York
North Yorkshire
YO23 1HJ
Director Name | Mr Andrew Cambridge |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blueberry House 44 Hawthorn Terrace New Earswick North Yorkshire YO32 4AP |
Secretary Name | Mr Andrew Cambridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2007(2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
Director Name | Wheawill & Sudworth Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Secretary Name | Wheawill & Sudworth Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1NY |
Website | www.blueberryacademy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 638885 |
Telephone region | York |
Registered Address | 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,482 |
Cash | £13,366 |
Current Liabilities | £9,074 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 January 2013 | Director's details changed for Mr Andrew Cambridge on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Andrew Cambridge on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Andrew Cambridge on 1 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from York Eco Business Centre Amy Johnstone Way York North Yorkshire YO30 4AG on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Registered office address changed from York Eco Business Centre Amy Johnstone Way York North Yorkshire YO30 4AG on 21 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for Mr Andrew Cambridge on 1 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for Mr Andrew Cambridge on 1 January 2013 (1 page) |
18 January 2013 | Secretary's details changed for Mr Andrew Cambridge on 1 January 2013 (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
27 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Director's details changed for Andrew Cambridge on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Director's details changed for Andrew Cambridge on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Andrew Cambridge on 1 October 2009 (2 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from york eco business centre amy johnstone way york north yorkshire YO30 4AG england (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from york eco business centre amy johnstone way york north yorkshire YO30 4AG england (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from york business centre 35 hospital fields road fulford, york north yorkshire YO32 4DZ (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from york business centre 35 hospital fields road fulford, york north yorkshire YO32 4DZ (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: blueberry house 44 hawthorn terrace new earswick york YO32 4AP (1 page) |
1 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: blueberry house 44 hawthorn terrace new earswick york YO32 4AP (1 page) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: york business centre 35 hospital fields road fulford, york north yorkshire YO32 4DZ (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: york business centre 35 hospital fields road fulford, york north yorkshire YO32 4DZ (1 page) |
1 February 2008 | Location of debenture register (1 page) |
19 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
19 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
25 May 2007 | Company name changed circular solutions LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed circular solutions LIMITED\certificate issued on 25/05/07 (2 pages) |
15 January 2007 | Incorporation (14 pages) |
15 January 2007 | Incorporation (14 pages) |