Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUETREE MEDICAL LIMITED
Company Information for

BLUETREE MEDICAL LIMITED

Unit 1 Brookfields Park Manvers Way, Manvers, Rotherham, S63 5DR,
Company Registration Number
03793442
Private Limited Company
Active

Company Overview

About Bluetree Medical Ltd
BLUETREE MEDICAL LIMITED was founded on 1999-06-22 and has its registered office in Rotherham. The organisation's status is listed as "Active". Bluetree Medical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUETREE MEDICAL LIMITED
 
Legal Registered Office
Unit 1 Brookfields Park Manvers Way
Manvers
Rotherham
S63 5DR
Other companies in S60
 
Previous Names
BLUETREE DESIGN AND PRINT LIMITED03/05/2022
Filing Information
Company Number 03793442
Company ID Number 03793442
Date formed 1999-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-29
Account next due 2025-01-31
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts FULL
VAT Number /Sales tax ID GB728509906  
Last Datalog update: 2024-06-14 22:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUETREE MEDICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUETREE MEDICAL LIMITED
The following companies were found which have the same name as BLUETREE MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUETREE MEDICAL PRODUCTS INC British Columbia Dissolved

Company Officers of BLUETREE MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ANN BYROM
Company Secretary 1999-06-22
ADAM MARTYN CARNELL
Director 2012-06-29
MARTYN DENNIS CARNELL
Director 1999-06-22
PAUL JAMES CARNELL
Director 1999-06-22
JAMES RALPH JACK KINSELLA
Director 2012-06-29
JAMES ROBERT SWAIN
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN SHIRLEY
Director 2001-06-22 2018-08-24
DEBORAH BRADSHAW
Director 2012-11-23 2014-07-07
DEBORAH BRADSHAW
Director 2001-11-20 2012-08-10
IRENE LESLEY HARRISON
Nominated Secretary 1999-06-22 1999-06-22
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-06-22 1999-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM MARTYN CARNELL WWW.INSTANTPRINT.CO.UK LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
MARTYN DENNIS CARNELL MARTYN CARNELL LTD Director 2018-03-27 CURRENT 2018-03-27 Active
MARTYN DENNIS CARNELL BLUETREE LEASING LIMITED Director 2018-01-08 CURRENT 2002-01-08 Active
MARTYN DENNIS CARNELL NOVOCOM SYSTEMS LIMITED Director 2013-08-16 CURRENT 2012-05-22 Active
MARTYN DENNIS CARNELL WWW.INSTANTPRINT.CO.UK LIMITED Director 2012-06-29 CURRENT 2009-06-11 Active
MARTYN DENNIS CARNELL CARLINGO LTD Director 2012-04-30 CURRENT 2012-04-30 Active
MARTYN DENNIS CARNELL CARNELL MANAGEMENT SERVICES LIMITED Director 2000-05-01 CURRENT 1999-11-19 Active
PAUL JAMES CARNELL SILVER FAN LIMITED Director 2018-01-01 CURRENT 2003-10-02 Active
PAUL JAMES CARNELL PAUL CARNELL LTD Director 2017-11-03 CURRENT 2017-11-03 Active
PAUL JAMES CARNELL CARLINGO LTD Director 2012-04-30 CURRENT 2012-04-30 Active
PAUL JAMES CARNELL CARNELL MANAGEMENT SERVICES LIMITED Director 2000-05-01 CURRENT 1999-11-19 Active
JAMES RALPH JACK KINSELLA WWW.INSTANTPRINT.CO.UK LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES
2024-04-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-30Memorandum articles filed
2024-04-23Solvency Statement dated 23/04/24
2024-04-23Statement by Directors
2024-04-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-23Statement of capital on GBP 486,500
2024-01-22FULL ACCOUNTS MADE UP TO 29/04/23
2023-06-13CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 7 Mountbatten House Elvet Avenue Romford RM2 6JT
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM Unit 1 Brookfields Park Manvers Way, Manvers Rotherham S Yorkshire S63 5DR
2022-11-14FULL ACCOUNTS MADE UP TO 30/04/22
2022-11-14AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420033
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-05-05MEM/ARTSARTICLES OF ASSOCIATION
2022-05-05RES01ADOPT ARTICLES 05/05/22
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037934420017
2022-05-03CESSATION OF ADAM MARTYN CARNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03CESSATION OF MARTYN DENNIS CARNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03CESSATION OF PAUL JAMES CARNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03CESSATION OF JAMES KINSELLA AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03Notification of Bluetree Group Limited as a person with significant control on 2022-04-29
2022-05-03Company name changed bluetree design and print LIMITED\certificate issued on 03/05/22
2022-05-03CERTNMCompany name changed bluetree design and print LIMITED\certificate issued on 03/05/22
2022-05-03PSC02Notification of Bluetree Group Limited as a person with significant control on 2022-04-29
2022-05-03PSC07CESSATION OF MARTYN DENNIS CARNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03MR05
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037934420032
2022-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KINSELLA
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037934420020
2022-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-01TM02Termination of appointment of Gillian Ann Byrom on 2021-08-31
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037934420008
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420032
2018-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT SWAIN
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420031
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420030
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420029
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420028
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN SHIRLEY
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420027
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420026
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420025
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES CARNELL
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN DENNIS CARNELL
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 5540000.016308
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-11PSC07CESSATION OF MARTYN DENNIS CARNELL AS A PSC
2018-06-11PSC07CESSATION OF PAUL JAMES CARNELL AS A PSC
2018-05-21SH10Particulars of variation of rights attached to shares
2018-05-21SH0104/04/18 STATEMENT OF CAPITAL GBP 5540000
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 520000
2018-05-10SH02Consolidation of shares on 2018-04-09
2018-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-04-26SH08Change of share class name or designation
2018-04-24RES12VARYING SHARE RIGHTS AND NAMES
2018-04-24RES01ADOPT ARTICLES 09/04/2018
2018-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420024
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420023
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420022
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420021
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420020
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 520000
2017-07-31SH0129/06/17 STATEMENT OF CAPITAL GBP 520000
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420019
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420018
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420017
2017-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-13RES01ADOPT ARTICLES 29/06/2017
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420016
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MR JAMES ROBERT SWAIN
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420014
2016-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420015
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420013
2016-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420012
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420011
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420010
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420009
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-22AR0122/06/16 FULL LIST
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420008
2015-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-09AR0122/06/15 FULL LIST
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 2 BESSEMER PARK BESSEMER WAY ROTHERHAM SOUTH YORKSHIRE S60 1EN
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420007
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRADSHAW
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-26AR0122/06/14 FULL LIST
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420006
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420005
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037934420004
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-07-26AR0122/06/13 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED MRS DEBORAH BRADSHAW
2012-10-03AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-03RES01ADOPT ARTICLES 23/08/2012
2012-09-03RES12VARYING SHARE RIGHTS AND NAMES
2012-09-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-10AP01DIRECTOR APPOINTED MR JAMES RALPH JACK KINSELLA
2012-08-10AP01DIRECTOR APPOINTED MR ADAM MARTYN CARNELL
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRADSHAW
2012-07-06AR0122/06/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-11AR0122/06/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SHIRLEY / 01/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DENNIS CARNELL / 01/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BRADSHAW / 01/07/2011
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS GILLIAN ANN BYROM / 01/07/2011
2010-12-15AUDAUDITOR'S RESIGNATION
2010-09-16AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-11AR0122/06/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CARNELL / 22/06/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BRADSHAW / 22/06/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-13363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CARNELL / 25/06/2008
2008-06-25363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-09363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-18363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-21363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-11-19288cDIRECTOR'S PARTICULARS CHANGED
2003-10-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-02363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-29363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-11-22288aNEW DIRECTOR APPOINTED
2001-09-06AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-27363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-06-08ELRESS386 DISP APP AUDS 01/06/00
2000-06-08ELRESS366A DISP HOLDING AGM 01/06/00
2000-02-04CERTNMCOMPANY NAME CHANGED LINDA DAVIES PRINT LIMITED CERTIFICATE ISSUED ON 07/02/00
2000-01-21225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
1999-07-19225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-07-17395PARTICULARS OF MORTGAGE/CHARGE
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUETREE MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUETREE MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding BARCLAYS BANK PLC
2017-08-22 Outstanding BARCLAYS BANK PLC
2017-08-08 Outstanding BARCLAYS BANK PLC
2017-08-08 Outstanding BARCLAYS BANK PLC
2017-07-31 Outstanding BARCLAYS BANK PLC
2017-07-24 Outstanding BARCLAYS BANK PLC
2017-07-19 Outstanding BARCLAYS BANK PLC
2017-07-07 Outstanding BARCLAYS BANK PLC
2017-07-06 Outstanding BARCLAYS BANK PLC
2016-10-28 Outstanding BARCLAYS BANK PLC
2016-10-28 Outstanding BARCLAYS BANK PLC
2016-10-26 Outstanding BARCLAYS BANK PLC
2016-09-07 Outstanding BARCLAYS BANK PLC
2016-09-07 Outstanding BARCLAYS BANK PLC
2016-09-07 Outstanding BARCLAYS BANK PLC
2016-08-19 Outstanding BARCLAYS BANK PLC
2016-04-06 Outstanding THE SHEFFIELD CITY COUNCIL
2015-02-11 Outstanding BARCLAYS BANK PLC
2014-03-25 Outstanding BARCLAYS BANK PLC
2014-03-25 Outstanding BARCLAYS BANK PLC
2014-03-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2008-04-11 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 1999-07-02 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-06-30 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUETREE MEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of BLUETREE MEDICAL LIMITED registering or being granted any patents
Domain Names

BLUETREE MEDICAL LIMITED owns 1 domain names.

myprintportal.co.uk  

Trademarks
We have not found any records of BLUETREE MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUETREE MEDICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-01-20 GBP £1,500,000 PRINTERS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLUETREE MEDICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLUETREE MEDICAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-09-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-07-0049119900Printed matter, n.e.s.
2018-06-0049119900Printed matter, n.e.s.
2015-09-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-08-0073269098Articles of iron or steel, n.e.s.
2015-04-0173269098Articles of iron or steel, n.e.s.
2015-04-0073269098Articles of iron or steel, n.e.s.
2014-12-0173269098Articles of iron or steel, n.e.s.
2014-09-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUETREE MEDICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUETREE MEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.