BLYTHSON LIMITED

Register to unlock more data on OkredoRegister

BLYTHSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02952265

Incorporation date

25/07/1994

Size

Small

Contacts

Registered address

Registered address

439 Caledonian Road, London N7 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1994)
dot icon09/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/10/2025
Appointment of Ms Anne Copeland as a director on 2025-10-17
dot icon23/10/2025
Termination of appointment of Ramani Langley as a director on 2025-10-10
dot icon23/10/2025
Termination of appointment of Sarah Read-O'toole as a director on 2025-10-10
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/10/2024
Termination of appointment of Thomas Robert Dacey as a director on 2024-10-02
dot icon05/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon01/05/2024
Registered office address changed from Kings Buildings 16 Smith Square London SW1P 3HQ England to 439 Caledonian Road London N7 9BG on 2024-05-01
dot icon19/02/2024
Appointment of Mr Kevin David Gould as a director on 2024-02-19
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon26/07/2023
Termination of appointment of Samantha Gail Stewart as a director on 2023-07-26
dot icon26/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon28/03/2022
Resolutions
dot icon28/03/2022
Memorandum and Articles of Association
dot icon04/03/2022
Appointment of Ms Sarah Read-O'toole as a director on 2021-11-20
dot icon04/03/2022
Appointment of Ms Ramani Langley as a director on 2021-11-20
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon23/07/2021
Termination of appointment of Sean Christopher Duggan as a director on 2021-07-21
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon06/01/2020
Appointment of Miss Samantha Gail Stewart as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Tahseen Ali Khan Sherwani as a director on 2019-12-31
dot icon15/11/2019
Satisfaction of charge 2 in full
dot icon15/11/2019
Satisfaction of charge 3 in full
dot icon15/11/2019
Satisfaction of charge 4 in full
dot icon15/11/2019
Satisfaction of charge 5 in full
dot icon15/11/2019
Satisfaction of charge 6 in full
dot icon15/11/2019
Satisfaction of charge 9 in full
dot icon15/11/2019
Satisfaction of charge 7 in full
dot icon15/11/2019
Satisfaction of charge 8 in full
dot icon15/11/2019
Satisfaction of charge 11 in full
dot icon15/11/2019
Satisfaction of charge 029522650012 in full
dot icon15/11/2019
Satisfaction of charge 029522650014 in full
dot icon15/11/2019
Satisfaction of charge 029522650013 in full
dot icon15/11/2019
Satisfaction of charge 029522650016 in full
dot icon15/11/2019
Satisfaction of charge 029522650015 in full
dot icon14/11/2019
Notification of a person with significant control statement
dot icon14/11/2019
Appointment of Mr Sean Christopher Duggan as a director on 2019-11-14
dot icon14/11/2019
Cessation of Look Ahead Care and Support Limited as a person with significant control on 2019-10-02
dot icon04/10/2019
Appointment of Ms Sharon Slotnick as a director on 2019-10-01
dot icon03/10/2019
Registered office address changed from Channel House First Floor, 28 Bouverie Road West Folkestone Kent CT20 2TG to Kings Buildings 16 Smith Square London SW1P 3HQ on 2019-10-03
dot icon02/10/2019
Appointment of Ms Claire Louise Luxton as a secretary on 2019-10-01
dot icon02/10/2019
Appointment of Mr Thomas Robert Dacey as a director on 2019-10-01
dot icon02/10/2019
Appointment of Mr Tahseen Ali Khan Sherwani as a director on 2019-10-01
dot icon02/10/2019
Notification of Look Ahead Care and Support Limited as a person with significant control on 2019-10-01
dot icon02/10/2019
Appointment of Mr Christopher Hampson as a director on 2019-10-01
dot icon02/10/2019
Termination of appointment of Roland David Evans as a director on 2019-10-01
dot icon02/10/2019
Termination of appointment of Belinda Evans as a director on 2019-10-01
dot icon02/10/2019
Termination of appointment of Roland David Evans as a secretary on 2019-10-01
dot icon02/10/2019
Cessation of Roland David Evans as a person with significant control on 2019-10-01
dot icon02/10/2019
Cessation of Belinda Evans as a person with significant control on 2019-10-01
dot icon26/09/2019
Satisfaction of charge 10 in full
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon25/07/2019
Statement of capital on 2012-03-21
dot icon24/07/2019
Satisfaction of charge 1 in full
dot icon26/06/2019
Notification of Belinda Evans as a person with significant control on 2016-04-06
dot icon26/06/2019
Notification of Roland David Evans as a person with significant control on 2016-04-06
dot icon26/06/2019
Withdrawal of a person with significant control statement on 2019-06-26
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Registration of charge 029522650016, created on 2016-10-14
dot icon09/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon01/04/2016
Registration of charge 029522650014, created on 2016-03-31
dot icon01/04/2016
Registration of charge 029522650015, created on 2016-03-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon13/04/2015
Registration of charge 029522650013, created on 2015-04-02
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon02/08/2014
Director's details changed for Roland David Evans on 2013-11-29
dot icon02/08/2014
Director's details changed for Belinda Evans on 2013-11-29
dot icon02/08/2014
Secretary's details changed for Roland David Evans on 2014-07-09
dot icon28/07/2014
Registered office address changed from 77 Bouverie Road West Folkestone Kent CT20 2RL to Channel House First Floor, 28 Bouverie Road West Folkestone Kent CT20 2TG on 2014-07-28
dot icon05/12/2013
Registration of charge 029522650012
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon05/12/2012
Duplicate mortgage certificatecharge no:11
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon29/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon30/07/2010
Director's details changed for Roland David Evans on 2010-07-25
dot icon30/07/2010
Director's details changed for Belinda Evans on 2010-07-25
dot icon07/08/2009
Return made up to 25/07/09; full list of members
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/10/2008
Return made up to 25/07/08; no change of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 25/07/07; no change of members
dot icon21/06/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon21/06/2007
Ad 31/05/07--------- £ si 14@1=14 £ ic 100/114
dot icon06/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 25/07/06; full list of members
dot icon11/05/2006
Particulars of mortgage/charge
dot icon20/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon09/08/2005
Return made up to 25/07/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/10/2004
Resolutions
dot icon25/10/2004
£ nc 100/1000 25/07/96
dot icon03/08/2004
Return made up to 25/07/04; full list of members
dot icon02/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon14/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/08/2003
Return made up to 25/07/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon11/04/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon19/07/2002
Return made up to 25/07/02; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon08/02/2002
Registered office changed on 08/02/02 from: 3 ashley avenue cheriton folkestone kent CT19 4PX
dot icon22/08/2001
Return made up to 25/07/01; full list of members
dot icon09/05/2001
Particulars of mortgage/charge
dot icon20/04/2001
Registered office changed on 20/04/01 from: the pines barrow hill sellindge ashford kent TN25 6JT
dot icon22/03/2001
Accounts for a small company made up to 2000-07-31
dot icon12/08/2000
Particulars of mortgage/charge
dot icon04/08/2000
Return made up to 25/07/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-07-31
dot icon03/08/1999
Return made up to 25/07/99; no change of members
dot icon07/05/1999
Accounts for a small company made up to 1998-07-31
dot icon05/08/1998
Return made up to 25/07/98; full list of members
dot icon15/07/1998
Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/1998
Accounts for a small company made up to 1997-07-31
dot icon05/08/1997
Return made up to 25/07/97; no change of members
dot icon06/06/1997
Full accounts made up to 1996-07-31
dot icon04/12/1996
Return made up to 25/07/96; full list of members
dot icon30/08/1996
Full accounts made up to 1995-07-31
dot icon14/07/1996
Registered office changed on 14/07/96 from: woodend cottage orlestone hamstreet ashford kent TN26 2EB
dot icon14/07/1996
Secretary resigned
dot icon14/07/1996
New director appointed
dot icon14/07/1996
New secretary appointed
dot icon14/07/1996
Director resigned
dot icon14/11/1995
Return made up to 25/07/95; full list of members
dot icon06/11/1995
Secretary resigned;director resigned
dot icon14/02/1995
Registered office changed on 14/02/95 from: woodend cottage orlestone hamstreet ashford kent TN26 2EB
dot icon02/02/1995
Director resigned
dot icon02/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Resolutions
dot icon06/08/1994
New secretary appointed;director resigned;new director appointed
dot icon06/08/1994
Director resigned;new director appointed
dot icon06/08/1994
Registered office changed on 06/08/94 from: 33 crwys road cardiff CF2 4YF
dot icon25/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

151
2022
change arrow icon-2.62 % *

* during past year

Cash in Bank

£1,037,554.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
140
3.71M
-
0.00
1.07M
-
2022
151
3.44M
-
0.00
1.04M
-
2022
151
3.44M
-
0.00
1.04M
-

Employees

2022

Employees

151 Ascended8 % *

Net Assets(GBP)

3.44M £Descended-7.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Descended-2.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Ramani
Director
20/11/2021 - 10/10/2025
2
Read-O'toole, Sarah
Director
20/11/2021 - 10/10/2025
1
Dacey, Thomas Robert
Director
01/10/2019 - 02/10/2024
12
Gould, Kevin David
Director
19/02/2024 - Present
11
Duggan, Sean Christopher
Director
14/11/2019 - 21/07/2021
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BLYTHSON LIMITED

BLYTHSON LIMITED is an(a) Active company incorporated on 25/07/1994 with the registered office located at 439 Caledonian Road, London N7 9BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 151 according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTHSON LIMITED?

toggle

BLYTHSON LIMITED is currently Active. It was registered on 25/07/1994 .

Where is BLYTHSON LIMITED located?

toggle

BLYTHSON LIMITED is registered at 439 Caledonian Road, London N7 9BG.

What does BLYTHSON LIMITED do?

toggle

BLYTHSON LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does BLYTHSON LIMITED have?

toggle

BLYTHSON LIMITED had 151 employees in 2022.

What is the latest filing for BLYTHSON LIMITED?

toggle

The latest filing was on 09/12/2025: Accounts for a small company made up to 2025-03-31.