BLUEBELL CARE TRUST

Register to unlock more data on OkredoRegister

BLUEBELL CARE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07101628

Incorporation date

10/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon01/01/2026
Final Gazette dissolved following liquidation
dot icon01/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2025
Resignation of a liquidator
dot icon14/11/2024
Liquidators' statement of receipts and payments to 2024-09-24
dot icon24/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/10/2023
Statement of affairs
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Appointment of a voluntary liquidator
dot icon04/10/2023
Registered office address changed from Bluebell Place 2 Quay Street Bristol BS1 2JL England to Prospect House Rouen Road Norwich NR1 1RE on 2023-10-04
dot icon22/08/2023
Appointment of Mrs Ruth Moody as a director on 2023-08-22
dot icon16/08/2023
Termination of appointment of Kirsty Louise Alderton as a director on 2023-08-16
dot icon16/08/2023
Termination of appointment of Georgia Elizabeth Barnes as a director on 2023-08-16
dot icon16/08/2023
Termination of appointment of Kia Siobhan Brown as a director on 2023-08-16
dot icon16/08/2023
Termination of appointment of Holly Starkey as a director on 2023-08-16
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon21/06/2022
Termination of appointment of Angela Arabella Appiah Shippey as a director on 2022-06-15
dot icon21/06/2022
Termination of appointment of Thomas Douglas John Bassett as a director on 2022-06-15
dot icon25/05/2022
Director's details changed for Dr Karl William Vaughan Scheeres on 2021-03-05
dot icon25/05/2022
Director's details changed for Dr Kirsty Louise Alderton on 2021-11-01
dot icon07/01/2022
Notification of a person with significant control statement
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/12/2021
Memorandum and Articles of Association
dot icon19/12/2021
Resolutions
dot icon16/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon16/12/2021
Cessation of Ruth Jackson as a person with significant control on 2021-11-22
dot icon15/10/2021
Appointment of Mr Thomas Douglas John Bassett as a director on 2021-08-19
dot icon17/09/2021
Appointment of Ms Claire Samantha Nutt as a director on 2021-09-05
dot icon04/09/2021
Appointment of Miss Kia Siobhan Brown as a director on 2021-08-19
dot icon03/09/2021
Appointment of Mrs Georgia Elizabeth Barnes as a director on 2021-07-25
dot icon01/09/2021
Appointment of Ms Rose Hall as a director on 2021-08-04
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Termination of appointment of Joanna Louise Menon as a director on 2021-01-01
dot icon14/12/2020
Change of details for Mrs Ruth Jackson as a person with significant control on 2020-12-14
dot icon14/12/2020
Director's details changed for Mrs Sasha Lea Barber on 2020-12-10
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon10/11/2020
Termination of appointment of Christine Anne Jackson as a director on 2020-10-08
dot icon10/11/2020
Termination of appointment of Michael John Reynolds as a director on 2020-10-08
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon03/07/2019
Appointment of Dr Kirsty Louise Alderton as a director on 2019-04-01
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Change of details for Mrs Ruth Jackson as a person with significant control on 2017-10-27
dot icon24/08/2018
Cessation of Michael David Jackson as a person with significant control on 2017-10-26
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon08/11/2017
Resolutions
dot icon08/11/2017
Statement of company's objects
dot icon23/06/2017
Appointment of Miss Holly Starkey as a director on 2017-03-07
dot icon02/05/2017
Appointment of Dr Jennie Christine Shouls as a director on 2017-02-26
dot icon21/04/2017
Appointment of Dr Karl William Vaughan Scheeres as a director on 2017-04-19
dot icon14/03/2017
Termination of appointment of Michael David Jackson as a director on 2017-03-08
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon04/11/2016
Termination of appointment of Kathryn Bundle as a director on 2016-11-01
dot icon14/10/2016
Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon14/10/2016
Register inspection address has been changed to Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon14/10/2016
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA to Bluebell Place 2 Quay Street Bristol BS1 2JL on 2016-10-14
dot icon02/08/2016
Termination of appointment of Hazel Elizabeth Rolston as a director on 2016-07-31
dot icon18/07/2016
Appointment of Mrs Angela Arabella Appiah Shippey as a director on 2016-07-15
dot icon06/05/2016
Appointment of Mr Michael John Reynolds as a director on 2016-02-23
dot icon21/04/2016
Appointment of Mrs Sasha Lea Barber as a director on 2016-04-20
dot icon02/03/2016
Termination of appointment of George Matthew Sander-Jackson as a director on 2016-03-01
dot icon15/12/2015
Annual return made up to 2015-12-13 no member list
dot icon09/12/2015
Secretary's details changed for Velocity Company Secretarial Services Limited on 2015-11-07
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Appointment of Dr Kathryn Bundle as a director on 2015-09-14
dot icon26/10/2015
Registered office address changed from Orchard Court Orchard Lane Bristol Avon BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2015-10-26
dot icon13/02/2015
Appointment of Mr George Matthew Sander-Jackson as a director on 2015-02-09
dot icon06/02/2015
Termination of appointment of Sarah Cecile Jones as a director on 2015-01-07
dot icon23/12/2014
Annual return made up to 2014-12-13 no member list
dot icon24/10/2014
Appointment of Mrs Joanna Louise Menon as a director on 2014-10-06
dot icon03/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-13 no member list
dot icon27/11/2013
Termination of appointment of Sally Cottrell as a director
dot icon22/11/2013
Certificate of change of name
dot icon22/11/2013
Miscellaneous
dot icon22/11/2013
Change of name notice
dot icon14/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-13 no member list
dot icon20/12/2012
Director's details changed for Mr Michael David Jackson on 2012-12-13
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-12-13 no member list
dot icon03/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-12-13 no member list
dot icon13/12/2010
Director's details changed for Mr Michael David Jackson on 2010-09-22
dot icon13/12/2010
Director's details changed for Christine Anne Jackson on 2010-12-13
dot icon11/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/10/2010
Appointment of Sally Ann Cottrell as a director
dot icon25/10/2010
Appointment of Christine Anne Jackson as a director
dot icon28/09/2010
Director's details changed for Mr Michael David Jackson on 2010-09-22
dot icon11/01/2010
Certificate of change of name
dot icon11/01/2010
Change of name with request to seek comments from relevant body
dot icon11/01/2010
Change of name notice
dot icon10/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
13/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/12/2009 - Present
124
Moody, Ruth
Director
22/08/2023 - Present
3
Jackson, Christine Anne
Director
19/10/2010 - 08/10/2020
2
Jackson, Michael David
Director
10/12/2009 - 08/03/2017
16
Rolston, Hazel Elizabeth
Director
10/12/2009 - 31/07/2016
2

Persons with Significant Control

2
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 BLUEBELL CARE TRUST

BLUEBELL CARE TRUST is an(a) Dissolved company incorporated on 10/12/2009 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 7 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 BLUEBELL CARE TRUST?

toggle

BLUEBELL CARE TRUST is currently Dissolved. It was registered on 10/12/2009 and dissolved on 01/01/2026.

Where is BLUEBELL CARE TRUST located?

toggle

BLUEBELL CARE TRUST is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does BLUEBELL CARE TRUST do?

toggle

BLUEBELL CARE TRUST operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BLUEBELL CARE TRUST?

toggle

The latest filing was on 01/01/2026: Final Gazette dissolved following liquidation.