UKBizDB.co.uk

BLISS FAMILY CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1a City Gate,, 185 Dyke Road, Hove, England, BN3 1TL

Director07 March 2022Active
The Lodge, Grange Lane, Thurnby, United Kingdom, LE2 3HH

Secretary31 March 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary27 March 2003Active
The Lodge, Grange Lane, Thurnby, United Kingdom, LE2 3HH

Director31 March 2003Active
The Lodge, Grange Lane, Thurnby, United Kingdom, LE2 3HH

Director31 March 2003Active
Hazelwoods, Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT

Director19 June 2014Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director27 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Accounts

Change account reference date company current extended.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Change account reference date company previous shortened.

Download
2022-03-29Change of name

Certificate change of name company.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Incorporation

Memorandum articles.

Download
2022-03-22Resolution

Resolution.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Address

Change registered office address company with date old address new address.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.