23 Park Square
Leeds
LS1 2ND
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Director Name | Mr Alex Stephen Cleary |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Director Name | Craig Darren Roberts |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
Director Name | Rebecca Leanne Scales |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 April 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF |
Website | bluerockcare.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8886165 |
Telephone region | Freephone |
Registered Address | Suite E10 Joseph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Alexander Cleary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,152 |
Cash | £16,592 |
Current Liabilities | £192,211 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 15 November 2023 (overdue) |
11 January 2024 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
---|---|
21 April 2023 | Statement of affairs (7 pages) |
21 April 2023 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 21 April 2023 (2 pages) |
21 April 2023 | Appointment of a voluntary liquidator (2 pages) |
20 April 2023 | Resolutions
|
27 December 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
2 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
1 February 2021 | Director's details changed for Mr Alex Stephen Cleary on 29 January 2021 (2 pages) |
1 February 2021 | Change of details for Mr Alexander Stephen Cleary as a person with significant control on 29 January 2021 (2 pages) |
3 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
15 January 2020 | Director's details changed for Mr Alex Stephen Cleary on 20 November 2019 (2 pages) |
15 January 2020 | Change of details for Mr Alexander Stephen Cleary as a person with significant control on 20 November 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
16 October 2019 | Change of details for Acquire Capital Ltd as a person with significant control on 16 October 2019 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
26 February 2018 | Notification of Alexander Stephen Cleary as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Cessation of Alexander Stephen Cleary as a person with significant control on 26 February 2018 (1 page) |
29 November 2017 | Change of details for Alexander Stephen Cleary as a person with significant control on 22 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Alexander Cleary on 22 November 2017 (2 pages) |
29 November 2017 | Change of details for Alexander Stephen Cleary as a person with significant control on 22 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Alexander Cleary on 22 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
11 October 2017 | Notification of Acquire Capital Ltd as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Notification of Acquire Capital Ltd as a person with significant control on 15 September 2017 (2 pages) |
11 October 2017 | Change of details for Alexander Stephen Cleary as a person with significant control on 15 September 2017 (2 pages) |
11 October 2017 | Change of details for Alexander Stephen Cleary as a person with significant control on 15 September 2017 (2 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
1 May 2015 | Appointment of Alexander Cleary as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Rebecca Leanne Scales as a director on 30 April 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 May 2015 | Termination of appointment of Rebecca Leanne Scales as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Alexander Cleary as a director on 30 April 2015 (2 pages) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 April 2014 | Termination of appointment of Alex Cleary as a director (1 page) |
24 April 2014 | Termination of appointment of Craig Roberts as a director (1 page) |
24 April 2014 | Appointment of Rebecca Leanne Scales as a director (2 pages) |
24 April 2014 | Termination of appointment of Craig Roberts as a director (1 page) |
24 April 2014 | Termination of appointment of Alex Cleary as a director (1 page) |
24 April 2014 | Appointment of Rebecca Leanne Scales as a director (2 pages) |
11 March 2014 | Appointment of Alexander Cleary as a director (2 pages) |
11 March 2014 | Termination of appointment of Rebecca Scales as a director (1 page) |
11 March 2014 | Appointment of Craig Darren Roberts as a director (2 pages) |
11 March 2014 | Termination of appointment of Rebecca Scales as a director (1 page) |
11 March 2014 | Appointment of Alexander Cleary as a director (2 pages) |
11 March 2014 | Appointment of Craig Darren Roberts as a director (2 pages) |
22 January 2014 | Second filing of AP01 previously delivered to Companies House
|
22 January 2014 | Second filing of AP01 previously delivered to Companies House
|
6 December 2013 | Termination of appointment of Joanna Saban as a director (2 pages) |
6 December 2013 | Appointment of Rebecca Leanne Scales as a director
|
6 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
6 December 2013 | Termination of appointment of Joanna Saban as a director (2 pages) |
6 December 2013 | Appointment of Rebecca Leanne Scales as a director
|
1 November 2013 | Incorporation
|
1 November 2013 | Incorporation
|