Company NameThe Blueberry Academy Limited
DirectorsAndrew Bucklee and Andrew Cambridge
Company StatusActive
Company Number06052107
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Previous NameCircular Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Bucklee
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westwood Terrace
York
North Yorkshire
YO23 1HJ
Director NameMr Andrew Cambridge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlueberry House
44 Hawthorn Terrace
New Earswick
North Yorkshire
YO32 4AP
Secretary NameMr Andrew Cambridge
NationalityBritish
StatusCurrent
Appointed19 March 2007(2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
Director NameWheawill & Sudworth Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
Secretary NameWheawill & Sudworth Trustees Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY

Contact

Websitewww.blueberryacademy.co.uk
Email address[email protected]
Telephone01904 638885
Telephone regionYork

Location

Registered Address3 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£30,482
Cash£13,366
Current Liabilities£9,074

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
2 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Registered office address changed from C/O Sbss : Accountants Chesterholme 11 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA to C/O Inglis Chartered Accountants 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 28 July 2015 (1 page)
28 July 2015Registered office address changed from C/O Sbss : Accountants Chesterholme 11 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA to C/O Inglis Chartered Accountants 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 28 July 2015 (1 page)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
21 January 2013Director's details changed for Mr Andrew Cambridge on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Andrew Cambridge on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Andrew Cambridge on 1 January 2013 (2 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from C/O Sbss : Accountants Chesterholme 11 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from C/O Sbss : Accountants Chesterholme 11 Maple Garth Melmerby Ripon North Yorkshire HG4 5PA England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from York Eco Business Centre Amy Johnstone Way York North Yorkshire YO30 4AG on 21 January 2013 (1 page)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from York Eco Business Centre Amy Johnstone Way York North Yorkshire YO30 4AG on 21 January 2013 (1 page)
18 January 2013Secretary's details changed for Mr Andrew Cambridge on 1 January 2013 (1 page)
18 January 2013Secretary's details changed for Mr Andrew Cambridge on 1 January 2013 (1 page)
18 January 2013Secretary's details changed for Mr Andrew Cambridge on 1 January 2013 (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
3 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Director's details changed for Andrew Cambridge on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Director's details changed for Andrew Cambridge on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Andrew Cambridge on 1 October 2009 (2 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Return made up to 15/01/09; full list of members (4 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Registered office changed on 03/03/2009 from york eco business centre amy johnstone way york north yorkshire YO30 4AG england (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Return made up to 15/01/09; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from york eco business centre amy johnstone way york north yorkshire YO30 4AG england (1 page)
5 January 2009Registered office changed on 05/01/2009 from york business centre 35 hospital fields road fulford, york north yorkshire YO32 4DZ (1 page)
5 January 2009Registered office changed on 05/01/2009 from york business centre 35 hospital fields road fulford, york north yorkshire YO32 4DZ (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Registered office changed on 01/02/08 from: blueberry house 44 hawthorn terrace new earswick york YO32 4AP (1 page)
1 February 2008Return made up to 15/01/08; full list of members (3 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Return made up to 15/01/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: blueberry house 44 hawthorn terrace new earswick york YO32 4AP (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Registered office changed on 01/02/08 from: york business centre 35 hospital fields road fulford, york north yorkshire YO32 4DZ (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Registered office changed on 01/02/08 from: york business centre 35 hospital fields road fulford, york north yorkshire YO32 4DZ (1 page)
1 February 2008Location of debenture register (1 page)
19 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
19 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
1 June 2007Registered office changed on 01/06/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
25 May 2007Company name changed circular solutions LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed circular solutions LIMITED\certificate issued on 25/05/07 (2 pages)
15 January 2007Incorporation (14 pages)
15 January 2007Incorporation (14 pages)