UKBizDB.co.uk

BLUE CHERRY CONSULTANTS LIMITED

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

This company is commonly known as Blue Cherry Consultants Limited. The company was founded 20 years ago and was given the registration number 05120803. The firm's registered office is in 67 WELLINGTON ROAD NORTH,. You can find them at Ocs Minshull House, Blue Cherry Suite, 67 Wellington Road North,, Stockport, Cheshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BLUE CHERRY CONSULTANTS LIMITED
Company Number:05120803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Ocs Minshull House, Blue Cherry Suite, 67 Wellington Road North,, Stockport, Cheshire, SK4 2LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Corporate Secretary17 April 2007Active
48 Holtdale View, Holt Park, Leeds, LS16 7RW

Director15 December 2006Active
57 Dawlish Road, Leyton, London, E10 6QB

Secretary12 July 2004Active
48 Holtdale View, Holt Park, Leeds, LS16 7RW

Secretary15 December 2006Active
3 Bedford Grove, Leeds, LS16 6DT

Secretary06 May 2004Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary06 May 2004Active
57 Dawlish Road, Leyton, London, E10 6QB

Director06 May 2004Active
57 Dawlish Road, Leyton, London, E10 6QB

Director12 July 2004Active
6 Old Farm Close, West Park, Leeds, LS16 5DG

Director15 December 2006Active
15, Hopefield Road, Leicester, England, LE3 2BJ

Director06 November 2013Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director06 May 2004Active

People with Significant Control

Ms Geeta Vaitha
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Ocs Minshull House, 67 Wellington Road North,, SK4 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony William Judge
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Ocs Minshull House, 67 Wellington Road North,, SK4 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-06Officers

Termination director company with name termination date.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2017-12-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type total exemption small.

Download
2013-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-28Capital

Capital allotment shares.

Download
2013-11-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.