- Company Overview for BLUEBELL CARE TRUST (07101628)
- Filing history for BLUEBELL CARE TRUST (07101628)
- People for BLUEBELL CARE TRUST (07101628)
- Insolvency for BLUEBELL CARE TRUST (07101628)
- Registers for BLUEBELL CARE TRUST (07101628)
- More for BLUEBELL CARE TRUST (07101628)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
04 Nov 2016 | TM01 | Termination of appointment of Kathryn Bundle as a director on 1 November 2016 | |
14 Oct 2016 | AD03 | Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol BS1 4QA | |
14 Oct 2016 | AD02 | Register inspection address has been changed to Narrow Quay House Narrow Quay Bristol BS1 4QA | |
14 Oct 2016 | AD01 | Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA to Bluebell Place 2 Quay Street Bristol BS1 2JL on 14 October 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Hazel Elizabeth Rolston as a director on 31 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mrs Angela Arabella Appiah Shippey as a director on 15 July 2016 | |
06 May 2016 | AP01 | Appointment of Mr Michael John Reynolds as a director on 23 February 2016 | |
21 Apr 2016 | AP01 | Appointment of Mrs Sasha Lea Barber as a director on 20 April 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of George Matthew Sander-Jackson as a director on 1 March 2016 | |
15 Dec 2015 | AR01 | Annual return made up to 13 December 2015 no member list | |
09 Dec 2015 | CH04 | Secretary's details changed for Velocity Company Secretarial Services Limited on 7 November 2015 | |
06 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Nov 2015 | AP01 | Appointment of Dr Kathryn Bundle as a director on 14 September 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Orchard Court Orchard Lane Bristol Avon BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 26 October 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr George Matthew Sander-Jackson as a director on 9 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Sarah Cecile Jones as a director on 7 January 2015 | |
23 Dec 2014 | AR01 | Annual return made up to 13 December 2014 no member list | |
24 Oct 2014 | AP01 | Appointment of Mrs Joanna Louise Menon as a director on 6 October 2014 | |
03 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Jan 2014 | AR01 | Annual return made up to 13 December 2013 no member list | |
27 Nov 2013 | TM01 | Termination of appointment of Sally Cottrell as a director | |
22 Nov 2013 | CERTNM |
Company name changed bluebell nurses\certificate issued on 22/11/13
|
|
22 Nov 2013 | MISC | NE01 | |
22 Nov 2013 | CONNOT | Change of name notice |