This company is commonly known as Bluline Health Limited. The company was founded 11 years ago and was given the registration number 08694572. The firm's registered office is in WAKEFIELD. You can find them at 3 Eastmoor Road, , Wakefield, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | BLULINE HEALTH LIMITED |
---|---|---|
Company Number | : | 08694572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Eastmoor Road, Wakefield, England, WF1 3RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 14 December 2021 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 01 September 2021 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 01 December 2023 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 06 November 2020 | Active |
1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE | Director | 24 July 2018 | Active |
1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE | Director | 01 June 2018 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 06 November 2020 | Active |
United House, Unit 1 De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE | Director | 13 December 2018 | Active |
United House, Unit 1 De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE | Director | 17 September 2013 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 06 November 2020 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 06 November 2020 | Active |
United House, Unit 1 De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE | Director | 17 September 2013 | Active |
United House, Unit 1 De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE | Director | 25 November 2019 | Active |
United House, Unit 1 De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE | Director | 29 November 2019 | Active |
United House, Unit 1 De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE | Director | 14 April 2015 | Active |
Bluline Gloucestershire Limited | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Eastmoor Road, Wakefield, England, WF1 3RY |
Nature of control | : |
|
Bluline West Yorkshire Limited | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Eastmoor Road, Wakefield, England, WF1 3RY |
Nature of control | : |
|
Mrs Lesley Williams | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | United House, Unit 1 De Salis Drive, Droitwich, WR9 0QE |
Nature of control | : |
|
Mr Peter Nightingale | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Address | : | United House, Unit 1 De Salis Drive, Droitwich, WR9 0QE |
Nature of control | : |
|
Mr Douglas Gray | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | United House, Unit 1 De Salis Drive, Droitwich, WR9 0QE |
Nature of control | : |
|
Mr Steven Butler | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Eastmoor Road, Wakefield, England, WF1 3RY |
Nature of control | : |
|
Mrs Sarah Cooper | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Eastmoor Road, Wakefield, England, WF1 3RY |
Nature of control | : |
|
Mr Jamie Harrison | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mr Russell Yeomans | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Ms Sarah Carol Johnson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a Kingscroft Road, Hucclecote, Gloucester, United Kingdom, GL3 3RF |
Nature of control | : |
|
Mr Graham Riley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a Kingscroft Road, Hucclecote, Gloucester, United Kingdom, GL3 3RF |
Nature of control | : |
|
Mrs Jenna Pendle | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | United House, 1 De Salis Drive, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mr Nicholas Smart | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trenarren 3 Eastmoor Road, Wakefield, United Kingdom, WF1 3RY |
Nature of control | : |
|
Mr Nicholas Jon Mosey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | United House, 1 De Salis Drive, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mr Alistair Craig Grandison | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trenarren 3 Eastmoor Road, Wakefield, United Kingdom, WF1 3RY |
Nature of control | : |
|
Mr Russell Yeomans | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.