BUBBLE HEALTH & SAFETY LIMITED

Register to unlock more data on OkredoRegister

BUBBLE HEALTH & SAFETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08266751

Incorporation date

24/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08266751 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2012)
dot icon07/08/2025
Address of officer Mr Anthony Logan changed to 08266751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Mr Anthony Logan changed to 08266751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Registered office address changed to PO Box 4385, 08266751 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon22/06/2021
Registered office address changed from Atbs House London Road Beccles Suffolk NR34 8TS England to Unit 11 Fisher Street Galleries,18 Fisher Street Carlisle CA3 8RH on 2021-06-22
dot icon21/06/2021
Notification of Anthony Logan as a person with significant control on 2021-06-02
dot icon21/06/2021
Appointment of Mr Anthony Logan as a director on 2021-06-08
dot icon21/06/2021
Cessation of Demetrious Larry Cooper as a person with significant control on 2021-06-02
dot icon21/06/2021
Termination of appointment of Demetrious Larry Cooper as a director on 2021-06-08
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon28/09/2020
Registered office address changed from 23 Burroughs Way Wymondham Norfolk NR18 0WE England to Atbs House London Road Beccles Suffolk NR34 8TS on 2020-09-28
dot icon28/09/2020
Change of details for Mr Demetrious Larry Cooper as a person with significant control on 2020-09-28
dot icon06/05/2020
Director's details changed for Mr Demetrious Larry Cooper on 2020-05-06
dot icon06/05/2020
Registered office address changed from Signpost House Ambassador Way Greens Road Dereham Norfolk NR20 3TL England to 23 Burroughs Way Wymondham Norfolk NR18 0WE on 2020-05-06
dot icon21/11/2019
Registered office address changed from 71-75 Sheldon Street Covent Garden London WC2H 9JQ to Signpost House Ambassador Way Greens Road Dereham Norfolk NR20 3TL on 2019-11-21
dot icon15/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon30/10/2019
Termination of appointment of Keith Andrew Smith as a director on 2019-10-12
dot icon30/10/2019
Termination of appointment of Sarah Louise Flintham as a director on 2019-10-12
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/01/2019
Confirmation statement made on 2018-11-09 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-11-09 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/06/2017
Appointment of Mr Keith Andrew Smith as a director on 2017-06-14
dot icon14/06/2017
Appointment of Miss Sarah Louise Flintham as a director on 2017-06-14
dot icon20/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon07/07/2014
Certificate of change of name
dot icon30/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/04/2014
Registered office address changed from 53 High Street Ewell Village Epsom Surrey KT17 1RZ on 2014-04-30
dot icon30/04/2014
Director's details changed for Mr Demetrious Larry Cooper on 2014-04-17
dot icon30/04/2014
Appointment of Mr Demetrious Larry Cooper as a director
dot icon30/04/2014
Termination of appointment of Timothy Cross as a director
dot icon06/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon18/06/2013
Registered office address changed from Flat 5 7 High Street Ewell Village Surrey KT17 1SG England on 2013-06-18
dot icon24/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2018
dot iconNext confirmation date
09/11/2021
dot iconLast change occurred
31/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2018
dot iconNext account date
31/10/2019
dot iconNext due on
31/10/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Logan, Anthony
Director
08/06/2021 - Present
74
Cross, Timothy James
Director
24/10/2012 - 15/04/2014
7
Flintham, Sarah Louise
Director
14/06/2017 - 12/10/2019
-
Cooper, Demetrious Larry
Director
15/04/2014 - 08/06/2021
4
Smith, Keith Andrew
Director
14/06/2017 - 12/10/2019
4

Persons with Significant Control

2
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 BUBBLE HEALTH & SAFETY LIMITED

BUBBLE HEALTH & SAFETY LIMITED is an(a) Active company incorporated on 24/10/2012 with the registered office located at 4385, 08266751 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BUBBLE HEALTH & SAFETY LIMITED?

toggle

BUBBLE HEALTH & SAFETY LIMITED is currently Active. It was registered on 24/10/2012 .

Where is BUBBLE HEALTH & SAFETY LIMITED located?

toggle

BUBBLE HEALTH & SAFETY LIMITED is registered at 4385, 08266751 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BUBBLE HEALTH & SAFETY LIMITED do?

toggle

BUBBLE HEALTH & SAFETY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUBBLE HEALTH & SAFETY LIMITED?

toggle

The latest filing was on 07/08/2025: Address of officer Mr Anthony Logan changed to 08266751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07.