BLUETREE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BLUETREE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08918534

Incorporation date

03/03/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2014)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon27/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon17/01/2025
Registration of charge 089185340005, created on 2025-01-16
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon02/03/2023
Registration of charge 089185340004, created on 2023-02-17
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Memorandum and Articles of Association
dot icon21/02/2023
Registration of charge 089185340003, created on 2023-02-17
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon07/03/2022
Director's details changed for Mr Nicholas Goodban on 2022-02-06
dot icon07/03/2022
Director's details changed for Mr James Thorburn-Muirhead on 2022-02-06
dot icon24/02/2022
Director's details changed for Mr Nicholas Goodban on 2020-12-08
dot icon28/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon28/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon24/06/2021
Second filing for the appointment of Nicholas Goodban as a director
dot icon18/05/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-05-17
dot icon16/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon16/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon16/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon08/12/2020
Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08
dot icon08/12/2020
Registered office address changed from 101-103 Baker Street 3rd Floor, Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 2020-12-08
dot icon06/11/2020
Satisfaction of charge 089185340002 in full
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon26/02/2020
Registered office address changed from 101-103 Baker Street 3rd Floor, Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Floor, Caparo House London W1U 6LN on 2020-02-26
dot icon26/02/2020
Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-08-14
dot icon26/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon26/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon26/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon26/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon20/11/2019
Director's details changed for Mr Nicholas Goodban on 2019-11-20
dot icon20/11/2019
Director's details changed for Mr James Thorburn-Muirhead on 2019-11-20
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon23/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon23/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon23/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon17/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon17/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon17/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon17/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon13/03/2018
Director's details changed for Mr Nicholas Goodban on 2018-03-01
dot icon13/03/2018
Change of details for City and County Healthcare Group Ltd as a person with significant control on 2018-03-01
dot icon09/03/2018
Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley HA9 0NP England to 101-103 Baker Street 3rd Floor, Caparo House London W1U 6EF on 2018-03-09
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon18/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon18/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon12/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon12/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon10/05/2017
Appointment of Mr James Thorburn-Muirhead as a director on 2017-05-02
dot icon10/05/2017
Termination of appointment of Craig Michael Rushton as a director on 2017-05-02
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Resolutions
dot icon03/10/2016
Resolutions
dot icon01/10/2016
Statement of company's objects
dot icon22/09/2016
Satisfaction of charge 089185340001 in full
dot icon13/09/2016
Registration of charge 089185340002, created on 2016-09-08
dot icon09/09/2016
Termination of appointment of Steven Madden as a director on 2016-09-08
dot icon09/09/2016
Appointment of Mr Nicholas Goodban as a director on 2016-09-08
dot icon09/09/2016
Appointment of Mr Craig Michael Rushton as a director on 2016-09-08
dot icon09/09/2016
Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ to 2nd Floor, Olympic House 3 Olympic Way Wembley HA9 0NP on 2016-09-09
dot icon04/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon27/02/2015
Registration of charge 089185340001, created on 2015-02-27
dot icon28/05/2014
Registered office address changed from 2 Ashwood Avenue Sale Cheshire M33 4QD England on 2014-05-28
dot icon03/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madden, Steven Joseph
Director
03/03/2014 - 08/09/2016
13
Lee, Kristian Brian
Director
28/02/2025 - Present
153
Goodban, Nicholas
Director
08/09/2016 - 31/03/2023
78
Krige, Lynette Gillian
Director
17/05/2021 - 28/02/2025
188
Thorburn-Muirhead, James
Director
02/05/2017 - 09/06/2023
94

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+
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 BLUETREE HEALTHCARE LIMITED

BLUETREE HEALTHCARE LIMITED is an(a) Active company incorporated on 03/03/2014 with the registered office located at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUETREE HEALTHCARE LIMITED?

toggle

BLUETREE HEALTHCARE LIMITED is currently Active. It was registered on 03/03/2014 .

Where is BLUETREE HEALTHCARE LIMITED located?

toggle

BLUETREE HEALTHCARE LIMITED is registered at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ.

What does BLUETREE HEALTHCARE LIMITED do?

toggle

BLUETREE HEALTHCARE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BLUETREE HEALTHCARE LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.