About

Registered Number: 05136079
Date of Incorporation: 24/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor Unit 2 The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH,

 

Bluebird Care Services Ltd was setup in 2004. The companies directors are listed as Sheets, Jennifer, Berry, Joseph Duncan, Dalziel, Simon Anthony Cannon, Gilmartin, Kathleen, Kraska, Lawrence Paul, Plumridge, Scott, Reynolds, Yvonne Emma, Slupecki, Michael Patrick, Tarsey, Lisa Sheridan, Tarsey, Paul Douglas, Waltzer, David Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEETS, Jennifer 20 February 2019 - 1
BERRY, Joseph Duncan 15 April 2015 28 June 2018 1
DALZIEL, Simon Anthony Cannon 27 January 2014 01 May 2015 1
GILMARTIN, Kathleen 10 September 2013 24 February 2017 1
KRASKA, Lawrence Paul 24 February 2017 28 September 2018 1
PLUMRIDGE, Scott 10 September 2013 29 September 2015 1
REYNOLDS, Yvonne Emma 23 October 2018 25 March 2020 1
SLUPECKI, Michael Patrick 10 September 2013 31 December 2017 1
TARSEY, Lisa Sheridan 24 May 2004 10 September 2013 1
TARSEY, Paul Douglas 24 May 2004 27 January 2013 1
WALTZER, David Mark 23 August 2018 23 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AD01 - Change of registered office address 10 September 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 03 October 2019
CH01 - Change of particulars for director 20 September 2019
CS01 - N/A 24 May 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 23 August 2018
TM01 - Termination of appointment of director 09 July 2018
CS01 - N/A 06 June 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 10 October 2016
CH04 - Change of particulars for corporate secretary 17 August 2016
AR01 - Annual Return 17 June 2016
MR01 - N/A 30 December 2015
MR01 - N/A 18 December 2015
TM01 - Termination of appointment of director 27 October 2015
MR01 - N/A 21 October 2015
MR04 - N/A 08 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 27 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2013
AD01 - Change of registered office address 02 October 2013
RESOLUTIONS - N/A 26 September 2013
AA01 - Change of accounting reference date 26 September 2013
MR01 - N/A 25 September 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 20 September 2013
AD01 - Change of registered office address 20 September 2013
AP04 - Appointment of corporate secretary 20 September 2013
AUD - Auditor's letter of resignation 20 September 2013
TM01 - Termination of appointment of director 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
MR04 - N/A 14 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 June 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 31 May 2005
287 - Change in situation or address of Registered Office 04 January 2005
225 - Change of Accounting Reference Date 30 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Outstanding

N/A

A registered charge 17 December 2015 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 10 September 2013 Fully Satisfied

N/A

Debenture 04 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.