BLUECARE RECRUITMENT LIMITED

BLUECARE RECRUITMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLUECARE RECRUITMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03893828
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUECARE RECRUITMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUENET RECRUITMENT LIMITEDDec 14, 1999Dec 14, 1999

    What are the latest accounts for BLUECARE RECRUITMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

    What are the latest filings for BLUECARE RECRUITMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Michael Anthony Warren as a director on Aug 12, 2018

    2 pagesAP01

    Termination of appointment of Peter David Sullivan as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on Dec 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2017

    5 pagesAA

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2016

    5 pagesAA

    Annual return made up to Dec 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Martin Hughes as a secretary on Mar 26, 2015

    1 pagesTM02

    Annual return made up to Dec 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 29, 2013

    5 pagesAA

    Annual return made up to Dec 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 100
    SH01

    Registered office address changed from * C/O Healthcare Locums Plc 10 Old Bailey Old Bailey London EC4M 7NG England* on Dec 20, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 30, 2012

    2 pagesAA

    Termination of appointment of Susan Bygrave as a director

    1 pagesTM01

    Termination of appointment of Robert Henderson as a director

    1 pagesTM01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Susan Jane Bygrave as a director

    2 pagesAP01

    Termination of appointment of William Jessup as a director

    1 pagesTM01

    Annual return made up to Dec 14, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr William Jessup as a director

    2 pagesAP01

    Who are the officers of BLUECARE RECRUITMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Stephen Philip
    10 Old Bailey
    EC4M 7NG London
    Hcl
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    Hcl
    England
    EnglandBritish114645530001
    WARREN, Michael Anthony
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    EnglandBritish116895560005
    HUGHES, Martin
    10 Old Bailey
    EC4M 7NG London
    Hcl
    England
    Secretary
    10 Old Bailey
    EC4M 7NG London
    Hcl
    England
    156449270001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Secretary
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    British79818790001
    SEGEL, Stephen Mark
    70 Pine Gardens
    KT5 8LH Surbiton
    Surrey
    Secretary
    70 Pine Gardens
    KT5 8LH Surbiton
    Surrey
    British30391560004
    TISDALL, Daniel Giles
    19 Devonshire House
    Putney
    SW15 3TQ London
    Secretary
    19 Devonshire House
    Putney
    SW15 3TQ London
    British73003460001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    SHAWS SECRETARIES LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    5680830008
    BLEASDALE, Kathleen Veronica
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritish67650680001
    BROMWICH, Paul Jonathon
    16 Lower Village
    Hornbeams
    RH16 4GT Haywards Heath
    Director
    16 Lower Village
    Hornbeams
    RH16 4GT Haywards Heath
    British75466760002
    BYGRAVE, Susan Jane
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    United KingdomBritish114989650001
    DIXON, Peter John Bellett, Sir
    34 Canonbury Park North
    N1 2JJ London
    Director
    34 Canonbury Park North
    N1 2JJ London
    United KingdomBritish4902740001
    GLUCKLICH, Thomas Charles
    Mill House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    Director
    Mill House
    Mill Lane
    ME9 7TD Hartlip
    Kent
    British35568290002
    HENDERSON, Robert David Charles
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    United KingdomBritish43565270004
    HEPBURN, Carole
    8 Hesper Mews
    SW5 0HH London
    Director
    8 Hesper Mews
    SW5 0HH London
    British117956110001
    JARVIS, Diane
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    United KingdomBritish153221320003
    JESSUP, William
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    EnglandBritish43937890001
    MCPHERSON, Daniel Andre
    Wapping Wall
    E1W 3TH London
    Flat 7 Great Jubilee Wharf 78
    Director
    Wapping Wall
    E1W 3TH London
    Flat 7 Great Jubilee Wharf 78
    EnglandBritish131658250001
    MCRAE, Andrew James
    20 Manor Court Road
    W7 3EL London
    Director
    20 Manor Court Road
    W7 3EL London
    EnglandBritish2890800003
    SEGEL, Stephen Mark
    70 Pine Gardens
    KT5 8LH Surbiton
    Surrey
    Director
    70 Pine Gardens
    KT5 8LH Surbiton
    Surrey
    United KingdomBritish30391560004
    SULLIVAN, Peter David
    10 Old Bailey
    EC4M 7NG London
    Hcl
    England
    Director
    10 Old Bailey
    EC4M 7NG London
    Hcl
    England
    United KingdomAustralian159131570001
    ZAFAR, John
    712 Point West
    116 Cromwell Road
    SW7 4XH London
    Director
    712 Point West
    116 Cromwell Road
    SW7 4XH London
    British75761110005
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of BLUECARE RECRUITMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bailey
    EC4M 7NG London
    10
    England
    Apr 06, 2016
    Old Bailey
    EC4M 7NG London
    10
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany'S Act 2006
    Place RegisteredCompanies House
    Registration Number04736913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLUECARE RECRUITMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 29, 2001Registration of a charge (395)
    • Sep 14, 2004Statement of satisfaction of a charge in full or part (403a)

    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