UKBizDB.co.uk

BLUE ARROW CARE LIMITED

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

This company is commonly known as Blue Arrow Care Limited. The company was founded 7 years ago and was given the registration number 10238130. The firm's registered office is in COBHAM. You can find them at Unit 6b Highway Farm Horsley Road, Downside, Cobham, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BLUE ARROW CARE LIMITED
Company Number:10238130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Unit 6b Highway Farm Horsley Road, Downside, Cobham, England, KT11 3JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Smith, Dneiper,, 145 London Road, Kingston Upon Thames, England, KT2 6SR

Director17 June 2016Active
60, Richmond Road, Kingston Upon Thames, England, KT2 5EH

Director17 June 2016Active
60, Richmond Road, Kingston Upon Thames, England, KT2 5EH

Director14 May 2019Active

People with Significant Control

Miss Phaedra Towler-Miltiades
Notified on:19 April 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:60, Richmond Road, Kingston Upon Thames, England, KT2 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Ms Alexandra Austen
Notified on:01 June 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:60, Richmond Road, Kingston Upon Thames, England, KT2 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Lucy Louise Towler-Challis
Notified on:01 June 2017
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:The Smith, Dneiper,, 145 London Road, Kingston Upon Thames, England, KT2 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Address

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

Download
2022-11-17Address

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

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Gazette

Gazette filings brought up to date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Address

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

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-09-10Gazette

Gazette filings brought up to date.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-19Address

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

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.