UKBizDB.co.uk

BLUE SMILE PROJECT

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

This company is commonly known as Blue Smile Project. The company was founded 13 years ago and was given the registration number 07411348. The firm's registered office is in CAMBRIDGE. You can find them at 47-51 Norfolk Street, , Cambridge, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BLUE SMILE PROJECT
Company Number:07411348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:47-51 Norfolk Street, Cambridge, CB1 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-51, Norfolk Street, Cambridge, CB1 2LD

Director13 March 2023Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director18 July 2022Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director16 July 2018Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director16 July 2018Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director20 January 2020Active
Willow Cottage, School Lane, Boxworth, Cambridge, England, CB23 4ND

Director06 July 2020Active
67, Grange Road, Cambridge, CB3 9AA

Secretary16 April 2012Active
Westgate Farm, House, 43 West Green Barrington, Cambridge, England, CB22 7RZ

Secretary31 January 2011Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Secretary09 March 2015Active
92, Lambs Lane, Cottenham, Cambridge, England, CB24 8TA

Secretary08 November 2012Active
14, Lotfield Street, Orwell, Royston, SG8 5QT

Director18 October 2010Active
67, Grange Road, Cambridge, CB3 9AA

Director14 February 2011Active
10 Half Moon Hill, Half Moon Hill, Haslemere, England, GU27 2JW

Director12 October 2020Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director18 October 2010Active
24, Duxford Road, Whittlesford, Uk, CB22 4ND

Director18 October 2010Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director01 July 2014Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director06 February 2016Active
12, Bulstrode Gardens, Cambridge, England, CB3 0EN

Director18 October 2010Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director09 September 2013Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director07 February 2016Active
67, Grange Road, Cambridge, CB3 9AA

Director18 October 2010Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director17 March 2014Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director31 January 2011Active
6, Holland Street, Cambridge, England, CB4 3DL

Director17 March 2014Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director29 January 2018Active
47-51, Norfolk Street, Cambridge, CB1 2LD

Director09 March 2015Active
Lower Farm, Building End, Chrishall, Royston, England, SG8 8RF

Director18 October 2010Active
18, High Street, Hemingford Grey, Huntingdon, Uk, PE28 9DR

Director18 October 2010Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Resolution

Resolution.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-27Resolution

Resolution.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.