BLUECARE RECRUITMENT LIMITED
Overview
| Company Name | BLUECARE RECRUITMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03893828 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUECARE RECRUITMENT LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is BLUECARE RECRUITMENT LIMITED located?
| Registered Office Address | Hcl 10 Old Bailey EC4M 7NG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUECARE RECRUITMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUENET RECRUITMENT LIMITED | Dec 14, 1999 | Dec 14, 1999 |
What are the latest accounts for BLUECARE RECRUITMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2017 |
What are the latest filings for BLUECARE RECRUITMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Michael Anthony Warren as a director on Aug 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter David Sullivan as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Martin Hughes as a secretary on Mar 26, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Healthcare Locums Plc 10 Old Bailey Old Bailey London EC4M 7NG England* on Dec 20, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of Susan Bygrave as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Henderson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Susan Jane Bygrave as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Jessup as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr William Jessup as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BLUECARE RECRUITMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKE, Stephen Philip | Director | 10 Old Bailey EC4M 7NG London Hcl England | England | British | 114645530001 | |||||
| WARREN, Michael Anthony | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 13 United Kingdom | England | British | 116895560005 | |||||
| HUGHES, Martin | Secretary | 10 Old Bailey EC4M 7NG London Hcl England | 156449270001 | |||||||
| JARVIS, Diane | Secretary | Tudor Cottage Ranks Green CM3 2BG Fairstead Essex | British | 79818790001 | ||||||
| SEGEL, Stephen Mark | Secretary | 70 Pine Gardens KT5 8LH Surbiton Surrey | British | 30391560004 | ||||||
| TISDALL, Daniel Giles | Secretary | 19 Devonshire House Putney SW15 3TQ London | British | 73003460001 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
| SHAWS SECRETARIES LIMITED | Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 5680830008 | |||||||
| BLEASDALE, Kathleen Veronica | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | 67650680001 | |||||
| BROMWICH, Paul Jonathon | Director | 16 Lower Village Hornbeams RH16 4GT Haywards Heath | British | 75466760002 | ||||||
| BYGRAVE, Susan Jane | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | United Kingdom | British | 114989650001 | |||||
| DIXON, Peter John Bellett, Sir | Director | 34 Canonbury Park North N1 2JJ London | United Kingdom | British | 4902740001 | |||||
| GLUCKLICH, Thomas Charles | Director | Mill House Mill Lane ME9 7TD Hartlip Kent | British | 35568290002 | ||||||
| HENDERSON, Robert David Charles | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | United Kingdom | British | 43565270004 | |||||
| HEPBURN, Carole | Director | 8 Hesper Mews SW5 0HH London | British | 117956110001 | ||||||
| JARVIS, Diane | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | United Kingdom | British | 153221320003 | |||||
| JESSUP, William | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | England | British | 43937890001 | |||||
| MCPHERSON, Daniel Andre | Director | Wapping Wall E1W 3TH London Flat 7 Great Jubilee Wharf 78 | England | British | 131658250001 | |||||
| MCRAE, Andrew James | Director | 20 Manor Court Road W7 3EL London | England | British | 2890800003 | |||||
| SEGEL, Stephen Mark | Director | 70 Pine Gardens KT5 8LH Surbiton Surrey | United Kingdom | British | 30391560004 | |||||
| SULLIVAN, Peter David | Director | 10 Old Bailey EC4M 7NG London Hcl England | United Kingdom | Australian | 159131570001 | |||||
| ZAFAR, John | Director | 712 Point West 116 Cromwell Road SW7 4XH London | British | 75761110005 | ||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of BLUECARE RECRUITMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Healthcare Locums Limited | Apr 06, 2016 | Old Bailey EC4M 7NG London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLUECARE RECRUITMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts | Created On Aug 24, 2001 Delivered On Aug 29, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts and their related rights and any agreement in variation of, or supplemental to, or substitution for such agreement or otherwise | |
Short particulars By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0