BLUEBIRD CARE SERVICES LIMITED
Overview
Company Name | BLUEBIRD CARE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05136079 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLUEBIRD CARE SERVICES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is BLUEBIRD CARE SERVICES LIMITED located?
Registered Office Address | 1st Floor 244-248 Great Portland Street W1W 5QX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLUEBIRD CARE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLUEBIRD CARE SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 24, 2026 |
---|---|
Next Confirmation Statement Due | Jun 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2025 |
Overdue | No |
What are the latest filings for BLUEBIRD CARE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Bluebird Care Group Limited as a person with significant control on Jan 06, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Ground Floor Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1st Floor 244-248 Great Portland Street London W1W 5QX on Jan 06, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Termination of appointment of Frederik Christiaan Reynecke as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Satisfaction of charge 051360790003 in full | 1 pages | MR04 | ||
Satisfaction of charge 051360790005 in full | 1 pages | MR04 | ||
Satisfaction of charge 051360790004 in full | 1 pages | MR04 | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Fernando Mastrapa on Sep 21, 2023 | 2 pages | CH01 | ||
Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT | 1 pages | AD02 | ||
Register(s) moved to registered office address Ground Floor Unit 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH | 1 pages | AD04 | ||
Register(s) moved to registered inspection location Belmont House Station Way Crawley West Sussex RH10 1JA | 1 pages | AD03 | ||
Appointment of Ms Patricia Mary Mcgillan as a director on Jun 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr Frederik Christiaan Reynecke as a director on Jun 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan James Gardner as a director on Jun 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Sheets as a director on Jun 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Fernando Mastrapa as a director on Jun 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Who are the officers of BLUEBIRD CARE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRWIN MITCHELL SECRETARIES LIMITED | Secretary | Baffin's Lane PO19 1GE Chichester The Corn Exchange West Sussex United Kingdom |
| 37896530018 | ||||||||||
GARDNER, Jonathan James | Director | 244-248 Great Portland Street W1W 5QX London 1st Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 230037490001 | ||||||||
MASTRAPA, Paul Fernando | Director | 244-248 Great Portland Street W1W 5QX London 1st Floor United Kingdom | United States | American | President And Ceo | 310905110002 | ||||||||
MCGILLAN, Patricia Mary | Director | Sawgrass Corporate Parkway Suite 230 33323 Sunrise 1551 Florida United States | United States | American | General Counsel And Chief Compliance Officer | 313577930001 | ||||||||
TARSEY, Lisa Sheridan | Secretary | 30 Woodfield Park Road PO10 8BG Emsworth Hampshire | British | Company Secretary/Director | 98518010002 | |||||||||
ABERGAN REED NOMINEES LIMITED | Nominee Secretary | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | 900030720001 | |||||||||||
BERRY, Joseph Duncan | Director | Charles Street GU32 3EH Petersfield Bluebird Care Charles House Hampshire | England | British | Chief Operating Officer | 130776160002 | ||||||||
DALZIEL, Simon Anthony Cannon | Director | Charles Street GU32 3EH Petersfield Bluebird Care Charles House Hampshire England | England | British | Chief Operating Officer | 124316340001 | ||||||||
GILMARTIN, Kathleen | Director | 1601 Sawgrass Corporate Parkway Suite 110 Sunrise Interim Healthcare Florida 33323 United States Of America | Florida, Usa | Usa | Executive | 181487880001 | ||||||||
KRASKA, Lawrence Paul | Director | Sawgrass Corp Parkway Ste 220 Sunrise 1601 Fl 33323 United States | United States | American | Ceo | 228117520001 | ||||||||
PLUMRIDGE, Scott | Director | Charles Street GU32 3EH Petersfield Bluebird Care Charles House Hampshire England | United States | American | Company Director | 181085690001 | ||||||||
REYNECKE, Frederik Christiaan | Director | Sawgrass Corporate Parkway Suite 230 33323 Sunrise 1551 Florida United States | United States | American | Chief Financial Officer | 313398040001 | ||||||||
REYNOLDS, Yvonne Emma | Director | Charles Street GU32 3EH Petersfield Bluebird Care, Charles House England | England | British | Managing Director | 252081640002 | ||||||||
SHEETS, Jennifer | Director | Unit 2 The Briars Waterberry Drive PO7 7YH Waterlooville Ground Floor Hampshire England | United States | American | Chief Executive Officer | 256231200001 | ||||||||
SLUPECKI, Michael Patrick | Director | 1601 Sawgrass Corporate Parkway Suite 110 Sunrise Interim Healthcare Florida 33323 United States Of America | Usa | American | Executive | 180947930001 | ||||||||
TARSEY, Lisa Sheridan | Director | 30 Woodfield Park Road PO10 8BG Emsworth Hampshire | England | British | Company Secretary/Director | 98518010002 | ||||||||
TARSEY, Paul Douglas | Director | Woodfield Park Road PO10 8BG Emsworth 30 Hampshire | England | British | Company Director | 98518060002 | ||||||||
WALTZER, David Mark | Director | Sawgrass Corporate Parkway Suite 220 Sunrise 1601 Florida Fl33323 United States | United States | American | Chief Financial Officer | 249719690001 | ||||||||
ABERGAN REED LIMITED | Nominee Director | Ifield House, Brady Road Lyminge CT18 8EY Folkestone Kent | 900030290001 |
Who are the persons with significant control of BLUEBIRD CARE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bluebird Care Group Limited | Oct 25, 2021 | 244-248 Great Portland Street W1W 5QX London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Arthur Levine | Apr 06, 2016 | N Maple Drive Suite 130 Beverly Hills 335 Ca 90210 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Ms Lauren Leichtman | Apr 06, 2016 | N Maple Drive Suite 130 Beverly Hills 335 Ca 90210 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
|
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