BLUECARE RECRUITMENT HOLDINGS LIMITED
Overview
| Company Name | BLUECARE RECRUITMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04159449 |
| 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 HOLDINGS LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is BLUECARE RECRUITMENT HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STURCKE ONE LIMITED | Feb 13, 2001 | Feb 13, 2001 |
What are the latest accounts for BLUECARE RECRUITMENT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2017 |
What are the latest filings for BLUECARE RECRUITMENT HOLDINGS 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 Feb 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 13, 2014 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 Feb 19, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Susan Bygrave as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 2 pages | AA | ||||||||||
Termination of appointment of Martin Hughes as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Henderson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Susan Jane Bygrave as a director | 2 pages | AP01 | ||||||||||
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 Feb 13, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of BLUECARE RECRUITMENT HOLDINGS 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 | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | 156722280001 | |||||||
| 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 | ||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
| BLEASDALE, Kathleen Veronica | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | 67650680001 | |||||
| BRETT, Edward James Timothy | Director | 19 Holland Street W8 4NA London | England | British | 71229370002 | |||||
| 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 | |||||
| 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 | |||||
| JARVIS, Diane | Director | Tudor Cottage Ranks Green CM3 2BG Fairstead Essex | England | British | 79818790001 | |||||
| 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 | |||||
| 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 | |||||
| TISDALL, Daniel Giles | Director | 19 Devonshire House Putney SW15 3TQ London | British | 73003460001 | ||||||
| ZAFAR, John | Director | 712 Point West 116 Cromwell Road SW7 4XH London | British | 75761110005 | ||||||
| MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Who are the persons with significant control of BLUECARE RECRUITMENT HOLDINGS 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 HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 09, 2001 Delivered On Apr 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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