Company Information for SINGULARITY BLISS LTD
107 CLEETHORPE ROAD, GRIMSBY, N E LINCS, DN31 3ER,
|
Company Registration Number
05948275
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SINGULARITY BLISS LTD | ||||
Legal Registered Office | ||||
107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER Other companies in DN31 | ||||
Previous Names | ||||
|
Company Number | 05948275 | |
---|---|---|
Company ID Number | 05948275 | |
Date formed | 2006-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 06:54:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
APR SECRETARIES LTD |
||
TAJESH KUMAR BAGGA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAD MEDIA LTD | Company Secretary | 2008-02-05 | CURRENT | 2007-03-12 | Active | |
DIAMOND DENTAL CARE LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2006-03-17 | Active | |
FREELANCE (EU) LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
NHB HEALTHCARE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2006-03-20 | Active | |
NIGHTINGALE ENTERPRISES LIMITED | Company Secretary | 2007-07-17 | CURRENT | 2006-03-06 | Active | |
KOR PROPERTIES LTD | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Dissolved 2013-08-27 | |
ABEKO (UK) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1989-06-28 | Active | |
ABEKO (UK) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
WESTMEAD CONSULTANCY LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2005-01-26 | Dissolved 2017-06-22 | |
UNIQUE INVESTMENTS (LINCS) LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2015-06-09 | |
GOIAS CONSULTING LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2017-04-10 | |
COLDBUILD SERVICES LIMITED | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Dissolved 2017-08-02 | |
4BODS LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2015-06-16 | |
TREEHOUSE CARE LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1998-04-20 | Dissolved 2015-09-01 | |
BDV GROUP LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-01-16 | |
KENWARD DESIGNS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-11-19 | Active | |
ARTHUR BURTON LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1965-08-27 | Active | |
SPI BUILD LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2003-11-28 | Dissolved 2016-04-07 | |
BLACKTOOTH LIMITED | Company Secretary | 2004-01-21 | CURRENT | 2003-08-20 | Dissolved 2013-08-13 | |
C.L.E. PHARMACY SERVICES LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-02-25 | Dissolved 2015-07-21 | |
COLEBROOK AVIATION SERVICES LIMITED | Company Secretary | 2003-10-01 | CURRENT | 1996-04-24 | Dissolved 2013-10-08 | |
KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2002-12-05 | Active - Proposal to Strike off | |
GAINSBOROUGH KITCHENS LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2003-03-14 | Active | |
HAMROS MOTOR SERVICES LIMITED | Company Secretary | 2003-03-03 | CURRENT | 2002-11-25 | Active - Proposal to Strike off | |
SUPERFINE (GRIMSBY) LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
TRADITIONAL SEAFOODS LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2002-11-29 | ADMINISTRATIVE RECEIVER | |
TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-06-07 | Active | |
BASS (GRIMSBY) LIMITED | Company Secretary | 2002-08-15 | CURRENT | 2001-09-24 | Active | |
20/20 FACILITIES MANAGEMENT LIMITED | Company Secretary | 2002-07-23 | CURRENT | 1997-11-21 | Active - Proposal to Strike off | |
MCKENNA PLANT HIRE LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-03-27 | Active | |
ASHLEY ESTATES LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
DUDLEY BOWERS (LEISURE) LIMITED | Company Secretary | 2002-04-02 | CURRENT | 1985-02-22 | Dissolved 2017-09-19 | |
LACEBY MOTOR CAR COMPANY LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-11 | Active - Proposal to Strike off | |
HUXMANOR LTD | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Dissolved 2016-05-03 | |
DANNY PARSONS CONSULTANCY LIMITED | Company Secretary | 2001-07-24 | CURRENT | 2000-07-24 | Liquidation | |
LACEBY MOTORS LIMITED | Company Secretary | 2001-05-04 | CURRENT | 2000-06-16 | Active | |
MANOR RETIREMENT HOME LIMITED | Company Secretary | 2001-05-01 | CURRENT | 2001-04-10 | Dissolved 2016-02-29 | |
DNA BOWDEN LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
PEARL MANAGEMENT (GRIMSBY) LIMITED | Company Secretary | 2001-02-23 | CURRENT | 2000-04-11 | Active | |
MOORVIEW CARE LIMITED | Company Secretary | 2001-01-19 | CURRENT | 2000-12-07 | Active | |
WOLDS COUNTRY HOMES LIMITED | Company Secretary | 2000-08-18 | CURRENT | 2000-08-18 | Dissolved 2016-02-02 | |
A.C. PROPERTY MAINTENANCE LIMITED | Company Secretary | 2000-07-15 | CURRENT | 1996-06-03 | Active | |
WADDINGTON CONSTRUCTION LIMITED | Company Secretary | 2000-05-30 | CURRENT | 1997-06-06 | Active - Proposal to Strike off | |
P.J.C. DEVELOPMENTS (GY) LIMITED | Company Secretary | 2000-02-11 | CURRENT | 1999-02-25 | Active | |
ROY BENTHAM LTD | Company Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Dissolved 2016-06-21 | |
MENTMORE PROPERTIES LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1996-09-17 | Dissolved 2017-07-25 | |
OVERCOURT DEVELOPMENTS LIMITED | Company Secretary | 2000-01-17 | CURRENT | 1999-05-26 | Dissolved 2015-09-08 | |
ML PLANT & TOILET HIRE LIMITED | Company Secretary | 1999-06-08 | CURRENT | 1998-06-17 | Active | |
I.G.INVESTMENT LTD | Director | 2010-11-22 | CURRENT | 2010-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/09/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
SECRETARY'S DETAILS CHNAGED FOR APR SECRETARIES LTD on 2023-09-27 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
Previous accounting period extended from 31/03/22 TO 30/06/22 | ||
Previous accounting period extended from 31/03/22 TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES | |
CERTNM | Company name changed ortholincs surgery LIMITED\certificate issued on 28/07/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES | |
PSC04 | Change of details for Mr Tajesh Kumar Bagga as a person with significant control on 2021-01-01 | |
CH01 | Director's details changed for Mr Tajesh Kumar Bagga on 2021-01-26 | |
AP01 | DIRECTOR APPOINTED MRS POONAM BAGGA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/12/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Tajesh Kumar Bagga on 2016-08-24 | |
RES01 | ADOPT ARTICLES 31/08/16 | |
SH10 | Particulars of variation of rights attached to shares | |
CC04 | Statement of company's objects | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AAMD | Amended account small company full exemption | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-03-31 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/10 TO 31/03/11 | |
AR01 | 27/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 27/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
CERTNM | COMPANY NAME CHANGED GOLDOC LIMITED CERTIFICATE ISSUED ON 09/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
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 SINGULARITY BLISS LTD
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as SINGULARITY BLISS LTD are:
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 10,847,999 |
BUPA CARE HOMES (PARTNERSHIPS) LIMITED | £ 127,680 |
ALPHA CARE AMBULANCE SERVICE LIMITED | £ 52,560 |
NESTOR PRIMECARE SERVICES LIMITED | £ 34,345 |
SOUTH COAST NURSING HOMES LIMITED | £ 18,979 |
ST MARTINS HEALTHCARE (SERVICES) CIC | £ 13,079 |
QUALITY CARE MANAGEMENT LIMITED | £ 9,232 |
CENTRAL LONDON HEALTHCARE CIC | £ 7,657 |
SOUTHBOURNE SURGERY LIMITED | £ 6,825 |
COMPASS PSYCARE LTD | £ 5,107 |
TURNING POINT (SERVICES) LIMITED | £ 105,144,516 |
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 13,804,089 |
NESTOR PRIMECARE SERVICES LIMITED | £ 6,918,443 |
AVENS LTD | £ 5,005,475 |
THREE SISTERS LTD | £ 2,594,483 |
QUALITY CARE MANAGEMENT LIMITED | £ 2,535,456 |
ABL HEALTH LIMITED | £ 2,286,212 |
HCRG CARE PROVIDER SERVICES LTD | £ 1,656,025 |
HCRG CARE SERVICES LTD | £ 1,609,843 |
PSYCHOLOGY ASSOCIATES LIMITED | £ 1,384,546 |
TURNING POINT (SERVICES) LIMITED | £ 105,144,516 |
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 13,804,089 |
NESTOR PRIMECARE SERVICES LIMITED | £ 6,918,443 |
AVENS LTD | £ 5,005,475 |
THREE SISTERS LTD | £ 2,594,483 |
QUALITY CARE MANAGEMENT LIMITED | £ 2,535,456 |
ABL HEALTH LIMITED | £ 2,286,212 |
HCRG CARE PROVIDER SERVICES LTD | £ 1,656,025 |
HCRG CARE SERVICES LTD | £ 1,609,843 |
PSYCHOLOGY ASSOCIATES LIMITED | £ 1,384,546 |
TURNING POINT (SERVICES) LIMITED | £ 105,144,516 |
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 13,804,089 |
NESTOR PRIMECARE SERVICES LIMITED | £ 6,918,443 |
AVENS LTD | £ 5,005,475 |
THREE SISTERS LTD | £ 2,594,483 |
QUALITY CARE MANAGEMENT LIMITED | £ 2,535,456 |
ABL HEALTH LIMITED | £ 2,286,212 |
HCRG CARE PROVIDER SERVICES LTD | £ 1,656,025 |
HCRG CARE SERVICES LTD | £ 1,609,843 |
PSYCHOLOGY ASSOCIATES LIMITED | £ 1,384,546 |
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. |