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.
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 |
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 |
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 |