Company NameBluerock Healthcare Limited
DirectorAlexander Stephen Cleary
Company StatusLiquidation
Company Number08758691
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Alexander Stephen Cleary
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameMr Alex Stephen Cleary
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Director NameCraig Darren Roberts
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Director NameRebecca Leanne Scales
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 April 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Stockdale House
Victoria Road
Leeds
LS6 1PF

Contact

Websitebluerockcare.com
Email address[email protected]
Telephone0800 8886165
Telephone regionFreephone

Location

Registered AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Alexander Cleary
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,152
Cash£16,592
Current Liabilities£192,211

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 November 2022 (1 year, 5 months ago)
Next Return Due15 November 2023 (overdue)

Filing History

11 January 2024Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 April 2023Statement of affairs (7 pages)
21 April 2023Registered 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 2023Appointment of a voluntary liquidator (2 pages)
20 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
(2 pages)
27 December 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
2 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
1 February 2021Director's details changed for Mr Alex Stephen Cleary on 29 January 2021 (2 pages)
1 February 2021Change of details for Mr Alexander Stephen Cleary as a person with significant control on 29 January 2021 (2 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
15 January 2020Director's details changed for Mr Alex Stephen Cleary on 20 November 2019 (2 pages)
15 January 2020Change of details for Mr Alexander Stephen Cleary as a person with significant control on 20 November 2019 (2 pages)
9 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
16 October 2019Change of details for Acquire Capital Ltd as a person with significant control on 16 October 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
22 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
18 April 2018Registered 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 2018Registered 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 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
26 February 2018Notification of Alexander Stephen Cleary as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Cessation of Alexander Stephen Cleary as a person with significant control on 26 February 2018 (1 page)
29 November 2017Change of details for Alexander Stephen Cleary as a person with significant control on 22 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Alexander Cleary on 22 November 2017 (2 pages)
29 November 2017Change of details for Alexander Stephen Cleary as a person with significant control on 22 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Alexander Cleary on 22 November 2017 (2 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 October 2017Notification of Acquire Capital Ltd as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Notification of Acquire Capital Ltd as a person with significant control on 15 September 2017 (2 pages)
11 October 2017Change of details for Alexander Stephen Cleary as a person with significant control on 15 September 2017 (2 pages)
11 October 2017Change of details for Alexander Stephen Cleary as a person with significant control on 15 September 2017 (2 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
1 May 2015Appointment of Alexander Cleary as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Rebecca Leanne Scales as a director on 30 April 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 May 2015Termination of appointment of Rebecca Leanne Scales as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Alexander Cleary as a director on 30 April 2015 (2 pages)
8 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 April 2014Termination of appointment of Alex Cleary as a director (1 page)
24 April 2014Termination of appointment of Craig Roberts as a director (1 page)
24 April 2014Appointment of Rebecca Leanne Scales as a director (2 pages)
24 April 2014Termination of appointment of Craig Roberts as a director (1 page)
24 April 2014Termination of appointment of Alex Cleary as a director (1 page)
24 April 2014Appointment of Rebecca Leanne Scales as a director (2 pages)
11 March 2014Appointment of Alexander Cleary as a director (2 pages)
11 March 2014Termination of appointment of Rebecca Scales as a director (1 page)
11 March 2014Appointment of Craig Darren Roberts as a director (2 pages)
11 March 2014Termination of appointment of Rebecca Scales as a director (1 page)
11 March 2014Appointment of Alexander Cleary as a director (2 pages)
11 March 2014Appointment of Craig Darren Roberts as a director (2 pages)
22 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rebecca Scales
(5 pages)
22 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rebecca Scales
(5 pages)
6 December 2013Termination of appointment of Joanna Saban as a director (2 pages)
6 December 2013Appointment of Rebecca Leanne Scales as a director
  • ANNOTATION A second filed AP01 was registered on 22/01/2014
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(4 pages)
6 December 2013Termination of appointment of Joanna Saban as a director (2 pages)
6 December 2013Appointment of Rebecca Leanne Scales as a director
  • ANNOTATION A second filed AP01 was registered on 22/01/2014
(4 pages)
1 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)