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

BLISS COLLEGE UK LIMITED

SUITE 203 OLYMPIC HOUSE, 28-42 CLEMENTS ROAD, ILFORD, IG1 1BA,
Company Registration Number
07994525
Private Limited Company
Active

Company Overview

About Bliss College Uk Ltd
BLISS COLLEGE UK LIMITED was founded on 2012-03-16 and has its registered office in Ilford. The organisation's status is listed as "Active". Bliss College Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLISS COLLEGE UK LIMITED
 
Legal Registered Office
SUITE 203 OLYMPIC HOUSE
28-42 CLEMENTS ROAD
ILFORD
IG1 1BA
 
Filing Information
Company Number 07994525
Company ID Number 07994525
Date formed 2012-03-16
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 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 18:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLISS COLLEGE UK 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.

Company Officers of BLISS COLLEGE UK LIMITED

Current Directors
Officer Role Date Appointed
SHANI THOMAS
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TINU THOMAS
Director 2013-08-02 2017-09-01
TAKWI CHRISTOPHER NGWASIRI
Director 2013-03-01 2013-09-09
TINU THOMAS
Director 2012-11-26 2013-08-01
BUSINESSLEGAL SECRETARIES LIMITED
Company Secretary 2012-03-16 2013-03-15
ABIGAIL KHANDAKER
Director 2012-06-14 2013-01-07
OLUSEGUN OLADIPUPO
Director 2012-03-16 2012-07-23
SAJU KARUMANGAL VARGHESE
Director 2012-03-16 2012-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANI THOMAS POLINO (UK) LTD Director 2016-05-09 CURRENT 2008-10-24 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
2024-02-08Change of details for Mrs Nithya Mary Varghese as a person with significant control on 2023-11-01
2024-02-07Director's details changed for Mrs Nithya Mary Varghese on 2023-11-01
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-31PSC04Change of details for Mrs Nithya Mary Varghese as a person with significant control on 2022-10-01
2022-10-05DIRECTOR APPOINTED MS SHANI THOMAS
2022-10-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANI THOMAS
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANI THOMAS
2022-10-05AP01DIRECTOR APPOINTED MS SHANI THOMAS
2022-04-04PSC07CESSATION OF SHANI THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITHYA MARY VARGHESE
2022-04-04AP01DIRECTOR APPOINTED MRS NITHYA MARY VARGHESE
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SHANI THOMAS
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 164-166 High Road Ilford IG1 1LL England
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-06-21PSC07CESSATION OF TAKWI CHRISTOPHER NGWASIRI AS A PERSON OF SIGNIFICANT CONTROL
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CH01Director's details changed for Ms Shani Thomas on 2020-12-16
2020-12-16PSC04Change of details for Ms Shani Thomas as a person with significant control on 2020-12-16
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-10-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 164-166 High Road Ilford Essex
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TINU THOMAS
2017-10-02AP01DIRECTOR APPOINTED MS SHANI THOMAS
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANI THOMAS
2017-10-02PSC07CESSATION OF TINU THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-01-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2014-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0114/08/14 ANNUAL RETURN FULL LIST
2013-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TAKWI NGWASIRI
2013-09-16AP01DIRECTOR APPOINTED MR TINU THOMAS
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TINU THOMAS
2013-08-14AR0114/08/13 ANNUAL RETURN FULL LIST
2013-08-14AP01DIRECTOR APPOINTED MR TAKWI CHRISTOPHER NGWASIRI
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/13 FROM Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England
2013-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY BUSINESSLEGAL SECRETARIES LIMITED
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KHANDAKER
2012-12-07AR0107/12/12 ANNUAL RETURN FULL LIST
2012-12-07SH0113/04/12 STATEMENT OF CAPITAL GBP 100
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OLUSEGUN OLADIPUPO
2012-11-27AP01DIRECTOR APPOINTED MR TINU THOMAS
2012-06-14AP01DIRECTOR APPOINTED MS ABIGAIL KHANDAKER
2012-03-17AP04CORPORATE SECRETARY APPOINTED BUSINESSLEGAL SECRETARIES LIMITED
2012-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SAJU VARGHESE
2012-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services



Licences & Regulatory approval
We could not find any licences issued to BLISS COLLEGE UK 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 BLISS COLLEGE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLISS COLLEGE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLISS COLLEGE UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-16 £ 100
Shareholder Funds 2012-03-16 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLISS COLLEGE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLISS COLLEGE UK LIMITED
Trademarks
We have not found any records of BLISS COLLEGE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLISS COLLEGE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BLISS COLLEGE UK LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BLISS COLLEGE UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLISS COLLEGE UK 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 BLISS COLLEGE UK 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.