BLUSPEC CARE LIMITED

Register to unlock more data on OkredoRegister

BLUSPEC CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897144

Incorporation date

06/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

19 Edinburgh Drive, Staines-Upon-Thames TW18 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon01/04/2025
Termination of appointment of Sylwia Blyskal as a director on 2025-03-31
dot icon03/03/2025
Appointment of Mr Avninder Singh Sehmi as a director on 2025-03-01
dot icon30/12/2024
Notification of Bluspec Group Ltd as a person with significant control on 2022-07-01
dot icon30/12/2024
Cessation of Sylwia Blyskal as a person with significant control on 2022-07-01
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/08/2022
Previous accounting period extended from 2021-11-29 to 2022-03-31
dot icon12/08/2022
Certificate of change of name
dot icon11/08/2022
Confirmation statement made on 2022-07-01 with updates
dot icon18/07/2022
Cessation of Tirath Singh Kalsi as a person with significant control on 2022-06-30
dot icon18/07/2022
Notification of Sylwia Blyskal as a person with significant control on 2022-07-01
dot icon18/07/2022
Termination of appointment of Tirath Singh Kalsi as a director on 2022-06-30
dot icon18/07/2022
Appointment of Ms Sylwia Blyskal as a director on 2022-07-01
dot icon18/07/2022
Registered office address changed from 15 Foxbrook Close Littleover Derby DE23 3ZJ England to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ on 2022-07-18
dot icon02/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-29
dot icon15/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-11-29
dot icon27/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2018-11-29
dot icon30/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon25/01/2019
Registered office address changed from 15 Foxbrook Close Littleover Derbyshire DE23 3ZL England to 15 Foxbrook Close Littleover Derby DE23 3ZJ on 2019-01-25
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/08/2018
Registered office address changed from 19 Edinburgh Drive Staines-upon-Thames Middlesex TW18 1PJ England to 15 Foxbrook Close Littleover Derbyshire DE23 3ZL on 2018-08-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon24/01/2018
Notification of Tirath Singh Kalsi as a person with significant control on 2018-01-01
dot icon24/01/2018
Termination of appointment of Avninder Singh Sehmi as a director on 2017-12-31
dot icon24/01/2018
Cessation of Avninder Singh Sehmi as a person with significant control on 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/02/2017
Registered office address changed from Unit 1a, First Floor Printing House Lane Hayes Middlesex UB3 1AP to 19 Edinburgh Drive Staines-upon-Thames Middlesex TW18 1PJ on 2017-02-22
dot icon06/12/2016
Confirmation statement made on 2016-10-01 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon31/05/2016
Appointment of Mr Tirath Singh Kalsi as a director on 2015-07-01
dot icon13/10/2015
Current accounting period extended from 2015-05-31 to 2015-11-30
dot icon17/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Karta Purakh Sounthe as a director on 2015-06-16
dot icon29/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/02/2015
Appointment of Mr Karta Purakh Sounthe as a director on 2014-11-01
dot icon25/09/2014
Termination of appointment of Solicitors Accounts Management Limited as a director on 2014-04-01
dot icon09/09/2014
Appointment of Mr Avninder Singh Sehmi as a director on 2014-04-01
dot icon30/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Kalvinder Kalsi as a director
dot icon23/04/2014
Termination of appointment of Kalvinder Kalsi as a director
dot icon23/04/2014
Appointment of Solicitors Accounts Management Limited as a director
dot icon23/04/2014
Registered office address changed from 1 B Greenfields Avenue Littleover Derby Derbyshire DE23 3EP United Kingdom on 2014-04-23
dot icon23/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon05/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon09/05/2011
Registered office address changed from 15 Foxbrook Close Littleover Derby DE23 3ZJ Uk on 2011-05-09
dot icon07/05/2011
Director's details changed for Kalvinder Kalsi on 2011-05-06
dot icon02/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon06/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-5.93 % *

* during past year

Cash in Bank

£8,700.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
113.12K
-
0.00
9.25K
-
2023
0
101.97K
-
0.00
8.70K
-
2023
0
101.97K
-
0.00
8.70K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

101.97K £Descended-9.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.70K £Descended-5.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sehmi, Avninder Singh
Director
01/03/2025 - Present
38
Ms Sylwia Blyskal
Director
01/07/2022 - 31/03/2025
-
Sehmi, Avninder Singh
Director
01/04/2014 - 31/12/2017
38

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUSPEC CARE LIMITED

BLUSPEC CARE LIMITED is an(a) Active company incorporated on 06/05/2009 with the registered office located at 19 Edinburgh Drive, Staines-Upon-Thames TW18 1PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUSPEC CARE LIMITED?

toggle

BLUSPEC CARE LIMITED is currently Active. It was registered on 06/05/2009 .

Where is BLUSPEC CARE LIMITED located?

toggle

BLUSPEC CARE LIMITED is registered at 19 Edinburgh Drive, Staines-Upon-Thames TW18 1PJ.

What does BLUSPEC CARE LIMITED do?

toggle

BLUSPEC CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUSPEC CARE LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.