MULBERRY COMMUNITY PROJECTS (BLACKPOOL)
Overview
| Company Name | MULBERRY COMMUNITY PROJECTS (BLACKPOOL) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06227737 |
| 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 MULBERRY COMMUNITY PROJECTS (BLACKPOOL)?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is MULBERRY COMMUNITY PROJECTS (BLACKPOOL) located?
| Registered Office Address | 32 Clifton Street FY1 1JP Blackpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MULBERRY COMMUNITY PROJECTS (BLACKPOOL)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2026 |
| Next Accounts Due On | Jan 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 29, 2025 |
What is the status of the latest confirmation statement for MULBERRY COMMUNITY PROJECTS (BLACKPOOL)?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for MULBERRY COMMUNITY PROJECTS (BLACKPOOL)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 29, 2025 | 19 pages | AA | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2024 | 19 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2023 | 18 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2021 | 17 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2020 | 15 pages | AA | ||
Termination of appointment of Allan Hargreaves as a secretary on Sep 18, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2018 | 15 pages | AA | ||
Previous accounting period shortened from Apr 30, 2018 to Apr 29, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 13 pages | AA | ||
Confirmation statement made on Jun 19, 2017 with no updates | 3 pages | CS01 | ||
Notification of Nicola Jane Johnston as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Alison Magdalene Gordon as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Andrew Bottomley as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Register inspection address has been changed from 37 Burnedge Lane Grasscroft Oldham OL4 4DZ England to 32 Clifton Street Blackpool FY1 1JP | 1 pages | AD02 | ||
Registered office address changed from Deansgate Chambers Deansgate Blackpool FY1 1BN to 32 Clifton Street Blackpool FY1 1JP on Jun 29, 2017 | 1 pages | AD01 | ||
Who are the officers of MULBERRY COMMUNITY PROJECTS (BLACKPOOL)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOTTOMLEY, Andrew | Director | The Heathers Preesall FY6 0FD Poulton-Le-Fylde 7 Lancashire England | England | British | 169078540001 | |||||
| GORDON, Alison Magdalene | Director | Thorncroft Avenue, Astley Tyldesley M29 7TA Manchester 12 England | United Kingdom | British | 188666290001 | |||||
| JOHNSTON, Nicola Jane | Director | Bath Street LA1 3PZ Lancaster 25 England | United Kingdom | British | 188666520001 | |||||
| HARGREAVES, Allan | Secretary | Clifton Street FY1 1JP Blackpool 32 England | British | 121912290001 | ||||||
| ACS SECRETARIES LIMITED | Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 79529040001 | |||||||
| COOPER, James David | Director | 62 Warbreck Hill Road FY2 9UQ Blackpool Lancashire | United Kingdom | British | 35625090001 | |||||
| HOBBS, Frank Peter | Director | 7 Wren Close FY5 5PG Thornton Cleveleys Lancashire | England | British | 124011190001 | |||||
| SAGER, Susan Margaret | Director | 462 Ashfield Road FY5 3JA Thornton Cleveleys Lancashire | England | British | 121911780001 | |||||
| STEVENSON, Keith | Director | 10 Cromer Road FY2 0ED Blackpool Lancashire | England | British | 123708000001 | |||||
| STEVENSON, Paul Keith | Director | Burnedge Lane Grasscroft OL4 4DZ Oldham 37 England | England | British | 101321160001 | |||||
| THORP, David Brian | Director | 18 Rosefinch Way Marton FY3 9NY Blackpool Lancashire | British | 121911800001 | ||||||
| ACS NOMINEES LIMITED | Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 83702970001 | |||||||
| ACS SECRETARIES LIMITED | Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 79529040001 |
Who are the persons with significant control of MULBERRY COMMUNITY PROJECTS (BLACKPOOL)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Nicola Jane Johnston | Apr 06, 2016 | Bath Street LA1 3PZ Lancaster 25 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Andrew Bottomley | Apr 06, 2016 | The Heathers Preesall FY6 0FD Poulton-Le-Fylde The Heathers England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Alison Magdalene Gordon | Apr 06, 2016 | Thorncroft Avenue Astley, Tyldesley M29 7TA Manchester 12 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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