon01/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/09/2024
Appointment of Mr Zahir-Ud-Deen Teemil as a director on 2024-09-03
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon22/07/2024
Director's details changed for Mr Gianluca Giuseppe Loria on 2024-07-09
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon20/02/2023
Change of details for Venteca Limited as a person with significant control on 2020-09-22
dot icon29/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon04/04/2022
Termination of appointment of Francis James Mcguinness as a director on 2022-04-04
dot icon29/03/2022
Appointment of Mr Gianluca Giuseppe Loria as a director on 2022-03-29
dot icon14/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon14/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon20/04/2020
Previous accounting period shortened from 2020-03-30 to 2019-12-31
dot icon20/04/2020
Satisfaction of charge 1 in full
dot icon20/04/2020
Satisfaction of charge 081717700004 in full
dot icon20/04/2020
Satisfaction of charge 2 in full
dot icon16/01/2020
Termination of appointment of Stuart Nicholas Webb as a director on 2019-12-31
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon16/01/2019
Withdrawal of a person with significant control statement on 2019-01-16
dot icon16/01/2019
Withdrawal of a person with significant control statement on 2019-01-16
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon25/10/2018
Notification of Venteca Limited as a person with significant control on 2018-08-17
dot icon17/10/2018
Cessation of Saint George Investment Holdings Limited in Administration as a person with significant control on 2018-08-17
dot icon17/08/2018
Appointment of Mr Stuart Nicholas Webb as a director on 2018-08-17
dot icon17/08/2018
Appointment of Mr Francis James Mcguinness as a director on 2018-08-17
dot icon17/08/2018
Termination of appointment of Ian Randles as a director on 2018-08-17
dot icon17/08/2018
Termination of appointment of Anthony Mclean as a director on 2018-08-17
dot icon17/08/2018
Termination of appointment of Mark Philip Higginson as a director on 2018-08-17
dot icon14/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon28/06/2018
Notification of Saint George Investment Holdings Limited in Administration as a person with significant control on 2018-06-28
dot icon28/03/2018
Notification of a person with significant control statement
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon23/03/2017
Accounts for a small company made up to 2016-03-31
dot icon19/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon19/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/04/2016
Appointment of Mr Ian Randles as a director on 2016-04-11
dot icon12/04/2016
Appointment of Mr Mark Philip Higginson as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Amir Shafik Matta as a director on 2016-04-11
dot icon11/04/2016
Appointment of Mr Anthony Mclean as a director on 2016-04-11
dot icon11/04/2016
Termination of appointment of Kenneth James Stewart as a director on 2016-04-11
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon19/11/2015
Appointment of Mr Kenneth James Stewart as a director on 2015-11-19
dot icon02/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon19/08/2013
Registered office address changed from , Ground Floor Unit 10 Sceptre Court, Bamber Bridge, Preston, Lancashire, PR5 6AN, England on 2013-08-19
dot icon19/08/2013
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon19/08/2013
Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom on 2013-08-19
dot icon29/07/2013
Registration of charge 081717700004
dot icon24/04/2013
Satisfaction of charge 081717700003 in full
dot icon11/04/2013
Registration of charge 081717700003
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Kenneth James
Director
19/11/2015 - 11/04/2016
65
Pellowe, James Benjamin
Director
01/01/2026 - Present
10
Loria, Gianluca Giuseppe
Director
29/03/2022 - Present
11
Zahir-Ud-Deen Teemil
Director
03/09/2024 - 31/07/2025
17
Bethell, Jenna Rae
Director
01/01/2026 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAIR HOUSE CARE HOME LIMITED

BLAIR HOUSE CARE HOME LIMITED is an(a) Active company incorporated on 08/08/2012 with the registered office located at Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire PR5 6AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIR HOUSE CARE HOME LIMITED?

toggle

BLAIR HOUSE CARE HOME LIMITED is currently Active. It was registered on 08/08/2012 .

Where is BLAIR HOUSE CARE HOME LIMITED located?

toggle

BLAIR HOUSE CARE HOME LIMITED is registered at Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire PR5 6AW.

What does BLAIR HOUSE CARE HOME LIMITED do?

toggle

BLAIR HOUSE CARE HOME LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for BLAIR HOUSE CARE HOME LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr James Benjamin Pellowe as a director on 2026-01-01.