BLUE TREE CHILDREN'S HOME LIMITED

Register to unlock more data on OkredoRegister

BLUE TREE CHILDREN'S HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11263323

Incorporation date

19/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BRIDGESTONES LIMITED, 2 Cromwell Court Brunswick Street, Oldham OL1 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2018)
dot icon03/10/2025
Liquidators' statement of receipts and payments to 2025-08-02
dot icon02/10/2024
Liquidators' statement of receipts and payments to 2024-08-02
dot icon10/12/2023
Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-10
dot icon06/10/2023
Liquidators' statement of receipts and payments to 2023-08-02
dot icon26/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/08/2022
Statement of affairs
dot icon10/08/2022
Registered office address changed from 156 Grange Avenue Oldham OL8 4EQ United Kingdom to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 2022-08-10
dot icon10/08/2022
Resolutions
dot icon09/08/2022
Appointment of a voluntary liquidator
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Notification of Ataf Hussian as a person with significant control on 2021-10-07
dot icon08/10/2021
Notification of Anwar Hussian as a person with significant control on 2021-10-07
dot icon08/10/2021
Notification of Asghar Ali as a person with significant control on 2021-10-07
dot icon08/10/2021
Appointment of Mr Ataf Hussain as a director on 2021-10-07
dot icon08/10/2021
Appointment of Mr Asghar Ali as a director on 2021-10-07
dot icon08/10/2021
Appointment of Mr Anwar Hussain as a director on 2021-10-07
dot icon08/10/2021
Termination of appointment of Razia Bibi as a secretary on 2021-10-07
dot icon22/06/2021
Compulsory strike-off action has been discontinued
dot icon19/06/2021
Micro company accounts made up to 2020-03-31
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon06/06/2021
Cessation of Razia Bibi-Walters as a person with significant control on 2021-06-06
dot icon06/06/2021
Termination of appointment of Razia Bibi-Walters as a director on 2021-06-06
dot icon06/06/2021
Notice of removal of a director
dot icon06/06/2021
Cessation of Ataf Hussain as a person with significant control on 2021-06-06
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon21/03/2021
Notification of Razia Bibi-Walters as a person with significant control on 2021-03-01
dot icon23/11/2020
Appointment of Mrs Razia Bibi as a director on 2020-11-23
dot icon23/11/2020
Termination of appointment of Nasim Akhtar as a director on 2020-11-23
dot icon11/08/2020
Termination of appointment of Asghar Ali as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Ataf Hussain as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Anwar Hussain as a director on 2020-08-11
dot icon21/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Change of details for Mr Ataf Hussain as a person with significant control on 2018-10-12
dot icon16/09/2019
Termination of appointment of Amer Younis as a director on 2019-09-16
dot icon16/06/2019
Appointment of Mrs Nasim Akhtar as a director on 2019-06-16
dot icon23/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon13/10/2018
Appointment of Mr Asghar Ali as a director on 2018-10-12
dot icon13/10/2018
Appointment of Mr Anwar Hussain as a director on 2018-10-12
dot icon13/10/2018
Appointment of Mr Amer Younis as a director on 2018-10-12
dot icon19/03/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
18/03/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.04K
-
0.00
-
-
2021
0
43.04K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

43.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Asghar Ali
Director
12/10/2018 - 11/08/2020
2
Mr Asghar Ali
Director
07/10/2021 - Present
2
Mr Ataf Hussain
Director
07/10/2021 - Present
6
Mr Ataf Hussain
Director
19/03/2018 - 11/08/2020
6
Hussain, Anwar
Director
07/10/2021 - Present
2

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE TREE CHILDREN'S HOME LIMITED

BLUE TREE CHILDREN'S HOME LIMITED is an(a) Liquidation company incorporated on 19/03/2018 with the registered office located at C/O BRIDGESTONES LIMITED, 2 Cromwell Court Brunswick Street, Oldham OL1 1ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE TREE CHILDREN'S HOME LIMITED?

toggle

BLUE TREE CHILDREN'S HOME LIMITED is currently Liquidation. It was registered on 19/03/2018 .

Where is BLUE TREE CHILDREN'S HOME LIMITED located?

toggle

BLUE TREE CHILDREN'S HOME LIMITED is registered at C/O BRIDGESTONES LIMITED, 2 Cromwell Court Brunswick Street, Oldham OL1 1ET.

What does BLUE TREE CHILDREN'S HOME LIMITED do?

toggle

BLUE TREE CHILDREN'S HOME LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BLUE TREE CHILDREN'S HOME LIMITED?

toggle

The latest filing was on 03/10/2025: Liquidators' statement of receipts and payments to 2025-08-02.