BLUE STAR HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BLUE STAR HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08939220

Incorporation date

14/03/2014

Size

Dormant

Contacts

Registered address

Registered address

40 Burdocks Drive, Burgess Hill RH15 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2014)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon02/08/2024
Termination of appointment of Dennis Neville Griffith as a director on 2024-08-02
dot icon02/08/2024
Termination of appointment of Reuben Griffith as a director on 2024-08-02
dot icon02/08/2024
Cessation of Dennis Griffith as a person with significant control on 2024-08-02
dot icon02/08/2024
Termination of appointment of Riley Griffith as a director on 2024-08-02
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon01/06/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon29/02/2024
Registered office address changed from The Garden House Stoke Road Exeter EX4 5FE England to 40 Burdocks Drive Burgess Hill RH15 0HH on 2024-02-29
dot icon17/11/2023
Appointment of Miss Riley Griffith as a director on 2023-11-17
dot icon17/11/2023
Appointment of Mr Reuben Griffith as a director on 2023-11-17
dot icon17/11/2023
Cessation of Barnaby William Griffith as a person with significant control on 2023-11-17
dot icon17/11/2023
Notification of Dennis Griffith as a person with significant control on 2023-11-17
dot icon15/11/2023
Termination of appointment of Barnaby William Griffith as a director on 2023-11-15
dot icon12/05/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon13/07/2021
Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD England to The Garden House Stoke Road Exeter EX4 5FE on 2021-07-13
dot icon13/07/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon13/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/07/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon20/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/08/2019
Compulsory strike-off action has been discontinued
dot icon02/08/2019
Confirmation statement made on 2019-03-14 with updates
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon30/05/2018
Confirmation statement made on 2018-03-14 with updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/09/2017
Change of details for Mr Barnaby William Griffith as a person with significant control on 2017-07-20
dot icon27/09/2017
Director's details changed for Mr Dennis Neville Griffith on 2017-07-20
dot icon27/09/2017
Director's details changed for Mr Barnaby William Griffith on 2017-07-20
dot icon26/09/2017
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 2017-09-26
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Barnaby William Griffith as a director on 2014-12-01
dot icon27/11/2014
Appointment of Dennis Neville Griffith as a director
dot icon14/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffith, Dennis Neville
Director
14/03/2014 - 02/08/2024
14
Griffith, Barnaby William
Director
01/12/2014 - 15/11/2023
23
Griffith, Riley
Director
17/11/2023 - 02/08/2024
1
Griffith, Reuben
Director
17/11/2023 - 02/08/2024
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE STAR HEALTHCARE LIMITED

BLUE STAR HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 14/03/2014 with the registered office located at 40 Burdocks Drive, Burgess Hill RH15 0HH. There is currently no 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 BLUE STAR HEALTHCARE LIMITED?

toggle

BLUE STAR HEALTHCARE LIMITED is currently Dissolved. It was registered on 14/03/2014 and dissolved on 20/05/2025.

Where is BLUE STAR HEALTHCARE LIMITED located?

toggle

BLUE STAR HEALTHCARE LIMITED is registered at 40 Burdocks Drive, Burgess Hill RH15 0HH.

What does BLUE STAR HEALTHCARE LIMITED do?

toggle

BLUE STAR HEALTHCARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BLUE STAR HEALTHCARE LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.