BLUEBERRY WELLBEING LTD

Register to unlock more data on OkredoRegister

BLUEBERRY WELLBEING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01443289

Incorporation date

10/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Channel Business Centre Ingles Manor, Castle Hill Avenue, Folkestone CT20 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1979)
dot icon09/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to Channel Business Centre Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 2022-03-10
dot icon03/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2022
Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 2022-03-02
dot icon15/02/2022
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 2022-02-15
dot icon21/01/2022
Resolutions
dot icon17/01/2022
Statement of company's objects
dot icon17/01/2022
Memorandum and Articles of Association
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon19/07/2021
Resolutions
dot icon29/03/2021
Director's details changed for George Alexander Thomas on 2021-03-15
dot icon29/03/2021
Appointment of Mrs Emma Jane Boyce as a director on 2021-03-19
dot icon29/03/2021
Secretary's details changed for Mrs Nicol Maria Thomas on 2021-03-15
dot icon29/03/2021
Director's details changed for Nicol Maria Thomas on 2021-03-15
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Termination of appointment of Brian Edward Brisley as a director on 2021-03-12
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon04/10/2020
Satisfaction of charge 1 in full
dot icon04/10/2020
Satisfaction of charge 4 in full
dot icon04/10/2020
Satisfaction of charge 2 in full
dot icon04/10/2020
Satisfaction of charge 5 in full
dot icon04/10/2020
Satisfaction of charge 3 in full
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon07/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon07/01/2019
Director's details changed for Nicol Maria Thomas on 2018-12-23
dot icon07/01/2019
Director's details changed for George Alexander Thomas on 2018-12-23
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Appointment of Mrs Nicol Maria Thomas as a secretary on 2018-08-08
dot icon08/10/2018
Termination of appointment of John Chittenden as a director on 2018-07-15
dot icon08/10/2018
Termination of appointment of John Chittenden as a secretary on 2018-07-15
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon10/08/2017
Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 2017-08-10
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon22/01/2016
Annual return made up to 2015-12-20 no member list
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-20 no member list
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-20 no member list
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2012-12-20 no member list
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/01/2012
Annual return made up to 2011-12-20 no member list
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-20 no member list
dot icon18/01/2010
Annual return made up to 2009-12-20 no member list
dot icon18/01/2010
Director's details changed for Rev John Chittenden on 2010-01-18
dot icon18/01/2010
Director's details changed for George Alexander Thomas on 2010-01-18
dot icon18/01/2010
Director's details changed for Nicol Maria Thomas on 2010-01-18
dot icon18/01/2010
Director's details changed for Brian Edward Brisley on 2010-01-18
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2009
Annual return made up to 20/12/08
dot icon16/10/2008
Registered office changed on 16/10/2008 from wear bay house wear bay road folkestone kent CT19 6BN
dot icon27/05/2008
Director appointed nicol maria thomas
dot icon11/01/2008
Annual return made up to 20/12/07
dot icon02/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/01/2007
Annual return made up to 20/12/06
dot icon04/01/2006
Annual return made up to 20/12/05
dot icon28/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/01/2005
Annual return made up to 20/12/04
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/01/2004
Annual return made up to 20/12/03
dot icon26/10/2003
Director resigned
dot icon15/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/01/2003
Annual return made up to 20/12/02
dot icon21/11/2002
Registered office changed on 21/11/02 from: 14, hasborough road, folkestone, kent, CT19 6BQ.
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/12/2001
Annual return made up to 20/12/01
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Annual return made up to 20/12/00
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Annual return made up to 20/12/99
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Annual return made up to 20/12/98
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon17/02/1998
Full accounts made up to 1997-03-31
dot icon30/01/1998
Annual return made up to 20/12/97
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon16/01/1997
Annual return made up to 20/12/96
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon19/01/1996
Annual return made up to 20/12/95
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/01/1995
Annual return made up to 20/12/94
dot icon09/01/1994
Annual return made up to 20/12/93
dot icon24/12/1993
Accounts for a small company made up to 1993-03-31
dot icon23/02/1993
Annual return made up to 20/12/92
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon05/05/1992
Accounts for a small company made up to 1991-03-31
dot icon26/04/1992
Annual return made up to 20/12/91
dot icon27/02/1991
Annual return made up to 20/12/90
dot icon17/01/1991
Accounts for a small company made up to 1990-03-31
dot icon15/05/1990
Accounts for a small company made up to 1989-03-31
dot icon15/05/1990
Annual return made up to 20/12/89
dot icon12/12/1989
Registered office changed on 12/12/89 from: youth adventure centre elvington lane hawkinge, folkestone, kent CT18 7AF
dot icon14/11/1989
Resolutions
dot icon27/10/1989
Memorandum and Articles of Association
dot icon04/02/1989
Accounts for a small company made up to 1988-03-31
dot icon04/02/1989
Annual return made up to 31/12/88
dot icon27/09/1988
Accounts for a small company made up to 1987-03-31
dot icon12/08/1988
First gazette
dot icon26/02/1987
Annual return made up to 22/12/86
dot icon22/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/12/1986
Accounts for a small company made up to 1986-03-31
dot icon10/08/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.17 % *

* during past year

Cash in Bank

£216,601.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.12M
-
0.00
235.88K
-
2023
0
2.92M
-
0.00
216.60K
-
2023
0
2.92M
-
0.00
216.60K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.92M £Descended-6.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.60K £Descended-8.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, George Alexander
Director
03/08/1998 - Present
2
Anderson, Aubrey
Director
02/10/1998 - 10/01/2007
-
Anderson, Janet
Director
02/10/1998 - 10/01/2007
-
Boyce, Emma Jane
Director
19/03/2021 - Present
-
Thomas, Nicol Maria
Director
20/05/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUEBERRY WELLBEING LTD

BLUEBERRY WELLBEING LTD is an(a) Active company incorporated on 10/08/1979 with the registered office located at Channel Business Centre Ingles Manor, Castle Hill Avenue, Folkestone CT20 2RD. There are currently 4 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 BLUEBERRY WELLBEING LTD?

toggle

BLUEBERRY WELLBEING LTD is currently Active. It was registered on 10/08/1979 .

Where is BLUEBERRY WELLBEING LTD located?

toggle

BLUEBERRY WELLBEING LTD is registered at Channel Business Centre Ingles Manor, Castle Hill Avenue, Folkestone CT20 2RD.

What does BLUEBERRY WELLBEING LTD do?

toggle

BLUEBERRY WELLBEING LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BLUEBERRY WELLBEING LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-20 with no updates.