134-138 Borough High Street
London
SE1 1LB
Secretary Name | Ms Kay D'Cruz |
---|---|
Status | Current |
Appointed | 15 May 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB |
Director Name | Mr Calvin Lee Sellers |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB |
Director Name | Mr Jason Parker |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(23 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB |
Director Name | Mr John Dumbleton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Fairway Guildford Surrey GU1 2XJ |
Director Name | Mrs Bonnie Denise Green |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Public Relations Consultants |
Correspondence Address | Deepwater Hampton Court Road East Molesey Surrey KT8 9BP |
Director Name | Mrs Josephine Lilian Evans |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Meadowlea 298 Woodlands Avenue Eastcote Ruislip Middlesex HA4 9QZ |
Secretary Name | Mr John Dumbleton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Fairway Guildford Surrey GU1 2XJ |
Director Name | Mr Peter Lewis McMahon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chapter House 2nd Floor 18-20 Crucifix Lane London SE1 3JW |
Director Name | Ms Isobel Mary Gowan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Holyrood Street London SE1 2EL |
Secretary Name | Mr Stephen Thomas Braviner Roman |
---|---|
Status | Resigned |
Appointed | 26 November 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2013) |
Role | Company Director |
Correspondence Address | Chapter House 2nd Floor 18-20 Crucifix Lane London SE1 3JW |
Director Name | Mr Keith Graeme Soper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2015) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House 2nd Floor 18-20 Crucifix Lane London SE1 3JW |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2015) |
Role | Freelance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House 2nd Floor 18-20 Crucifix Lane London SE1 3JW |
Secretary Name | Mr Robert Wilson Bartlett |
---|---|
Status | Resigned |
Appointed | 11 August 2014(16 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Chapter House 2nd Floor 18-20 Crucifix Lane London SE1 3JW |
Secretary Name | Mr Paul James Butler |
---|---|
Status | Resigned |
Appointed | 26 March 2015(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | Chapter House 2nd Floor 18-20 Crucifix Lane London SE1 3JW |
Director Name | Ms Sarah Margaret Mullen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2020) |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB |
Director Name | Mrs Verity Anne Baldry |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB |
Secretary Name | Ms Caroline Mary Lee-Davey |
---|---|
Status | Resigned |
Appointed | 21 May 2018(19 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB |
Secretary Name | Mrs Sandra Tetsola |
---|---|
Status | Resigned |
Appointed | 18 July 2018(20 years after company formation) |
Appointment Duration | 4 months (resigned 19 November 2018) |
Role | Company Director |
Correspondence Address | Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB |
Secretary Name | Mr Leslie John Dittrich |
---|---|
Status | Resigned |
Appointed | 19 November 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 May 2019) |
Role | Company Director |
Correspondence Address | Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB |
Website | bliss.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73781122 |
Telephone region | London |
Registered Address | 1st Floor North Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bliss-the National Charity For The Newborn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,312 |
Gross Profit | £100,971 |
Net Worth | -£9,768 |
Cash | £72,077 |
Current Liabilities | £182,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Termination of appointment of Kay D'cruz as a secretary on 15 May 2023 (1 page) |
3 March 2023 | Registered office address changed from PO Box SE1 1LB Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB United Kingdom to 1st Floor North Union Street London SE1 1SZ on 3 March 2023 (1 page) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 September 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Verity Anne Baldry as a director on 8 December 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 August 2021 | Appointment of Mr Jason Parker as a director on 29 July 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 July 2020 | Appointment of Mr Calvin Lee Sellers as a director on 4 June 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Sarah Margaret Mullen as a director on 4 June 2020 (1 page) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
16 May 2019 | Termination of appointment of Leslie John Dittrich as a secretary on 15 May 2019 (1 page) |
16 May 2019 | Appointment of Ms Kay D'cruz as a secretary on 15 May 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 November 2018 | Appointment of Mr Leslie John Dittrich as a secretary on 19 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Sandra Tetsola as a secretary on 19 November 2018 (1 page) |
1 August 2018 | Appointment of Mrs Sandra Tetsola as a secretary on 18 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Caroline Mary Lee-Davey as a secretary on 18 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from Chapter House 2nd Floor 18-20 Crucifix Lane London SE1 3JW to PO Box SE1 1LB Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB on 7 June 2018 (1 page) |
22 May 2018 | Director's details changed for Ms Caroline Mary Davey on 21 May 2018 (2 pages) |
21 May 2018 | Appointment of Ms Caroline Mary Lee-Davey as a secretary on 21 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Paul James Butler as a secretary on 21 May 2018 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
18 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
19 August 2015 | Appointment of Ms Caroline Mary Davey as a director on 9 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Termination of appointment of Christopher John Sullivan as a director on 7 July 2015 (1 page) |
19 August 2015 | Appointment of Ms Caroline Mary Davey as a director on 9 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Keith Graeme Soper as a director on 7 July 2015 (1 page) |
19 August 2015 | Appointment of Mrs Sarah Margaret Mullen as a director on 9 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Christopher John Sullivan as a director on 7 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Keith Graeme Soper as a director on 7 July 2015 (1 page) |
19 August 2015 | Appointment of Mrs Sarah Margaret Mullen as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Ms Verity Anne Baldry as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Ms Verity Anne Baldry as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Ms Verity Anne Baldry as a director on 9 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Keith Graeme Soper as a director on 7 July 2015 (1 page) |
19 August 2015 | Appointment of Ms Caroline Mary Davey as a director on 9 July 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Sarah Margaret Mullen as a director on 9 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Christopher John Sullivan as a director on 7 July 2015 (1 page) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 March 2015 | Termination of appointment of Robert Wilson Bartlett as a secretary on 26 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Peter Lewis Mcmahon as a director on 30 September 2014 (1 page) |
30 March 2015 | Termination of appointment of Peter Lewis Mcmahon as a director on 30 September 2014 (1 page) |
30 March 2015 | Termination of appointment of Robert Wilson Bartlett as a secretary on 26 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Paul James Butler as a secretary on 26 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Paul James Butler as a secretary on 26 March 2015 (2 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Termination of appointment of Stephen Thomas Braviner Roman as a secretary on 25 September 2013 (1 page) |
19 August 2014 | Appointment of Mr Robert Wilson Bartlett as a secretary on 11 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Stephen Thomas Braviner Roman as a secretary on 25 September 2013 (1 page) |
19 August 2014 | Appointment of Mr Robert Wilson Bartlett as a secretary on 11 August 2014 (2 pages) |
19 February 2014 | Registered office address changed from 9 Holyrood Street London SE1 2EL on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 9 Holyrood Street London SE1 2EL on 19 February 2014 (1 page) |
15 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
15 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 July 2012 | Appointment of Mr Keith Graeme Soper as a director (2 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Appointment of Mr Christopher John Sullivan as a director (2 pages) |
25 July 2012 | Appointment of Mr Christopher John Sullivan as a director (2 pages) |
25 July 2012 | Appointment of Mr Keith Graeme Soper as a director (2 pages) |
24 July 2012 | Termination of appointment of Isobel Gowan as a director (1 page) |
24 July 2012 | Termination of appointment of Isobel Gowan as a director (1 page) |
21 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (9 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
10 May 2010 | Appointment of Mr Peter Lewis Mcmahon as a director (2 pages) |
10 May 2010 | Appointment of Mr Peter Lewis Mcmahon as a director (2 pages) |
26 November 2009 | Termination of appointment of Josephine Evans as a director (1 page) |
26 November 2009 | Termination of appointment of Josephine Evans as a director (1 page) |
26 November 2009 | Appointment of Mrs Isobel Mary Gowan as a director (2 pages) |
26 November 2009 | Termination of appointment of John Dumbleton as a director (1 page) |
26 November 2009 | Termination of appointment of John Dumbleton as a secretary (1 page) |
26 November 2009 | Appointment of Mrs Isobel Mary Gowan as a director (2 pages) |
26 November 2009 | Appointment of Mr Stephen Thomas Braviner Roman as a secretary (1 page) |
26 November 2009 | Appointment of Mr Stephen Thomas Braviner Roman as a secretary (1 page) |
26 November 2009 | Termination of appointment of John Dumbleton as a director (1 page) |
26 November 2009 | Termination of appointment of John Dumbleton as a secretary (1 page) |
5 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
13 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 November 2007 | Return made up to 23/07/07; full list of members (2 pages) |
20 November 2007 | Return made up to 23/07/07; full list of members (2 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Resolutions
|
22 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 68 south lambeth road london SW8 1RL (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 68 south lambeth road london SW8 1RL (1 page) |
18 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
18 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
22 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
22 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 October 2002 | Return made up to 23/07/02; full list of members (7 pages) |
6 October 2002 | Return made up to 23/07/02; full list of members (7 pages) |
11 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
11 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 2ND floor 87-89 albert embankment london SE1 7TP (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 2ND floor 87-89 albert embankment london SE1 7TP (1 page) |
24 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
31 July 2000 | Return made up to 23/07/00; full list of members
|
31 July 2000 | Return made up to 23/07/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 September 1999 | Return made up to 23/07/99; full list of members
|
10 September 1999 | Return made up to 23/07/99; full list of members
|
16 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
16 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
23 July 1998 | Incorporation (18 pages) |
23 July 1998 | Incorporation (18 pages) |