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

BLUEBIRD CARE SERVICES LIMITED

Ground Floor Unit 2 The Briars, Waterberry Drive, Waterlooville, HAMPSHIRE, PO7 7YH,
Company Registration Number
05136079
Private Limited Company
Active

Company Overview

About Bluebird Care Services Ltd
BLUEBIRD CARE SERVICES LIMITED was founded on 2004-05-24 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Bluebird Care Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLUEBIRD CARE SERVICES LIMITED
 
Legal Registered Office
Ground Floor Unit 2 The Briars
Waterberry Drive
Waterlooville
HAMPSHIRE
PO7 7YH
Other companies in GU32
 
Filing Information
Company Number 05136079
Company ID Number 05136079
Date formed 2004-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-12-31
Latest return 2023-05-24
Return next due 2024-06-07
Type of accounts SMALL
Last Datalog update: 2024-04-17 15:00:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEBIRD CARE SERVICES 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 BLUEBIRD CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2013-09-10
JOSEPH DUNCAN BERRY
Director 2015-04-15
LAWRENCE PAUL KRASKA
Director 2017-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK SLUPECKI
Director 2013-09-10 2017-12-31
KATHLEEN GILMARTIN
Director 2013-09-10 2017-02-24
SCOTT PLUMRIDGE
Director 2013-09-10 2015-09-29
SIMON ANTHONY CANNON DALZIEL
Director 2014-01-27 2015-05-01
LISA SHERIDAN TARSEY
Company Secretary 2004-05-24 2013-09-10
LISA SHERIDAN TARSEY
Director 2004-05-24 2013-09-10
PAUL DOUGLAS TARSEY
Director 2004-05-24 2013-01-27
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-05-24 2004-05-26
ABERGAN REED LIMITED
Nominated Director 2004-05-24 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED ARDEN UNIVERSITY LIMITED Company Secretary 2016-08-19 CURRENT 1989-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
JOSEPH DUNCAN BERRY THESPACLINIC LTD Director 2017-09-29 CURRENT 2017-09-29 Active
JOSEPH DUNCAN BERRY JEGO (HARROGATE) LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JOSEPH DUNCAN BERRY BERRY FRANCHISE CONSULTANCY LTD Director 2008-05-14 CURRENT 2008-05-14 Active
LAWRENCE PAUL KRASKA CARING BRANDS EUROPE LIMITED Director 2017-02-24 CURRENT 2013-08-30 Active
LAWRENCE PAUL KRASKA CARING BRANDS AUSTRALIA LIMITED Director 2017-02-24 CURRENT 2014-09-15 Active
LAWRENCE PAUL KRASKA BLUEBIRD CARE FRANCHISES LIMITED Director 2017-02-24 CURRENT 2006-02-08 Active
LAWRENCE PAUL KRASKA BLUEBIRD CARE GROUP LIMITED Director 2017-02-24 CURRENT 2006-02-15 Active
LAWRENCE PAUL KRASKA CBI UK MIDCO LIMITED Director 2017-02-24 CURRENT 2015-07-30 Active
LAWRENCE PAUL KRASKA CBI INTERNATIONAL PARENT LIMITED Director 2017-02-24 CURRENT 2015-07-30 Active
LAWRENCE PAUL KRASKA BLUEBIRD CARE COMPANY LTD Director 2017-02-24 CURRENT 2008-07-23 Active
LAWRENCE PAUL KRASKA CBI UK TOPCO LIMITED Director 2017-02-24 CURRENT 2015-07-29 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
2024-03-01Director's details changed for Mr Paul Fernando Mastrapa on 2023-09-21
2023-10-11Register inspection address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
2023-10-09Registers moved to registered inspection location of Belmont House Station Way Crawley West Sussex RH10 1JA
2023-10-09Register(s) moved to registered office address Ground Floor Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
2023-09-15DIRECTOR APPOINTED MS PATRICIA MARY MCGILLAN
2023-09-11DIRECTOR APPOINTED MR JONATHAN JAMES GARDNER
2023-09-11DIRECTOR APPOINTED MR FREDERIK CHRISTIAAN REYNECKE
2023-07-04DIRECTOR APPOINTED MR PAUL FERNANDO MASTRAPA
2023-07-04APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHEETS
2023-05-30CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 051360790006
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051360790006
2022-01-13CESSATION OF LAUREN LEICHTMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13CESSATION OF ARTHUR LEVINE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13Notification of Bluebird Care Group Limited as a person with significant control on 2021-10-25
2022-01-13Change of details for Bluebird Care Group Limited as a person with significant control on 2021-10-25
2022-01-13PSC05Change of details for Bluebird Care Group Limited as a person with significant control on 2021-10-25
2022-01-13PSC02Notification of Bluebird Care Group Limited as a person with significant control on 2021-10-25
2022-01-13PSC07CESSATION OF LAUREN LEICHTMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Bluebird Care Charles House Charles Street Petersfield Hampshire GU32 3EH
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE EMMA REYNOLDS
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-20CH01Director's details changed for Mrs Yvonne Emma Hignell on 2019-06-15
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-03-15AP01DIRECTOR APPOINTED MS JENNIFER SHEETS
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK WALTZER
2018-11-05AP01DIRECTOR APPOINTED MRS YVONNE EMMA HIGNELL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PAUL KRASKA
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-23AP01DIRECTOR APPOINTED MR DAVID MARK WALTZER
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUNCAN BERRY
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK SLUPECKI
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-30AP01DIRECTOR APPOINTED MR LAWRENCE PAUL KRASKA
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GILMARTIN
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17CH04SECRETARY'S DETAILS CHNAGED FOR THOMAS EGGAR SECRETARIES LIMITED on 2016-08-16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051360790005
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051360790004
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PLUMRIDGE
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051360790003
2015-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051360790002
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-18AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY CANNON DALZIEL
2015-04-15AP01DIRECTOR APPOINTED MR JOSEPH DUNCAN BERRY
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0124/05/14 FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR SIMON ANTHONY CANNON DALZIEL
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TARSEY
2013-11-27AP01DIRECTOR APPOINTED MR SCOTT PLUMRIDGE
2013-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2013-11-15AD02SAIL ADDRESS CREATED
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA
2013-09-26RES01ADOPT ARTICLES 10/09/2013
2013-09-26AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051360790002
2013-09-20AP01DIRECTOR APPOINTED KATHLEEN GILMARTIN
2013-09-20AP01DIRECTOR APPOINTED MICHAEL SLUPECKI
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM CHARLES HOUSE CHARLES STREET PETERSFIELD HAMPSHIRE GU32 3EH ENGLAND
2013-09-20AP04CORPORATE SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED
2013-09-20AUDAUDITOR'S RESIGNATION
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA TARSEY
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY LISA TARSEY
2013-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0124/05/13 FULL LIST
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM CHARLES HOUSE CHARLES STREET PETERSFIELD HAMPSHIRE GU32 3EL
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-28AR0124/05/12 FULL LIST
2011-07-21AA31/03/11 TOTAL EXEMPTION FULL
2011-06-24AR0124/05/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0124/05/10 FULL LIST
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-06AA31/03/09 TOTAL EXEMPTION FULL
2009-06-12363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-10-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL TARSEY / 09/01/2008
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-06363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 28 ST GEORGES AVENUE WARBINGTON HAVANT HAMPSHIRE PO9 2RX
2004-06-30225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: SUITE 18, SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH
2004-06-02288bSECRETARY RESIGNED
2004-06-02288bDIRECTOR RESIGNED
2004-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BLUEBIRD CARE SERVICES 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 BLUEBIRD CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-17 Outstanding BMO HARRIS BANK N.A.
2015-12-17 Outstanding CBI DEBTCO, LLC
2015-10-15 Outstanding CBI DEBTCO, LLC (AS AGENT AND TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES)
2013-09-25 Satisfied BANK OF MONTREAL, LONDON BRANCH (THE SECURITY AGENT)
DEBENTURE 2009-12-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

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 BLUEBIRD CARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BLUEBIRD CARE SERVICES LIMITED registering or being granted any patents
Domain Names

BLUEBIRD CARE SERVICES LIMITED owns 1 domain names.

bluebirdcare.co.uk  

Trademarks
We have not found any records of BLUEBIRD CARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUEBIRD CARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £10,688 Payments to Private Contractors
Hampshire County Council 2014-11 GBP £14,412 Payments to Private Contractors
Hampshire County Council 2014-10 GBP £5,218 Payments to Private Contractors
Hampshire County Council 2014-9 GBP £5,956 Payments to Private Contractors
Hampshire County Council 2014-8 GBP £6,295 Payments to Private Contractors
Hampshire County Council 2014-7 GBP £6,445 Payments to Private Contractors
Hampshire County Council 2014-6 GBP £7,214 Payments to Private Contractors
Hampshire County Council 2014-5 GBP £6,909 Payments to Private Contractors
London Borough of Brent 2014-5 GBP £1,142
Hampshire County Council 2014-4 GBP £6,676 Payments to Private Contractors
Hampshire County Council 2014-3 GBP £6,741 Payments to Private Contractors
Hampshire County Council 2014-2 GBP £6,755 Purch Care-Indep Sector
Hampshire County Council 2014-1 GBP £7,601 Purch Care-Indep Sector
Hampshire County Council 2013-12 GBP £12,417 Purch Care-Indep Sector
Hampshire County Council 2013-11 GBP £11,002 Payments To Independent and Voluntary Bodies
Hampshire County Council 2013-10 GBP £5,647 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £5,527 Purch Care-Indep Sector
Hampshire County Council 2013-8 GBP £9,963 Purch Care-Indep Sector
Hampshire County Council 2013-7 GBP £7,457 Purch Care-Indep Sector
Hampshire County Council 2013-6 GBP £6,449 Purch Care-Indep Sector
Hampshire County Council 2013-5 GBP £6,450 Purch Care-Indep Sector
Hampshire County Council 2013-4 GBP £4,748 Purch Care-Indep Sector
Hampshire County Council 2013-3 GBP £7,073 Purch Care-Indep Sector
Hampshire County Council 2013-2 GBP £6,396 Purch Care-Indep Sector
Hampshire County Council 2013-1 GBP £16,535 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £11,505 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £14,431 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £8,474 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £9,042 Purch Care-Indep Sector
Hampshire County Council 2012-6 GBP £12,159 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £12,018 Purch Care-Indep Sector
Hampshire County Council 2012-4 GBP £20,018 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £15,485 Purch Care-Indep Sector
Hampshire County Council 2012-2 GBP £18,094
Hampshire County Council 2012-1 GBP £17,731 Purch Care-Indep Sector
Hampshire County Council 2011-12 GBP £13,809 Purch Care-Indep Sector
Hampshire County Council 2011-11 GBP £17,947 Purch Care-Indep Sector
London Borough of Brent 2011-11 GBP £3,115 Home Care - General Private
Hampshire County Council 2011-10 GBP £19,819 Purch Care-Indep Sector
Hampshire County Council 2011-9 GBP £18,573 Purch Care-Indep Sector
Hampshire County Council 2011-8 GBP £17,952 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £37,461 Purch Care-Indep Sector
Hampshire County Council 2011-6 GBP £20,973 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £18,708 Purch Care-Indep Sector
Hampshire County Council 2011-4 GBP £23,333 Purch Care-Indep Sector
Hampshire County Council 2011-3 GBP £30,284 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £28,509 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2011-1 GBP £28,771 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-12 GBP £29,760 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £49,561 Purch Care-Indep Sector-Spot Purchase
Hampshire County Council 2010-10 GBP £34,564 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £27,702 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £34,422 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £28,090
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £29,906 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £38,339 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £31,021 Purch Care-Indep Sector-Spot Purchase

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 BLUEBIRD CARE SERVICES 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 BLUEBIRD CARE SERVICES 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 BLUEBIRD CARE SERVICES 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.