Company NameBlake Emergency Centre Limited
Company StatusActive
Company Number05063778
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameNoel Christopher Pollard
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(same day as company formation)
RoleCivil Aviation
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameRita Gwyneth Pollard
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(same day as company formation)
RoleSecretary
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameRita Gwyneth Pollard
NationalityBritish
StatusCurrent
Appointed04 March 2004(same day as company formation)
RoleSecretary
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMiss Abigail Victoria Pollard
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Alexander Sutherland MacDonald
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Auchinloch Road
Glasgow
G66 5ES
Scotland
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websiteblakeemergencycentre.com
Email address[email protected]
Telephone0800 1234567
Telephone regionFreephone

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Allen Pollard LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,679
Cash£7,992
Current Liabilities£86,271

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
13 March 2023Termination of appointment of Noel Christopher Pollard as a director on 10 March 2023 (1 page)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
14 December 2022Director's details changed for Noel Christopher Pollard on 1 December 2022 (2 pages)
14 December 2022Director's details changed for Miss Abigail Victoria Pollard on 1 December 2022 (2 pages)
14 December 2022Director's details changed for Rita Gwyneth Pollard on 1 December 2022 (2 pages)
27 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
10 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 July 2018Director's details changed for Miss Abigail Victoria Pollard on 27 July 2018 (2 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
20 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(6 pages)
24 January 2014Director's details changed for Abigail Victoria Pollard on 2 January 2014 (2 pages)
24 January 2014Director's details changed for Abigail Victoria Pollard on 2 January 2014 (2 pages)
24 January 2014Director's details changed for Abigail Victoria Pollard on 2 January 2014 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
1 March 2013Director's details changed for Abigail Victoria Pollard on 16 February 2013 (2 pages)
1 March 2013Director's details changed for Noel Christopher Pollard on 16 February 2013 (2 pages)
1 March 2013Director's details changed for Rita Gwyneth Pollard on 16 February 2013 (2 pages)
1 March 2013Director's details changed for Noel Christopher Pollard on 16 February 2013 (2 pages)
1 March 2013Secretary's details changed for Rita Gwyneth Pollard on 16 February 2013 (2 pages)
1 March 2013Director's details changed for Abigail Victoria Pollard on 16 February 2013 (2 pages)
1 March 2013Director's details changed for Rita Gwyneth Pollard on 16 February 2013 (2 pages)
1 March 2013Secretary's details changed for Rita Gwyneth Pollard on 16 February 2013 (2 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 April 2009Director's change of particulars / abigail pollard / 05/03/2009 (1 page)
6 April 2009Director's change of particulars / abigail pollard / 05/03/2009 (1 page)
31 March 2009Return made up to 04/03/09; full list of members (4 pages)
31 March 2009Return made up to 04/03/09; full list of members (4 pages)
14 November 2008Appointment terminated director alexander macdonald (1 page)
14 November 2008Appointment terminated director alexander macdonald (1 page)
19 June 2008Director's change of particulars / abigail bailey / 16/08/2007 (1 page)
19 June 2008Director's change of particulars / abigail bailey / 16/08/2007 (1 page)
15 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 March 2008Return made up to 04/03/08; full list of members (4 pages)
18 March 2008Return made up to 04/03/08; full list of members (4 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 March 2007Return made up to 04/03/07; full list of members (3 pages)
26 March 2007Return made up to 04/03/07; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
10 April 2006Return made up to 04/03/06; full list of members (3 pages)
10 April 2006Return made up to 04/03/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (2 pages)
9 March 2005Return made up to 04/03/05; full list of members (2 pages)
9 March 2005Return made up to 04/03/05; full list of members (2 pages)
16 November 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
16 November 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
25 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2004New secretary appointed;new director appointed (3 pages)
17 March 2004New secretary appointed;new director appointed (3 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (3 pages)
17 March 2004New director appointed (3 pages)
17 March 2004Secretary resigned (1 page)
4 March 2004Incorporation (9 pages)
4 March 2004Incorporation (9 pages)