BLISSETT CARE LTD

Register to unlock more data on OkredoRegister

BLISSETT CARE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03872546

Incorporation date

08/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 03872546 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon23/04/2025
Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01
dot icon25/09/2024
Registered office address changed to PO Box 4385, 03872546 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-25
dot icon25/09/2024
Address of officer Neville Anthony Taylor changed to 03872546 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-25
dot icon25/09/2024
Address of person with significant control Neville Anthony Taylor changed to 03872546 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-25
dot icon02/01/2024
Order of court to wind up
dot icon20/06/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon27/06/2022
Appointment of Neville Anthony Taylor as a director on 2022-06-14
dot icon27/06/2022
Notification of Neville Anthony Taylor as a person with significant control on 2022-05-13
dot icon27/06/2022
Termination of appointment of Lenworth George Blissett as a director on 2022-06-14
dot icon27/06/2022
Cessation of Lenworth George Blissett as a person with significant control on 2022-05-13
dot icon27/06/2022
Termination of appointment of Anna Blissett as a secretary on 2022-06-14
dot icon27/06/2022
Registered office address changed from 34 Eldred Drive Room 1 Orpington BR5 4PF England to 61 Bridge Street Kington HR5 3DJ on 2022-06-27
dot icon27/06/2022
Cessation of Anna Hyacinth Blissett as a person with significant control on 2022-05-13
dot icon08/02/2022
Registered office address changed from Access Offices 160 Bromley Road London SE6 2NZ to 34 Eldred Drive Room 1 Orpington BR5 4PF on 2022-02-08
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon22/06/2020
Change of details for Mr Len George Blissett as a person with significant control on 2020-06-22
dot icon22/06/2020
Director's details changed for Mr Len George Blissett on 2020-06-22
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon14/10/2015
Registered office address changed from Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT to Access Offices 160 Bromley Road London SE6 2NZ on 2015-10-14
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon20/11/2009
Director's details changed for Len Blissett on 2009-10-01
dot icon14/11/2008
Return made up to 08/11/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 08/11/07; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 08/11/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 08/11/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Return made up to 08/11/04; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2003
Return made up to 08/11/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/12/2002
Return made up to 08/11/02; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/11/2001
Return made up to 08/11/01; full list of members
dot icon07/11/2000
Return made up to 08/11/00; full list of members
dot icon04/09/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon06/04/2000
Certificate of change of name
dot icon24/03/2000
Certificate of change of name
dot icon16/11/1999
Secretary resigned
dot icon08/11/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

80
2021
change arrow icon0 % *

* during past year

Cash in Bank

£39,773.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
27/06/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
80
142.95K
-
0.00
39.77K
-
2021
80
142.95K
-
0.00
39.77K
-

Employees

2021

Employees

80 Ascended- *

Net Assets(GBP)

142.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Neville Anthony
Director
14/06/2022 - 01/01/2025
288

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

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About BLISSETT CARE LTD

BLISSETT CARE LTD is an(a) Liquidation company incorporated on 08/11/1999 with the registered office located at 4385, 03872546 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 80 according to last financial statements.

Frequently Asked Questions

What is the current status of BLISSETT CARE LTD?

toggle

BLISSETT CARE LTD is currently Liquidation. It was registered on 08/11/1999 .

Where is BLISSETT CARE LTD located?

toggle

BLISSETT CARE LTD is registered at 4385, 03872546 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLISSETT CARE LTD do?

toggle

BLISSETT CARE LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BLISSETT CARE LTD have?

toggle

BLISSETT CARE LTD had 80 employees in 2021.

What is the latest filing for BLISSETT CARE LTD?

toggle

The latest filing was on 23/04/2025: Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01.