About

Registered Number: 03653409
Date of Incorporation: 21/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 34-36 New Green Street, South Shields, Tyne & Wear, NE33 5DL

 

Bliss=ability Ltd was registered on 21 October 1998 and are based in Tyne & Wear, it's status is listed as "Active". The companies directors are listed as Hunter, Christine Eleanor, Risebourgh, Denise, Scott, William George, Smith, Myra, Staines, Susan, Steinson, Gail, Weatherall, Graeme, Wilson, Robert, Affleck, Maureen, Albert, Christopher John, Betteridge, Julie Dawn, Bloem, Henry Bernard, Boyack, Julie, Brand, Patrick Thomas, Brown, Michael, Coulthard, Ernest, Dixon, Robert, Donaldson, Pauline Anne, Dowling, Daniel Joseph, Drew, Ronald Herbert, Duffy, Alison, Dunn, Angela, Dunn, Patricia, Freeman, Paul, Howard, Bronwen, Johnson, Paul, Jones, Keith Stanley, Lally, Michael Anthony, Latimer, May, Mc Callion, Hazel, Mitchell, David, Ramsey, Frances Marcia, Rennie, George, Richardson, Brian William, Smith, Gillian Sandra, Wallace, Diane at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISEBOURGH, Denise 10 October 2018 - 1
SCOTT, William George 20 September 2016 - 1
SMITH, Myra 20 September 2016 - 1
STAINES, Susan 13 December 2017 - 1
STEINSON, Gail 05 June 2007 - 1
WEATHERALL, Graeme 20 September 2016 - 1
WILSON, Robert 14 November 2018 - 1
AFFLECK, Maureen 21 January 2003 20 September 2016 1
ALBERT, Christopher John 20 September 2016 13 December 2017 1
BETTERIDGE, Julie Dawn 21 October 1998 06 June 2000 1
BLOEM, Henry Bernard 02 October 2001 15 May 2007 1
BOYACK, Julie 21 October 1998 20 January 2003 1
BRAND, Patrick Thomas 16 January 2019 19 June 2019 1
BROWN, Michael 18 February 2014 28 April 2015 1
COULTHARD, Ernest 03 October 2000 19 December 2002 1
DIXON, Robert 21 October 1998 09 December 1998 1
DONALDSON, Pauline Anne 21 October 1998 29 June 2000 1
DOWLING, Daniel Joseph 03 October 2000 21 January 2003 1
DREW, Ronald Herbert 02 October 2001 21 January 2003 1
DUFFY, Alison 21 October 1998 12 March 2001 1
DUNN, Angela 21 October 1998 17 January 2012 1
DUNN, Patricia 21 October 1998 16 April 1999 1
FREEMAN, Paul 20 September 2016 09 May 2018 1
HOWARD, Bronwen 19 May 2015 20 September 2016 1
JOHNSON, Paul 20 March 2012 28 April 2015 1
JONES, Keith Stanley 21 October 1998 13 October 2005 1
LALLY, Michael Anthony 15 October 2002 13 January 2006 1
LATIMER, May 21 October 1998 10 May 2001 1
MC CALLION, Hazel 05 June 2007 16 December 2008 1
MITCHELL, David 16 November 2004 21 December 2005 1
RAMSEY, Frances Marcia 21 October 1998 16 October 2012 1
RENNIE, George 20 September 2016 09 May 2018 1
RICHARDSON, Brian William 20 June 2006 16 October 2014 1
SMITH, Gillian Sandra 20 June 2006 08 December 2011 1
WALLACE, Diane 21 October 1998 02 October 2001 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Christine Eleanor 30 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
RESOLUTIONS - N/A 30 September 2019
MA - Memorandum and Articles 30 September 2019
CH01 - Change of particulars for director 22 August 2019
CH01 - Change of particulars for director 22 August 2019
AA - Annual Accounts 22 August 2019
CH03 - Change of particulars for secretary 20 August 2019
MR04 - N/A 31 July 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 30 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 22 October 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 20 August 2018
CH01 - Change of particulars for director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 26 October 2017
RESOLUTIONS - N/A 12 January 2017
MA - Memorandum and Articles 12 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 14 October 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
MR05 - N/A 19 August 2016
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AP01 - Appointment of director 07 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 19 October 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 03 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 06 October 2010
AA01 - Change of accounting reference date 06 July 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 14 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
395 - Particulars of a mortgage or charge 27 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 04 April 2007
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
363s - Annual Return 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
225 - Change of Accounting Reference Date 01 December 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
363s - Annual Return 27 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
AA - Annual Accounts 24 July 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
288c - Notice of change of directors or secretaries or in their particulars 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
AA - Annual Accounts 14 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 April 2000
363s - Annual Return 22 November 1999
225 - Change of Accounting Reference Date 13 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.