BLUETREE MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BLUETREE MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793442

Incorporation date

22/06/1999

Size

Full

Contacts

Registered address

Registered address

Unit 1 Brookfields Park Manvers Way, Manvers, Rotherham S63 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1999)
dot icon31/12/2025
Full accounts made up to 2025-04-26
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon06/11/2024
Full accounts made up to 2024-04-27
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Memorandum and Articles of Association
dot icon23/04/2024
Solvency Statement dated 23/04/24
dot icon23/04/2024
Statement by Directors
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Statement of capital on 2024-04-23
dot icon22/01/2024
Full accounts made up to 2023-04-29
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon01/12/2022
Registered office address changed from 7 Mountbatten House Elvet Avenue Romford RM2 6JT to Unit 1 Brookfields Park Manvers Way Manvers Rotherham S63 5DR on 2022-12-01
dot icon29/11/2022
Registered office address changed from Unit 1 Brookfields Park Manvers Way, Manvers Rotherham S Yorkshire S63 5DR to 7 Mountbatten House Elvet Avenue Romford RM2 6JT on 2022-11-29
dot icon14/11/2022
Full accounts made up to 2022-04-30
dot icon24/10/2022
Registration of charge 037934420033, created on 2022-10-20
dot icon28/07/2022
Confirmation statement made on 2022-06-06 with updates
dot icon05/05/2022
Memorandum and Articles of Association
dot icon05/05/2022
Resolutions
dot icon04/05/2022
Satisfaction of charge 037934420031 in full
dot icon04/05/2022
Satisfaction of charge 037934420029 in full
dot icon04/05/2022
Satisfaction of charge 037934420030 in full
dot icon04/05/2022
Satisfaction of charge 037934420027 in full
dot icon04/05/2022
Satisfaction of charge 037934420026 in full
dot icon04/05/2022
Satisfaction of charge 037934420024 in full
dot icon04/05/2022
Satisfaction of charge 037934420025 in full
dot icon04/05/2022
Satisfaction of charge 037934420022 in full
dot icon04/05/2022
Satisfaction of charge 037934420019 in full
dot icon04/05/2022
Satisfaction of charge 037934420021 in full
dot icon04/05/2022
Satisfaction of charge 037934420017 in full
dot icon04/05/2022
Satisfaction of charge 037934420018 in full
dot icon04/05/2022
Satisfaction of charge 037934420016 in full
dot icon03/05/2022
Certificate of change of name
dot icon03/05/2022
Notification of Bluetree Group Limited as a person with significant control on 2022-04-29
dot icon03/05/2022
Cessation of James Kinsella as a person with significant control on 2022-04-29
dot icon03/05/2022
Cessation of Paul James Carnell as a person with significant control on 2022-04-29
dot icon03/05/2022
Cessation of Martyn Dennis Carnell as a person with significant control on 2022-04-29
dot icon03/05/2022
Cessation of Adam Martyn Carnell as a person with significant control on 2022-04-29
dot icon03/05/2022
Part of the property or undertaking has been released and no longer forms part of charge 037934420004
dot icon03/05/2022
Part of the property or undertaking has been released and no longer forms part of charge 037934420004
dot icon27/04/2022
Satisfaction of charge 037934420032 in full
dot icon12/04/2022
Notification of James Kinsella as a person with significant control on 2018-04-09
dot icon12/04/2022
Notification of Adam Carnell as a person with significant control on 2018-04-09
dot icon31/03/2022
Satisfaction of charge 037934420005 in full
dot icon31/03/2022
Satisfaction of charge 037934420006 in full
dot icon31/03/2022
Satisfaction of charge 037934420007 in full
dot icon31/03/2022
Satisfaction of charge 037934420009 in full
dot icon31/03/2022
Satisfaction of charge 037934420010 in full
dot icon31/03/2022
Satisfaction of charge 037934420011 in full
dot icon31/03/2022
Satisfaction of charge 037934420012 in full
dot icon31/03/2022
Satisfaction of charge 037934420013 in full
dot icon31/03/2022
Satisfaction of charge 037934420014 in full
dot icon31/03/2022
Satisfaction of charge 037934420015 in full
dot icon31/03/2022
Satisfaction of charge 037934420028 in full
dot icon31/03/2022
Satisfaction of charge 037934420023 in full
dot icon31/03/2022
Satisfaction of charge 037934420020 in full
dot icon20/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon01/09/2021
Termination of appointment of Gillian Ann Byrom as a secretary on 2021-08-31
dot icon24/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon14/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon11/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon08/05/2019
Satisfaction of charge 037934420008 in full
dot icon07/05/2019
Registration of charge 037934420032, created on 2019-05-03
dot icon16/11/2018
Group of companies' accounts made up to 2018-04-30
dot icon09/11/2018
Termination of appointment of James Robert Swain as a director on 2018-11-09
dot icon08/10/2018
Registration of charge 037934420031, created on 2018-10-03
dot icon05/10/2018
Registration of charge 037934420030, created on 2018-09-18
dot icon01/10/2018
Registration of charge 037934420029, created on 2018-09-25
dot icon21/09/2018
Registration of charge 037934420028, created on 2018-09-18
dot icon04/09/2018
Termination of appointment of Bryan Shirley as a director on 2018-08-24
dot icon28/08/2018
Registration of charge 037934420027, created on 2018-08-24
dot icon09/07/2018
Registration of charge 037934420026, created on 2018-06-29
dot icon09/07/2018
Registration of charge 037934420025, created on 2018-06-29
dot icon18/06/2018
Notification of Paul James Carnell as a person with significant control on 2018-04-09
dot icon18/06/2018
Notification of Martyn Dennis Carnell as a person with significant control on 2018-04-09
dot icon12/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon11/06/2018
Cessation of Martyn Dennis Carnell as a person with significant control on 2018-04-09
dot icon11/06/2018
Cessation of Paul James Carnell as a person with significant control on 2018-04-09
dot icon21/05/2018
Particulars of variation of rights attached to shares
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon10/05/2018
Consolidation of shares on 2018-04-09
dot icon26/04/2018
Particulars of variation of rights attached to shares
dot icon26/04/2018
Particulars of variation of rights attached to shares
dot icon26/04/2018
Particulars of variation of rights attached to shares
dot icon26/04/2018
Particulars of variation of rights attached to shares
dot icon26/04/2018
Particulars of variation of rights attached to shares
dot icon26/04/2018
Particulars of variation of rights attached to shares
dot icon26/04/2018
Change of share class name or designation
dot icon24/04/2018
Resolutions
dot icon24/04/2018
Resolutions
dot icon02/11/2017
Registration of charge 037934420024, created on 2017-11-01
dot icon29/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon24/08/2017
Registration of charge 037934420023, created on 2017-08-22
dot icon15/08/2017
Registration of charge 037934420021, created on 2017-08-08
dot icon15/08/2017
Registration of charge 037934420022, created on 2017-08-08
dot icon04/08/2017
Registration of charge 037934420020, created on 2017-07-31
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon27/07/2017
Registration of charge 037934420019, created on 2017-07-24
dot icon26/07/2017
Registration of charge 037934420018, created on 2017-07-07
dot icon21/07/2017
Registration of charge 037934420017, created on 2017-07-19
dot icon13/07/2017
Resolutions
dot icon13/07/2017
Resolutions
dot icon13/07/2017
Registration of charge 037934420016, created on 2017-07-06
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon02/05/2017
Appointment of Mr James Robert Swain as a director on 2017-05-01
dot icon01/11/2016
Registration of charge 037934420015, created on 2016-10-28
dot icon01/11/2016
Registration of charge 037934420014, created on 2016-10-28
dot icon31/10/2016
Registration of charge 037934420013, created on 2016-10-26
dot icon26/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon13/09/2016
Registration of charge 037934420011, created on 2016-09-07
dot icon13/09/2016
Registration of charge 037934420012, created on 2016-09-07
dot icon13/09/2016
Registration of charge 037934420010, created on 2016-09-07
dot icon24/08/2016
Registration of charge 037934420009, created on 2016-08-19
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon08/04/2016
Registration of charge 037934420008, created on 2016-04-06
dot icon19/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon09/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon09/07/2015
Registered office address changed from 2 Bessemer Park Bessemer Way Rotherham South Yorkshire S60 1EN to Unit 1 Brookfields Park Manvers Way, Manvers Rotherham S Yorkshire S63 5DR on 2015-07-09
dot icon11/02/2015
Registration of charge 037934420007, created on 2015-02-04
dot icon06/11/2014
Group of companies' accounts made up to 2014-04-30
dot icon07/07/2014
Termination of appointment of Deborah Bradshaw as a director
dot icon26/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon03/04/2014
Satisfaction of charge 1 in full
dot icon03/04/2014
Satisfaction of charge 2 in full
dot icon03/04/2014
Satisfaction of charge 3 in full
dot icon25/03/2014
Registration of charge 037934420005
dot icon25/03/2014
Registration of charge 037934420006
dot icon19/03/2014
Registration of charge 037934420004
dot icon10/10/2013
Group of companies' accounts made up to 2013-04-30
dot icon26/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon23/11/2012
Appointment of Mrs Deborah Bradshaw as a director
dot icon03/10/2012
Full accounts made up to 2012-04-30
dot icon03/09/2012
Resolutions
dot icon03/09/2012
Particulars of variation of rights attached to shares
dot icon03/09/2012
Change of share class name or designation
dot icon10/08/2012
Appointment of Mr James Ralph Jack Kinsella as a director
dot icon10/08/2012
Appointment of Mr Adam Martyn Carnell as a director
dot icon10/08/2012
Termination of appointment of Deborah Bradshaw as a director
dot icon06/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-04-30
dot icon11/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon11/07/2011
Director's details changed for Bryan Shirley on 2011-07-01
dot icon11/07/2011
Director's details changed for Martyn Dennis Carnell on 2011-07-01
dot icon11/07/2011
Director's details changed for Deborah Bradshaw on 2011-07-01
dot icon11/07/2011
Secretary's details changed for Miss Gillian Ann Byrom on 2011-07-01
dot icon15/12/2010
Auditor's resignation
dot icon16/09/2010
Full accounts made up to 2010-04-30
dot icon11/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon11/08/2010
Director's details changed for Paul James Carnell on 2010-06-22
dot icon11/08/2010
Director's details changed for Deborah Bradshaw on 2010-06-22
dot icon21/09/2009
Full accounts made up to 2009-04-30
dot icon13/07/2009
Return made up to 22/06/09; full list of members
dot icon15/10/2008
Full accounts made up to 2008-04-30
dot icon26/06/2008
Director's change of particulars / paul carnell / 25/06/2008
dot icon25/06/2008
Return made up to 22/06/08; full list of members
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/09/2007
Full accounts made up to 2007-04-30
dot icon09/08/2007
Return made up to 22/06/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon02/10/2006
Full accounts made up to 2006-04-30
dot icon18/08/2006
Return made up to 22/06/06; full list of members
dot icon30/09/2005
Full accounts made up to 2005-04-30
dot icon04/07/2005
Return made up to 22/06/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-04-30
dot icon21/07/2004
Return made up to 22/06/04; full list of members
dot icon19/11/2003
Director's particulars changed
dot icon07/10/2003
Full accounts made up to 2003-04-30
dot icon02/07/2003
Return made up to 22/06/03; full list of members
dot icon02/10/2002
Full accounts made up to 2002-04-30
dot icon29/06/2002
Return made up to 22/06/02; full list of members
dot icon22/11/2001
New director appointed
dot icon06/09/2001
Full accounts made up to 2001-04-30
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Return made up to 22/06/01; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-04-30
dot icon28/06/2000
Return made up to 22/06/00; full list of members
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon08/06/2000
Resolutions
dot icon04/02/2000
Certificate of change of name
dot icon21/01/2000
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon19/07/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon19/07/1999
Ad 30/06/99--------- £ si 499999@1=499999 £ ic 1/500000
dot icon17/07/1999
Particulars of mortgage/charge
dot icon03/07/1999
Particulars of mortgage/charge
dot icon25/06/1999
Director resigned
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New secretary appointed
dot icon25/06/1999
Registered office changed on 25/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon22/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/04/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
26/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsella, James Ralph Jack
Director
29/06/2012 - Present
3
Carnell, Martyn Dennis
Director
22/06/1999 - Present
22
Carnell, Paul James
Director
22/06/1999 - Present
14
Business Information Research & Reporting Limited
Nominee Director
21/06/1999 - 21/06/1999
5082
Harrison, Irene Lesley
Nominee Secretary
21/06/1999 - 21/06/1999
3811

Persons with Significant Control

7
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 MEDICAL LIMITED

BLUETREE MEDICAL LIMITED is an(a) Active company incorporated on 22/06/1999 with the registered office located at Unit 1 Brookfields Park Manvers Way, Manvers, Rotherham S63 5DR. There are currently 4 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 BLUETREE MEDICAL LIMITED?

toggle

BLUETREE MEDICAL LIMITED is currently Active. It was registered on 22/06/1999 .

Where is BLUETREE MEDICAL LIMITED located?

toggle

BLUETREE MEDICAL LIMITED is registered at Unit 1 Brookfields Park Manvers Way, Manvers, Rotherham S63 5DR.

What does BLUETREE MEDICAL LIMITED do?

toggle

BLUETREE MEDICAL LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BLUETREE MEDICAL LIMITED?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2025-04-26.