Company Information for BLUE SKY CARE LIMITED
PROSPECT HOUSE MILLENNIUM WAY, PRIDE PARK, DERBY, DE24 8HG,
|
Company Registration Number
05804836
Private Limited Company
Active |
Company Name | |
---|---|
BLUE SKY CARE LIMITED | |
Legal Registered Office | |
PROSPECT HOUSE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG Other companies in DE1 | |
Company Number | 05804836 | |
---|---|---|
Company ID Number | 05804836 | |
Date formed | 2006-05-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 18:08:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUE SKY CARE SOLUTIONS LTD | BORGUE HOUSE CLAY LANE ST. OSYTH CLACTON-ON-SEA CO16 8HH | Active - Proposal to Strike off | Company formed on the 2015-03-26 | |
BLUE SKY CARE AGENCY LTD | THE SANCTUARY BRACKENHURST LANE NEWBURY UNITED KINGDOM RG14 7HQ | Dissolved | Company formed on the 2015-03-11 | |
Blue Sky Care Connection, LLC | 1267 S. Bryant Street Denver CO 80219 | Delinquent | Company formed on the 2009-11-28 | |
BLUE SKY CARE CONNECTIONS, INC. | 9550 S EASTERN AVE STE 208 LAS VEGAS NV 89123 | Permanently Revoked | Company formed on the 2009-11-30 | |
BLUE SKY CARE GROUP LTD | PROSPECT HOUSE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG | Active | Company formed on the 2016-07-29 | |
BLUE SKY CARE SERVICES INCORPORATED | California | Unknown | ||
BLUE SKY CARE GIVERS INCORPORATED | California | Unknown | ||
BLUE SKY CARE HOME INCORPORATED | California | Unknown | ||
BLUE SKY CARE PROVIDER COMPANY LTD | 16 GRAINFORD COURT CRESCENT ROAD WOKINGHAM RG40 2DP | Active - Proposal to Strike off | Company formed on the 2020-04-01 | |
BLUE SKY CARE OPERATORS LIMITED | 11 OLDFIELD ROAD LONDON SW19 4SD | Active | Company formed on the 2021-04-28 | |
BLUE SKY CARE LLC | 9804 32ND DR SE EVERETT WA 982083101 | Active | Company formed on the 2022-01-14 | |
BLUE SKY CARE (NW) LTD | 70 CHURCH STREET BLACKPOOL LANCASHIRE FY1 1HP | Active - Proposal to Strike off | Company formed on the 2022-11-01 | |
BLUE SKY CARE SERVICES LTD | 1 WHITECRAIG TERRACE MUSSELBURGH EH21 8NJ | Active | Company formed on the 2023-07-17 |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARTIN FOSTER |
||
RICHARD LESLIE MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARTIN FOSTER |
Director | ||
TREVOR GREAVES |
Director | ||
MALCOLM HOWARD PREECE |
Director | ||
DAVID MARK WINTERBOTHAM |
Director | ||
GORDON MARK ROBINSON |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058048360014 | ||
DIRECTOR APPOINTED MR JOHN MERVYN CARTER | ||
DIRECTOR APPOINTED MR PAUL MARTIN FOSTER | ||
CESSATION OF RICHARD LESLIE MILLER AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE MILLER | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/22 FROM C/O Smith Cooper St Helens House King Street Derby DE1 3EE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/11/18 TO 31/03/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
PSC02 | Notification of Blue Sky Care Group Ltd as a person with significant control on 2017-06-12 | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 8646.51 | |
SH01 | 07/02/18 STATEMENT OF CAPITAL GBP 8646.51 | |
AA01 | Previous accounting period extended from 31/10/17 TO 30/11/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058048360013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058048360012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058048360011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058048360010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058048360009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
RES14 | £393651 IS CAPITALISED 20/12/2016 | |
RES01 | ADOPT ARTICLES 20/12/2016 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 5146.51 | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 5146.51 | |
SH02 | Sub-division of shares on 2016-12-20 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 04/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 04/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 04/05/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT ENGLAND | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM PURE OFFICES LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG15 0DT UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 04/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 1 ST JAMES COURT DERBY DERBYSIDE DE1 1BT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 13/06/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 04/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE MILLER / 01/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WINTERBOTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR GREAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM PREECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER | |
AA01 | CURREXT FROM 30/04/2011 TO 31/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE MILLER / 01/04/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK WINTERBOTHAM / 27/05/2011 | |
AR01 | 04/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
SH01 | 08/10/10 STATEMENT OF CAPITAL GBP 280900 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | DELETE CLAUSE 1-5 MEMORANDUM OF ASSOCIATION 08/10/2010 | |
RES13 | SECTION 175 08/10/2010 | |
AP01 | DIRECTOR APPOINTED MALCOLM HOWARD PREECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON ROBINSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 04/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MARK ROBINSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE MILLER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GREAVES / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
288a | DIRECTOR APPOINTED GORDON MARK ROBINSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
123 | NC INC ALREADY ADJUSTED 31/07/08 | |
RES13 | PRE EMPTION/SERVICE AGREEMENT 31/07/2008 | |
RES04 | GBP NC 100/1000 31/07/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/07/08 GBP SI 100@1=100 GBP IC 900/1000 | |
88(2) | AD 31/07/08 GBP SI 800@1=800 GBP IC 100/900 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 BLUE SKY CARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
840-Fees & Charges - Adults |
Nottingham City Council | |
|
520-Community Care |
Nottingham City Council | |
|
520-Community Care |
Nottingham City Council | |
|
840-Fees & Charges - Adults |
Nottingham City Council | |
|
840-Fees & Charges - Adults |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
840-Fees & Charges - Adults |
Nottingham City Council | |
|
840-Fees & Charges - Adults |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
520-Community Care |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
520-Community Care |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
520-Community Care |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
COMMERCIAL SECTOR |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
COMMERCIAL SECTOR |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
PAYMENTS TO FOSTER PARENTS |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
PAYMENTS TO FOSTER PARENTS |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
PAYMENTS TO FOSTER PARENTS |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
PAYMENTS TO FOSTER PARENTS |
Nottingham City Council | |
|
PAYMENTS TO FOSTER PARENTS |
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
PAYMENTS TO FOSTER PARENTS |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
PAYMENTS TO FOSTER PARENTS |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
Total Care |
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.
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. |