This company is commonly known as Bliss Family Care Limited. The company was founded 21 years ago and was given the registration number 04714441. The firm's registered office is in CHELTENHAM. You can find them at Hazelwoods Windsor House, Bayshill Road, Cheltenham, Gloucestershire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | BLISS FAMILY CARE LIMITED |
---|---|---|
Company Number | : | 04714441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hazelwoods Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a City Gate,, 185 Dyke Road, Hove, England, BN3 1TL | Director | 07 March 2022 | Active |
The Lodge, Grange Lane, Thurnby, United Kingdom, LE2 3HH | Secretary | 31 March 2003 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 27 March 2003 | Active |
The Lodge, Grange Lane, Thurnby, United Kingdom, LE2 3HH | Director | 31 March 2003 | Active |
The Lodge, Grange Lane, Thurnby, United Kingdom, LE2 3HH | Director | 31 March 2003 | Active |
Hazelwoods, Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT | Director | 19 June 2014 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 27 March 2003 | Active |
Mr Kashif Munir | ||
Notified on | : | 10 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1a City Gate, 185 Dyke Road, Hove, United Kingdom, BN3 1TL |
Nature of control | : |
|
Imperial Care Group 2 Ltd | ||
Notified on | : | 07 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1a City Gate, 185 Dyke Road, Hove, United Kingdom, BN3 1TL |
Nature of control | : |
|
Amberley Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Accounts | Change account reference date company current extended. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-29 | Change of name | Certificate change of name company. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Incorporation | Memorandum articles. | Download |
2022-03-22 | Resolution | Resolution. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.