BLUEBIRD CARE FRANCHISES LIMITED

Register to unlock more data on OkredoRegister

BLUEBIRD CARE FRANCHISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05701718

Incorporation date

08/02/2006

Size

Full

Contacts

Registered address

Registered address

1st Floor 244-248, Great Portland Street, London W1W 5QXCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon03/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon09/01/2026
Appointment of Mrs Nicola Jayne Jones as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Paul Fernando Mastrapa as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Patricia Mary Mcgillan as a director on 2026-01-01
dot icon19/08/2025
Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon06/01/2025
Registered office address changed from Ground Floor Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1st Floor 244-248 Great Portland Street London W1W 5QX on 2025-01-06
dot icon06/01/2025
Change of details for Bluebird Care Group Limited as a person with significant control on 2025-01-06
dot icon04/01/2025
Full accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Frederik Christiaan Reynecke as a director on 2024-08-30
dot icon12/06/2024
Satisfaction of charge 057017180004 in full
dot icon12/06/2024
Satisfaction of charge 057017180005 in full
dot icon12/06/2024
Satisfaction of charge 057017180007 in full
dot icon12/06/2024
Satisfaction of charge 057017180006 in full
dot icon12/06/2024
Satisfaction of charge 057017180008 in full
dot icon07/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon01/03/2024
Director's details changed for Mr Paul Fernando Mastrapa on 2023-09-21
dot icon13/02/2024
Full accounts made up to 2022-12-31
dot icon09/10/2023
Register(s) moved to registered inspection location Belmont House Station Way Crawley West Sussex RH10 1JA
dot icon09/10/2023
Register(s) moved to registered office address Ground Floor Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
dot icon15/09/2023
Appointment of Ms Patricia Mary Mcgillan as a director on 2023-06-26
dot icon11/09/2023
Appointment of Mr Jonathan James Gardner as a director on 2023-06-26
dot icon11/09/2023
Appointment of Mr Frederik Christiaan Reynecke as a director on 2023-06-26
dot icon04/07/2023
Appointment of Mr Paul Fernando Mastrapa as a director on 2023-06-26
dot icon04/07/2023
Termination of appointment of Jennifer Sheets as a director on 2023-06-26
dot icon10/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/01/2022
Registration of charge 057017180009, created on 2022-01-27
dot icon13/01/2022
Change of details for Bluebird Care Group Limited as a person with significant control on 2021-10-25
dot icon13/01/2022
Notification of Bluebird Care Group Limited as a person with significant control on 2021-09-25
dot icon13/01/2022
Cessation of Lauren Leichtman as a person with significant control on 2021-10-25
dot icon13/01/2022
Cessation of Arthur Levine as a person with significant control on 2021-10-25
dot icon22/10/2021
Satisfaction of charge 2 in full
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon21/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon17/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon01/10/2020
Accounts for a small company made up to 2019-12-31
dot icon07/09/2020
Registered office address changed from Bluebird Care Charles House Charles Street Petersfield Hampshire GU32 3EH to Ground Floor Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2020-09-07
dot icon25/08/2020
Registration of charge 057017180008, created on 2020-08-11
dot icon21/08/2020
Registration of charge 057017180007, created on 2020-08-11
dot icon02/04/2020
Termination of appointment of Yvonne Emma Reynolds as a director on 2020-03-25
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/09/2019
Director's details changed for Mrs Yvonne Emma Hignell on 2019-06-15
dot icon15/03/2019
Appointment of Ms Jennifer Sheets as a director on 2019-02-20
dot icon18/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon05/11/2018
Termination of appointment of David Mark Waltzer as a director on 2018-10-23
dot icon02/11/2018
Appointment of Mrs Yvonne Emma Hignell as a director on 2018-10-23
dot icon11/10/2018
Termination of appointment of Lawrence Paul Kraska as a director on 2018-09-28
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/08/2018
Appointment of Mr David Mark Waltzer as a director on 2018-08-23
dot icon09/07/2018
Termination of appointment of Joseph Duncan Berry as a director on 2018-06-28
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon10/01/2018
Termination of appointment of Michael Patrick Slupecki as a director on 2017-12-31
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Appointment of Mr Lawrence Paul Kraska as a director on 2017-02-24
dot icon29/03/2017
Termination of appointment of Kathleen Gilmartin as a director on 2017-02-24
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 2016-08-16
dot icon17/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon30/12/2015
Registration of charge 057017180006, created on 2015-12-17
dot icon18/12/2015
Registration of charge 057017180005, created on 2015-12-17
dot icon27/10/2015
Termination of appointment of Scott Plumridge as a director on 2015-09-29
dot icon21/10/2015
Registration of charge 057017180004, created on 2015-10-15
dot icon08/10/2015
Satisfaction of charge 057017180003 in full
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Simon Anthony Cannon Dalziel as a director on 2015-05-01
dot icon15/04/2015
Appointment of Mr Joseph Duncan Berry as a director on 2015-04-15
dot icon04/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon05/03/2014
Termination of appointment of Paul Douglas Tarsey as a director on 2013-09-10
dot icon27/11/2013
Appointment of Mr Scott Plumridge as a director on 2013-09-10
dot icon15/11/2013
Register(s) moved to registered inspection location
dot icon15/11/2013
Register inspection address has been changed
dot icon02/10/2013
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA on 2013-10-02
dot icon26/09/2013
Resolutions
dot icon26/09/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon25/09/2013
Registration of charge 057017180003
dot icon20/09/2013
Appointment of Kathleen Gilmartin as a director on 2013-09-10
dot icon20/09/2013
Appointment of Michael Slupecki as a director on 2013-09-10
dot icon20/09/2013
Registered office address changed from Charles House Charles Street Petersfield Hampshire GU32 3EL on 2013-09-20
dot icon20/09/2013
Appointment of Thomas Eggar Secretaries Limited as a secretary on 2013-09-10
dot icon20/09/2013
Auditor's resignation
dot icon17/09/2013
Termination of appointment of Lisa Sheridan Tarsey as a secretary on 2013-09-10
dot icon17/09/2013
Termination of appointment of Lisa Sheridan Tarsey as a director on 2013-09-10
dot icon14/08/2013
Satisfaction of charge 1 in full
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon01/03/2010
Director's details changed for Lisa Sheridan Tarsey on 2010-03-01
dot icon01/03/2010
Director's details changed for Paul Douglas Tarsey on 2010-03-01
dot icon01/03/2010
Director's details changed for Simon Anthony Cannon Dalziel on 2010-03-01
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 08/02/09; full list of members
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 08/02/08; full list of members
dot icon11/07/2008
Director and secretary's change of particulars / lisa tarsey / 01/01/2008
dot icon03/04/2008
Registered office changed on 03/04/2008 from 35 lavant street petersfield hampshire GU32 3EL
dot icon03/04/2008
Director's change of particulars / paul tarsey / 09/01/2008
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
New director appointed
dot icon13/08/2007
Ad 12/06/07--------- £ si 74@1=74 £ ic 26/100
dot icon13/08/2007
Ad 12/06/07--------- £ si 25@1=25 £ ic 1/26
dot icon02/03/2007
Return made up to 08/02/07; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Registered office changed on 14/03/06 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
dot icon14/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Resolutions
dot icon08/03/2006
Certificate of change of name
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IRWIN MITCHELL SECRETARIES LIMITED
Corporate Secretary
10/09/2013 - Present
109
Gardner, Jonathan James
Director
26/06/2023 - Present
111
BRIGHTON SECRETARY LTD
Nominee Secretary
08/02/2006 - 08/02/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
08/02/2006 - 08/02/2006
12606
Tarsey, Paul Douglas
Director
08/02/2006 - 10/09/2013
11

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBIRD CARE FRANCHISES LIMITED

BLUEBIRD CARE FRANCHISES LIMITED is an(a) Active company incorporated on 08/02/2006 with the registered office located at 1st Floor 244-248, Great Portland Street, London W1W 5QX. There are currently 3 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 BLUEBIRD CARE FRANCHISES LIMITED?

toggle

BLUEBIRD CARE FRANCHISES LIMITED is currently Active. It was registered on 08/02/2006 .

Where is BLUEBIRD CARE FRANCHISES LIMITED located?

toggle

BLUEBIRD CARE FRANCHISES LIMITED is registered at 1st Floor 244-248, Great Portland Street, London W1W 5QX.

What does BLUEBIRD CARE FRANCHISES LIMITED do?

toggle

BLUEBIRD CARE FRANCHISES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLUEBIRD CARE FRANCHISES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-21 with no updates.