UKBizDB.co.uk

BLUE SKY CARE LIMITED

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

This company is commonly known as Blue Sky Care Limited. The company was founded 18 years ago and was given the registration number 05804836. The firm's registered office is in DERBY. You can find them at St Helens House, King Street, Derby, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:BLUE SKY CARE LIMITED
Company Number:05804836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St Helens House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Knowle, Nether Lane, Hazelwood, DE56 4AP

Secretary04 May 2006Active
Prospect House, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director17 May 2023Active
Prospect House, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director17 May 2023Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary04 May 2006Active
Little Knowle, Nether Lane, Hazelwood, DE56 4AP

Director06 October 2006Active
4 Acorn Ridge, Matlock, DE4 3TT

Director04 May 2006Active
Heritage House, Main Street, Upton, Newark, United Kingdom, NG23 5ST

Director04 May 2006Active
Brunswick House, Brun Lane, Kirk Langley, Derby, England, DE22 4NE

Director08 October 2010Active
153 Chewton Street, Eastwood, NG16 3JR

Director31 July 2008Active
1 Mulberries Court, Allestree, Derby, DE22 2HL

Director04 May 2006Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director04 May 2006Active

People with Significant Control

Blue Sky Care Group Ltd
Notified on:12 June 2017
Status:Active
Country of residence:England
Address:Pure Offices, Lake View Drive, Nottingham, England, NG15 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Richard Leslie Miller
Notified on:23 December 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Prospect House, Millennium Way, Derby, England, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Change account reference date company previous shortened.

Download
2018-04-13Accounts

Accounts with accounts type small.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Capital

Capital allotment shares.

Download
2018-01-18Accounts

Change account reference date company previous extended.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.